Market Weighton
York
YO43 3AX
Secretary Name | Mr Christopher Malcolm Robert Ray |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2007(same day as company formation) |
Role | Estate Agent |
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 | 21 August 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 25 Low Catton Road Stamford Bridge York YO41 1DZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | beverleyguardian.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 |
200 at £1 | Grays & Co (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,633 |
Cash | £3,561 |
Current Liabilities | £126,627 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
5 May 2009 | Delivered on: 8 May 2009 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 |
---|
16 October 2020 | Director's details changed for Mr Christopher Malcolm Robert Ray on 16 October 2020 (2 pages) |
---|---|
16 October 2020 | Registered office address changed from 12 Saturday Market 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 | 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) |
16 October 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
26 September 2019 | Confirmation statement made on 21 August 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) |
24 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
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) |
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 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 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) |
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
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) |
16 September 2013 | Register inspection address has been changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW (1 page) |
16 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 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 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 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) |
6 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 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 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 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) |
29 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 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 21/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
20 November 2007 | New secretary appointed;new director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New secretary appointed;new director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
15 November 2007 | Ad 01/11/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
15 November 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
15 November 2007 | Ad 01/11/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
21 August 2007 | Incorporation (17 pages) |
21 August 2007 | Incorporation (17 pages) |