Company NameGrays Wharf Limited
Company StatusActive
Company Number04695555
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Gray
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleNewsagent
Country of ResidenceEngland
Correspondence AddressHigh Beck
Stockton Lane
York
North Yorkshire
YO32 9UB
Director NameMr Colin Alfred Foster
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(4 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Barmby Avenue
Heslington Lane
Fulford
York
YO10 4HX
Director NameMr Martyn Robert Harrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(4 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Farm
Church Street
Nunnington
West Yorkshire
YO62 5US
Director NameMrs Ann Pearce Scott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(4 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMill Paddocks
Plainville Lane, Wiggington
York
North Yorkshire
YO32 2RG
Secretary NameMrs Ann Pearce Scott
NationalityBritish
StatusCurrent
Appointed08 February 2008(4 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMill Paddocks
Plainville Lane, Wiggington
York
North Yorkshire
YO32 2RG
Secretary NameMr Richard Gray
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleNewsagent
Country of ResidenceEngland
Correspondence AddressHigh Beck
Stockton Lane
York
North Yorkshire
YO32 9UB
Director NameMr John Ernest Kirman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Easingwold
York
North Yorkshire
YO6 3AL
Director NameMrs Yasmin Delal Gray
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2004(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Beck
Stockton Lane
York
North Yorkshire
YO32 9UB
Director NameMrs Yasmin Delal Gray
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2004(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Beck
Stockton Lane
York
North Yorkshire
YO32 9UB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websites-harrison.co.uk
Telephone01904 633325
Telephone regionYork

Location

Registered AddressStanley Harrison House
The Chocolate Works
Bishopthorpe Works, York
North Yorkshire
YO23 1DE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches6 other UK companies use this postal address

Shareholders

960 at £1S Harrison Developments LTD
50.00%
Ordinary B
384 at £1Trustee Of Richard Gray 1998 Discretionary Settlement Richard & Richard Gray 1998 Discretionary Settlement Colin
20.00%
Ordinary A
288 at £1Mgg And Tjg A/c Richard & Mgg And Tjg A/c Yasmin & Trustee Of Mgg And A/c Colin
15.00%
Ordinary A
288 at £1Trustees Of Richard Gray 2008 Discretionary Settlement
15.00%
Ordinary A

Financials

Year2014
Net Worth£5,033,396
Cash£286,281
Current Liabilities£666,036

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

6 May 2021Delivered on: 11 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Grays wharf limited (the “owner”) charges with full title guarantee a fixed charge over the following property of the owner, owned now or in the future:. (A) all land vested in or charged to the owner, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land are to any interest in heritable, freehold or leasehold land.
Outstanding
6 May 2021Delivered on: 11 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Grays wharf limited charges with full title guarantee by way of a legal mortgage land adjoining wormalds cut, navigation road, york (registered at the land registry under title number NYK322173) and land on the west side of navigation road, york (registered at the land registry under title number NYK32409).
Outstanding
10 March 2011Delivered on: 19 March 2011
Persons entitled: Santander UK PLC as Trustee for Each Group Member (The "Lender" Which Expression Shall Include Its Successors in Title and Assigns)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Land adjoining wormalds cut navigation road york t/no. NYK322173 & land and buildings on the west side of navigation road york t/no. NYK32409 as a continuing security for the payment and discharge of the secured liabilities by way of fixed charge all its rights, title and interest in the insurances see image for full details.
Outstanding
10 March 2011Delivered on: 19 March 2011
Persons entitled: Santander UK PLC as Trustee for Each Group Member (The "Lender" Which Expression Shall Include Its Successors in Title and Assigns)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 October 2009Delivered on: 23 October 2009
Persons entitled: National Westminster 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 and buildings on the west side of navigation road york together with land adjoining wormalds cut navigation road york t/no. NYK32409 and NYK322173 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 October 2009Delivered on: 23 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
8 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
8 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
9 May 2016Satisfaction of charge 2 in full (2 pages)
9 May 2016Satisfaction of charge 1 in full (1 page)
9 May 2016Satisfaction of charge 1 in full (1 page)
9 May 2016Satisfaction of charge 2 in full (2 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,920
(8 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,920
(8 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,920
(8 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,920
(8 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,920
(8 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,920
(8 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
9 October 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
9 October 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
29 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
29 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
26 May 2011Accounts for a small company made up to 31 August 2010 (5 pages)
26 May 2011Accounts for a small company made up to 31 August 2010 (5 pages)
25 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
25 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 March 2010Director's details changed for Mr Richard Gray on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (8 pages)
30 March 2010Director's details changed for Mr Richard Gray on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (8 pages)
30 March 2010Director's details changed for Mr Richard Gray on 1 October 2009 (2 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2009Return made up to 12/03/09; full list of members (6 pages)
1 April 2009Return made up to 12/03/09; full list of members (6 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 April 2008Return made up to 12/03/08; full list of members (6 pages)
8 April 2008Return made up to 12/03/08; full list of members (6 pages)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 February 2008Director resigned (1 page)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 February 2008New director appointed (2 pages)
15 February 2008Ad 08/02/08--------- £ si 960@1=960 £ ic 960/1920 (2 pages)
15 February 2008Ad 08/02/08--------- £ si 960@1=960 £ ic 960/1920 (2 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed;new director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New secretary appointed;new director appointed (2 pages)
15 February 2008Director resigned (1 page)
14 February 2008Registered office changed on 14/02/08 from: 7 barmby avenue fulford york YO10 4HX (1 page)
14 February 2008Registered office changed on 14/02/08 from: 7 barmby avenue fulford york YO10 4HX (1 page)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 May 2007Return made up to 12/03/07; full list of members (8 pages)
8 May 2007Return made up to 12/03/07; full list of members (8 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
10 May 2006Return made up to 12/03/06; full list of members (8 pages)
10 May 2006Return made up to 12/03/06; full list of members (8 pages)
19 July 2005Ad 21/02/05--------- £ si 950@1 (2 pages)
19 July 2005Particulars of contract relating to shares (6 pages)
19 July 2005Particulars of contract relating to shares (6 pages)
19 July 2005Ad 21/02/05--------- £ si 950@1 (2 pages)
14 June 2005Return made up to 12/03/05; full list of members (8 pages)
14 June 2005Return made up to 12/03/05; full list of members (8 pages)
4 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 July 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
20 July 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
20 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/04
(7 pages)
20 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/04
(7 pages)
6 April 2004Registered office changed on 06/04/04 from: grays newsagent (york) LIMITED navigation road york north yorkshire YO1 9UN (1 page)
6 April 2004Registered office changed on 06/04/04 from: grays newsagent (york) LIMITED navigation road york north yorkshire YO1 9UN (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Ad 12/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Ad 12/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 January 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
26 January 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
15 April 2003Secretary's particulars changed;director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
15 April 2003Secretary's particulars changed;director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
18 March 2003Registered office changed on 18/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 March 2003New director appointed (1 page)
18 March 2003Registered office changed on 18/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New director appointed (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New secretary appointed;new director appointed (1 page)
18 March 2003New secretary appointed;new director appointed (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
12 March 2003Incorporation (16 pages)
12 March 2003Incorporation (16 pages)