Company NameGreyfriars Corporation Limited
DirectorsJames Charles Borthwick and Margaret Elizabeth Borthwick
Company StatusActive
Company Number03263394
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James Charles Borthwick
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address15 Queensberry Avenue
Hartlepool
TS26 9NW
Secretary NameMrs Margaret Elizabeth Borthwick
NationalityBritish
StatusCurrent
Appointed18 October 1999(3 years after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address15 Queensberry Avenue
Hartlepool
TS26 9NW
Director NameMrs Margaret Elizabeth Borthwick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(19 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Queensbury Avenue
Hartlepool
TS26 9NW
Secretary NameJames Charles Borthwick
NationalityBritish
StatusResigned
Appointed01 December 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 1999)
RoleEngineering
Correspondence Address27 Cornwall Street
Hartlepool
Cleveland
TS25 5SJ
Director NameJamie Borthwick
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 2005)
RoleEngineer
Correspondence Address61 Southbrooke Avenue
Hartlepool
TS25 5JB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address3b Lockheed Court
Preston Farm
Stockton On Tees
TS18 3SH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr James Charles Borthwick
50.00%
Ordinary
1 at £1Mrs Margaret Elizabeth Borthwick
50.00%
Ordinary

Financials

Year2014
Net Worth£88,180
Cash£110,779
Current Liabilities£40,075

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

26 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
24 April 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
28 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
12 June 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
29 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
23 May 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
23 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
24 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
24 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
10 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
14 March 2016Appointment of Mrs Margaret Elizabeth Borthwick as a director on 14 March 2016 (2 pages)
14 March 2016Appointment of Mrs Margaret Elizabeth Borthwick as a director on 14 March 2016 (2 pages)
16 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 November 2013Register inspection address has been changed from C/O Harding & Co Richmond House 1 Lowthian Road Hartlepool Cleveland TS24 8BH England (1 page)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Register inspection address has been changed from C/O Harding & Co Richmond House 1 Lowthian Road Hartlepool Cleveland TS24 8BH England (1 page)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 June 2013Registered office address changed from Richmond House 1 Lowthian Road Hartlepool TS24 8BH on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Richmond House 1 Lowthian Road Hartlepool TS24 8BH on 27 June 2013 (1 page)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 28 February 2012 (15 pages)
30 April 2012Total exemption small company accounts made up to 28 February 2012 (15 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
28 April 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
27 April 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
15 October 2009Secretary's details changed for Margaret Elizabeth Borthwick on 15 October 2009 (1 page)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for James Charles Borthwick on 15 October 2009 (2 pages)
15 October 2009Director's details changed for James Charles Borthwick on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Secretary's details changed for Margaret Elizabeth Borthwick on 15 October 2009 (1 page)
15 October 2009Register inspection address has been changed (1 page)
12 May 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
12 May 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
10 December 2008Return made up to 15/10/08; full list of members (10 pages)
10 December 2008Return made up to 15/10/08; full list of members (10 pages)
29 April 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
29 April 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
11 December 2007Return made up to 15/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2007Return made up to 15/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
5 July 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
15 November 2006Return made up to 15/10/06; full list of members (6 pages)
15 November 2006Return made up to 15/10/06; full list of members (6 pages)
9 May 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
9 May 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
26 October 2005Return made up to 15/10/05; full list of members (7 pages)
26 October 2005Return made up to 15/10/05; full list of members (7 pages)
11 May 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
11 May 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
25 October 2004Return made up to 15/10/04; full list of members (7 pages)
25 October 2004Return made up to 15/10/04; full list of members (7 pages)
8 May 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
8 May 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
28 October 2003Return made up to 15/10/03; full list of members (7 pages)
28 October 2003Return made up to 15/10/03; full list of members (7 pages)
26 April 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
26 April 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
3 December 2002Return made up to 15/10/02; full list of members (7 pages)
3 December 2002Return made up to 15/10/02; full list of members (7 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
28 May 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
28 May 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
7 January 2002Return made up to 15/10/01; full list of members (7 pages)
7 January 2002Return made up to 15/10/01; full list of members (7 pages)
7 December 2001Registered office changed on 07/12/01 from: 61 southbrooke avenue hartlepool cleveland TS25 5SB (2 pages)
7 December 2001Registered office changed on 07/12/01 from: 61 southbrooke avenue hartlepool cleveland TS25 5SB (2 pages)
29 July 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
29 July 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
18 December 2000Return made up to 15/10/00; full list of members (7 pages)
18 December 2000Return made up to 15/10/00; full list of members (7 pages)
14 April 2000Full accounts made up to 28 February 2000 (8 pages)
14 April 2000Full accounts made up to 28 February 2000 (8 pages)
2 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/99
(7 pages)
2 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/99
(7 pages)
10 May 1999Full accounts made up to 28 February 1999 (8 pages)
10 May 1999Full accounts made up to 28 February 1999 (8 pages)
26 October 1998Return made up to 15/10/98; no change of members (4 pages)
26 October 1998Return made up to 15/10/98; no change of members (4 pages)
7 September 1998Full accounts made up to 28 February 1998 (8 pages)
7 September 1998Full accounts made up to 28 February 1998 (8 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Return made up to 15/10/97; full list of members (6 pages)
19 December 1997Return made up to 15/10/97; full list of members (6 pages)
27 August 1997Accounting reference date extended from 31/10/97 to 28/02/98 (1 page)
27 August 1997Accounting reference date extended from 31/10/97 to 28/02/98 (1 page)
13 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997New secretary appointed;new director appointed (2 pages)
11 December 1996Director resigned (1 page)
11 December 1996Secretary resigned (1 page)
11 December 1996Secretary resigned (1 page)
11 December 1996Registered office changed on 11/12/96 from: 17 city business centre lower road london SE16 1AA (1 page)
11 December 1996Registered office changed on 11/12/96 from: 17 city business centre lower road london SE16 1AA (1 page)
11 December 1996Director resigned (1 page)
15 October 1996Incorporation (11 pages)
15 October 1996Incorporation (11 pages)