Company NameGreylin Engineering Limited
DirectorsKenneth Raymond Inman and Richard John Inman
Company StatusActive
Company Number01256479
CategoryPrivate Limited Company
Incorporation Date30 April 1976(48 years ago)
Previous NameCepdent Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Kenneth Raymond Inman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sadberge Hall Farm
Sadberge Road Middleton St George
Darlington
County Durham
DL2 1RL
Secretary NameFlorence Anne Inman
NationalityBritish
StatusCurrent
Appointed07 March 1994(17 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address1 Sadberge Hall Farm
Sadberge Road Middleton St George
Darlington
County Durham
DL2 1RL
Director NameMr Richard John Inman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(43 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTofts Farm Ind Est
Hartlepool
Cleveland
TS25 2BS
Director NameMr Lawrence Norman Inman
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 09 July 2007)
RoleEngineer
Correspondence Address73 Romsey Road
Stockton On Tees
Cleveland
TS19 9DZ
Director NameMrs Phyliss Mary Inman
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 February 2006)
RoleHousewife
Correspondence Address73 Romsey Road
Stockton On Tees
Cleveland
TS19 9DZ
Secretary NameMrs Phyliss Mary Inman
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 March 1994)
RoleCompany Director
Correspondence Address73 Romsey Road
Stockton On Tees
Cleveland
TS19 9DZ

Contact

Websitegreylin.co.uk

Location

Registered AddressTofts Farm Ind Est
Hartlepool
Cleveland
TS25 2BS
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

334 at £1Mr Kenneth Raymond Inman
33.40%
Ordinary A
333 at £1Florence Anne Inman
33.30%
Ordinary A
333 at £1Richard John Inman
33.30%
Ordinary B

Financials

Year2014
Net Worth£221,958
Cash£87,574
Current Liabilities£115,254

Accounts

Latest Accounts1 July 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Charges

16 February 1993Delivered on: 1 March 1993
Satisfied on: 10 April 1999
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: Factory unit BT60/14 c and d, tofts farm industrial estate, brenda road, hartlepool cleveland t/n part ce 21724.
Fully Satisfied
16 February 1993Delivered on: 27 February 1993
Satisfied on: 26 May 1993
Persons entitled: North Eastern Industrial Properties Limited

Classification: Legal charge
Secured details: £22,750 due from the company to the chargee under the terms of an agreement dated 16TH february 1993.
Particulars: Unit 14C & d tofts farm industrial estate hartlepool cleveland.
Fully Satisfied
28 January 1982Delivered on: 4 February 1982
Satisfied on: 4 July 1990
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied

Filing History

11 December 2020Cessation of Richard John Inman as a person with significant control on 27 November 2020 (1 page)
25 November 2020Total exemption full accounts made up to 1 July 2020 (10 pages)
4 November 2020Director's details changed for Mr Kenneth Raymond Inman on 20 October 2020 (2 pages)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
5 March 2020Resolutions
  • RES13 ‐ Dividend to be declared 28/02/2020
(1 page)
25 November 2019Appointment of Mr Richard John Inman as a director on 20 November 2019 (2 pages)
5 November 2019Total exemption full accounts made up to 1 July 2019 (9 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 1 July 2018 (10 pages)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 1 July 2017 (10 pages)
9 October 2017Total exemption full accounts made up to 1 July 2017 (10 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
5 October 2016Total exemption small company accounts made up to 1 July 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 1 July 2016 (7 pages)
23 December 2015Total exemption small company accounts made up to 1 July 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 1 July 2015 (8 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(5 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(5 pages)
18 February 2015Change of share class name or designation (2 pages)
18 February 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth cap removal/approval 27/01/2015
(7 pages)
18 February 2015Change of share class name or designation (2 pages)
18 February 2015Particulars of variation of rights attached to shares (2 pages)
18 February 2015Particulars of variation of rights attached to shares (2 pages)
18 February 2015Resolutions
  • RES13 ‐ Auth cap removal/approval 27/01/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 December 2014Total exemption small company accounts made up to 1 July 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 1 July 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 1 July 2014 (8 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
4 October 2013Total exemption small company accounts made up to 1 July 2013 (15 pages)
4 October 2013Total exemption small company accounts made up to 1 July 2013 (15 pages)
4 October 2013Total exemption small company accounts made up to 1 July 2013 (15 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 1 July 2012 (7 pages)
3 October 2012Total exemption small company accounts made up to 1 July 2012 (7 pages)
3 October 2012Total exemption small company accounts made up to 1 July 2012 (7 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 1 July 2011 (7 pages)
19 September 2011Total exemption small company accounts made up to 1 July 2011 (7 pages)
19 September 2011Total exemption small company accounts made up to 1 July 2011 (7 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 1 July 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 1 July 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 1 July 2010 (6 pages)
18 November 2009Total exemption small company accounts made up to 1 July 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 1 July 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 1 July 2009 (6 pages)
2 November 2009Director's details changed for Mr Kenneth Raymond Inman on 31 October 2009 (2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Mr Kenneth Raymond Inman on 31 October 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2008Total exemption small company accounts made up to 1 July 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 1 July 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 1 July 2008 (6 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
22 November 2007Return made up to 31/10/07; full list of members (2 pages)
22 November 2007Return made up to 31/10/07; full list of members (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
23 September 2007Total exemption small company accounts made up to 1 July 2007 (7 pages)
23 September 2007Total exemption small company accounts made up to 1 July 2007 (7 pages)
23 September 2007Total exemption small company accounts made up to 1 July 2007 (7 pages)
14 November 2006Return made up to 31/10/06; full list of members (7 pages)
14 November 2006Return made up to 31/10/06; full list of members (7 pages)
26 September 2006Total exemption small company accounts made up to 1 July 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 1 July 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 1 July 2006 (6 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
10 November 2005Return made up to 31/10/05; full list of members (7 pages)
10 November 2005Return made up to 31/10/05; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 1 July 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 1 July 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 1 July 2005 (6 pages)
8 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2004Total exemption small company accounts made up to 1 July 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 1 July 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 1 July 2004 (6 pages)
1 April 2004Total exemption small company accounts made up to 1 July 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 1 July 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 1 July 2003 (7 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 1 July 2002 (8 pages)
6 May 2003Total exemption small company accounts made up to 1 July 2002 (8 pages)
6 May 2003Total exemption small company accounts made up to 1 July 2002 (8 pages)
28 November 2002Return made up to 31/10/02; full list of members (7 pages)
28 November 2002Return made up to 31/10/02; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 1 July 2001 (7 pages)
13 November 2001Total exemption small company accounts made up to 1 July 2001 (7 pages)
13 November 2001Return made up to 31/10/01; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 1 July 2001 (7 pages)
13 November 2001Return made up to 31/10/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 1 July 2000 (8 pages)
1 May 2001Accounts for a small company made up to 1 July 2000 (8 pages)
1 May 2001Accounts for a small company made up to 1 July 2000 (8 pages)
14 November 2000Return made up to 31/10/00; full list of members (7 pages)
14 November 2000Return made up to 31/10/00; full list of members (7 pages)
28 February 2000Accounts for a small company made up to 1 July 1999 (9 pages)
28 February 2000Accounts for a small company made up to 1 July 1999 (9 pages)
28 February 2000Accounts for a small company made up to 1 July 1999 (9 pages)
20 January 2000Return made up to 31/10/99; full list of members (7 pages)
20 January 2000Return made up to 31/10/99; full list of members (7 pages)
10 April 1999Declaration of satisfaction of mortgage/charge (1 page)
10 April 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Accounts for a small company made up to 1 July 1998 (8 pages)
4 December 1998Accounts for a small company made up to 1 July 1998 (8 pages)
4 December 1998Accounts for a small company made up to 1 July 1998 (8 pages)
19 November 1998Return made up to 31/10/98; no change of members (4 pages)
19 November 1998Return made up to 31/10/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 1 July 1997 (8 pages)
23 February 1998Accounts for a small company made up to 1 July 1997 (8 pages)
23 February 1998Accounts for a small company made up to 1 July 1997 (8 pages)
25 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1996Accounts for a small company made up to 1 July 1996 (8 pages)
16 December 1996Accounts for a small company made up to 1 July 1996 (8 pages)
16 December 1996Accounts for a small company made up to 1 July 1996 (8 pages)
14 November 1996Return made up to 31/10/96; full list of members (6 pages)
14 November 1996Return made up to 31/10/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 1 July 1995 (8 pages)
23 February 1996Accounts for a small company made up to 1 July 1995 (8 pages)
23 February 1996Accounts for a small company made up to 1 July 1995 (8 pages)
21 November 1995Return made up to 31/10/95; no change of members (4 pages)
21 November 1995Return made up to 31/10/95; no change of members (4 pages)
23 June 1976Company name changed\certificate issued on 23/06/76 (2 pages)
23 June 1976Company name changed\certificate issued on 23/06/76 (2 pages)
30 April 1976Incorporation (10 pages)
30 April 1976Incorporation (10 pages)