UKBizDB.co.uk

GRAYPEN LIMITED

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

This company is commonly known as Graypen Limited. The company was founded 54 years ago and was given the registration number 00964660. The firm's registered office is in IMMINGHAM. You can find them at The Bridge One Graypen Way, Queens Road, Immingham, North East Lincolnshire. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:GRAYPEN LIMITED
Company Number:00964660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1969
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:The Bridge One Graypen Way, Queens Road, Immingham, North East Lincolnshire, DN40 1QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bridge, One Graypen Way, Queens Road, Immingham, DN40 1QN

Secretary01 November 2016Active
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN

Director01 May 2006Active
The Bridge, One Graypen Way, Queens Road, Immingham, DN40 1QN

Director01 January 2020Active
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN

Director01 November 2012Active
The Bridge, One Graypen Way, Queens Road, Immingham, DN40 1QN

Director19 January 2023Active
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN

Director01 May 2010Active
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN

Secretary01 November 2012Active
1, The Pines, Kingswood, Hull, HU7 3GT

Secretary11 October 2004Active
11 Stratton Park, Swanland, HU14 3NN

Secretary25 April 1997Active
7 Chapelry Garth, Hedon, HU12 8LR

Secretary25 April 1997Active
Old School, Blackloft, Goole, DN14 7YW

Secretary-Active
The Bridge, One Graypen Way, Queens Road, Immingham, DN40 1QN

Secretary01 November 2013Active
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN

Director01 May 2009Active
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN

Director01 May 2009Active
1 Mcveigh Court, Healing, Grimsby, DN41 7NB

Director-Active
1, The Pines, Kingswood, Hull, HU7 3GT

Director11 October 2004Active
The Bridge, One Graypen Way, Queens Road, Immingham, United Kingdom, DN40 1QN

Director01 November 1993Active
3 Seaview Avenue, Irby, Wirral, CH61 4UX

Director-Active
Thimble Hall Church Lane, Skirlaugh, Hull, HU11 5EU

Director-Active
3 Tranby Lodge Gardens, Hessle, HU13 0TL

Director-Active
7 Chapelry Garth, Hedon, HU12 8LR

Director15 September 2004Active
The Bridge, One Graypen Way, Queens Road, Immingham, DN40 1QN

Director01 January 2020Active
286 Station Road, New Waltham, Grimsby, DN36 4QQ

Director01 January 1985Active
The Shires Downwood Close, Dibden Purlieu, Southampton, SO45 5SU

Director18 April 1954Active
29 Mead Walk, Anlaby Park, Hull, HU4 6XE

Director05 October 2001Active
Corner Cottage Walk Lane, Irby Upon Humber, DN37 7LA

Director19 January 1998Active

People with Significant Control

Mr Simon John Coghlan
Notified on:26 August 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:The Bridge, One Graypen Way, Immingham, DN40 1QN
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Philip Daniel Johnson
Notified on:26 August 2016
Status:Active
Date of birth:November 1978
Nationality:British
Address:The Bridge, One Graypen Way, Immingham, DN40 1QN
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Graypen Cymru Limited
Notified on:25 August 2016
Status:Active
Country of residence:Wales
Address:The Old Customs House, Alexandra Dock, Newport, Wales, NP20 2NP
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type small.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type full.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Accounts

Accounts with accounts type full.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-29Officers

Change person director company with change date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.