Company NameGrays & Co (Pocklington) Limited
DirectorChristopher Malcolm Robert Ray
Company StatusActive
Company Number05880417
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)

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
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red House 2 Station Road
Market Weighton
York
YO43 3AX
Secretary NameMr Christopher Malcolm Robert Ray
NationalityBritish
StatusCurrent
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red House 2 Station Road
Market Weighton
York
YO43 3AX
Director NameMr Andrew Richard Graves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Low Catton Road
Stamford Bridge
York
YO41 1DZ
Director NameMr Darren Matthewson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 The Paddock
Fangfoss
York
North Yorkshire
YO41 5SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

153 at £1Grays & Co (Holdings) LTD
51.00%
Ordinary
147 at £1Darren Hodgkinson
49.00%
Ordinary

Financials

Year2014
Net Worth-£4,303
Cash£947
Current Liabilities£65,139

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

11 February 2014Delivered on: 4 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 25 wydale road, osbaldwick, york.
Outstanding
16 May 2008Delivered on: 23 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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 see image for full details.
Outstanding

Filing History

16 October 2020Registered office address changed from 12 Market Place Beverley North Humberside HU17 8BB to The Red House 2 Station Road Market Weighton York YO43 3AX on 16 October 2020 (1 page)
16 October 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
16 October 2020Director's details changed for Mr Christopher Malcolm Robert Ray on 16 October 2020 (2 pages)
16 October 2020Secretary's details changed for Mr Christopher Malcolm Robert Ray on 16 October 2020 (1 page)
16 October 2020Change of details for Grays & Co (Holdings) Ltd as a person with significant control on 16 October 2020 (2 pages)
18 December 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
26 September 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
8 January 2019Termination of appointment of Andrew Richard Graves as a director on 13 April 2018 (1 page)
14 December 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
11 September 2018Termination of appointment of Darren Matthewson as a director on 31 March 2018 (1 page)
11 September 2018Cessation of Darren Matthewson as a person with significant control on 31 March 2018 (1 page)
11 September 2018Change of details for Grays & Co (Holdings) Ltd as a person with significant control on 31 March 2018 (2 pages)
11 September 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
6 September 2018Satisfaction of charge 1 in full (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 September 2016Director's details changed for Darren Hodgkinson on 25 August 2015 (3 pages)
15 September 2016Director's details changed for Darren Hodgkinson on 25 August 2015 (3 pages)
15 September 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
5 July 2016Register(s) moved to registered inspection location Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page)
5 July 2016Register inspection address has been changed to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page)
5 July 2016Register inspection address has been changed to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page)
5 July 2016Register(s) moved to registered inspection location Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 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)
14 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 300
(6 pages)
14 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 300
(6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 300
(6 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 300
(6 pages)
4 March 2014Registration of charge 058804170002 (55 pages)
4 March 2014Registration of charge 058804170002 (55 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Register inspection address has been changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW (1 page)
31 July 2013Register inspection address has been changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW (1 page)
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)
12 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (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)
26 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
9 June 2011Register inspection address has been changed (2 pages)
9 June 2011Register inspection address has been changed (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Darren Hodgkinson on 18 July 2010 (2 pages)
13 September 2010Director's details changed for Darren Hodgkinson on 18 July 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Statement of capital following an allotment of shares on 13 October 2009
  • GBP 300
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 13 October 2009
  • GBP 300
(4 pages)
10 August 2009Return made up to 18/07/09; full list of members (4 pages)
10 August 2009Return made up to 18/07/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Return made up to 18/07/08; full list of members (4 pages)
16 September 2008Return made up to 18/07/08; full list of members (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Registered office changed on 15/11/07 from: 30 yorkersgate malton north yorkshire YO17 7AW (1 page)
15 November 2007Registered office changed on 15/11/07 from: 30 yorkersgate malton north yorkshire YO17 7AW (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 18/07/07; full list of members (3 pages)
23 July 2007Return made up to 18/07/07; full list of members (3 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Ad 15/12/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Ad 15/12/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 September 2006Ad 18/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
13 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
13 September 2006Ad 18/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2006New secretary appointed;new director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New secretary appointed;new director appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
18 July 2006Incorporation (17 pages)
18 July 2006Incorporation (17 pages)