ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cressy's Grains (Holdings) Limited

Cressy's Grains (Holdings) Limited is an active company incorporated on 3 August 1945 with the registered office located in Manchester, Greater Manchester. Cressy's Grains (Holdings) Limited was registered 80 years ago.
Status
Active
Active since incorporation
Company No
00397532
Private limited company
Age
80 years
Incorporated 3 August 1945
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 November 2025 (2 months ago)
Next confirmation dated 27 November 2026
Due by 11 December 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
Address
C/O Djh St George's House
56 Peter Street
Manchester
M2 3NQ
England
Address changed on 5 Dec 2024 (1 year 1 month ago)
Previous address was C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England
Telephone
01625583599
Email
Available in Endole App
People
Officers
4
Shareholders
14
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jun 1962
Director • British • Lives in UK • Born in Jul 1977
Director • British
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cressy's Grains Limited
Janice ANN Wood is a mutual person.
Active
Mount View (Melton Mowbray) Residents Company Limited
Ian Henry Stanistreet is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£496.54K
Decreased by £10.85K (-2%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.96M
Decreased by £24.43K (-1%)
Total Liabilities
-£174.7K
Decreased by £23.92K (-12%)
Net Assets
£1.79M
Decreased by £512 (-0%)
Debt Ratio (%)
9%
Decreased by 1.09% (-11%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Dec 2025
Confirmation Submitted
1 Month Ago on 9 Dec 2025
Jillian Ruth Eastwood Resigned
2 Months Ago on 5 Nov 2025
Philip James Green Resigned
5 Months Ago on 15 Aug 2025
Confirmation Submitted
1 Year 1 Month Ago on 9 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 6 Dec 2024
Philip James Green Details Changed
1 Year 2 Months Ago on 27 Nov 2024
Jillian Ruth Eastwood Details Changed
1 Year 2 Months Ago on 27 Nov 2024
Mr Ian Henry Stanistreet Details Changed
1 Year 2 Months Ago on 27 Nov 2024
Mr Christopher Roy Johnstone Green Details Changed
1 Year 2 Months Ago on 27 Nov 2024
Get Credit Report
Discover Cressy's Grains (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 10 Dec 2025
Confirmation statement made on 27 November 2025 with updates
Submitted on 9 Dec 2025
Termination of appointment of Jillian Ruth Eastwood as a director on 5 November 2025
Submitted on 5 Nov 2025
Memorandum and Articles of Association
Submitted on 3 Nov 2025
Resolutions
Submitted on 30 Oct 2025
Termination of appointment of Philip James Green as a director on 15 August 2025
Submitted on 28 Oct 2025
Confirmation statement made on 27 November 2024 with updates
Submitted on 9 Dec 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 6 Dec 2024
Registered office address changed from C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh St George's House 56 Peter Street Manchester M2 3NQ on 5 December 2024
Submitted on 5 Dec 2024
Director's details changed for Mr Christopher Roy Johnstone Green on 27 November 2024
Submitted on 5 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year