Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Gresham Wood Industries LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2021)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2021-10-31
Trade Debtors£141,100 -51.12%
Employees£3 0%
Total assets£3,101,487 -8.07%

Details

Company type Private Limited Company, Active
Company Number 01130229
Record last updated Friday, November 18, 2016 11:05:21 AM UTC
Official Address 9 Quy Court Collier's Lane Stow-Cum-Quy Cambridge England South Yardley
There are 63 companies registered at this street
Postal Code B259AU
Sector Manufacture of other furniture

Charts

Visits

GRESHAM WOOD INDUSTRIES LIMITED (United Kingdom) Page visits 2024

Searches

GRESHAM WOOD INDUSTRIES LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Oct 31, 2016 Appointment of a man as Shareholder (25-50%), Individual Or Entity With 25-50% Of Voting Rights and Trustee Of a Trust With Significant Influence Or Control Appointment of a man as Shareholder (25-50%), Individual Or Entity With 25-50% Of Voting Rights and Trustee Of a Trust With Significant Influence Or Control
Financials Jul 30, 2013 Annual accounts Annual accounts
Registry Dec 17, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Oct 31, 2012 Annual return Annual return
Registry Oct 31, 2012 Change of registered office address Change of registered office address
Financials Jul 25, 2012 Annual accounts Annual accounts
Registry Mar 22, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 22, 2012 Statement of satisfaction in full or in part of mortgage or charge 1130... Statement of satisfaction in full or in part of mortgage or charge 1130...
Registry Mar 22, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 22, 2012 Statement of satisfaction in full or in part of mortgage or charge 1130... Statement of satisfaction in full or in part of mortgage or charge 1130...
Registry Nov 22, 2011 Annual return Annual return
Financials Sep 6, 2011 Annual accounts Annual accounts
Registry Nov 23, 2010 Annual return Annual return
Financials Aug 5, 2010 Annual accounts Annual accounts
Registry Jun 24, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 31, 2010 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Mar 31, 2010 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 31, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 24, 2009 Annual return Annual return
Financials Aug 27, 2009 Annual accounts Annual accounts
Registry Nov 11, 2008 Annual return Annual return
Registry Oct 8, 2008 Register of members Register of members
Financials Sep 1, 2008 Annual accounts Annual accounts
Registry Nov 12, 2007 Annual return Annual return
Financials Sep 5, 2007 Annual accounts Annual accounts
Registry Nov 14, 2006 Annual return Annual return
Registry Nov 14, 2006 Register of members in non-legible form Register of members in non-legible form
Financials Sep 5, 2006 Annual accounts Annual accounts
Registry Mar 13, 2006 Annual return Annual return
Registry Mar 9, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 1, 2005 Annual accounts Annual accounts
Registry Jun 13, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jun 13, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jun 13, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 17, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 10, 2004 Annual return Annual return
Registry Nov 10, 2004 Resignation of a director Resignation of a director
Registry Nov 10, 2004 Director's particulars changed Director's particulars changed
Registry Nov 10, 2004 Location of register of members address changed Location of register of members address changed
Registry Jul 21, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials May 11, 2004 Annual accounts Annual accounts
Registry Mar 8, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 8, 2004 Annual return Annual return
Financials Apr 27, 2003 Annual accounts Annual accounts
Registry Nov 26, 2002 Annual return Annual return
Financials Mar 22, 2002 Annual accounts Annual accounts
Registry Nov 16, 2001 Annual return Annual return
Financials Aug 30, 2001 Annual accounts Annual accounts
Registry Nov 14, 2000 Annual return Annual return
Financials May 30, 2000 Annual accounts Annual accounts
Registry Nov 26, 1999 Annual return Annual return
Financials Aug 10, 1999 Annual accounts Annual accounts
Registry Nov 10, 1998 Annual return Annual return
Financials Sep 1, 1998 Annual accounts Annual accounts
Registry Jul 13, 1998 Appointment of a director Appointment of a director
Registry Dec 22, 1997 Annual return Annual return
Financials Sep 2, 1997 Annual accounts Annual accounts
Registry Jul 2, 1997 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jul 2, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 2, 1997 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jul 2, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Dec 5, 1996 Annual accounts Annual accounts
Registry Nov 22, 1996 Annual return Annual return
Registry Aug 6, 1996 Memorandum of association Memorandum of association
Registry Aug 5, 1996 Alter mem and arts Alter mem and arts
Registry Aug 5, 1996 Memorandum of association Memorandum of association
Registry May 16, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 8, 1995 Annual return Annual return
Financials Sep 15, 1995 Annual accounts Annual accounts
Registry Aug 4, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 31, 1995 Director resigned, new director appointed 1130... Director resigned, new director appointed 1130...
Registry Nov 17, 1994 Annual return Annual return
Financials Aug 26, 1994 Annual accounts Annual accounts
Registry Jul 29, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 20, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 20, 1994 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Nov 25, 1993 Annual return Annual return
Financials Sep 1, 1993 Annual accounts Annual accounts
Registry Dec 15, 1992 Annual return Annual return
Registry Dec 15, 1992 Location of register of members address changed Location of register of members address changed
Registry Dec 15, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 18, 1992 Annual accounts Annual accounts
Registry Nov 26, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 13, 1991 Annual return Annual return
Registry Oct 31, 1991 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Aug 8, 1991 Annual accounts Annual accounts
Financials Jun 6, 1991 Annual accounts 1130... Annual accounts 1130...
Registry May 14, 1991 Annual return Annual return
Financials May 18, 1990 Annual accounts Annual accounts
Registry May 18, 1990 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jan 31, 1990 Annual return Annual return
Registry Nov 22, 1989 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 14, 1988 Annual accounts Annual accounts
Registry Nov 22, 1988 Annual return Annual return
Registry Mar 15, 1988 Annual return 1130... Annual return 1130...
Financials Mar 2, 1988 Annual accounts Annual accounts
Registry May 22, 1987 Annual return Annual return
Financials Oct 3, 1986 Annual accounts Annual accounts
Financials Jun 20, 1986 Annual accounts 1130... Annual accounts 1130...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)