Company NameGreco Brothers Limited
Company StatusActive
Company Number00435210
CategoryPrivate Limited Company
Incorporation Date15 May 1947(76 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameMr Anthony Gerard Rovardi
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(54 years after company formation)
Appointment Duration22 years, 11 months
RoleCone And Wafer Manufacturers
Country of ResidenceEngland
Correspondence Address5 Greta Street
Middlesbrough
Cleveland
TS1 5QS
Secretary NameLucia Rovardi-Tomlinson
NationalityBritish
StatusCurrent
Appointed28 November 2014(67 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address5 Greta Street
Middlesbrough
TS1 5QS
Director NameMr Christopher George Tomlinson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(73 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Greta Street
Middlesbrough
TS1 5QS
Director NameMrs Tracy Elizabeth Rovardi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(76 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Greta Street
Middlesbrough
TS1 5QS
Director NameLawrence Rovardi
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(44 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 May 2001)
RoleBiscuit Manufacturer
Correspondence Address9 Cornfield Road
Linthorpe
Middlesbrough
Cleveland
TS5 5QJ
Director NameMr Peter Marino Rovardi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(44 years, 7 months after company formation)
Appointment Duration27 years, 2 months (resigned 19 February 2019)
RoleBiscuit Manufacturer
Country of ResidenceEngland
Correspondence Address5 Greta Street
Middlesbrough
Cleveland
TS1 5QS
Secretary NameMr Peter Marino Rovardi
NationalityBritish
StatusResigned
Appointed20 December 1991(44 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Greta Street
Middlesbrough
Cleveland
TS1 5QS
Secretary NameAnn Wallace
NationalityBritish
StatusResigned
Appointed30 May 2001(54 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 July 2001)
RoleCompany Director
Correspondence Address12 Whinlatter Close
Newtown
Stockton On Tees
Cleveland
TS19 0BE

Contact

Websitegrecobrothers.co.uk
Email address[email protected]
Telephone01642 242546
Telephone regionMiddlesbrough

Location

Registered Address5 Greta Street
Middlesbrough
Cleveland
TS1 5QS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Shareholders

356.7k at £1Mr Peter Marino Rovardi
95.00%
Ordinary
18.8k at £1Mr Anthony Gerard Rovardi
5.00%
Ordinary

Financials

Year2014
Net Worth£1,397,709
Cash£860,029
Current Liabilities£152,664

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

15 February 2019Delivered on: 18 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding

Filing History

20 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
19 January 2021Appointment of Mr Christopher George Tomlinson as a director on 15 January 2021 (2 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 January 2020Confirmation statement made on 20 December 2019 with updates (5 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 March 2019Purchase of own shares. (3 pages)
19 March 2019Cancellation of shares. Statement of capital on 19 February 2019
  • GBP 121,275
(6 pages)
28 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 February 2019Statement of company's objects (2 pages)
21 February 2019Termination of appointment of Peter Marino Rovardi as a director on 19 February 2019 (1 page)
21 February 2019Notification of Anthony Rovardi as a person with significant control on 19 February 2019 (2 pages)
21 February 2019Cessation of Peter Marino Rovardi as a person with significant control on 19 February 2019 (1 page)
18 February 2019Registration of charge 004352100001, created on 15 February 2019 (20 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 January 2018Director's details changed for Anthony Gerrard Rovardi on 20 December 2017 (2 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
13 July 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
13 July 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
1 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 375,500
(6 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 375,500
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 375,500
(6 pages)
2 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 375,500
(6 pages)
17 December 2014Appointment of Lucia Rovardi-Tomlinson as a secretary on 28 November 2014 (3 pages)
17 December 2014Appointment of Lucia Rovardi-Tomlinson as a secretary on 28 November 2014 (3 pages)
8 December 2014Termination of appointment of Peter Marino Rovardi as a secretary on 28 November 2014 (1 page)
8 December 2014Termination of appointment of Peter Marino Rovardi as a secretary on 28 November 2014 (1 page)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 February 2014Second filing of AR01 previously delivered to Companies House made up to 20 December 2013 (16 pages)
19 February 2014Second filing of AR01 previously delivered to Companies House made up to 20 December 2013 (16 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 375,500
  • ANNOTATION A second filed AR01 was registered on 19/02/2014
(7 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 375,500
  • ANNOTATION A second filed AR01 was registered on 19/02/2014
(7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 January 2012Director's details changed for Peter Marino Rovardi on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for Peter Marino Rovardi on 19 January 2012 (1 page)
19 January 2012Director's details changed for Anthony Gerrard Rovardi on 21 December 2011 (2 pages)
19 January 2012Secretary's details changed for Peter Marino Rovardi on 19 January 2012 (1 page)
19 January 2012Director's details changed for Anthony Gerrard Rovardi on 21 December 2011 (2 pages)
19 January 2012Director's details changed for Peter Marino Rovardi on 19 January 2012 (2 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
22 August 2011Resolutions
  • RES13 ‐ Directors may authorise conditions or limitations under sect 175 04/08/2011
(1 page)
22 August 2011Resolutions
  • RES13 ‐ Directors may authorise conditions or limitations under sect 175 04/08/2011
(1 page)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 May 2008Return made up to 20/12/07; full list of members (4 pages)
23 May 2008Return made up to 20/12/07; full list of members (4 pages)
20 May 2008Director's change of particulars / anthony rovardi / 01/12/2007 (1 page)
20 May 2008Director's change of particulars / anthony rovardi / 01/12/2007 (1 page)
22 April 2008Location of register of members (1 page)
22 April 2008Location of register of members (1 page)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2007Return made up to 20/12/06; full list of members (7 pages)
17 January 2007Return made up to 20/12/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2006Return made up to 20/12/05; full list of members (7 pages)
3 January 2006Return made up to 20/12/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 December 2004Return made up to 20/12/04; full list of members (7 pages)
30 December 2004Return made up to 20/12/04; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
11 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2004Return made up to 20/12/03; full list of members (7 pages)
7 January 2004Return made up to 20/12/03; full list of members (7 pages)
30 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 January 2003Return made up to 20/12/02; full list of members (8 pages)
3 January 2003Return made up to 20/12/02; full list of members (8 pages)
18 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
14 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 July 2001£ ic 377000/375500 30/05/01 £ sr 1500@1=1500 (1 page)
7 July 2001£ ic 377000/375500 30/05/01 £ sr 1500@1=1500 (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001Ad 30/05/01--------- £ si 373998@1=373998 £ ic 3002/377000 (2 pages)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Nc inc already adjusted 30/05/01 (1 page)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2001Nc inc already adjusted 30/05/01 (1 page)
25 June 2001Ad 30/05/01--------- £ si 373998@1=373998 £ ic 3002/377000 (2 pages)
4 January 2001Return made up to 20/12/00; full list of members (7 pages)
4 January 2001Return made up to 20/12/00; full list of members (7 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2000Return made up to 20/12/99; full list of members (7 pages)
10 January 2000Return made up to 20/12/99; full list of members (7 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1998Return made up to 20/12/98; no change of members (2 pages)
14 December 1998Return made up to 20/12/98; no change of members (2 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1997Return made up to 20/10/97; no change of members (4 pages)
31 December 1997Return made up to 20/10/97; no change of members (4 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 December 1996Return made up to 20/12/96; full list of members (6 pages)
20 December 1996Return made up to 20/12/96; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 December 1995Return made up to 20/12/95; no change of members (4 pages)
8 December 1995Return made up to 20/12/95; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 July 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 July 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 October 1987Memorandum and Articles of Association (7 pages)
15 October 1987Memorandum and Articles of Association (7 pages)
15 May 1947Certificate of incorporation (1 page)
15 May 1947Certificate of incorporation (1 page)