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

GREYFRIARS (UK) LIMITED

Fleet Estate Office Manor Farm, Holbeach Hurn, Holbeach, Spalding, LINCOLNSHIRE, PE12 8LR,
Company Registration Number
02091973
Private Limited Company
Active

Company Overview

About Greyfriars (uk) Ltd
GREYFRIARS (UK) LIMITED was founded on 1987-01-21 and has its registered office in Spalding. The organisation's status is listed as "Active". Greyfriars (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GREYFRIARS (UK) LIMITED
 
Legal Registered Office
Fleet Estate Office Manor Farm
Holbeach Hurn, Holbeach
Spalding
LINCOLNSHIRE
PE12 8LR
Other companies in PE12
 
Filing Information
Company Number 02091973
Company ID Number 02091973
Date formed 1987-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts DORMANT
Last Datalog update: 2024-04-15 10:41:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREYFRIARS (UK) 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 GREYFRIARS (UK) LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD HENSON
Company Secretary 2017-09-01
MARTIN JOHN TAYLOR
Director 2016-05-24
DUNCAN RICHARD WORTH
Director 2017-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY JAMES BLATHERWICK
Company Secretary 2016-05-24 2017-06-23
ANTONY JAMES BLATHERWICK
Director 2016-01-20 2017-06-23
CHRISTOPHER WILLIAM RIMMER
Company Secretary 2012-01-23 2016-05-24
CHRISTOPHER WILLIAM RIMMER
Director 2012-01-23 2016-05-24
MICHAEL JOHN RIMMER
Director 2012-01-23 2016-01-02
JUDITH MARGARET HAIGH
Company Secretary 1999-09-05 2012-01-23
HAMISH IAN DUNCAN ANDERSON
Director 2007-01-01 2012-01-23
JUDITH MARGARET HAIGH
Director 1999-09-05 2012-01-23
MARK JONES
Director 2011-01-01 2012-01-23
CHARLES ERIC MERSON
Director 2002-04-16 2012-01-23
CHRISTOPHER JOHN SMITH
Director 1991-11-09 2012-01-23
JOHN CHARLES WILKINSON
Director 1991-11-09 1999-09-23
ROSEMARY CHARLOTTE WILKINSON
Company Secretary 1991-11-09 1998-09-05
ROSEMARY CHARLOTTE WILKINSON
Director 1991-11-09 1995-12-18
THOMAS RICHARD ENGLISH
Director 1991-11-09 1994-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN TAYLOR AHW (PROPERTY) CO LIMITED Director 2017-06-23 CURRENT 2013-01-17 Active
MARTIN JOHN TAYLOR WORTH FARMS LIMITED Director 2017-06-23 CURRENT 2002-11-20 Active
MARTIN JOHN TAYLOR A.H. WORTH (FARMS) Director 2017-06-23 CURRENT 1954-03-19 Active
MARTIN JOHN TAYLOR A.H. WORTH (FLEET) Director 2017-06-23 CURRENT 1954-03-19 Active
MARTIN JOHN TAYLOR QV FOODS LIMITED Director 2017-06-23 CURRENT 1994-01-31 Active
MARTIN JOHN TAYLOR BQV PRODUCE LIMITED Director 2017-06-23 CURRENT 1999-06-24 Active
MARTIN JOHN TAYLOR TUBERGEN LIMITED Director 2017-06-23 CURRENT 2011-04-07 Active
MARTIN JOHN TAYLOR EUROPA PRODUCE LIMITED Director 2016-05-24 CURRENT 2006-06-27 Active
MARTIN JOHN TAYLOR FRESH APPROACH PRODUCE LIMITED Director 2016-05-24 CURRENT 2007-12-27 Active
MARTIN JOHN TAYLOR PSEEDCO LIMITED Director 2016-05-24 CURRENT 1995-02-28 Active
MARTIN JOHN TAYLOR FRESH APPEAL LIMITED Director 2016-05-24 CURRENT 2009-06-23 Active
MARTIN JOHN TAYLOR ANGLIA GROWING PARTNERSHIP LIMITED Director 2016-05-11 CURRENT 2014-09-26 Active
MARTIN JOHN TAYLOR A H WORTH LIMITED Director 2016-01-20 CURRENT 1988-06-14 Active
MARTIN JOHN TAYLOR MANOR FRESH LIMITED Director 2015-12-16 CURRENT 2005-11-18 Active
MARTIN JOHN TAYLOR A H WORTH AND COMPANY LIMITED Director 2015-12-08 CURRENT 1948-03-17 Active
MARTIN JOHN TAYLOR AB MANAGEMENT CONSULTANCY LIMITED Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2014-12-30
DUNCAN RICHARD WORTH STRUTT AND PARKER (FARMS) LIMITED Director 2018-03-21 CURRENT 1918-10-08 Active
DUNCAN RICHARD WORTH EUROPA PRODUCE LIMITED Director 2017-06-23 CURRENT 2006-06-27 Active
DUNCAN RICHARD WORTH FRESH APPROACH PRODUCE LIMITED Director 2017-06-23 CURRENT 2007-12-27 Active
DUNCAN RICHARD WORTH PSEEDCO LIMITED Director 2017-06-23 CURRENT 1995-02-28 Active
DUNCAN RICHARD WORTH FRESH APPEAL LIMITED Director 2017-06-23 CURRENT 2009-06-23 Active
DUNCAN RICHARD WORTH QV FOODS LIMITED Director 2016-05-24 CURRENT 1994-01-31 Active
DUNCAN RICHARD WORTH ASSOCIATION OF DRAINAGE AUTHORITIES Director 2016-02-18 CURRENT 2014-03-19 Active
DUNCAN RICHARD WORTH HOLBEACH BIOGAS LIMITED Director 2012-05-17 CURRENT 2011-08-15 Active
DUNCAN RICHARD WORTH AHW (OPERATING) CO LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
DUNCAN RICHARD WORTH BQV PRODUCE LIMITED Director 2011-07-28 CURRENT 1999-06-24 Active
DUNCAN RICHARD WORTH MANOR FRESH LIMITED Director 2011-07-28 CURRENT 2005-11-18 Active
DUNCAN RICHARD WORTH TUBERGEN LIMITED Director 2011-05-26 CURRENT 2011-04-07 Active
DUNCAN RICHARD WORTH A.H. WORTH (FLEET) Director 2010-09-13 CURRENT 1954-03-19 Active
DUNCAN RICHARD WORTH HOLBEACH MARSH CO-OPERATIVE LIMITED Director 2005-11-23 CURRENT 1993-12-14 Active
DUNCAN RICHARD WORTH WORTH FARMS LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active
DUNCAN RICHARD WORTH A H WORTH LIMITED Director 2001-12-18 CURRENT 1988-06-14 Active
DUNCAN RICHARD WORTH A H WORTH AND COMPANY LIMITED Director 1998-01-20 CURRENT 1948-03-17 Active
DUNCAN RICHARD WORTH A.H. WORTH (FARMS) Director 1991-10-07 CURRENT 1954-03-19 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
2024-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-07-06Director's details changed for Mr Benjamin Worth on 2023-07-04
2023-04-28CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-04-20PSC05Change of details for Qv Foods Limited as a person with significant control on 2019-09-25
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN TAYLOR
2020-07-06AP01DIRECTOR APPOINTED MR BENJAMIN WORTH
2020-06-10CH01Director's details changed for Mr Martin John Taylor on 2020-06-05
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2020-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-10-20RP04TM02Second filing of company secretary termination Antony James Blatherwick
2017-10-20RP04TM01Second filing for the termination of Antony James Blatherwick
2017-10-20RP04AP01Second filing of director appointment of Duncan Richard Worth
2017-10-20ANNOTATIONClarification
2017-09-05AP01DIRECTOR APPOINTED MR DUNCAN RICHARD WORTH
2017-09-05AP03Appointment of Mr Mark Richard Henson as company secretary on 2017-09-01
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BLATHERWICK
2017-09-05TM02APPOINTMENT TERMINATED, SECRETARY ANTONY BLATHERWICK
2017-09-05AP01DIRECTOR APPOINTED MR DUNCAN RICHARD WORTH
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BLATHERWICK
2017-09-05TM02APPOINTMENT TERMINATED, SECRETARY ANTONY BLATHERWICK
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 229000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-10AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-06-02AP01DIRECTOR APPOINTED MR MARTIN JOHN TAYLOR
2016-06-01AP03Appointment of Mr Antony James Blatherwick as company secretary on 2016-05-24
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM RIMMER
2016-06-01TM02Termination of appointment of Christopher William Rimmer on 2016-05-24
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 229000
2016-04-12AR0112/04/16 ANNUAL RETURN FULL LIST
2016-02-04AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-01-20AP01DIRECTOR APPOINTED MR ANTONY JAMES BLATHERWICK
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN RIMMER
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 229000
2015-05-26AR0112/04/15 ANNUAL RETURN FULL LIST
2015-03-02AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 229000
2014-07-10AR0112/04/14 ANNUAL RETURN FULL LIST
2014-02-21AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-05-21AR0112/04/13 FULL LIST
2013-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-06-26AA01PREVSHO FROM 30/06/2012 TO 31/05/2012
2012-04-12AR0112/04/12 FULL LIST
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-01-26AA01PREVEXT FROM 31/05/2011 TO 30/06/2011
2012-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM RIMMER
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM TANFIELD LANE WATH RIPON NORTH YORKSHIRE HG4 5JE
2012-01-25AP03SECRETARY APPOINTED MR CHRISTOPHER WILLIAM RIMMER
2012-01-25AP01DIRECTOR APPOINTED MR MICHAEL JOHN RIMMER
2012-01-25AA01PREVSHO FROM 30/06/2011 TO 31/05/2011
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MERSON
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HAIGH
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH ANDERSON
2012-01-25TM02APPOINTMENT TERMINATED, SECRETARY JUDITH HAIGH
2011-11-30AR0107/11/11 FULL LIST
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-01-17AP01DIRECTOR APPOINTED MARK JONES
2010-12-22AR0107/11/10 FULL LIST
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-17AR0107/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAIRMAN CHRISTOPHER JOHN SMITH / 02/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MERSON / 02/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH IAN DUNCAN ANDERSON / 02/10/2009
2009-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-01-23363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-12-11363sRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0215074 Active Licenced property: . Correspondance address: TANFIELD LANE NEW MILL HOUSE WATH RIPON WATH GB HG4 5JE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GREYFRIARS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-13 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-07-13 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-07-05 Satisfied HSBC BANK PLC
LEGAL CHARGE 2012-07-05 Satisfied HSBC BANK PLC
DEBENTURE 2012-02-09 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2010-07-06 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2010-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-10-08 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2008-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2001-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED CHARGE ON BOOK DEBTS 2000-08-18 Satisfied GMAC COMMERCIAL CREDIT LIMITED
LEGAL CHARGE 1988-09-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-07-10 Satisfied THOMAS RICHARD ENGLISH
CHARGE 1987-02-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-06-30
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 GREYFRIARS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GREYFRIARS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREYFRIARS (UK) LIMITED
Trademarks
We have not found any records of GREYFRIARS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREYFRIARS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01130 - Growing of vegetables and melons, roots and tubers) as GREYFRIARS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREYFRIARS (UK) 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.
Import/Export of Goods
Goods imported/exported by GREYFRIARS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0107099960Fresh or chilled sweetcorn
2015-02-0007099960Fresh or chilled sweetcorn
2015-01-0107099960Fresh or chilled sweetcorn
2015-01-0007099960Fresh or chilled sweetcorn
2014-12-0107099960Fresh or chilled sweetcorn
2014-11-0107099960Fresh or chilled sweetcorn
2014-10-0107099960Fresh or chilled sweetcorn
2014-06-0107099960Fresh or chilled sweetcorn
2014-04-0107099960Fresh or chilled sweetcorn
2014-03-0107099960Fresh or chilled sweetcorn
2014-02-0107099960Fresh or chilled sweetcorn
2014-01-0107099960Fresh or chilled sweetcorn
2013-12-0107099960Fresh or chilled sweetcorn
2013-11-0107099960Fresh or chilled sweetcorn
2013-07-0107099960Fresh or chilled sweetcorn
2013-06-0107099960Fresh or chilled sweetcorn
2013-05-0107099960Fresh or chilled sweetcorn
2013-04-0107099960Fresh or chilled sweetcorn
2013-03-0107099960Fresh or chilled sweetcorn
2013-02-0107099960Fresh or chilled sweetcorn
2013-01-0107099960Fresh or chilled sweetcorn
2012-12-0107099960Fresh or chilled sweetcorn
2012-11-0107099960Fresh or chilled sweetcorn
2012-06-0107099960Fresh or chilled sweetcorn
2012-05-0107099960Fresh or chilled sweetcorn
2012-04-0107099960Fresh or chilled sweetcorn
2012-03-0107099960Fresh or chilled sweetcorn
2012-01-0107099960Fresh or chilled sweetcorn
2011-12-0107099060
2011-05-0107099060
2011-04-0107099060
2010-12-0107099060
2010-06-0107099060
2010-05-0107099060
2010-04-0107099060
2010-03-0107099060
2010-02-0107099060
2010-01-0107099060

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREYFRIARS (UK) 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 GREYFRIARS (UK) 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.