Company NameGrayson Spa Limited
DirectorAnthony Thomas Grayson
Company StatusActive
Company Number09350373
CategoryPrivate Limited Company
Incorporation Date11 December 2014(9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Director

Director NameMr Anthony Thomas Grayson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address50 The Green
Romanby
Northallerton
North Yorkshire
DL7 8NR

Location

Registered Address50 The Green
Romanby
Northallerton
North Yorkshire
DL7 8NR
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRomanby
WardRomanby
Built Up AreaNorthallerton

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

4 July 2016Delivered on: 5 July 2016
Persons entitled: National Westerminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings at standard way industrial estate, northallerton, DL6 2XE.
Outstanding

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
22 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
26 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 102
(3 pages)
20 July 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 102
(3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
11 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 July 2016Registration of charge 093503730001, created on 4 July 2016 (7 pages)
5 July 2016Registration of charge 093503730001, created on 4 July 2016 (7 pages)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Register inspection address has been changed to Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG (1 page)
22 December 2015Register inspection address has been changed to Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG (1 page)
11 December 2014Incorporation
Statement of capital on 2014-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2014Incorporation
Statement of capital on 2014-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)