Company NameGraymont Limited
DirectorStephen William Goff
Company StatusActive
Company Number02518952
CategoryPrivate Limited Company
Incorporation Date5 July 1990(33 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NamePamela Jean Goff
NationalityBritish
StatusCurrent
Appointed17 June 2005(14 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address16 Blackamoor Road
Dore
Sheffield
South Yorkshire
S17 3GH
Director NameMr Stephen William Goff
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(30 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address208 Crookes
Sheffield
South Yorkshire
S10 1TG
Director NameMrs Hilary Potts
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1996)
RoleEstate Agent
Correspondence AddressFlat 1 23 Sandal Hall Close
Wakefield
West Yorkshire
WF2 6ER
Director NameMr Stuart Thomas Goff
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(2 years after company formation)
Appointment Duration28 years, 8 months (resigned 10 March 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address16 Blackamoor Road
Dore
Sheffield
South Yorkshire
S17 3GH
Secretary NameMrs Hilary Potts
NationalityBritish
StatusResigned
Appointed05 July 1992(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1996)
RoleCompany Director
Correspondence AddressFlat 1 23 Sandal Hall Close
Wakefield
West Yorkshire
WF2 6ER
Secretary NameCaroline Louise Crabtree
NationalityBritish
StatusResigned
Appointed20 October 1996(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address25 Spoonhill Road
Stannington
Sheffield
South Yorkshire
S6 5PA

Contact

Websitegraymont-ab.com

Location

Registered Address208 Crookes
Sheffield
South Yorkshire
S10 1TG
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

100 at £0.01S.t. Goff
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,367
Cash£795
Current Liabilities£17,522

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

16 March 2021Director's details changed for Mr Stephen William Goff on 10 March 2021 (2 pages)
15 March 2021Change of details for Mr Stephen William Goff as a person with significant control on 10 March 2021 (2 pages)
24 February 2021Director's details changed for Mr Stuart Thomas Goff on 24 February 2021 (2 pages)
24 February 2021Cessation of Stuart Goff as a person with significant control on 24 February 2021 (1 page)
24 February 2021Notification of Stephen William Goff as a person with significant control on 24 February 2021 (2 pages)
9 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
20 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 September 2009Return made up to 05/07/09; full list of members (3 pages)
28 September 2009Return made up to 05/07/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 July 2008Return made up to 05/07/08; full list of members (3 pages)
30 July 2008Return made up to 05/07/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 August 2007Return made up to 05/07/07; no change of members (6 pages)
7 August 2007Return made up to 05/07/07; no change of members (6 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 July 2006Return made up to 05/07/06; full list of members (6 pages)
21 July 2006Return made up to 05/07/06; full list of members (6 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
10 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 August 2004Return made up to 05/07/04; full list of members (6 pages)
24 August 2004Return made up to 05/07/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 August 2003Return made up to 05/07/03; full list of members (6 pages)
1 August 2003Return made up to 05/07/03; full list of members (6 pages)
12 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 August 2002Return made up to 05/07/02; full list of members (6 pages)
7 August 2002Return made up to 05/07/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
18 July 2001Return made up to 05/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2001Return made up to 05/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 July 2000Return made up to 05/07/00; full list of members (6 pages)
31 July 2000Return made up to 05/07/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
14 July 1999Return made up to 05/07/99; no change of members (4 pages)
14 July 1999Return made up to 05/07/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 August 1998Return made up to 05/07/98; full list of members (6 pages)
10 August 1998Return made up to 05/07/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
12 August 1997Full accounts made up to 31 July 1996 (10 pages)
12 August 1997Full accounts made up to 31 July 1996 (10 pages)
3 August 1997Return made up to 05/07/97; no change of members (4 pages)
3 August 1997Return made up to 05/07/97; no change of members (4 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
26 September 1996Secretary resigned;director resigned (1 page)
26 September 1996Secretary resigned;director resigned (1 page)
31 July 1996Return made up to 05/07/96; no change of members (4 pages)
31 July 1996Return made up to 05/07/96; no change of members (4 pages)
1 June 1996Full accounts made up to 31 July 1995 (10 pages)
1 June 1996Full accounts made up to 31 July 1995 (10 pages)
21 March 1996Registered office changed on 21/03/96 from: 54 cambridge street sheffield south yorkshire S1 4HP (1 page)
21 March 1996Registered office changed on 21/03/96 from: 54 cambridge street sheffield south yorkshire S1 4HP (1 page)
21 August 1995Accounts for a small company made up to 31 July 1994 (9 pages)
21 August 1995Accounts for a small company made up to 31 July 1994 (9 pages)
12 July 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)