Middlesbrough
Cleveland
TS1 5QS
Secretary Name | Lucia Rovardi-Tomlinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2014(67 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Greta Street Middlesbrough TS1 5QS |
Director Name | Mr Christopher George Tomlinson |
---|---|
Date of Birth | September 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greta Street Middlesbrough TS1 5QS |
Director Name | Mr Peter Marino Rovardi |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(44 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 19 February 2019) |
Role | Biscuit Manufacturer |
Country of Residence | England |
Correspondence Address | 5 Greta Street Middlesbrough Cleveland TS1 5QS |
Director Name | Lawrence Rovardi |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(44 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 May 2001) |
Role | Biscuit Manufacturer |
Correspondence Address | 9 Cornfield Road Linthorpe Middlesbrough Cleveland TS5 5QJ |
Secretary Name | Mr Peter Marino Rovardi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(44 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Greta Street Middlesbrough Cleveland TS1 5QS |
Secretary Name | Ann Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(54 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 12 Whinlatter Close Newtown Stockton On Tees Cleveland TS19 0BE |
Website | grecobrothers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 242546 |
Telephone region | Middlesbrough |
Registered Address | 5 Greta Street Middlesbrough Cleveland TS1 5QS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
356.7k at £1 | Mr Peter Marino Rovardi 95.00% Ordinary |
---|---|
18.8k at £1 | Mr Anthony Gerard Rovardi 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,397,709 |
Cash | £860,029 |
Current Liabilities | £152,664 |
Latest Accounts | 30 September 2022 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2024 (9 months, 1 week from now) |
15 February 2019 | Delivered on: 18 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|
23 December 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
---|---|
22 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
5 July 2021 | Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
20 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
19 January 2021 | Appointment of Mr Christopher George Tomlinson as a director on 15 January 2021 (2 pages) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 March 2019 | Cancellation of shares. Statement of capital on 19 February 2019
|
19 March 2019 | Purchase of own shares. (3 pages) |
28 February 2019 | Resolutions
|
28 February 2019 | Statement of company's objects (2 pages) |
21 February 2019 | Cessation of Peter Marino Rovardi as a person with significant control on 19 February 2019 (1 page) |
21 February 2019 | Notification of Anthony Rovardi as a person with significant control on 19 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Peter Marino Rovardi as a director on 19 February 2019 (1 page) |
18 February 2019 | Registration of charge 004352100001, created on 15 February 2019 (20 pages) |
2 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 January 2018 | Director's details changed for Anthony Gerrard Rovardi on 20 December 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
13 July 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
13 July 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
1 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
17 December 2014 | Appointment of Lucia Rovardi-Tomlinson as a secretary on 28 November 2014 (3 pages) |
17 December 2014 | Appointment of Lucia Rovardi-Tomlinson as a secretary on 28 November 2014 (3 pages) |
8 December 2014 | Termination of appointment of Peter Marino Rovardi as a secretary on 28 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Peter Marino Rovardi as a secretary on 28 November 2014 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2013 (16 pages) |
19 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2013 (16 pages) |
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 January 2012 | Director's details changed for Peter Marino Rovardi on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Anthony Gerrard Rovardi on 21 December 2011 (2 pages) |
19 January 2012 | Secretary's details changed for Peter Marino Rovardi on 19 January 2012 (1 page) |
19 January 2012 | Director's details changed for Peter Marino Rovardi on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Anthony Gerrard Rovardi on 21 December 2011 (2 pages) |
19 January 2012 | Secretary's details changed for Peter Marino Rovardi on 19 January 2012 (1 page) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Resolutions
|
22 August 2011 | Resolutions
|
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 May 2008 | Return made up to 20/12/07; full list of members (4 pages) |
23 May 2008 | Return made up to 20/12/07; full list of members (4 pages) |
20 May 2008 | Director's change of particulars / anthony rovardi / 01/12/2007 (1 page) |
20 May 2008 | Director's change of particulars / anthony rovardi / 01/12/2007 (1 page) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Location of register of members (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
7 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
18 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 December 2001 | Return made up to 20/12/01; full list of members
|
24 December 2001 | Return made up to 20/12/01; full list of members
|
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 July 2001 | £ ic 377000/375500 30/05/01 £ sr [email protected]=1500 (1 page) |
7 July 2001 | £ ic 377000/375500 30/05/01 £ sr [email protected]=1500 (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Ad 30/05/01--------- £ si [email protected]=373998 £ ic 3002/377000 (2 pages) |
25 June 2001 | Nc inc already adjusted 30/05/01 (1 page) |
25 June 2001 | Resolutions
|
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Ad 30/05/01--------- £ si [email protected]=373998 £ ic 3002/377000 (2 pages) |
25 June 2001 | Nc inc already adjusted 30/05/01 (1 page) |
25 June 2001 | Resolutions
|
4 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
5 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1998 | Return made up to 20/12/98; no change of members (2 pages) |
14 December 1998 | Return made up to 20/12/98; no change of members (2 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 December 1997 | Return made up to 20/10/97; no change of members (4 pages) |
31 December 1997 | Return made up to 20/10/97; no change of members (4 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 December 1996 | Return made up to 20/12/96; full list of members (6 pages) |
20 December 1996 | Return made up to 20/12/96; full list of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 December 1995 | Return made up to 20/12/95; no change of members (4 pages) |
8 December 1995 | Return made up to 20/12/95; no change of members (4 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
20 July 1988 | Resolutions
|
20 July 1988 | Resolutions
|
20 October 1987 | Resolutions
|
20 October 1987 | Resolutions
|
15 October 1987 | Memorandum and Articles of Association (7 pages) |
15 October 1987 | Memorandum and Articles of Association (7 pages) |
15 May 1947 | Certificate of incorporation (1 page) |
15 May 1947 | Certificate of incorporation (1 page) |