UKBizDB.co.uk

EDWARD GRAY OF DUDLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edward Gray Of Dudley Limited. The company was founded 73 years ago and was given the registration number 00495573. The firm's registered office is in WEST MIDLANDS. You can find them at 54 North Street, Dudley, West Midlands, . This company's SIC code is 10821 - Manufacture of cocoa and chocolate confectionery.

Company Information

Name:EDWARD GRAY OF DUDLEY LIMITED
Company Number:00495573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1951
End of financial year:01 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10821 - Manufacture of cocoa and chocolate confectionery
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:54 North Street, Dudley, West Midlands, DY2 7DT.
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 North Street, Dudley, West Midlands, DY2 7DT.

Director22 November 2017Active
22 Channon Drive, Brierley Hill, DY5 2SR

Director-Active
53 North Street, Dudley, DY2 7DT

Secretary-Active
205 The Broadway, Dudley, DY1 3EH

Director-Active
53 North Street, Dudley, DY2 7DT

Director-Active
32 Harcourt Drive, Lower Gornal, Dudley, DY3 2PW

Director-Active

People with Significant Control

Mrs Julie Healy
Notified on:01 July 2020
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:54, North Street, Dudley, United Kingdom, DY2 7DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Gray
Notified on:17 May 2019
Status:Active
Date of birth:November 1970
Nationality:British
Address:54 North Street, West Midlands, DY2 7DT.
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Betty Doreen Guest
Notified on:06 April 2016
Status:Active
Date of birth:September 1928
Nationality:British
Address:54 North Street, West Midlands, DY2 7DT.
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Benjamin Clifford Gray
Notified on:06 April 2016
Status:Active
Date of birth:January 1936
Nationality:British
Address:54 North Street, West Midlands, DY2 7DT.
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-22Officers

Change person director company with change date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with made up date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Capital

Capital cancellation shares.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-08-25Capital

Capital return purchase own shares.

Download
2020-08-18Incorporation

Memorandum articles.

Download
2020-08-18Resolution

Resolution.

Download
2020-08-18Resolution

Resolution.

Download
2020-08-18Resolution

Resolution.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-09Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.