Company NameGray Refrigeration (Scarborough) Limited
DirectorsAlan Darley and Brian Newman Hitchcock
Company StatusActive
Company Number00784260
CategoryPrivate Limited Company
Incorporation Date11 December 1963(60 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Alan Darley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years after company formation)
Appointment Duration33 years, 4 months
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address69 Harford Road
Cayton
Scarborough
North Yorkshire
YO11 3SU
Director NameBrian Newman Hitchcock
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years after company formation)
Appointment Duration33 years, 4 months
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence Address35 The Whins
Newby
Scarborough
North Yorkshire
YO12 5JB
Secretary NameJennifer Darley
NationalityBritish
StatusCurrent
Appointed24 January 2008(44 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address69 Harford Road
Cayton
Scarborough
North Yorkshire
YO11 3SU
Secretary NameCharles David Bunton
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years after company formation)
Appointment Duration17 years (resigned 24 January 2008)
RoleSecretary
Correspondence Address4 Weydale Court Weydale Avenue
Scarborough
North Yorkshire
YO12 6AT

Contact

Telephone01723 375777
Telephone regionScarborough

Location

Registered AddressBarry's Lane
Seamer Road
Scarborough
Yorkshire
YO12 4HA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough

Shareholders

2k at £0.2Alan Darley
25.21%
Ordinary
2k at £0.2Brian Newman Hitchcock
25.21%
Ordinary
2k at £0.2Executors Of Mitchell John Gray
24.79%
Ordinary
2k at £0.2Michael William Gray
24.79%
Ordinary

Financials

Year2014
Net Worth£55,473
Cash£9,168
Current Liabilities£11,833

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

6 September 1971Delivered on: 20 September 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate in barry's lane off seamer road, scarborough, yorkshire as per conveyance d/d 6/9/71.
Outstanding

Filing History

1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 December 2020Micro company accounts made up to 30 June 2020 (5 pages)
15 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2,000
(5 pages)
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2,000
(5 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
(5 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,000
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,000
(5 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Alan Darley on 14 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Brian Newman Hitchcock on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Brian Newman Hitchcock on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Alan Darley on 14 January 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 1999Return made up to 31/12/98; no change of members (4 pages)
15 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 March 1998Full accounts made up to 30 June 1997 (6 pages)
27 March 1998Full accounts made up to 30 June 1997 (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
18 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 February 1996Return made up to 31/12/95; full list of members (4 pages)
1 February 1996Return made up to 31/12/95; full list of members (4 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)