Company NameGrays & Co (Driffield) Limited
DirectorJonathan Paul Sheppard
Company StatusActive
Company Number06243678
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameJonathan Paul Sheppard
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(4 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Heslington Lane
Fulford
York
YO10 4HS
Director NameMr Andrew Richard Graves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHilldene
Flaxton
York
North Yorkshire
YO60 7RN
Director NameMr Christopher Malcolm Robert Ray
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address92 Kerver Lane
Dunnington
York
North Yorkshire
YO19 5SH
Secretary NameMr Christopher Malcolm Robert Ray
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address92 Kerver Lane
Dunnington
York
North Yorkshire
YO19 5SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegraysandco.co.uk
Telephone01482 867979
Telephone regionHull

Location

Registered Address141 Heslington Lane
York
YO10 4HS
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFulford & Heslington
Built Up AreaYork

Shareholders

153 at £1Grays & Co (Holdings) LTD
51.00%
Ordinary
147 at £1Jonathan Paul Sheppard
49.00%
Ordinary

Financials

Year2014
Net Worth-£34,547
Cash£2,784
Current Liabilities£86,792

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

16 May 2008Delivered on: 22 May 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 July 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
14 July 2020Satisfaction of charge 1 in full (1 page)
16 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
17 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
14 December 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
25 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 June 2017Director's details changed for Jonathan Paul Sheppard on 23 June 2017 (2 pages)
23 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
23 June 2017Director's details changed for Jonathan Paul Sheppard on 23 June 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
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)
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)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300
(3 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300
(3 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)
14 May 2015Director's details changed for Jonathan Paul Sheppard on 14 May 2015 (2 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 300
(4 pages)
14 May 2015Director's details changed for Jonathan Paul Sheppard on 14 May 2015 (2 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 300
(4 pages)
29 January 2015Termination of appointment of Christopher Malcolm Robert Ray as a secretary on 30 June 2014 (1 page)
29 January 2015Termination of appointment of Christopher Malcolm Robert Ray as a secretary on 30 June 2014 (1 page)
28 January 2015Termination of appointment of Andrew Richard Graves as a director on 30 June 2014 (1 page)
28 January 2015Termination of appointment of Andrew Richard Graves as a director on 30 June 2014 (1 page)
28 January 2015Termination of appointment of Christopher Malcolm Robert Ray as a director on 30 June 2014 (1 page)
28 January 2015Termination of appointment of Christopher Malcolm Robert Ray as a director on 30 June 2014 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(6 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)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
22 May 2013Register inspection address has been changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW (1 page)
22 May 2013Register inspection address has been changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW (1 page)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 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)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Register inspection address has been changed (2 pages)
10 June 2011Register inspection address has been changed (2 pages)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 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)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Jonathan Paul Sheppard on 10 May 2010 (2 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Jonathan Paul Sheppard on 10 May 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)
2 July 2009Return made up to 10/05/09; full list of members (4 pages)
2 July 2009Return made up to 10/05/09; 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)
26 August 2008Return made up to 10/05/08; full list of members (4 pages)
26 August 2008Return made up to 10/05/08; full list of members (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 November 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
15 November 2007Ad 01/10/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
15 November 2007Ad 01/10/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
15 November 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
1 October 2007Ad 10/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 October 2007Ad 10/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed;new director appointed (2 pages)
20 July 2007New secretary appointed;new director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
10 May 2007Incorporation (17 pages)
10 May 2007Incorporation (17 pages)