Company NameGraysons Law Limited
DirectorPeter Maxwell Clark
Company StatusActive
Company Number03401076
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 10 months ago)
Previous NameGraysons Solicitors Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Maxwell Clark
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2004(7 years after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Endcliffe Grove Avenue
Sheffield
South Yorkshire
S10 3EJ
Director NameMr Richard Adams Nauen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address86 Stafford Street
Sheffield
South Yorkshire
S2 5TH
Director NameMr John Peter Hatfield
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address408 Whirlowdale Road
Whirlow
Sheffield
South Yorkshire
S11 9NL
Secretary NameTimothy Michael Wimbush
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 The Barn High Street Woolley
Wakefield
West Yorkshire
WF4 2JZ
Secretary NameMr John Peter Hatfield
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 June 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address408 Whirlowdale Road
Whirlow
Sheffield
South Yorkshire
S11 9NL
Director NameMr John Richard Hillarby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 May 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Nook
Tingley
Wakefield
West Yorkshire
WF3 1EB
Director NameGordon Keith Mallon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(6 years after company formation)
Appointment Duration11 months, 1 week (resigned 05 July 2004)
RoleCompany Director
Correspondence Address288 Springvale Road
Sheffield
South Yorkshire
S10 1LJ
Secretary NameGordon Keith Mallon
NationalityBritish
StatusResigned
Appointed31 July 2003(6 years after company formation)
Appointment Duration11 months, 1 week (resigned 05 July 2004)
RoleCompany Director
Correspondence Address288 Springvale Road
Sheffield
South Yorkshire
S10 1LJ
Secretary NameMr Peter Maxwell Clark
NationalityBritish
StatusResigned
Appointed03 August 2004(7 years after company formation)
Appointment Duration11 months (resigned 29 June 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Endcliffe Grove Avenue
Sheffield
South Yorkshire
S10 3EJ
Secretary NameMr Mark Harrison
NationalityBritish
StatusResigned
Appointed29 June 2005(7 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDelmont Grange
Flouch
Sheffield
South Yorkshire
S36 4HH

Contact

Websitegraysons.co.uk
Telephone0800 0480766
Telephone regionFreephone

Location

Registered AddressCourtwood House Silver Street Head
4th & 5th Floors
Sheffield
S1 2DD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr John Peter Hatfield
50.00%
Ordinary
1 at £1Mr Peter Maxwell Clark
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 October 2017Registered office address changed from 12 Paradise Square Sheffield S1 1TB to Courtwood House Silver Street Head 4th & 5th Floors Sheffield S1 2DD on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 12 Paradise Square Sheffield S1 1TB to Courtwood House Silver Street Head 4th & 5th Floors Sheffield S1 2DD on 23 October 2017 (1 page)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
4 July 2017Notification of Peter Maxwell Clark as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Peter Maxwell Clark as a person with significant control on 6 April 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
18 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 July 2015Termination of appointment of John Peter Hatfield as a director on 30 June 2015 (1 page)
15 July 2015Termination of appointment of John Peter Hatfield as a director on 30 June 2015 (1 page)
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
20 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Termination of appointment of Mark Harrison as a secretary (1 page)
27 April 2012Termination of appointment of Mark Harrison as a secretary (1 page)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 July 2010Director's details changed for Mr John Peter Hatfield on 22 June 2010 (2 pages)
21 July 2010Director's details changed for Mr John Peter Hatfield on 22 June 2010 (2 pages)
20 July 2010Director's details changed for Peter Maxwell Clark on 22 June 2010 (2 pages)
20 July 2010Director's details changed for Peter Maxwell Clark on 22 June 2010 (2 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
12 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 July 2009Return made up to 22/06/09; full list of members (4 pages)
17 July 2009Return made up to 22/06/09; full list of members (4 pages)
19 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 July 2008Return made up to 22/06/08; no change of members (7 pages)
22 July 2008Return made up to 22/06/08; no change of members (7 pages)
24 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
24 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
27 July 2007Return made up to 22/06/07; no change of members (7 pages)
27 July 2007Return made up to 22/06/07; no change of members (7 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
24 July 2006Return made up to 22/06/06; full list of members (7 pages)
24 July 2006Return made up to 22/06/06; full list of members (7 pages)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned (1 page)
16 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
16 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
13 August 2004Secretary resigned;director resigned (1 page)
13 August 2004Secretary resigned;director resigned (1 page)
13 August 2004New secretary appointed;new director appointed (2 pages)
13 August 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Return made up to 22/06/04; full list of members (7 pages)
8 July 2004Return made up to 22/06/04; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
25 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
27 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
27 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
26 October 2002Return made up to 09/07/02; full list of members (7 pages)
26 October 2002Return made up to 09/07/02; full list of members (7 pages)
29 May 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
29 May 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
22 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
18 May 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
30 August 2000Return made up to 09/07/00; full list of members (7 pages)
30 August 2000Return made up to 09/07/00; full list of members (7 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
26 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
26 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
24 September 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
8 February 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Secretary resigned (1 page)
23 July 1998Return made up to 09/07/98; full list of members (6 pages)
23 July 1998Return made up to 09/07/98; full list of members (6 pages)
9 July 1997Incorporation (17 pages)
9 July 1997Incorporation (17 pages)