D.H. GRENAWAY LIMITED
OLDFIELD IND EST STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 3ES
Company number 00546772
Status Active
Incorporation Date 29 March 1955
Company Type Private Limited Company
Address UNIT 4, BIRRELL STREET, OLDFIELD IND EST STOKE ON TRENT, ST4 3ES
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 5,851 . The most likely internet sites of D.H. GRENAWAY LIMITED are www.dhgrenaway.co.uk, and www.d-h-grenaway.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy years and eleven months. D H Grenaway Limited is a Private Limited Company. The company registration number is 00546772. D H Grenaway Limited has been working since 29 March 1955. The present status of the company is Active. The registered address of D H Grenaway Limited is Unit 4 Birrell Street Oldfield Ind Est Stoke On Trent St4 3es. The company`s financial liabilities are £227.54k. It is £16.13k against last year. The cash in hand is £70.67k. It is £-28.87k against last year. And the total assets are £489.44k, which is £25.29k against last year. BASFORD, Jackie is a Secretary of the company. BASFORD, Jackie is a Director of the company. URWIN, David James is a Director of the company. URWIN, Lee John is a Director of the company. Secretary URWIN, John Alfred has been resigned. Director URWIN, John Alfred has been resigned. Director URWIN, Patricia Anne has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


d.h. grenaway Key Finiance

LIABILITIES £227.54k
+7%
CASH £70.67k
-29%
TOTAL ASSETS £489.44k
+5%
All Financial Figures

Current Directors

Secretary
BASFORD, Jackie
Appointed Date: 31 March 2003

Director
BASFORD, Jackie
Appointed Date: 31 March 2003
56 years old

Director
URWIN, David James
Appointed Date: 01 April 2006
47 years old

Director
URWIN, Lee John
Appointed Date: 31 March 2003
51 years old

Resigned Directors

Secretary
URWIN, John Alfred
Resigned: 31 March 2003

Director
URWIN, John Alfred
Resigned: 31 March 2003
82 years old

Director
URWIN, Patricia Anne
Resigned: 31 March 2003
80 years old

Persons With Significant Control

Mrs Jackie Basford
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

D.H. GRENAWAY LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 15 November 2016 with updates
09 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5,851

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 5,851

...
... and 72 more events
01 Feb 1989
Return made up to 13/12/88; full list of members

07 Dec 1987
Return made up to 15/10/87; full list of members

07 Dec 1987
Accounts for a small company made up to 31 March 1987

21 Jan 1987
Accounts for a small company made up to 31 March 1986

21 Jan 1987
Return made up to 05/12/86; full list of members

D.H. GRENAWAY LIMITED Charges

11 July 2008
Legal charge
Delivered: 12 July 2008
Status: Satisfied on 25 April 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 4 oldfields industrial estate birrell street fenton…
9 July 2008
Debenture
Delivered: 11 July 2008
Status: Satisfied on 20 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2004
Legal charge
Delivered: 9 September 2004
Status: Satisfied on 20 August 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 2 block b the oldfields business…
20 March 1957
Charge
Delivered: 27 March 1957
Status: Satisfied on 22 January 2002
Persons entitled: Barclays Bank LTD
Description: 82. broad street, hanley stoke-on-trent.