Background WavePink WaveYellow Wave

GREYCOAT PLACEMENTS LIMITED (03218896)

GREYCOAT PLACEMENTS LIMITED (03218896) is an active UK company. incorporated on 1 July 1996. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. GREYCOAT PLACEMENTS LIMITED has been registered for 29 years. Current directors include KREULEN, Joost, SALTER, Deborah Margaret.

Company Number
03218896
Status
active
Type
ltd
Incorporated
1 July 1996
Age
29 years
Address
Old Church House Sandy Lane, Crawley, RH10 4HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
KREULEN, Joost, SALTER, Deborah Margaret
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYCOAT PLACEMENTS LIMITED

GREYCOAT PLACEMENTS LIMITED is an active company incorporated on 1 July 1996 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. GREYCOAT PLACEMENTS LIMITED was registered 29 years ago.(SIC: 78109)

Status

active

Active since 29 years ago

Company No

03218896

LTD Company

Age

29 Years

Incorporated 1 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Old Church House Sandy Lane Crawley Down Crawley, RH10 4HS,

Previous Addresses

1 Peveril Court, 6-8 London Road Crawley West Sussex RH10 8JE
From: 1 July 1996To: 26 July 2010
Timeline

27 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jan 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Aug 10
Share Issue
Oct 10
Share Issue
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
May 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Sept 15
Loan Cleared
Aug 16
Loan Secured
Oct 16
Director Left
Jan 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jun 22
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

KREULEN, Joost

Active
Sandy Lane, CrawleyRH10 4HS
Born September 1958
Director
Appointed 03 Nov 2025

SALTER, Deborah Margaret

Active
126/128 New Kings Road, LondonSW6 4LZ
Born October 1957
Director
Appointed 01 Nov 2010

CLARKE, Anne-Marie

Resigned
Sandy Lane, CrawleyRH10 4HS
Secretary
Appointed 23 Jun 2008
Resigned 31 Dec 2013

HUNT, Miles William Rupert

Resigned
Warren Chimney, CrowboroughTN6 1TX
Secretary
Appointed 01 Jul 1996
Resigned 23 Jun 2008

ANDERSON, Timothy David

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1977
Director
Appointed 02 May 2018
Resigned 22 Jan 2026

BRENNAN, Paul

Resigned
8 Glebe Street, LondonW4 2BG
Born June 1962
Director
Appointed 01 Jun 2009
Resigned 29 Oct 2010

CHAPMAN, James Alan

Resigned
Sandy Lane, CrawleyRH10 4HS
Born May 1976
Director
Appointed 02 May 2018
Resigned 01 Nov 2025

DRIGGS, Rhona Lynne

Resigned
Sandy Lane, CrawleyRH10 4HS
Born July 1965
Director
Appointed 27 Jun 2019
Resigned 26 May 2022

ELLIS, Jennifer Anne

Resigned
11 Kinnerton Street, LondonSW1X 8EA
Born February 1966
Director
Appointed 01 Jan 2006
Resigned 01 Jan 2010

HALL PALMER, Nicholas Charles

Resigned
Orchard Cottage, TauntonTA4 1HB
Born June 1966
Director
Appointed 25 Feb 2000
Resigned 30 Apr 2011

HARRALL, Laura

Resigned
Units 5 & 12, LondonSW6 4LZ
Born December 1978
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2016

HUNT, Miles William Rupert

Resigned
Sandy Lane, CrawleyRH10 4HS
Born April 1966
Director
Appointed 01 Jul 1996
Resigned 31 Dec 2011

KILPATRICK, Stuart Charles

Resigned
59 Priory Road, RichmondTW9 3DQ
Born October 1962
Director
Appointed 15 Jan 2009
Resigned 07 May 2010

KREULEN, Joost

Resigned
Sandy Lane, CrawleyRH10 4HS
Born September 1958
Director
Appointed 31 Dec 2011
Resigned 02 May 2018

LOCK, Anthea

Resigned
Flat 41, LondonSW3 4TQ
Born October 1945
Director
Appointed 11 Mar 2002
Resigned 31 Dec 2010

PERKINS, Charles Richard Ingram

Resigned
35a Wixs Lane, LondonSW4 0AH
Born October 1965
Director
Appointed 18 Sept 1996
Resigned 30 Sept 1997

ROUGH, Stephanie Claire

Resigned
Units 5 & 12, LondonSW6 4LZ
Born August 1977
Director
Appointed 29 Jul 1999
Resigned 30 Sept 2015

SHEFFIELD, Timothy John Digby

Resigned
Chapel Farm, Great MissendenHP16 0RF
Born August 1966
Director
Appointed 01 Jul 1996
Resigned 03 Jul 2003

URQUHART, Jane Anne

Resigned
51 Whistlers Avenue, LondonSW11 3TS
Born September 1944
Director
Appointed 08 Aug 1996
Resigned 01 Aug 2010

WREFORD, Spencer James

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1971
Director
Appointed 07 May 2010
Resigned 27 Jun 2019

Persons with significant control

1

Empresaria Group Plc

Active
Sandy Lane, CrawleyRH10 4HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Termination Director Company With Name Termination Date
1 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Miscellaneous
8 April 2015
MISCMISC
Resolution
23 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Resolution
15 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
7 February 2012
CC04CC04
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Capital Alter Shares Consolidation
18 October 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation Subdivision
14 October 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
14 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Resolution
24 May 2010
RESOLUTIONSResolutions
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
28 July 2009
363aAnnual Return
Legacy
18 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Auditors Resignation Company
17 February 2009
AUDAUD
Legacy
1 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
30 July 2008
288cChange of Particulars
Legacy
30 July 2008
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
288cChange of Particulars
Legacy
9 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
288cChange of Particulars
Legacy
24 July 2007
288cChange of Particulars
Legacy
25 April 2007
288cChange of Particulars
Legacy
16 January 2007
288cChange of Particulars
Resolution
19 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Legacy
13 January 2006
288cChange of Particulars
Legacy
13 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
88(2)R88(2)R
Legacy
23 December 2003
123Notice of Increase in Nominal Capital
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Resolution
10 October 2003
RESOLUTIONSResolutions
Resolution
10 October 2003
RESOLUTIONSResolutions
Resolution
10 October 2003
RESOLUTIONSResolutions
Resolution
10 October 2003
RESOLUTIONSResolutions
Resolution
10 October 2003
RESOLUTIONSResolutions
Miscellaneous
10 October 2003
MISCMISC
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
363aAnnual Return
Legacy
3 July 2003
288cChange of Particulars
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
288cChange of Particulars
Legacy
25 February 2003
287Change of Registered Office
Legacy
4 February 2003
288cChange of Particulars
Legacy
10 August 2002
363sAnnual Return (shuttle)
Memorandum Articles
3 August 2002
MEM/ARTSMEM/ARTS
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
122122
Legacy
21 June 2002
122122
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
29 May 2002
288cChange of Particulars
Legacy
29 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
4 April 2002
288cChange of Particulars
Legacy
22 March 2002
288cChange of Particulars
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
12 September 2001
288cChange of Particulars
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
31 October 2000
287Change of Registered Office
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
11 August 1999
88(2)R88(2)R
Resolution
11 August 1999
RESOLUTIONSResolutions
Resolution
11 August 1999
RESOLUTIONSResolutions
Resolution
11 August 1999
RESOLUTIONSResolutions
Legacy
11 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
2 August 1999
363aAnnual Return
Legacy
28 October 1998
288cChange of Particulars
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
21 July 1997
88(2)R88(2)R
Legacy
21 July 1997
88(2)R88(2)R
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
225Change of Accounting Reference Date
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
395Particulars of Mortgage or Charge
Legacy
28 August 1996
288288
Incorporation Company
1 July 1996
NEWINCIncorporation