Company NameKentgray Limited
DirectorsThomas Hezekiah Goode and Shirley Mason
Company StatusActive
Company Number01408208
CategoryPrivate Limited Company
Incorporation Date9 January 1979(45 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Hezekiah Goode
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(13 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Beechwood Road
Sheffield
South Yorkshire
S6 4LP
Secretary NameMr Thomas Hezekiah Goode
NationalityBritish
StatusCurrent
Appointed18 April 1992(13 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Beechwood Road
Sheffield
South Yorkshire
S6 4LP
Director NameMrs Shirley Mason
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2019(40 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Twelve O'Clock Court 21 Attercliffe Road
Sheffield
S4 7WW
Director NameMr Kenneth Charles Oliver
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(13 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Blackstock Road
Sheffield
South Yorkshire
S14 1AD

Location

Registered AddressUnit 9 Twelve O'Clock Court
21 Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

7.5k at £1T.h. Goode
55.65%
Ordinary A
-OTHER
3.58%
-
475 at £1T.h. Goode
3.50%
Ordinary B
472 at £1N. Bell
3.48%
Ordinary A
315 at £1P. Oliver
2.32%
Ordinary A
301 at £1B. Goode
2.22%
Ordinary A
200k at £0.01T.h. Goode
14.74%
Management
210 at £1L. Oliver
1.55%
Ordinary A
197 at £1Abdul Karim
1.45%
Ordinary A
197 at £1Mr R. Bell
1.45%
Ordinary A
197 at £1S. Taylor
1.45%
Ordinary A
188 at £1J. Goode & O.a. Goode
1.39%
Ordinary A
141 at £1Miss A.h. Kirtley
1.04%
Ordinary A
141 at £1Mr D.n. Kirtley
1.04%
Ordinary A
109 at £1S.j. Mason
0.80%
Ordinary A
103 at £1J. Goode
0.76%
Ordinary A
100 at £1T.h. Goode
0.74%
Ordinary
98 at £1C. Goode & A.d. Goode
0.72%
Ordinary A
98 at £1L. Forbes
0.72%
Ordinary A
94 at £1C. Goode
0.69%
Ordinary A
94 at £1S. Goode
0.69%
Ordinary A

Financials

Year2014
Net Worth£59,435
Cash£6,901
Current Liabilities£795

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (2 weeks, 6 days from now)

Filing History

12 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 13,565
(8 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 13,565
(8 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 13,565
(8 pages)
16 May 2014Termination of appointment of Kenneth Oliver as a director (1 page)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 13,565
(8 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 13,565
(8 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (9 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (9 pages)
25 May 2012Director's details changed for Mr Thomas Hezekiah Goode on 24 May 2012 (2 pages)
25 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (9 pages)
25 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (9 pages)
25 May 2012Director's details changed for Mr Kenneth Charles Oliver on 24 May 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (17 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (17 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 May 2010Annual return made up to 19 April 2010 (14 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 July 2009Return made up to 24/04/09; no change of members (10 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 May 2008Return made up to 19/04/08; full list of members (11 pages)
30 July 2007Partial exemption accounts made up to 31 December 2006 (9 pages)
1 June 2007Return made up to 19/04/07; no change of members (7 pages)
9 May 2006Return made up to 19/04/06; no change of members (7 pages)
9 May 2006Partial exemption accounts made up to 31 December 2005 (10 pages)
14 April 2005Return made up to 19/04/05; full list of members (11 pages)
12 April 2005Partial exemption accounts made up to 31 December 2004 (11 pages)
14 April 2004Return made up to 19/04/04; change of members (7 pages)
12 March 2004Return made up to 19/04/03; no change of members (8 pages)
12 March 2004Partial exemption accounts made up to 31 December 2003 (16 pages)
14 May 2003Partial exemption accounts made up to 31 December 2002 (10 pages)
18 December 2002Partial exemption accounts made up to 31 December 2001 (10 pages)
25 July 2002Return made up to 19/04/02; full list of members (11 pages)
25 September 2001Partial exemption accounts made up to 31 December 2000 (10 pages)
26 April 2001Return made up to 19/04/01; no change of members (7 pages)
13 June 2000Return made up to 19/04/00; no change of members (7 pages)
13 June 2000Full accounts made up to 31 December 1999 (9 pages)
3 August 1999Return made up to 19/04/99; full list of members (8 pages)
15 February 1999Full accounts made up to 31 December 1998 (9 pages)
12 May 1998Full accounts made up to 31 December 1997 (9 pages)
12 May 1998Return made up to 19/04/98; no change of members (4 pages)
3 May 1997Full accounts made up to 31 December 1996 (16 pages)
3 May 1997Return made up to 19/04/97; no change of members (4 pages)
7 May 1996Full accounts made up to 31 December 1995 (16 pages)
7 May 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (16 pages)