Company NameGrays & Co (Beverley) Limited
DirectorChristopher Malcolm Robert Ray
Company StatusActive
Company Number06349596
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 7 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
Appointed21 August 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Red House 2 Station Road
Market Weighton
York
YO43 3AX
Secretary NameMr Christopher Malcolm Robert Ray
NationalityBritish
StatusCurrent
Appointed21 August 2007(same day as company formation)
RoleEstate Agent
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
Appointed21 August 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address25 Low Catton Road
Stamford Bridge
York
YO41 1DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebeverleyguardian.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

200 at £1Grays & Co (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£107,633
Cash£3,561
Current Liabilities£126,627

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 Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Charges

5 May 2009Delivered 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

Filing History

16 October 2020Director's details changed for Mr Christopher Malcolm Robert Ray on 16 October 2020 (2 pages)
16 October 2020Registered 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 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)
16 October 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
26 September 2019Confirmation statement made on 21 August 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)
24 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 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)
12 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 21 August 2016 with updates (5 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 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 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 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)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(5 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(5 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(5 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)
16 September 2013Register inspection address has been changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW (1 page)
16 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200
(5 pages)
16 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200
(5 pages)
16 September 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 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 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)
6 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 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 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 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)
29 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (5 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 21/08/08; full list of members (3 pages)
16 September 2008Return made up to 21/08/08; full list of members (3 pages)
20 November 2007New secretary appointed;new director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New secretary appointed;new director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
15 November 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
15 November 2007Ad 01/11/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
15 November 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
15 November 2007Ad 01/11/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
21 August 2007Incorporation (17 pages)
21 August 2007Incorporation (17 pages)