Greygarth Association


Founded in 1974, Greygarth Association, classified under reg no. 01179826 is an active company. Currently registered at 1 Lower Park Road M14 5RS, the company has been in the business for 50 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 4 directors in the the firm, namely Andres T., Xavier B. and Adam W. and others. In addition one secretary - Paul H. - is with the company. At the moment 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.

Greygarth Association Address / Contact

Office Address 1 Lower Park Road
Office Address2 Manchester
Town
Post code M14 5RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01179826
Date of Incorporation Tue, 6th Aug 1974
Industry Other accommodation
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Andres T.

Position: Director

Appointed: 12 July 2018

Paul H.

Position: Secretary

Appointed: 05 February 2018

Xavier B.

Position: Director

Appointed: 01 October 2016

Adam W.

Position: Director

Appointed: 28 July 2008

Jack V.

Position: Director

Appointed: 16 July 1995

Joseph P.

Position: Director

Resigned: 17 August 2016

Anthony C.

Position: Director

Resigned: 01 January 2017

Ronald W.

Position: Director

Resigned: 01 January 2017

Xavier B.

Position: Secretary

Appointed: 06 February 1998

Resigned: 28 September 2018

Michael L.

Position: Secretary

Appointed: 09 November 1995

Resigned: 06 February 1998

Peter A.

Position: Secretary

Appointed: 30 September 1991

Resigned: 09 November 1995

John B.

Position: Director

Appointed: 30 September 1991

Resigned: 25 November 1992

Ives M.

Position: Director

Appointed: 30 September 1991

Resigned: 30 September 1994

Leo D.

Position: Director

Appointed: 30 September 1991

Resigned: 09 May 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-30
Balance Sheet
Cash Bank On Hand96 93075 311
Current Assets356 949256 188
Debtors260 019180 877
Net Assets Liabilities3 060 0513 085 560
Other Debtors260 019105 222
Property Plant Equipment4 434 7134 383 103
Other
Charity Funds3 060 0513 085 560
Charity Registration Number England Wales 268 131
Average Number Employees During Period 1
Cost Charitable Activity 54 244
Costs Raising Funds251 971227 495
Donations Legacies151 82277 841
Expenditure251 971281 739
Expenditure Material Fund 281 739
Income Endowments278 354307 248
Income From Other Trading Activities99 273208 488
Income Material Fund 307 248
Investment Income26 28420 919
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses26 38325 509
Other Income975 
Accrued Liabilities10 1308 220
Accumulated Depreciation Impairment Property Plant Equipment611 254662 864
Creditors147 671127 768
Depreciation Expense Property Plant Equipment52 32151 610
Increase From Depreciation Charge For Year Property Plant Equipment 51 610
Net Current Assets Liabilities209 278128 420
Other Creditors85 85395 144
Other Remaining Borrowings 20 100
Property Plant Equipment Gross Cost5 045 967 
Rental Income From Investment Property26 28420 919
Total Assets Less Current Liabilities4 643 9914 511 523
Trade Creditors Trade Payables2881 556
Trade Debtors Trade Receivables 75 655

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Officers
Full accounts for the period ending 30th September 2022
filed on: 29th, June 2023
Free Download (22 pages)

Company search

Advertisements