Company number 01431877
Status Active
Incorporation Date 21 June 1979
Company Type Private Limited Company
Address THE OLD STABLES, ANNERY, MONKLEIGH BIDEFORD, NORTH DEVON, EX39 5JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registration of charge 014318770024, created on 24 October 2016; Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
GBP 2
. The most likely internet sites of GRENCO LIMITED are www.grenco.co.uk, and www.grenco.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Grenco Limited is a Private Limited Company.
The company registration number is 01431877. Grenco Limited has been working since 21 June 1979.
The present status of the company is Active. The registered address of Grenco Limited is The Old Stables Annery Monkleigh Bideford North Devon Ex39 5jn. . LOTT, Elizabeth Ann is a Secretary of the company. FEARNLEY, Rebecca Jane is a Director of the company. LOTT, David William is a Director of the company. LOTT, Elizabeth Ann is a Director of the company. LOTT, James Edward is a Director of the company. Secretary COURT, Cindy Paula has been resigned. Secretary FEARNLEY, Rebecca Jane has been resigned. Secretary JEWELL, Denise Ann has been resigned. Director SLADE, Alan Douglas has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
GRENCO LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 30 September 2016
24 Oct 2016
Registration of charge 014318770024, created on 24 October 2016
17 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
24 Mar 2016
Total exemption small company accounts made up to 30 September 2015
06 Jan 2016
Appointment of Mr James Edward Lott as a director on 4 January 2016
...
... and 106 more events
30 Mar 1987
Full accounts made up to 30 September 1986
30 Mar 1987
Return made up to 20/03/87; full list of members
17 Dec 1986
Accounting reference date shortened from 31/03 to 30/09
01 Jul 1986
Particulars of mortgage/charge
08 Jan 1986
Full accounts made up to 30 April 1985
24 October 2016
Charge code 0143 1877 0024
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Buildings plots at sylvaner…
11 December 2013
Charge code 0143 1877 0023
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land between hamilton close and catshole lane hamilton…
12 November 2013
Charge code 0143 1877 0022
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
12 November 2013
Charge code 0143 1877 0021
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
18 October 2013
Charge code 0143 1877 0020
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold and leasehold property known as 4 & 5 ford house…
27 April 2011
Mortgage
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 12 wooder wharf new road bideford devon by way of…
27 April 2011
Mortgage
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property known as flat 1, longbridge wharf, new road…
27 April 2011
Mortgage
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property known as 2 trelawney court, diddywell road…
27 April 2011
Mortgage
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property known as 7 st davids house, new road…
27 April 2011
Mortgage
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property known as gff, 6 st davids house, new road…
25 November 2009
Legal charge
Delivered: 26 November 2009
Status: Satisfied
on 18 October 2013
Persons entitled: National Westminster Bank PLC
Description: Ford house t/no DN517522 by way of fixed charge, the…
27 June 2008
Legal charge
Delivered: 2 July 2008
Status: Satisfied
on 3 March 2014
Persons entitled: National Westminster Bank PLC
Description: Trelawney court diddywell road northam bideford devon by…
13 December 2006
Legal charge
Delivered: 28 December 2006
Status: Satisfied
on 3 March 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 7 chapel house the square northam. By way of fixed…
12 January 2004
Legal charge
Delivered: 16 January 2004
Status: Satisfied
on 3 March 2014
Persons entitled: National Westminster Bank PLC
Description: 9-14 chapel street plymouth t/no DN109727. By way of fixed…
15 July 2003
Legal charge
Delivered: 23 July 2003
Status: Satisfied
on 3 March 2014
Persons entitled: National Westminster Bank PLC
Description: The premises at new road bideford, t/ns dn 350654 and…
8 May 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied
on 3 March 2014
Persons entitled: National Westminster Bank PLC
Description: Land at new road garage new road bideford north devon. By…
30 August 2002
Legal charge
Delivered: 14 September 2002
Status: Satisfied
on 3 March 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a land and premises at diddywell lane…
10 January 2002
Debenture
Delivered: 21 January 2002
Status: Satisfied
on 3 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2000
Legal mortgage
Delivered: 31 August 2000
Status: Satisfied
on 3 March 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a block d ocean park atlantic way westward…
12 May 1999
Legal charge
Delivered: 13 May 1999
Status: Satisfied
on 3 March 2014
Persons entitled: Kevin Christopher Jones and Amanda Jane Jones
Description: All those pieces or parcels of land being plots no. 6 7 8…
2 February 1999
Legal mortgage
Delivered: 8 February 1999
Status: Satisfied
on 3 March 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as wooder wharf new road bideford…
8 July 1997
Legal mortgage made between the company and clifford robin dark and national westminster bank PLC
Delivered: 16 July 1997
Status: Satisfied
on 3 March 2014
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as fords yard irsha street…
27 June 1986
Legal charge
Delivered: 1 July 1986
Status: Satisfied
Persons entitled: Mid Surrey Builders Limited
Description: Land at the near of the cyder presse, weare gifford…