UKBizDB.co.uk

GRAYBAR LIMITED

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

This company is commonly known as Graybar Limited. The company was founded 30 years ago and was given the registration number 02872001. The firm's registered office is in WELLINGBOROUGH. You can find them at 10 Fleming Close, Park Farm Industrial Est, Wellingborough, Northamptonshire. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:GRAYBAR LIMITED
Company Number:02872001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:10 Fleming Close, Park Farm Industrial Est, Wellingborough, Northamptonshire, NN8 6UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royds Withy King, 69, Carter Lane, London, England, EC4V 5EQ

Director26 January 2021Active
Heatrod Elements Ltd, Unit 10 Top Deck, Smethurst Lane, Farnworth, Bolton, England, BL4 0AN

Director26 January 2021Active
Royds Withy King, 69, Carter Lane, London, England, EC4V 5EQ

Secretary25 September 2000Active
20 Ash Lane, Collingtree, Northampton, NN4 0ND

Secretary14 February 1997Active
1 Canalside Cottages, Bridge Road, Stoke Bruerne, Towcester, NN12 7SE

Secretary15 November 1993Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary15 November 1993Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director15 November 1993Active
20 Ash Lane, Collingtree, Northampton, NN4 0ND

Director15 November 1993Active
1 Canalside Cottages, Bridge Road, Stoke Bruerne, Towcester, NN12 7SE

Director15 November 1993Active
Saxonberry Cottage, 75 Church Street, Rothersthorpe, NN7 3JD

Director15 November 1993Active

People with Significant Control

Heatrod Elements Limited
Notified on:26 January 2021
Status:Active
Country of residence:England
Address:Royds Withy King, 69, Carter Lane, London, England, EC4V 5EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graeme John Ford
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:10 Fleming Close, Wellingborough, NN8 6UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type small.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-27Accounts

Change account reference date company current extended.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Termination secretary company with name termination date.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Address

Change registered office address company with date old address new address.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Address

Change registered office address company with date old address new address.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.