Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREYREAD LIMITED
Company Information for

GREYREAD LIMITED

KINGSRIDGE HOUSE, 601 LONDON RD, WESTCLIFF-ON-SEA, ESSEX, SS0 9PE,
Company Registration Number
01333489
Private Limited Company
Active

Company Overview

About Greyread Ltd
GREYREAD LIMITED was founded on 1977-10-11 and has its registered office in Westcliff-on-sea. The organisation's status is listed as "Active". Greyread Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREYREAD LIMITED
 
Legal Registered Office
KINGSRIDGE HOUSE
601 LONDON RD
WESTCLIFF-ON-SEA
ESSEX
SS0 9PE
Other companies in SS0
 
Filing Information
Company Number 01333489
Company ID Number 01333489
Date formed 1977-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 17:57:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREYREAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREYREAD LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANN FIRTH
Company Secretary 1991-06-30
MARK EDWARD FIRTH
Director 2012-04-02
MATTHEW ALEXANDER GRANVILLE FIRTH
Director 2002-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANN FIRTH
Director 1991-06-30 2018-06-21
SPENCER EDWARD FIRTH
Director 1991-06-30 2017-02-24
GILLIAN LESLEY PENDLEBURY
Director 1991-06-30 1992-07-03
MICHAEL HOWARD PENDLEBURY
Director 1991-06-30 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARD FIRTH GRANVILLE PROPERTY MANAGEMENT LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active
MATTHEW ALEXANDER GRANVILLE FIRTH BEECHROSE PROPERTIES LIMITED Director 2014-12-04 CURRENT 2002-09-02 Active
MATTHEW ALEXANDER GRANVILLE FIRTH DGLM HOLDINGS LTD Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2016-06-15
MATTHEW ALEXANDER GRANVILLE FIRTH DGLM LTD Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2016-09-27
MATTHEW ALEXANDER GRANVILLE FIRTH GRANVILLE ESTATES LIMITED Director 2013-01-01 CURRENT 1988-05-18 Active
MATTHEW ALEXANDER GRANVILLE FIRTH GDG HEALTHCARE LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2015-11-03
MATTHEW ALEXANDER GRANVILLE FIRTH RECTORY FARM ESTATES LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active - Proposal to Strike off
MATTHEW ALEXANDER GRANVILLE FIRTH CLEARVIEW IT SOLUTIONS LTD Director 2007-04-30 CURRENT 2007-04-30 Dissolved 2017-08-22
MATTHEW ALEXANDER GRANVILLE FIRTH GRANVILLE PROPERTY SOLUTIONS LIMITED Director 2006-08-02 CURRENT 2006-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER GRANVILLE FIRTH
2023-07-19CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 013334890140
2020-07-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 013334890139
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-20PSC04Change of details for Mr Mark Edward Firth as a person with significant control on 2017-11-01
2018-07-20CH01Director's details changed for Mr Mark Edward Firth on 2017-11-01
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN FIRTH
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013334890138
2017-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 013334890137
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER EDWARD FIRTH
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 013334890136
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 013334890135
2016-08-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-13ANNOTATIONOther
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 013334890134
2016-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013334890129
2016-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 013334890133
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 123
2015-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 013334890132
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 013334890131
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-10AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 013334890130
2015-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013334890129
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 124
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 013334890128
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-08AR0130/06/14 FULL LIST
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 013334890127
2014-04-09AA01PREVEXT FROM 31/10/2013 TO 31/03/2014
2014-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 013334890126
2013-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013334890125
2013-08-02AA31/10/12 TOTAL EXEMPTION SMALL
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 118
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 119
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 120
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 121
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 122
2013-07-19AR0130/06/13 FULL LIST
2013-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 124
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 123
2012-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 122
2012-08-01AR0130/06/12 FULL LIST
2012-07-27AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 121
2012-04-25AP01DIRECTOR APPOINTED MR MARK EDWARD FIRTH
2012-02-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 120
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 119
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 115
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 116
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 117
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 114
2011-07-22AR0130/06/11 FULL LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER EDWARD FIRTH / 01/06/2011
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 118
2011-04-15AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 117
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 116
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 115
2010-08-02AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-09AR0130/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN FIRTH / 01/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER EDWARD FIRTH / 01/06/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN FIRTH / 01/06/2010
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 113
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 111
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 110
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 109
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 108
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 107
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 106
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 105
2009-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 114
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW ALEXANDER GRANVILLE FIRTH / 01/11/2009
2009-09-04AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-07-17363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-07-23363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19ELRESS386 DISP APP AUDS 30/10/05
2006-10-19ELRESS366A DISP HOLDING AGM 30/10/05
2006-08-21363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2006-05-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GREYREAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREYREAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 140
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 125
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-01-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2013-04-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-12-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1984-08-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-09-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-09-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-08-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-05-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-12-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-10-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-09-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-09-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-08-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-08-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-04-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-10-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-09-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-03-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-01-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-10-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-07-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREYREAD LIMITED

Intangible Assets
Patents
We have not found any records of GREYREAD LIMITED registering or being granted any patents
Domain Names

GREYREAD LIMITED owns 3 domain names.

granville.co.uk   granvilledevelopment.co.uk   granvillegroup.co.uk  

Trademarks
We have not found any records of GREYREAD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREYREAD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Braintree District Council 2014-02-05 GBP £887 Refunds

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GREYREAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREYREAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREYREAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.