Company NameGrays & Co (Holdings) Limited
DirectorChristopher Malcolm Robert Ray
Company StatusActive
Company Number05306239
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Previous NamesHarrowell Shaftoe (No. 102) Limited and Grays & Co (Yorkshire) Limited

Business Activity

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

Directors

Director NameMr Christopher Malcolm Robert Ray
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(2 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Red House 2 Station Road
Market Weighton
York
YO43 3AX
Director NameMr Charles Robert Walker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Horseshoe
Tadcaster Road
York
North Yorkshire
YO24 1LY
Secretary NameMr James Philip Lewis Ogden
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS
Director NameMr Andrew Richard Graves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(2 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 13 April 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address25 Low Catton Road
Stamford Bridge
York
YO41 1DZ
Secretary NameRichard Julian Graves
NationalityBritish
StatusResigned
Appointed28 February 2005(2 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 13 April 2018)
RoleCompany Director
Correspondence Address118 West Crayke
Bridlington
North Humberside
YO16 6XW

Contact

Websitegraysandco.co.uk
Telephone01482 867979
Telephone regionHull

Location

Registered AddressThe Red House 2 Station Road
Market Weighton
York
YO43 3AX
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishMarket Weighton
WardWolds Weighton
Built Up AreaMarket Weighton
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Andy Graves
50.00%
Ordinary
50 at £1Christopher Malcolm Robert Ray
50.00%
Ordinary

Financials

Year2014
Net Worth£2,490
Cash£29
Current Liabilities£247,194

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

4 January 2008Delivered 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

Filing History

16 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
11 February 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
25 March 2019Confirmation statement made on 4 December 2018 with updates (5 pages)
21 March 2019Purchase of own shares. (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
19 December 2018Termination of appointment of Andrew Richard Graves as a director on 13 April 2018 (1 page)
19 December 2018Termination of appointment of Richard Julian Graves as a secretary on 13 April 2018 (1 page)
19 December 2018Change of details for Mr Christopher Malcolm Robert Ray as a person with significant control on 13 March 2018 (2 pages)
19 December 2018Cessation of Andrew Richard Graves as a person with significant control on 13 April 2018 (1 page)
19 December 2018Registered 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 2018Director's details changed for Mr Christopher Malcolm Robert Ray on 4 December 2018 (2 pages)
14 December 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Registered 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 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
14 December 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
14 December 2016Register(s) moved to registered inspection location Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page)
14 December 2016Register(s) moved to registered inspection location Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page)
14 December 2016Register inspection address has been changed to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page)
14 December 2016Register inspection address has been changed to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page)
14 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Director's details changed for Mr Andrew Richard Graves on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Mr Andrew Richard Graves on 15 December 2015 (2 pages)
15 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Director's details changed for Mr Christopher Malcolm Robert Ray on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Andrew Richard Graves on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Andrew Richard Graves on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Christopher Malcolm Robert Ray on 21 January 2010 (2 pages)
24 February 2009Return made up to 07/12/08; full list of members (4 pages)
24 February 2009Return made up to 07/12/08; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Return made up to 07/12/07; full list of members (2 pages)
31 January 2008Return made up to 07/12/07; full list of members (2 pages)
8 January 2008Particulars of mortgage/charge (5 pages)
8 January 2008Particulars of mortgage/charge (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Company name changed grays & co (yorkshire) LIMITED\certificate issued on 27/11/07 (2 pages)
27 November 2007Company name changed grays & co (yorkshire) LIMITED\certificate issued on 27/11/07 (2 pages)
2 March 2007Return made up to 07/12/06; full list of members (2 pages)
2 March 2007Return made up to 07/12/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
9 December 2005Return made up to 07/12/05; full list of members (3 pages)
9 December 2005Return made up to 07/12/05; full list of members (3 pages)
20 May 2005Ad 18/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2005Ad 18/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2005Registered office changed on 20/05/05 from: harrowell shaftoe moorgate house clifton moorgate york yorkshire YO30 4WY (1 page)
20 May 2005Registered office changed on 20/05/05 from: harrowell shaftoe moorgate house clifton moorgate york yorkshire YO30 4WY (1 page)
21 April 2005Memorandum and Articles of Association (16 pages)
21 April 2005Memorandum and Articles of Association (16 pages)
18 April 2005Company name changed harrowell shaftoe (no. 102) limi ted\certificate issued on 18/04/05 (2 pages)
18 April 2005Company name changed harrowell shaftoe (no. 102) limi ted\certificate issued on 18/04/05 (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
7 December 2004Incorporation (21 pages)
7 December 2004Incorporation (21 pages)