Market Weighton
York
YO43 3AX
Secretary Name | Mr Christopher Malcolm Robert Ray |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Red House 2 Station Road Market Weighton York YO43 3AX |
Director Name | Mr Andrew Richard Graves |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Low Catton Road Stamford Bridge York YO41 1DZ |
Director Name | Mr Darren Matthewson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2018) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 3 The Paddock Fangfoss York North Yorkshire YO41 5SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
153 at £1 | Grays & Co (Holdings) LTD 51.00% Ordinary |
---|---|
147 at £1 | Darren Hodgkinson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,303 |
Cash | £947 |
Current Liabilities | £65,139 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
11 February 2014 | Delivered on: 4 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 25 wydale road, osbaldwick, york. Outstanding |
---|---|
16 May 2008 | Delivered 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 |
16 October 2020 | Registered 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 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
16 October 2020 | Director's details changed for Mr Christopher Malcolm Robert Ray on 16 October 2020 (2 pages) |
16 October 2020 | Secretary's details changed for Mr Christopher Malcolm Robert Ray on 16 October 2020 (1 page) |
16 October 2020 | Change of details for Grays & Co (Holdings) Ltd as a person with significant control on 16 October 2020 (2 pages) |
18 December 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
26 September 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
8 January 2019 | Termination of appointment of Andrew Richard Graves as a director on 13 April 2018 (1 page) |
14 December 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
11 September 2018 | Termination of appointment of Darren Matthewson as a director on 31 March 2018 (1 page) |
11 September 2018 | Cessation of Darren Matthewson as a person with significant control on 31 March 2018 (1 page) |
11 September 2018 | Change of details for Grays & Co (Holdings) Ltd as a person with significant control on 31 March 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
6 September 2018 | Satisfaction of charge 1 in full (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 September 2016 | Director's details changed for Darren Hodgkinson on 25 August 2015 (3 pages) |
15 September 2016 | Director's details changed for Darren Hodgkinson on 25 August 2015 (3 pages) |
15 September 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
5 July 2016 | Register(s) moved to registered inspection location Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page) |
5 July 2016 | Register inspection address has been changed to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page) |
5 July 2016 | Register inspection address has been changed to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page) |
5 July 2016 | Register(s) moved to registered inspection location Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
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) |
14 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 March 2014 | Registration of charge 058804170002 (55 pages) |
4 March 2014 | Registration of charge 058804170002 (55 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
31 July 2013 | Register inspection address has been changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW (1 page) |
31 July 2013 | Register inspection address has been changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW (1 page) |
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) |
12 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (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) |
26 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Register inspection address has been changed (2 pages) |
9 June 2011 | Register inspection address has been changed (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Darren Hodgkinson on 18 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Darren Hodgkinson on 18 July 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 13 October 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 13 October 2009
|
10 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
16 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 30 yorkersgate malton north yorkshire YO17 7AW (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 30 yorkersgate malton north yorkshire YO17 7AW (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Ad 15/12/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Ad 15/12/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 September 2006 | Ad 18/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
13 September 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
13 September 2006 | Ad 18/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2006 | New secretary appointed;new director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New secretary appointed;new director appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
18 July 2006 | Incorporation (17 pages) |
18 July 2006 | Incorporation (17 pages) |