Greystone Financial Services Limited ALTRINCHAM


Greystone Financial Services started in year 1991 as Private Limited Company with registration number 02584903. The Greystone Financial Services company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Altrincham at Foundation House. Postal code: WA15 8AB.

At present there are 5 directors in the the firm, namely Neil A., Keith H. and Stephen H. and others. In addition one secretary - Neil P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Geoffrey S. who worked with the the firm until 5 October 1992.

Greystone Financial Services Limited Address / Contact

Office Address Foundation House
Office Address2 Scott Drive
Town Altrincham
Post code WA15 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02584903
Date of Incorporation Fri, 22nd Feb 1991
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Neil A.

Position: Director

Appointed: 02 April 2012

Keith H.

Position: Director

Appointed: 01 November 2011

Stephen H.

Position: Director

Appointed: 01 February 2005

Simon L.

Position: Director

Appointed: 01 October 1993

Neil P.

Position: Secretary

Appointed: 05 October 1992

Neil P.

Position: Director

Appointed: 05 October 1992

Bruce F.

Position: Director

Appointed: 24 March 2003

Resigned: 02 September 2011

Neil W.

Position: Director

Appointed: 24 March 2003

Resigned: 13 October 2014

Stephen B.

Position: Director

Appointed: 24 March 2003

Resigned: 08 May 2006

Neil D.

Position: Director

Appointed: 01 March 1996

Resigned: 05 January 2023

Philip E.

Position: Director

Appointed: 01 March 1996

Resigned: 20 December 2022

Rodney S.

Position: Director

Appointed: 01 November 1993

Resigned: 16 April 1998

Keith T.

Position: Director

Appointed: 05 October 1992

Resigned: 31 May 2016

Christopher D.

Position: Director

Appointed: 07 March 1991

Resigned: 29 September 2006

David M.

Position: Director

Appointed: 07 March 1991

Resigned: 05 October 1992

Geoffrey S.

Position: Secretary

Appointed: 07 March 1991

Resigned: 05 October 1992

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 22 February 1991

Resigned: 07 March 1991

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1991

Resigned: 07 March 1991

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Greystone Financial Services (Holdings) Limited from Altrincham, England. This PSC is categorised as "a legal 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.

Greystone Financial Services (Holdings) Limited

Foundation House Scott Drive, Altrincham, WA15 8AB, England

Legal authority Uk
Legal form Legal Company
Country registered Uk
Place registered Companies House
Registration number 5906384
Notified on 20 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 839 4432 658 514
Current Assets4 276 0585 093 678
Debtors2 436 6152 435 164
Net Assets Liabilities3 326 2064 100 621
Other Debtors3 0003 000
Property Plant Equipment33 40053 940
Other
Audit Fees Expenses10 59011 500
Taxation Compliance Services Fees5 7985 914
Accrued Liabilities Deferred Income788 790922 782
Accumulated Depreciation Impairment Property Plant Equipment398 423419 800
Additions Other Than Through Business Combinations Property Plant Equipment 41 917
Administrative Expenses3 414 4432 859 992
Amounts Owed By Group Undertakings1 208 6931 361 291
Average Number Employees During Period9192
Corporation Tax Payable143 44592 827
Cost Sales5 564 9805 871 708
Creditors981 0661 044 064
Current Tax For Period294 436182 192
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 257747
Depreciation Expense Property Plant Equipment36 73821 377
Dividend Income From Associates209 168210 140
Fixed Assets33 41153 951
Further Item Interest Expense Component Total Interest Expense 1 150
Further Item Tax Increase Decrease Component Adjusting Items419-1 953
Future Minimum Lease Payments Under Non-cancellable Operating Leases938 872611 338
Gross Profit Loss4 141 4402 909 668
Income From Related Parties15 00060 000
Increase Decrease In Current Tax From Adjustment For Prior Periods-5 539-1 515
Increase From Depreciation Charge For Year Property Plant Equipment 21 377
Interest Income On Bank Deposits1 180 
Interest Payable Similar Charges Finance Costs 1 150
Investments Fixed Assets1111
Investments In Associates1111
Net Current Assets Liabilities3 294 9924 049 614
Net Finance Income Costs210 348210 140
Operating Profit Loss1 403 107746 849
Other Interest Receivable Similar Income Finance Income210 348210 140
Other Operating Income Format1676 110697 173
Other Taxation Social Security Payable24 6159 986
Pension Other Post-employment Benefit Costs Other Pension Costs141 737172 669
Percentage Class Share Held In Associate 43
Prepayments Accrued Income204 134207 522
Profit Loss1 326 815774 415
Profit Loss On Ordinary Activities Before Tax1 613 455955 839
Property Plant Equipment Gross Cost431 823473 740
Provisions For Liabilities Balance Sheet Subtotal2 1972 944
Social Security Costs518 862593 499
Staff Costs Employee Benefits Expense5 295 5235 541 752
Tax Expense Credit Applicable Tax Rate306 556181 609
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-378-426
Tax Increase Decrease From Effect Capital Allowances Depreciation -1 830
Tax Increase Decrease From Effect Dividends From Companies-21 153 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss6 7355 539
Tax Tax Credit On Profit Or Loss On Ordinary Activities286 640181 424
Total Assets Less Current Liabilities3 328 4034 103 565
Total Current Tax Expense Credit288 897180 677
Trade Creditors Trade Payables24 21618 469
Trade Debtors Trade Receivables830 728680 292
Turnover Revenue9 706 4208 781 376
Wages Salaries4 634 9244 775 584
Company Contributions To Defined Benefit Plans Directors5 2306 942
Director Remuneration107 373113 374
Director Remuneration Benefits Including Payments To Third Parties112 603120 316

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, May 2023
Free Download (25 pages)

Company search

Advertisements