Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
Due Soon
Dated
27 November 2024
(11 months ago)
Next confirmation dated
27 November 2025
Due by
11 December 2025
(24 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Cressy's Grains (Holdings) Limited
Contact
Update Details
Address
C/O Djh St George's House
56 Peter Street
Manchester
M2 3NQ
England
Address changed on
5 Dec 2024
(11 months ago)
Previous address was
C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England
Companies in M2 3NQ
Telephone
01625583599
Email
Available in Endole App
Website
Cressys.co.uk
See All Contacts
People
Officers
6
Shareholders
14
Controllers (PSC)
1
Janice ANN Wood
Director • Secretary • British • Lives in UK • Born in Jun 1962
Jillian Ruth Eastwood
Director • British • Lives in England • Born in Feb 1944
Ian Henry Stanistreet
Director • British
Susan Patricia Green
Director • Retired Retail Jeweller • British • Lives in England • Born in Feb 1945
Christopher Roy Johnstone Green
Director • British • Lives in UK • Born in Jul 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£507.39K
Increased by £98.29K (+24%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 2 (-33%)
Total Assets
£1.99M
Increased by £46.34K (+2%)
Total Liabilities
-£198.62K
Increased by £33.77K (+20%)
Net Assets
£1.79M
Increased by £12.57K (+1%)
Debt Ratio (%)
10%
Increased by 1.5% (+18%)
See 10 Year Full Financials
Latest Activity
Jillian Ruth Eastwood Resigned
11 Days Ago on 5 Nov 2025
Philip James Green Resigned
3 Months Ago on 15 Aug 2025
Confirmation Submitted
11 Months Ago on 9 Dec 2024
Full Accounts Submitted
11 Months Ago on 6 Dec 2024
Registered Address Changed
11 Months Ago on 5 Dec 2024
Philip James Green Details Changed
11 Months Ago on 27 Nov 2024
Jillian Ruth Eastwood Details Changed
11 Months Ago on 27 Nov 2024
Mr Ian Henry Stanistreet Details Changed
11 Months Ago on 27 Nov 2024
Mr Christopher Roy Johnstone Green Details Changed
11 Months Ago on 27 Nov 2024
Susan Patricia Green Resigned
1 Year 8 Months Ago on 8 Mar 2024
Get Alerts
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
See All Credit Score & Limits
Documents
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
Director's details changed for Mr Christopher Roy Johnstone Green on 27 November 2024
Submitted on 5 Dec 2024
Director's details changed for Mr Ian Henry Stanistreet on 27 November 2024
Submitted on 5 Dec 2024
Director's details changed for Jillian Ruth Eastwood on 27 November 2024
Submitted on 5 Dec 2024
Director's details changed for Philip James Green on 27 November 2024
Submitted on 5 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs