Company NameGreystage Contracts Limited
DirectorGillian Anne Radmall
Company StatusActive
Company Number02453733
CategoryPrivate Limited Company
Incorporation Date19 December 1989(34 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gillian Anne Radmall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(2 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address'Ferndale' Birchwood Road
Cock Clarks
Chelmsford
Essex
CM3 6RF
Secretary NameMr Christopher Radmall
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address18 The Westerings
Hawkwell
Hockley
Essex
SS5 4NX
Director NameMr Elliott Radmall
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(7 years, 1 month after company formation)
Appointment Duration25 years (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTamarisk
Church Road Greenstead Green
Halstead
Essex
CO9 1QP
Director NameMs Sally Radmall
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(7 years, 1 month after company formation)
Appointment Duration25 years (resigned 24 February 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Kirk Way
Colchester
Essex
CO4 5ZN
Secretary NameMr Elliott Radmall
NationalityBritish
StatusResigned
Appointed01 March 1998(8 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTamarisk
Church Road Greenstead Green
Halstead
Essex
CO9 1QP
Director NameAdam Radmall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(10 years, 10 months after company formation)
Appointment Duration21 years, 4 months (resigned 24 February 2022)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Meadow Way
Latchingdon
Essex
CM3 6LH

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Adam Radmall
25.00%
Ordinary
25 at £1Elliott Radmall
25.00%
Ordinary
25 at £1Gill Radmall
25.00%
Ordinary
25 at £1Sally Radmall
25.00%
Ordinary

Financials

Year2014
Net Worth£434,323
Cash£20,000
Current Liabilities£5,677

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

20 September 2001Delivered on: 5 October 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 July 2000Delivered on: 2 August 2000
Persons entitled: Saffron Walden Herts & Essex Building Society

Classification: Commercial mortgage
Secured details: The sum of £209,000.00 due or to become due from the company to the chargee.
Particulars: The property known as 519 and 521 ashingdon road rochford.
Outstanding
31 July 2000Delivered on: 2 August 2000
Persons entitled: Saffron Walden Herts & Essex Building Society

Classification: Commercial mortgage
Secured details: The sum of £209,000.00 due or to become due from the company to the chargee.
Particulars: The property known as 23 & 25 southend road hockley.
Outstanding
21 October 1996Delivered on: 24 October 1996
Satisfied on: 4 August 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 88 rectory road hadleigh essex together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time the goodwill of any business together with the benefit of any licences.
Fully Satisfied
31 March 1995Delivered on: 14 April 1995
Satisfied on: 4 August 2000
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1995Delivered on: 14 April 1995
Satisfied on: 4 August 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 and 25 southend road hockley essex together with all buildings fixtures (including trade fixtures) fixed plant and machinery, goodwill carried on on the property together with the benefit of any licences and registrations.
Fully Satisfied
31 March 1995Delivered on: 14 April 1995
Satisfied on: 4 August 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 519/521 ashingdon road hockley essex together with all buildings fixtures (including trade fixtures) and fixed plant and machinery, goodwill carried on on the property together with the benefit of any licences and registrations.
Fully Satisfied
21 November 1994Delivered on: 30 November 1994
Satisfied on: 27 July 2000
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/as 23 and 25 southend road hockley in the district of rochford in the county of essex.t/no.EX451713.
Fully Satisfied
19 July 1991Delivered on: 8 August 1991
Satisfied on: 27 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23-25 southend road hockley essex.
Fully Satisfied

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
5 November 2019Confirmation statement made on 30 October 2019 with updates (5 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
31 October 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
19 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 January 2016Director's details changed for Ms Sally Radmall on 31 December 2015 (2 pages)
7 January 2016Termination of appointment of Elliott Radmall as a secretary on 31 December 2015 (1 page)
7 January 2016Director's details changed for Ms Sally Radmall on 31 December 2015 (2 pages)
7 January 2016Termination of appointment of Elliott Radmall as a secretary on 31 December 2015 (1 page)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(7 pages)
16 November 2015Registered office address changed from C/O Wood & Disney Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Lodge Park Lodge Lane Langham Colchester CO4 5NE on 16 November 2015 (1 page)
16 November 2015Registered office address changed from C/O Wood & Disney Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Lodge Park Lodge Lane Langham Colchester CO4 5NE on 16 November 2015 (1 page)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(7 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(7 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(7 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(7 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(7 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
23 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
17 May 2012Registered office address changed from 'Tamarisk', Church Road Greenstead Green Halstead Essex CO9 1QP on 17 May 2012 (1 page)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 May 2012Registered office address changed from 'Tamarisk', Church Road Greenstead Green Halstead Essex CO9 1QP on 17 May 2012 (1 page)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 November 2009Director's details changed for Ms Sally Radmall on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Adam Radmall on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Gillian Anne Radmall on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Elliott Radmall on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Ms Sally Radmall on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Adam Radmall on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Gillian Anne Radmall on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Elliott Radmall on 24 November 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 November 2008Director's change of particulars / sally radmall / 01/11/2008 (2 pages)
24 November 2008Director's change of particulars / sally radmall / 01/11/2008 (2 pages)
24 November 2008Return made up to 30/10/08; full list of members (4 pages)
24 November 2008Director's change of particulars / gillian radmall / 01/11/2008 (1 page)
24 November 2008Return made up to 30/10/08; full list of members (4 pages)
24 November 2008Director's change of particulars / gillian radmall / 01/11/2008 (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 November 2007Registered office changed on 22/11/07 from: 88 rectory road hadleigh essex SS7 2ND (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Registered office changed on 22/11/07 from: 88 rectory road hadleigh essex SS7 2ND (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Return made up to 30/10/07; full list of members (3 pages)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Return made up to 30/10/07; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 November 2006Return made up to 30/10/06; full list of members (2 pages)
8 November 2006Return made up to 30/10/06; full list of members (2 pages)
25 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
25 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
3 November 2005Return made up to 30/10/05; full list of members (3 pages)
3 November 2005Return made up to 30/10/05; full list of members (3 pages)
31 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
31 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
4 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
23 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
21 November 2003Return made up to 30/10/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 2003Return made up to 30/10/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
23 December 2002Return made up to 30/10/02; full list of members (8 pages)
23 December 2002Return made up to 30/10/02; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
19 December 2001Return made up to 30/10/01; full list of members (7 pages)
19 December 2001Return made up to 30/10/01; full list of members (7 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
1 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
1 May 2001Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
1 May 2001Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
1 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
23 November 2000Return made up to 30/10/00; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
23 November 2000Return made up to 30/10/00; full list of members (7 pages)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1999Accounts for a small company made up to 31 January 1999 (2 pages)
5 December 1999Accounts for a small company made up to 31 January 1999 (2 pages)
9 December 1998Return made up to 30/10/98; no change of members (4 pages)
9 December 1998Return made up to 30/10/98; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
31 March 1998Registered office changed on 31/03/98 from: 18 the westerings hockley essex SS5 4NX (1 page)
31 March 1998Registered office changed on 31/03/98 from: 18 the westerings hockley essex SS5 4NX (1 page)
4 December 1997Full accounts made up to 31 January 1997 (11 pages)
4 December 1997Full accounts made up to 31 January 1997 (11 pages)
11 November 1997Return made up to 30/10/97; full list of members (6 pages)
11 November 1997Return made up to 30/10/97; full list of members (6 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
16 January 1997Auditor's resignation (2 pages)
16 January 1997Auditor's resignation (2 pages)
11 December 1996Full accounts made up to 31 January 1996 (11 pages)
11 December 1996Full accounts made up to 31 January 1996 (11 pages)
28 November 1996Return made up to 30/10/96; no change of members (4 pages)
28 November 1996Return made up to 30/10/96; no change of members (4 pages)
28 November 1996Director's particulars changed (1 page)
28 November 1996Secretary's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
28 November 1996Secretary's particulars changed (1 page)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
28 August 1996Registered office changed on 28/08/96 from: 16 the westerings hawkwell hockley essex SS5 4NX (1 page)
28 August 1996Registered office changed on 28/08/96 from: 16 the westerings hawkwell hockley essex SS5 4NX (1 page)
20 November 1995Return made up to 30/10/95; full list of members (6 pages)
20 November 1995Return made up to 30/10/95; full list of members (6 pages)
20 November 1995Full accounts made up to 31 January 1995 (11 pages)
20 November 1995Full accounts made up to 31 January 1995 (11 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
19 December 1989Incorporation (6 pages)
19 December 1989Incorporation (6 pages)