ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grey Street Leisure Ltd

Grey Street Leisure Ltd is an active company incorporated on 23 November 2022 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Grey Street Leisure Ltd was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14501459
Private limited company
Age
2 years 11 months
Incorporated 23 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 November 2024 (11 months ago)
Next confirmation dated 22 November 2025
Due by 6 December 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
30-32 Grey Street
Newcastle Upon Tyne
NE1 6AE
England
Address changed on 27 Jun 2025 (4 months ago)
Previous address was 30-32 Grey Street Newcastle upon Tyne NE1 6AE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1991
Director • British • Lives in UK • Born in Aug 1989
Director • British • Lives in England • Born in Nov 1973
Canny Folk Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Whitley Bay Leisure Ltd
Neil William Donachie, Luke Durham Comer, and 1 more are mutual people.
Active
Basement Cocktails Ltd
Luke Durham Comer and Craig Huntingdon are mutual people.
Active
Canny Folk Ltd
Luke Durham Comer and Craig Huntingdon are mutual people.
Active
Class Wine Ltd
Luke Durham Comer and Craig Huntingdon are mutual people.
Active
Fancy Spirits Ltd
Luke Durham Comer and Craig Huntingdon are mutual people.
Active
Canny People HR Ltd
Neil William Donachie and Luke Durham Comer are mutual people.
Active
Mother Mercy Hospitality Ltd
Neil William Donachie and Craig Huntingdon are mutual people.
Active
Venture 38 Limited
Craig Huntingdon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£23.08K
Increased by £17.38K (+305%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£137.24K
Increased by £2.19K (+2%)
Total Liabilities
-£128.14K
Decreased by £30.26K (-19%)
Net Assets
£9.1K
Increased by £32.45K (-139%)
Debt Ratio (%)
93%
Decreased by 23.92% (-20%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Mr Neil William Donachie Details Changed
4 Months Ago on 4 Jul 2025
Registered Address Changed
4 Months Ago on 27 Jun 2025
Registered Address Changed
4 Months Ago on 26 Jun 2025
Confirmation Submitted
10 Months Ago on 21 Dec 2024
Abridged Accounts Submitted
11 Months Ago on 19 Nov 2024
Abridged Accounts Submitted
11 Months Ago on 19 Nov 2024
Accounting Period Shortened
1 Year 2 Months Ago on 19 Aug 2024
Graham Nigel Armstrong Resigned
1 Year 9 Months Ago on 5 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 11 Dec 2023
Get Credit Report
Discover Grey Street Leisure Ltd'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 31 December 2024
Submitted on 30 Sep 2025
Director's details changed for Mr Neil William Donachie on 4 July 2025
Submitted on 4 Jul 2025
Registered office address changed from 30-32 Grey Street Newcastle upon Tyne NE1 6AE England to 30-32 Grey Street Newcastle upon Tyne NE1 6AE on 27 June 2025
Submitted on 27 Jun 2025
Registered office address changed from 44 Azure Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN England to 30-32 Grey Street Newcastle upon Tyne NE1 6AE on 26 June 2025
Submitted on 26 Jun 2025
Confirmation statement made on 22 November 2024 with no updates
Submitted on 21 Dec 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 19 Nov 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 19 Nov 2024
Current accounting period shortened from 31 December 2023 to 31 December 2022
Submitted on 19 Aug 2024
Termination of appointment of Graham Nigel Armstrong as a director on 5 February 2024
Submitted on 6 Feb 2024
Confirmation statement made on 22 November 2023 with no updates
Submitted on 11 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year