Graseby Limited LONDON


Founded in 1966, Graseby, classified under reg no. 00894638 is an active company. Currently registered at C/o Smiths Group Plc SW1Y 4LB, London the company has been in the business for 58 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely Matthew W. and Marc F.. In addition one secretary - Laura M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Graseby Limited Address / Contact

Office Address C/o Smiths Group Plc
Office Address2 4th Floor, 11-12 St James's Square
Town London
Post code SW1Y 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00894638
Date of Incorporation Thu, 22nd Dec 1966
Industry Activities of head offices
End of financial Year 31st July
Company age 58 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Laura M.

Position: Secretary

Appointed: 14 January 2022

Matthew W.

Position: Director

Appointed: 01 August 2021

Marc F.

Position: Director

Appointed: 30 April 2018

John M.

Position: Director

Appointed: 06 March 2019

Resigned: 31 July 2021

Matthew M.

Position: Director

Appointed: 28 November 2017

Resigned: 30 April 2018

Melanie R.

Position: Director

Appointed: 21 April 2017

Resigned: 06 March 2019

Fiona G.

Position: Secretary

Appointed: 21 April 2017

Resigned: 14 January 2022

Neil B.

Position: Director

Appointed: 14 October 2014

Resigned: 05 April 2017

Alexandra R.

Position: Director

Appointed: 26 November 2013

Resigned: 21 November 2017

Donald B.

Position: Director

Appointed: 17 December 2008

Resigned: 30 September 2013

Sarah C.

Position: Director

Appointed: 28 November 2008

Resigned: 30 September 2014

Susan O.

Position: Director

Appointed: 31 July 2007

Resigned: 31 July 2008

David P.

Position: Director

Appointed: 16 May 2006

Resigned: 28 November 2008

Neil B.

Position: Secretary

Appointed: 11 December 2000

Resigned: 05 April 2017

Alan S.

Position: Secretary

Appointed: 02 October 1997

Resigned: 11 December 2000

David S.

Position: Director

Appointed: 02 October 1997

Resigned: 04 December 2001

Donald B.

Position: Director

Appointed: 02 October 1997

Resigned: 31 July 2007

David F.

Position: Director

Appointed: 02 October 1997

Resigned: 01 June 2002

Alan T.

Position: Director

Appointed: 02 October 1997

Resigned: 06 September 2006

John H.

Position: Director

Appointed: 01 July 1997

Resigned: 10 October 1997

Lawrence I.

Position: Secretary

Appointed: 28 February 1997

Resigned: 02 October 1997

Karl V.

Position: Director

Appointed: 01 January 1997

Resigned: 02 October 1997

Lawrence I.

Position: Director

Appointed: 18 September 1995

Resigned: 28 November 1997

John C.

Position: Director

Appointed: 31 May 1995

Resigned: 30 June 1998

Steven G.

Position: Director

Appointed: 31 May 1995

Resigned: 28 February 1997

Paul G.

Position: Director

Appointed: 31 May 1995

Resigned: 02 October 1997

James K.

Position: Director

Appointed: 15 October 1992

Resigned: 02 October 1997

Steven G.

Position: Secretary

Appointed: 22 June 1992

Resigned: 28 February 1997

Jack L.

Position: Director

Appointed: 24 May 1991

Resigned: 02 October 1997

Paul L.

Position: Director

Appointed: 24 May 1991

Resigned: 30 June 1997

Donald L.

Position: Secretary

Appointed: 24 May 1991

Resigned: 22 June 1992

John J.

Position: Director

Appointed: 24 May 1991

Resigned: 02 October 1997

John B.

Position: Director

Appointed: 24 May 1991

Resigned: 11 May 1995

Ronald H.

Position: Director

Appointed: 24 May 1991

Resigned: 15 October 1992

Richard K.

Position: Director

Appointed: 24 May 1991

Resigned: 11 May 1995

Anthony P.

Position: Director

Appointed: 24 May 1991

Resigned: 30 September 1994

Kenneth C.

Position: Director

Appointed: 24 May 1991

Resigned: 15 October 1992

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Smiths Group Plc from London, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Smiths Group Plc

255 Blackfriars Road, Level 10, London, SE1 9AX, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00137013
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Reregistration Resolution
Audit exemption subsidiary accounts for the year ending on Sun, 31st Jul 2022
filed on: 18th, January 2023
Free Download (18 pages)

Company search

Advertisements