Background WavePink WaveYellow Wave

GRAYCE GROUP LIMITED (08160777)

GRAYCE GROUP LIMITED (08160777) is an active UK company. incorporated on 30 July 2012. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GRAYCE GROUP LIMITED has been registered for 13 years. Current directors include BUSBY, Peter, FREEMAN, James Richard, HEWITT, Jeffrey and 1 others.

Company Number
08160777
Status
active
Type
ltd
Incorporated
30 July 2012
Age
13 years
Address
1st Floor, Hilton House, Manchester, M1 2EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BUSBY, Peter, FREEMAN, James Richard, HEWITT, Jeffrey, ROYCROFT, Rebecca Ann
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYCE GROUP LIMITED

GRAYCE GROUP LIMITED is an active company incorporated on 30 July 2012 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GRAYCE GROUP LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08160777

LTD Company

Age

13 Years

Incorporated 30 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

GRAYCE BRITAIN LTD
From: 30 July 2012To: 16 July 2021
Contact
Address

1st Floor, Hilton House Hilton Street Manchester, M1 2EH,

Previous Addresses

83 Ducie Street Manchester M1 2JQ England
From: 2 June 2020To: 9 September 2021
290 Moston Lane Manchester M40 9WB England
From: 1 June 2020To: 2 June 2020
Grayce 83 Ducie Street Manchester M1 2JQ
From: 20 February 2015To: 1 June 2020
Waters Green House Sunderland Street Macclesfield SK11 6LF
From: 17 March 2014To: 20 February 2015
Waters Green House Sunderland Street Macclesfield SK11 6LF England
From: 17 March 2014To: 17 March 2014
Westminster House 10 Westminster Road Macclesfield SK10 1BX England
From: 17 December 2012To: 17 March 2014
Withinlee Hollow Withinlee Road Prestbury Cheshire SK10 4AT England
From: 30 July 2012To: 17 December 2012
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jan 13
Share Issue
May 13
Loan Secured
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Dec 22
Director Joined
May 23
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BUSBY, Peter

Active
Gunco Lane, Butley Town, MacclesfieldSK10 4FZ
Born March 1967
Director
Appointed 30 Jul 2012

FREEMAN, James Richard

Active
Hilton Street, ManchesterM1 2EH
Born April 1989
Director
Appointed 24 Nov 2025

HEWITT, Jeffrey

Active
Hilton Street, ManchesterM1 2EH
Born September 1971
Director
Appointed 13 Jun 2024

ROYCROFT, Rebecca Ann

Active
Hilton Street, ManchesterM1 2EH
Born May 1980
Director
Appointed 22 Sept 2025

CALDERBANK, Victoria

Resigned
Gunco Lane, Butley Town, MacclesfieldSK10 4FZ
Born December 1978
Director
Appointed 01 Jan 2013
Resigned 05 Sept 2018

JEZZARD, Paul Derek

Resigned
Hilton Street, ManchesterM1 2EH
Born February 1984
Director
Appointed 02 Nov 2020
Resigned 09 Apr 2025

MATKIN, Joanna

Resigned
Hilton Street, ManchesterM1 2EH
Born September 1977
Director
Appointed 11 May 2023
Resigned 30 Nov 2023

SELLERS, Christopher George

Resigned
Hilton Street, ManchesterM1 2EH
Born March 1968
Director
Appointed 12 Jul 2018
Resigned 13 Jun 2024

SELLERS, James Anthony

Resigned
Ducie Street, ManchesterM1 2JQ
Born March 1970
Director
Appointed 01 Oct 2018
Resigned 02 Nov 2020

SMITH, Geoffrey Richard

Resigned
Green Lane, WilmslowSK9 1LD
Born May 1976
Director
Appointed 01 Feb 2020
Resigned 08 Dec 2022

WINCOTT-HOLDER, Claire

Resigned
Hilton Street, ManchesterM1 2EH
Born April 1981
Director
Appointed 17 Mar 2025
Resigned 24 Nov 2025

WYLLIE, Mark Richard John

Resigned
83 Ducie Street, ManchesterM1 2JQ
Born August 1966
Director
Appointed 12 Jul 2018
Resigned 31 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Sunderland Street, MacclesfieldSK11 6LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2018

Mr Peter Geoffrey Busby

Ceased
Sunderland Street, MacclesfieldSK11 6LF
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2018

Ms Victoria Calderbank

Ceased
Sunderland Street, MacclesfieldSK11 6LF
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

64

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
5 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Resolution
16 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Resolution
30 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Sail Address Company With New Address
26 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Capital Alter Shares Subdivision
3 May 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Incorporation Company
30 July 2012
NEWINCIncorporation