Market Weighton
York
YO43 3AX
Director Name | Mr Charles Robert Walker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Horseshoe Tadcaster Road York North Yorkshire YO24 1LY |
Secretary Name | Mr James Philip Lewis Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Forge Close Melbourne East Riding Of Yorkshire YO42 4QS |
Director Name | Mr Andrew Richard Graves |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 April 2018) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 25 Low Catton Road Stamford Bridge York YO41 1DZ |
Secretary Name | Richard Julian Graves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | 118 West Crayke Bridlington North Humberside YO16 6XW |
Website | graysandco.co.uk |
---|---|
Telephone | 01482 867979 |
Telephone region | Hull |
Registered Address | The Red House 2 Station Road Market Weighton York YO43 3AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Market Weighton |
Ward | Wolds Weighton |
Built Up Area | Market Weighton |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Andy Graves 50.00% Ordinary |
---|---|
50 at £1 | Christopher Malcolm Robert Ray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,490 |
Cash | £29 |
Current Liabilities | £247,194 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
4 January 2008 | Delivered on: 8 January 2008 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
11 February 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
25 March 2019 | Confirmation statement made on 4 December 2018 with updates (5 pages) |
21 March 2019 | Purchase of own shares. (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
19 December 2018 | Termination of appointment of Andrew Richard Graves as a director on 13 April 2018 (1 page) |
19 December 2018 | Termination of appointment of Richard Julian Graves as a secretary on 13 April 2018 (1 page) |
19 December 2018 | Change of details for Mr Christopher Malcolm Robert Ray as a person with significant control on 13 March 2018 (2 pages) |
19 December 2018 | Cessation of Andrew Richard Graves as a person with significant control on 13 April 2018 (1 page) |
19 December 2018 | Registered office address changed from 12a Saturday Market Beverley East Yorkshire HU17 8BB England to The Red House 2 Station Road Market Weighton York YO43 3AX on 19 December 2018 (1 page) |
19 December 2018 | Director's details changed for Mr Christopher Malcolm Robert Ray on 4 December 2018 (2 pages) |
14 December 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2017 | Registered office address changed from 12 Market Place Beverley East Riding of Yorkshire HU17 8BB to 12a Saturday Market Beverley East Yorkshire HU17 8BB on 14 December 2017 (1 page) |
14 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
14 December 2017 | Registered office address changed from 12 Market Place Beverley East Riding of Yorkshire HU17 8BB to 12a Saturday Market Beverley East Yorkshire HU17 8BB on 14 December 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
14 December 2016 | Register(s) moved to registered inspection location Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page) |
14 December 2016 | Register(s) moved to registered inspection location Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page) |
14 December 2016 | Register inspection address has been changed to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page) |
14 December 2016 | Register inspection address has been changed to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Mr Andrew Richard Graves on 15 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Mr Andrew Richard Graves on 15 December 2015 (2 pages) |
15 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Director's details changed for Mr Christopher Malcolm Robert Ray on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Andrew Richard Graves on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Andrew Richard Graves on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Christopher Malcolm Robert Ray on 21 January 2010 (2 pages) |
24 February 2009 | Return made up to 07/12/08; full list of members (4 pages) |
24 February 2009 | Return made up to 07/12/08; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
8 January 2008 | Particulars of mortgage/charge (5 pages) |
8 January 2008 | Particulars of mortgage/charge (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Company name changed grays & co (yorkshire) LIMITED\certificate issued on 27/11/07 (2 pages) |
27 November 2007 | Company name changed grays & co (yorkshire) LIMITED\certificate issued on 27/11/07 (2 pages) |
2 March 2007 | Return made up to 07/12/06; full list of members (2 pages) |
2 March 2007 | Return made up to 07/12/06; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
9 December 2005 | Return made up to 07/12/05; full list of members (3 pages) |
9 December 2005 | Return made up to 07/12/05; full list of members (3 pages) |
20 May 2005 | Ad 18/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2005 | Ad 18/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: harrowell shaftoe moorgate house clifton moorgate york yorkshire YO30 4WY (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: harrowell shaftoe moorgate house clifton moorgate york yorkshire YO30 4WY (1 page) |
21 April 2005 | Memorandum and Articles of Association (16 pages) |
21 April 2005 | Memorandum and Articles of Association (16 pages) |
18 April 2005 | Company name changed harrowell shaftoe (no. 102) limi ted\certificate issued on 18/04/05 (2 pages) |
18 April 2005 | Company name changed harrowell shaftoe (no. 102) limi ted\certificate issued on 18/04/05 (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
7 December 2004 | Incorporation (21 pages) |
7 December 2004 | Incorporation (21 pages) |