UKBizDB.co.uk

CRESSY'S GRAINS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cressy's Grains Limited. The company was founded 41 years ago and was given the registration number 01683307. The firm's registered office is in MANCHESTER. You can find them at C/o Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:CRESSY'S GRAINS LIMITED
Company Number:01683307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:C/o Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Alice Street, Sale, M33 3JF

Secretary01 April 2001Active
C/O Djh Mitten Clarke, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director26 May 2011Active
Greenacres, Dalehead Road, Prestbury, SK10 4BL

Director-Active
C/O Djh Mitten Clarke, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director26 May 2011Active
44 Rosewood Drive, Winsford, CW7 2UW

Secretary-Active
Freshwinds 49 Princess Road, Allostock, Knutsford, WA16 9LQ

Director-Active
C/O Lloyd Piggott, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director10 June 1998Active
2 East Road, Stoney Hill, Bromsgrove, B60 2NJ

Director22 February 1994Active
1 Ty Nant Bryn Road, Alltami, Mold, CH7 6SB

Director-Active
C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly, Manchester, England, M1 1LQ

Director26 May 2011Active
The Stables, Dobford Grange, North Rode, CW12 2NY

Director19 June 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

Change registered office address company with date old address new address.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-07Address

Change registered office address company with date old address new address.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-03-14Officers

Change person director company with change date.

Download
2017-03-14Officers

Change person director company with change date.

Download
2017-03-14Officers

Change person director company with change date.

Download
2017-03-14Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.