Company NameGrays Associates Limited
DirectorAndrew Joseph Gray
Company StatusActive
Company Number02929779
CategoryPrivate Limited Company
Incorporation Date17 May 1994(29 years, 11 months ago)
Previous NameWicked Denims Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Andrew Joseph Gray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1994(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address10 Meadowcourt
Amos Road
Sheffield
South Yorkshire
S9 1BX
Secretary NameKatie Jayne Brookes
NationalityBritish
StatusCurrent
Appointed20 June 2001(7 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address10 Meadowcourt
Amos Road
Sheffield
South Yorkshire
S9 1BX
Secretary NameJulie Ann Gray
NationalityBritish
StatusResigned
Appointed17 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address138 Dobcroft Road
Sheffield
South Yorkshire
S7 2LU

Contact

Websitegraysassociates.com

Location

Registered Address10 Meadowcourt
Amos Road
Sheffield
South Yorkshire
S9 1BX
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

50 at £1Andrew Joseph Gray
50.00%
Ordinary
50 at £1Theresa Gray
50.00%
Ordinary

Financials

Year2014
Net Worth£226,871
Cash£146,048
Current Liabilities£205,529

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 April 2024 (4 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

28 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
28 October 2014Micro company accounts made up to 31 March 2014 (2 pages)
28 October 2014Micro company accounts made up to 31 March 2014 (2 pages)
23 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
8 July 2010Secretary's details changed for Katie Jayne Brookes on 1 October 2009 (1 page)
8 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Katie Jayne Brookes on 1 October 2009 (1 page)
8 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Andrew Joseph Gray on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Andrew Joseph Gray on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Katie Jayne Brookes on 1 October 2009 (1 page)
8 July 2010Director's details changed for Andrew Joseph Gray on 1 October 2009 (2 pages)
15 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2009Return made up to 26/04/09; full list of members (5 pages)
14 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
14 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
14 May 2009Return made up to 26/04/09; full list of members (5 pages)
8 July 2008Return made up to 26/04/08; no change of members (6 pages)
8 July 2008Return made up to 26/04/08; no change of members (6 pages)
25 April 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
25 April 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
15 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
15 May 2007Return made up to 26/04/07; no change of members (6 pages)
15 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
15 May 2007Return made up to 26/04/07; no change of members (6 pages)
15 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
15 May 2006Return made up to 26/04/06; full list of members (6 pages)
15 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
15 May 2006Return made up to 26/04/06; full list of members (6 pages)
6 December 2005Registered office changed on 06/12/05 from: 89 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
6 December 2005Registered office changed on 06/12/05 from: 89 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
10 July 2005Return made up to 26/04/05; full list of members (6 pages)
10 July 2005Return made up to 26/04/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
5 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
4 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
4 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
4 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
10 June 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
10 June 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
10 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
19 May 2003Return made up to 13/05/03; full list of members (6 pages)
19 May 2003Return made up to 13/05/03; full list of members (6 pages)
10 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
10 June 2002Return made up to 13/05/02; full list of members (6 pages)
10 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
10 June 2002Return made up to 13/05/02; full list of members (6 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001Secretary resigned (1 page)
28 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
28 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
28 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
13 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
7 June 2000Return made up to 13/05/00; full list of members (6 pages)
7 June 2000Return made up to 13/05/00; full list of members (6 pages)
5 June 1999Return made up to 13/05/99; full list of members (6 pages)
5 June 1999Return made up to 13/05/99; full list of members (6 pages)
27 January 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
27 January 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
20 May 1998Return made up to 13/05/98; no change of members (4 pages)
20 May 1998Return made up to 13/05/98; no change of members (4 pages)
3 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
3 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
9 June 1997Return made up to 17/05/97; no change of members (4 pages)
9 June 1997Return made up to 17/05/97; no change of members (4 pages)
12 May 1997Registered office changed on 12/05/97 from: victoria house 45 rutland park sheffield S10 2PB (1 page)
12 May 1997Registered office changed on 12/05/97 from: victoria house 45 rutland park sheffield S10 2PB (1 page)
22 April 1997Company name changed wicked denims LIMITED\certificate issued on 23/04/97 (2 pages)
22 April 1997Company name changed wicked denims LIMITED\certificate issued on 23/04/97 (2 pages)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
17 May 1996Return made up to 17/05/96; full list of members (6 pages)
17 May 1996Return made up to 17/05/96; full list of members (6 pages)
20 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
20 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
26 May 1995Return made up to 17/05/95; full list of members (6 pages)
26 May 1995Return made up to 17/05/95; full list of members (6 pages)
17 May 1994Incorporation (12 pages)
17 May 1994Incorporation (12 pages)