Company NameGrayson (GB) Limited
Company StatusActive
Company Number05764133
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr David Anthony Flannery
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranmer House Temple Road
Magna 34 Industrial Park
Rotherham
South Yorkshire
S60 1FG
Director NameMrs Clare Louise Riddington
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(2 weeks, 6 days after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranmer House Temple Road
Magna 34 Industrial Park
Rotherham
South Yorkshire
S60 1FG
Director NamePeter Anthony Owen Higson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(3 months after company formation)
Appointment Duration17 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCranmer House Temple Road
Magna 34 Industrial Park
Rotherham
South Yorkshire
S60 1FG
Director NameMr Paul Antony Riddington
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2015(8 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranmer House Temple Road
Magna 34 Industrial Park
Rotherham
South Yorkshire
S60 1FG
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMr Richard Seadon
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCranmer House Temple Road
Magna 34 Industrial Park
Rotherham
South Yorkshire
S60 1FG
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitegrayson-gb.com

Location

Registered AddressCranmer House Temple Road
Magna 34 Industrial Park
Rotherham
South Yorkshire
S60 1FG
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1David Flannery
30.00%
Ordinary A
30 at £1Paul Riddington
30.00%
Ordinary A
20 at £1Clare Riddington
20.00%
Ordinary A
20 at £1Peter Higson
20.00%
Ordinary B

Financials

Year2014
Net Worth£1,098,279
Cash£748,100
Current Liabilities£789,642

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

16 May 2006Delivered on: 19 May 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
28 April 2006Delivered on: 5 May 2006
Persons entitled: Northern Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys interest in the deposit account and all money from time to time. See the mortgage charge document for full details.
Outstanding

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
11 December 2020Termination of appointment of Richard Seadon as a secretary on 1 December 2020 (1 page)
12 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
1 February 2018Cessation of David Anthony Flannery as a person with significant control on 21 December 2017 (1 page)
1 February 2018Notification of Grayson (Gb) Holdings Limited as a person with significant control on 21 December 2017 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
1 February 2018Cessation of Paul Antony Riddington as a person with significant control on 21 December 2017 (1 page)
26 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
26 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
27 June 2017Satisfaction of charge 2 in full (1 page)
27 June 2017Satisfaction of charge 2 in full (1 page)
27 June 2017Satisfaction of charge 1 in full (1 page)
27 June 2017Satisfaction of charge 1 in full (1 page)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
18 February 2015Appointment of Mr Paul Antony Riddington as a director on 31 January 2015 (2 pages)
18 February 2015Appointment of Mr Paul Antony Riddington as a director on 31 January 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 July 2013Registered office address changed from No 1 Cross Green Approach Cross Green Leeds LS9 0SG on 29 July 2013 (1 page)
29 July 2013Registered office address changed from No 1 Cross Green Approach Cross Green Leeds LS9 0SG on 29 July 2013 (1 page)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
13 March 2013Change of share class name or designation (2 pages)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
13 March 2013Change of share class name or designation (2 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 February 2010Director's details changed for Peter Anthony Owen Higson on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Clare Louise Riddington on 26 January 2010 (2 pages)
3 February 2010Director's details changed for David Anthony Flannery on 26 January 2010 (2 pages)
3 February 2010Director's details changed for David Anthony Flannery on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Peter Anthony Owen Higson on 26 January 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Richard Seadon on 16 October 2009 (1 page)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Mr Richard Seadon on 16 October 2009 (1 page)
3 February 2010Director's details changed for Clare Louise Riddington on 26 January 2010 (2 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 February 2009Director's change of particulars / clare riddington / 10/09/2008 (1 page)
20 February 2009Return made up to 26/01/09; full list of members (4 pages)
20 February 2009Return made up to 26/01/09; full list of members (4 pages)
20 February 2009Director's change of particulars / clare riddington / 10/09/2008 (1 page)
15 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 April 2008Return made up to 31/03/08; full list of members (7 pages)
21 April 2008Return made up to 31/03/08; full list of members (7 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 July 2007Return made up to 31/03/07; full list of members; amend (7 pages)
4 July 2007Return made up to 31/03/07; full list of members; amend (7 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Director's particulars changed (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
19 May 2006Particulars of mortgage/charge (7 pages)
19 May 2006Particulars of mortgage/charge (7 pages)
5 May 2006Particulars of mortgage/charge (7 pages)
5 May 2006Particulars of mortgage/charge (7 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
26 April 2006Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2006Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
26 April 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006Registered office changed on 07/04/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
31 March 2006Incorporation (14 pages)
31 March 2006Incorporation (14 pages)