Company NameGrey Duster Limited
Company StatusActive
Company Number08868012
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIan James Hart
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameJames Andrew Hargreaves
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(1 year, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMr Andrew James Woods
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed02 April 2015(1 year, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameVictoria Hart
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(1 year, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ian James Hart
100.00%
Ordinary

Financials

Year2014
Net Worth£2,265
Cash£3,761
Current Liabilities£2,131

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Charges

28 January 2022Delivered on: 4 February 2022
Persons entitled: Webster Ventures Limited

Classification: A registered charge
Particulars: Land and buildings on the east side of park avenue, wrexham.
Outstanding
28 January 2022Delivered on: 3 February 2022
Persons entitled: Webster Ventures Limited

Classification: A registered charge
Particulars: Ty brics, smithfield street, dolgellau, LL40 1DE.
Outstanding
6 September 2019Delivered on: 9 September 2019
Persons entitled: Webster Ventures Limited

Classification: A registered charge
Particulars: 40-42 egerton street, chester, CH1 3ND.
Outstanding
16 March 2018Delivered on: 20 March 2018
Persons entitled: Webster Ventures Limited

Classification: A registered charge
Particulars: 3A summerfield road, guilden sutton, chester, CH3 7SW, registered at hm land registry with title number CH252172.
Outstanding
19 October 2016Delivered on: 26 October 2016
Persons entitled: Webster Ventures Limited

Classification: A registered charge
Particulars: Rossett mens institute, station road, rossett LL12 0HW with title number CYM444182.
Outstanding
19 October 2016Delivered on: 26 October 2016
Persons entitled: Webster Ventures Limited

Classification: A registered charge
Particulars: 27 chester street, wrexham, LL13 8BG.
Outstanding
14 February 2014Delivered on: 5 March 2014
Persons entitled: Webster Ventures Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 February 2014Delivered on: 5 March 2014
Persons entitled: Webster Ventures Limited

Classification: A registered charge
Particulars: Rossett mens institute station road rossett wrexham (title number CYM444182). Notification of addition to or amendment of charge.
Outstanding

Filing History

23 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
5 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
9 September 2019Registration of charge 088680120006, created on 6 September 2019 (39 pages)
31 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
20 March 2018Registration of charge 088680120005, created on 16 March 2018 (40 pages)
12 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 124
(5 pages)
22 November 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 124
(5 pages)
26 October 2016Registration of charge 088680120003, created on 19 October 2016 (38 pages)
26 October 2016Registration of charge 088680120004, created on 19 October 2016 (39 pages)
26 October 2016Registration of charge 088680120004, created on 19 October 2016 (39 pages)
26 October 2016Registration of charge 088680120003, created on 19 October 2016 (38 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 120
(5 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 120
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 May 2015Appointment of Victoria Hart as a director on 2 April 2015 (3 pages)
13 May 2015Appointment of Victoria Hart as a director on 2 April 2015 (3 pages)
13 May 2015Appointment of Victoria Hart as a director on 2 April 2015 (3 pages)
30 April 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
30 April 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
22 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 119
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 119
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 119
(4 pages)
17 April 2015Appointment of Mr Andrew James Woods as a director on 2 April 2015 (2 pages)
17 April 2015Appointment of Mr James Andrew Hargreaves as a director on 2 April 2015 (2 pages)
17 April 2015Registered office address changed from Watergate House 85 Watergate Street Chester CH1 2LF to Cholmondeley House Dee Hills Park Chester CH3 5AR on 17 April 2015 (1 page)
17 April 2015Appointment of Mr James Andrew Hargreaves as a director on 2 April 2015 (2 pages)
17 April 2015Registered office address changed from Watergate House 85 Watergate Street Chester CH1 2LF to Cholmondeley House Dee Hills Park Chester CH3 5AR on 17 April 2015 (1 page)
17 April 2015Appointment of Mr Andrew James Woods as a director on 2 April 2015 (2 pages)
17 April 2015Appointment of Mr James Andrew Hargreaves as a director on 2 April 2015 (2 pages)
17 April 2015Appointment of Mr Andrew James Woods as a director on 2 April 2015 (2 pages)
30 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
26 March 2015Registered office address changed from 25 White Friars Chester CH1 1NZ United Kingdom to Watergate House 85 Watergate Street Chester CH1 2LF on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from 25 White Friars Chester CH1 1NZ United Kingdom to Watergate House 85 Watergate Street Chester CH1 2LF on 26 March 2015 (2 pages)
5 March 2014Registration of charge 088680120002 (12 pages)
5 March 2014Registration of charge 088680120001 (41 pages)
5 March 2014Registration of charge 088680120002 (12 pages)
5 March 2014Registration of charge 088680120001 (41 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 1
(22 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 1
(22 pages)