Greyfern Law Limited MANCHESTER


Greyfern Law started in year 2008 as Private Limited Company with registration number 06666404. The Greyfern Law company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Manchester at 1 Scott Place. Postal code: M3 3AA. Since 30th January 2020 Greyfern Law Limited is no longer carrying the name Bt Law.

The firm has 4 directors, namely Nigel K., Matthew D. and Darren D. and others. Of them, Christopher S. has been with the company the longest, being appointed on 31 October 2019 and Nigel K. and Matthew D. have been with the company for the least time - from 4 December 2023. As of 28 April 2024, there were 13 ex directors - Mollie S., Andrew L. and others listed below. There were no ex secretaries.

Greyfern Law Limited Address / Contact

Office Address 1 Scott Place
Office Address2 2 Hardman Street
Town Manchester
Post code M3 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06666404
Date of Incorporation Wed, 6th Aug 2008
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Nigel K.

Position: Director

Appointed: 04 December 2023

Matthew D.

Position: Director

Appointed: 04 December 2023

Darren D.

Position: Director

Appointed: 20 April 2021

Christopher S.

Position: Director

Appointed: 31 October 2019

Mollie S.

Position: Director

Appointed: 29 May 2020

Resigned: 19 April 2021

Andrew L.

Position: Director

Appointed: 31 October 2019

Resigned: 29 May 2020

Tracey S.

Position: Director

Appointed: 10 June 2015

Resigned: 31 October 2019

Tracey H.

Position: Director

Appointed: 19 June 2014

Resigned: 17 February 2015

Archana M.

Position: Director

Appointed: 21 January 2013

Resigned: 31 October 2019

Miles J.

Position: Director

Appointed: 21 January 2013

Resigned: 07 January 2014

Mark T.

Position: Director

Appointed: 21 January 2013

Resigned: 31 October 2019

Nicola B.

Position: Director

Appointed: 21 September 2010

Resigned: 21 January 2013

Helen A.

Position: Director

Appointed: 30 March 2009

Resigned: 03 March 2010

Manoj L.

Position: Director

Appointed: 30 March 2009

Resigned: 09 August 2010

Terence P.

Position: Director

Appointed: 10 February 2009

Resigned: 01 August 2018

Newgate Street Secretaries Limited

Position: Corporate Secretary

Appointed: 06 August 2008

Resigned: 31 October 2019

Alan S.

Position: Director

Appointed: 06 August 2008

Resigned: 30 March 2009

John C.

Position: Director

Appointed: 06 August 2008

Resigned: 31 March 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Dwf Connected Services Investments Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Dwf Connected Services Holdings Limited that entered Manchester, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is British Telecommunications Plc, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Dwf Connected Services Investments Limited

20 Fenchurch Street, London, England, EC3M 3AG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13396833
Notified on 27 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dwf Connected Services Holdings Limited

1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10745072
Notified on 31 October 2019
Ceased on 27 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

British Telecommunications Plc

81 Newgate Street, London, EC1A 7AJ, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 01800000
Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bt Law January 30, 2020
Bt Claims February 15, 2013
Bt Legal October 27, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 30th April 2023
filed on: 6th, February 2024
Free Download (13 pages)

Company search