Background WavePink WaveYellow Wave

GREYSTONE TELECOM LIMITED (04066365)

GREYSTONE TELECOM LIMITED (04066365) is an active UK company. incorporated on 6 September 2000. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. GREYSTONE TELECOM LIMITED has been registered for 25 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald.

Company Number
04066365
Status
active
Type
ltd
Incorporated
6 September 2000
Age
25 years
Address
Soapworks, Salford, M5 3TT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYSTONE TELECOM LIMITED

GREYSTONE TELECOM LIMITED is an active company incorporated on 6 September 2000 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. GREYSTONE TELECOM LIMITED was registered 25 years ago.(SIC: 61900)

Status

active

Active since 25 years ago

Company No

04066365

LTD Company

Age

25 Years

Incorporated 6 September 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

HALLCO 495 LIMITED
From: 6 September 2000To: 1 November 2000
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

11 Evesham Street London W11 4AR England
From: 26 April 2017To: 1 April 2020
11 Evesham Street Evesham Street London W11 4AR England
From: 24 April 2017To: 26 April 2017
Stanford House Garrett Field Birchwood Warrington WA3 7BH
From: 2 November 2011To: 24 April 2017
Greystone House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL
From: 6 September 2000To: 2 November 2011
Timeline

32 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Apr 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
May 13
Director Left
Jul 13
Director Left
Jul 13
Capital Update
Jul 13
Director Joined
Aug 13
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Left
Feb 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 26
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

DAVIES, Henry Jonathan

Active
Ordsall Lane, SalfordM5 3TT
Born January 1968
Director
Appointed 13 Jan 2026

DUNSTONE, Charles William

Active
Ordsall Lane, SalfordM5 3TT
Born November 1964
Director
Appointed 01 Sept 2024

SMITH, James Donald

Active
Ordsall Lane, SalfordM5 3TT
Born February 1977
Director
Appointed 01 Sept 2024

MORRIS, Timothy Simon

Resigned
Ordsall Lane, SalfordM5 3TT
Secretary
Appointed 01 Oct 2011
Resigned 19 Dec 2024

MORRISON, Judith Dorothy

Resigned
Rudheath Way, NorthwichCW9 7LL
Secretary
Appointed 02 Oct 2000
Resigned 01 Oct 2011

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 06 Sept 2000
Resigned 02 Oct 2000

BLOOMFIELD, Steven Michael

Resigned
Rudheath Way, NorthwichCW9 7LL
Born August 1972
Director
Appointed 16 Jun 2003
Resigned 01 Oct 2011

DOAK, James Ian Stephen

Resigned
Podmores Corner, ChesterCH1 6DH
Born December 1972
Director
Appointed 02 Oct 2000
Resigned 08 Jul 2002

EAYRES, Phil John, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1969
Director
Appointed 12 Mar 2021
Resigned 29 Feb 2024

EBBRELL, Lorraine

Resigned
Rudheath Way, NorthwichCW9 7LL
Born December 1969
Director
Appointed 18 Mar 2004
Resigned 01 Oct 2011

FERRY, Kate

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 27 Feb 2018
Resigned 12 Mar 2021

GOLDIE, David Carruth

Resigned
Garrett Field, WarringtonWA3 7BH
Born August 1963
Director
Appointed 01 Oct 2011
Resigned 05 Jul 2013

GOSLING, Clare

Resigned
Ordsall Lane, SalfordM5 3TT
Born May 1973
Director
Appointed 19 Nov 2021
Resigned 01 Sept 2024

HARRISON, Tristia Adele

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 31 Aug 2017
Resigned 31 Aug 2024

JACQUES, Adam Trevor

Resigned
11 Lilybrook Drive, KnutsfordWA16 8WR
Born August 1971
Director
Appointed 04 Jan 2005
Resigned 06 Sept 2005

JORDAN, Keith Stuart

Resigned
Garrett Field, WarringtonWA3 7BH
Born June 1952
Director
Appointed 05 Aug 2005
Resigned 01 Oct 2011

LENG-SMITH, Murray Hay

Resigned
Rudheath Way, NorthwichCW9 7LL
Born April 1949
Director
Appointed 03 Nov 2005
Resigned 01 Oct 2011

MAKIN, Stephen

Resigned
Garrett Field, WarringtonWA3 7BH
Born September 1969
Director
Appointed 26 Jul 2013
Resigned 13 Nov 2014

MORRIS, Timothy Simon

Resigned
Evesham Street, LondonW11 4AR
Born September 1964
Director
Appointed 14 May 2013
Resigned 27 Feb 2018

MORRISON, Christopher James

Resigned
Rudheath Way, NorthwichCW9 7LL
Born March 1982
Director
Appointed 03 Nov 2006
Resigned 31 Mar 2011

MORRISON, David William Maxwell

Resigned
Rudheath Way, NorthwichCW9 7LL
Born November 1950
Director
Appointed 02 Oct 2000
Resigned 01 Oct 2011

MORRISON, Judith Dorothy

Resigned
Rudheath Way, NorthwichCW9 7LL
Born December 1951
Director
Appointed 09 Jun 2008
Resigned 01 Oct 2011

SEMP, Brad Barry

Resigned
29 Lilac Avenue, KnutsfordWA16 0AZ
Born July 1980
Director
Appointed 01 Jan 2005
Resigned 20 Oct 2005

THACKRAY, Jonathan Giles, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born December 1973
Director
Appointed 01 Sept 2022
Resigned 13 Feb 2023

TORRENS, Iain William

Resigned
Evesham Street, LondonW11 4AR
Born August 1968
Director
Appointed 05 Jan 2015
Resigned 31 Aug 2017

WALLER, Justin

Resigned
79 Boughton Hall Drive, ChesterCH3 5QG
Born September 1966
Director
Appointed 17 Aug 2004
Resigned 19 Aug 2005

WILLIAMS, David Nigel

Resigned
Hillside, DeesideCH5 3AU
Born August 1961
Director
Appointed 06 May 2004
Resigned 20 Sept 2005

WILSON, Geoffrey Paul

Resigned
Garrett Field, WarringtonWA3 7BH
Born October 1961
Director
Appointed 01 Oct 2011
Resigned 05 Jul 2013

YARWOOD, Mark Andrew

Resigned
41 Oaklea Road, ManchesterM33 5HA
Born December 1975
Director
Appointed 06 May 2004
Resigned 03 Feb 2005

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 06 Sept 2000
Resigned 02 Oct 2000

Persons with significant control

1

Ordsall Lane, SalfordM5 3TT

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

173

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
15 October 2025
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
26 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 April 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2015
AAAnnual Accounts
Legacy
14 October 2015
PARENT_ACCPARENT_ACC
Legacy
14 October 2015
AGREEMENT2AGREEMENT2
Legacy
14 October 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2014
AAAnnual Accounts
Legacy
25 July 2014
PARENT_ACCPARENT_ACC
Legacy
25 July 2014
AGREEMENT2AGREEMENT2
Legacy
25 July 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Auditors Resignation Company
5 August 2013
AUDAUD
Legacy
17 July 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 July 2013
SH19Statement of Capital
Legacy
17 July 2013
CAP-SSCAP-SS
Resolution
17 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Appoint Person Secretary Company With Name
2 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Secretary Company With Name
2 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 June 2011
AAAnnual Accounts
Termination Director Company With Name
17 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
190190
Legacy
10 December 2008
353353
Legacy
10 December 2008
287Change of Registered Office
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288cChange of Particulars
Legacy
6 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
18 July 2007
403aParticulars of Charge Subject to s859A
Legacy
18 July 2007
403aParticulars of Charge Subject to s859A
Legacy
18 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
15 April 2007
AAAnnual Accounts
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
24 February 2006
169169
Legacy
17 January 2006
363aAnnual Return
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
17 June 2005
88(2)R88(2)R
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
123Notice of Increase in Nominal Capital
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
20 April 2005
287Change of Registered Office
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
288aAppointment of Director or Secretary
Resolution
30 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
29 June 2004
288cChange of Particulars
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
403aParticulars of Charge Subject to s859A
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288cChange of Particulars
Legacy
27 January 2004
363aAnnual Return
Legacy
26 November 2003
288cChange of Particulars
Legacy
26 November 2003
288cChange of Particulars
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
122122
Memorandum Articles
6 November 2000
MEM/ARTSMEM/ARTS
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Incorporation Company
6 September 2000
NEWINCIncorporation