Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Secretary Name | Mr Paul Anthony Massie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1999(18 years, 2 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Colin Lambert |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2017(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr John William Massie |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 April 2015) |
Role | Industrial Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Hilltops 24 Mill Road Thingwall Wirral Merseyside CH61 7UT Wales |
Secretary Name | Mr John William Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 14 Rocky Bank Road Birkenhead Merseyside L42 7LB |
Director Name | Ms Anne Elizabeth Emma Massie |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(12 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodland Grove Rock Ferry Birkenhead Merseyside L42 4NU |
Director Name | Mrs Susan Massie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Website | greyhoundchrom.com/default.aspx |
---|---|
Email address | [email protected] |
Telephone | 0151 6494000 |
Telephone region | Liverpool |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1.3k at £1 | Paul Anthony Massie 85.00% Ordinary |
---|---|
234 at £1 | Susan Massie 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,372,265 |
Cash | £1,508,306 |
Current Liabilities | £480,744 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
7 September 1995 | Delivered on: 13 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 grange road west birkenhead merseyside t/no: MS977. Outstanding |
---|---|
9 March 1982 | Delivered on: 17 March 1982 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
8 April 1982 | Delivered on: 28 April 1982 Satisfied on: 26 June 1996 Persons entitled: P.R. Renshaw Classification: Legal charge Secured details: £34,500 and all other monies due or to become due from the company to the chargee. Particulars: 88 grange rd west birkenhead merseyside T.no. MS977. Fully Satisfied |
24 October 2023 | Termination of appointment of Susan Massie as a director on 2 September 2023 (1 page) |
---|---|
20 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
14 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
15 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
3 January 2020 | Director's details changed for Mr Paul Anthony Massie on 3 January 2020 (2 pages) |
3 January 2020 | Secretary's details changed for Mr Paul Anthony Massie on 2 January 2020 (1 page) |
4 October 2019 | Resolutions
|
19 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
1 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
22 September 2017 | Appointment of Mr Colin Lambert as a director on 23 August 2017 (2 pages) |
22 September 2017 | Appointment of Mr Colin Lambert as a director on 23 August 2017 (2 pages) |
30 August 2017 | Memorandum and Articles of Association (8 pages) |
30 August 2017 | Memorandum and Articles of Association (8 pages) |
23 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
10 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 July 2015 | Appointment of Mrs Susan Massie as a director on 10 July 2015 (2 pages) |
10 July 2015 | Appointment of Mrs Susan Massie as a director on 10 July 2015 (2 pages) |
5 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
5 June 2015 | Purchase of own shares. (3 pages) |
5 June 2015 | Purchase of own shares. (3 pages) |
5 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 June 2015 | Termination of appointment of John William Massie as a director on 1 April 2015 (1 page) |
1 June 2015 | Termination of appointment of John William Massie as a director on 1 April 2015 (1 page) |
1 June 2015 | Termination of appointment of John William Massie as a director on 1 April 2015 (1 page) |
27 April 2015 | Resolutions
|
27 April 2015 | Resolutions
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 September 2011 | Amended accounts made up to 31 July 2010 (6 pages) |
13 September 2011 | Amended accounts made up to 31 July 2010 (6 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Mr John William Massie on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr John William Massie on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr John William Massie on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
7 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
14 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: mitchell charlesworth chavasse court 24 lord street liverpool L2 1TA (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: mitchell charlesworth, chavasse court, 24 lord street, liverpool L2 1TA (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: mitchell charlesworth chavasse court 24 lord street liverpool L2 1TA (1 page) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
12 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
28 May 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
28 May 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
15 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
5 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
7 September 2000 | Return made up to 28/07/00; full list of members
|
7 September 2000 | Return made up to 28/07/00; full list of members
|
2 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Return made up to 28/07/99; full list of members
|
25 August 1999 | Return made up to 28/07/99; full list of members
|
2 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
3 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
3 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
25 July 1997 | Return made up to 28/07/97; no change of members (4 pages) |
25 July 1997 | Return made up to 28/07/97; no change of members (4 pages) |
2 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
2 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
21 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
21 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
6 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Return made up to 28/07/95; no change of members
|
20 July 1995 | Return made up to 28/07/95; no change of members
|
2 June 1995 | Full accounts made up to 31 July 1994 (14 pages) |
2 June 1995 | Full accounts made up to 31 July 1994 (14 pages) |
9 July 1986 | Return made up to 05/05/86; full list of members (4 pages) |
9 July 1986 | Return made up to 05/05/86; full list of members (4 pages) |
4 August 1981 | Resolutions
|
4 August 1981 | Resolutions
|
29 May 1981 | Incorporation (15 pages) |
29 May 1981 | Incorporation (15 pages) |