Company NameGremot Holdings Limited
Company StatusActive
Company Number08881815
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Jerry Howard Green
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Harewood Yard
Harewood
Leeds
LS17 9LF
Director NameMr Andrew Barron
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(9 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Harewood Yard
Harewood
Leeds
LS17 9LF
Director NameMr Colin Vickers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(9 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Harewood House Estate
Harewood
Leeds
LS17 9LF
Director NameMr John Ernest Mott
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Harewood Yard
Harewood
Leeds
LS17 9LF
Director NameMrs Kathryn Elizabeth Green
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Harewood Yard
Harewood
Leeds
LS17 9LF

Location

Registered Address6a Harewood Yard
Harewood
Leeds
LS17 9LF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishHarewood
WardHarewood
Address Matches2 other UK companies use this postal address

Shareholders

1k at £1Jeremy Howard Green
67.25%
Ordinary
499 at £1John Ernest Mott
32.61%
Ordinary
1 at £1Benjamin William Green
0.07%
Ordinary
1 at £1Charles Howard Green
0.07%
Ordinary

Financials

Year2014
Net Worth£18,530
Current Liabilities£576,398

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

26 October 2020Appointment of Mrs Kathryn Elizabeth Green as a director on 26 October 2020 (2 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
25 August 2020Director's details changed for Mr Jeremy Howard Green on 25 August 2020 (2 pages)
5 August 2020Cessation of Jeremy Howard Green as a person with significant control on 27 July 2020 (1 page)
5 August 2020Cessation of John Ernest Mott as a person with significant control on 27 July 2020 (1 page)
5 August 2020Notification of Island Lane Limited as a person with significant control on 27 July 2020 (2 pages)
5 August 2020Termination of appointment of John Ernest Mott as a director on 27 July 2020 (1 page)
6 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 September 2019Director's details changed for Mr Jeremy Howard Green on 19 September 2019 (2 pages)
19 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 February 2016Register(s) moved to registered inspection location 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY (1 page)
22 February 2016Register inspection address has been changed to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY (1 page)
22 February 2016Register(s) moved to registered inspection location 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY (1 page)
22 February 2016Register inspection address has been changed to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY (1 page)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,530
(5 pages)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,530
(5 pages)
27 October 2015Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 6a Harewood Yard Harewood Leeds LS17 9LF on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 6a Harewood Yard Harewood Leeds LS17 9LF on 27 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,530
(3 pages)
15 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,530
(3 pages)
15 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,530
(3 pages)
14 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 1,530
(3 pages)
14 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 1,530
(3 pages)
10 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
10 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
7 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)