Background WavePink WaveYellow Wave

ARTHUR GRESTY LIMITED (00783624)

ARTHUR GRESTY LIMITED (00783624) is an active UK company. incorporated on 5 December 1963. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARTHUR GRESTY LIMITED has been registered for 62 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
00783624
Status
active
Type
ltd
Incorporated
5 December 1963
Age
62 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHUR GRESTY LIMITED

ARTHUR GRESTY LIMITED is an active company incorporated on 5 December 1963 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARTHUR GRESTY LIMITED was registered 62 years ago.(SIC: 99999)

Status

active

Active since 62 years ago

Company No

00783624

LTD Company

Age

62 Years

Incorporated 5 December 1963

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

The Greystones 305 Manchester Rd Altrincham Cheshire WA14 5PH
From: 5 December 1963To: 30 November 2020
Timeline

24 key events • 2013 - 2020

Funding Officers Ownership
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Share Issue
Mar 17
Funding Round
Mar 17
Loan Secured
Feb 18
Director Left
May 20
New Owner
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Dec 20
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 27 Nov 2020

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 27 Nov 2020

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 27 Nov 2020

GRESTY, Robert

Resigned
303 Manchester Road, AltrinchamWA14 5PH
Secretary
Appointed N/A
Resigned 07 Apr 2020

CAFFREY, Philip Anthony

Resigned
The Greystones, AltrinchamWA14 5PH
Born December 1964
Director
Appointed 09 Dec 2015
Resigned 27 Nov 2020

GRESTY, David

Resigned
27 Beccles Road, SaleM33 3RP
Born November 1972
Director
Appointed 01 Feb 1997
Resigned 27 Nov 2020

GRESTY, Margaret

Resigned
303 Manchester Road, AltrinchamWA14 5PH
Born June 1938
Director
Appointed N/A
Resigned 27 Nov 2020

GRESTY, Robert

Resigned
303 Manchester Road, AltrinchamWA14 5PH
Born January 1940
Director
Appointed N/A
Resigned 07 Apr 2020

HARRIS, Clare Philippa

Resigned
80 Mount Street, NottinghamNG1 6HH
Born March 1967
Director
Appointed 09 Dec 2015
Resigned 27 Nov 2020

MCQUEEN, Christopher James

Resigned
80 Mount Street, NottinghamNG1 6HH
Born September 1978
Director
Appointed 09 Dec 2015
Resigned 27 Nov 2020

SMITH, Jill Patricia

Resigned
80 Mount Street, NottinghamNG1 6HH
Born March 1960
Director
Appointed 09 Dec 2015
Resigned 27 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020

Mrs Clare Philippa Harris

Ceased
The Greystones, AltrinchamWA14 5PH
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2020
Ceased 27 Nov 2020

Mr David Gresty

Ceased
The Greystones, AltrinchamWA14 5PH
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Legacy
24 June 2022
AGREEMENT2AGREEMENT2
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Resolution
17 December 2020
RESOLUTIONSResolutions
Resolution
9 December 2020
RESOLUTIONSResolutions
Memorandum Articles
9 December 2020
MAMA
Statement Of Companys Objects
9 December 2020
CC04CC04
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 October 2020
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 March 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Resolution
19 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
24 July 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
24 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
24 July 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
353353
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
4 March 1992
363b363b
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
22 January 1991
363363
Accounts With Accounts Type Small
1 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Accounts With Accounts Type Small
6 August 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
31 January 1990
363363
Gazette Filings Brought Up To Date
15 November 1989
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
28 April 1989
AC05AC05
Legacy
19 January 1988
363363
Legacy
19 January 1988
363363
Legacy
19 January 1988
363363
Legacy
19 January 1988
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Accounts With Made Up Date
19 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87