About

Registered Number: 04405060
Date of Incorporation: 27/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Middle Bouts Farm, Bouts Lane, Inkberrow, Worcester, WR7 4HP

 

Established in 2002, Gretton & Co. Ltd have registered office in Worcester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of Gretton & Co. Ltd are listed as Gretton, Laura, Gretton, William Philip, Gretton, Nicola, Gretton, Thomas Richard, Gretton, Thomas Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRETTON, William Philip 27 March 2002 - 1
GRETTON, Thomas Richard 01 February 2012 30 June 2012 1
Secretary Name Appointed Resigned Total Appointments
GRETTON, Laura 30 September 2014 - 1
GRETTON, Nicola 27 March 2002 16 June 2009 1
GRETTON, Thomas Richard 16 June 2009 22 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 27 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 08 May 2015
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
AP03 - Appointment of secretary 02 October 2014
TM02 - Termination of appointment of secretary 02 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 01 April 2014
AP01 - Appointment of director 23 February 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 19 July 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 28 March 2012
AA - Annual Accounts 24 July 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 04 April 2010
AA01 - Change of accounting reference date 01 March 2010
AA - Annual Accounts 27 July 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2009
RESOLUTIONS - N/A 04 April 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 04 June 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 31 January 2004
225 - Change of Accounting Reference Date 29 September 2003
RESOLUTIONS - N/A 02 September 2003
363s - Annual Return 31 May 2003
287 - Change in situation or address of Registered Office 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.