UKBizDB.co.uk

GRAYSON (GB) LIMITED

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

This company is commonly known as Grayson (gb) Limited. The company was founded 18 years ago and was given the registration number 05764133. The firm's registered office is in ROTHERHAM. You can find them at Cranmer House Temple Road, Magna 34 Industrial Park, Rotherham, South Yorkshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:GRAYSON (GB) LIMITED
Company Number:05764133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Cranmer House Temple Road, Magna 34 Industrial Park, Rotherham, South Yorkshire, S60 1FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, England, S60 1FG

Director31 March 2006Active
Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, England, S60 1FG

Director01 July 2006Active
Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, England, S60 1FG

Director20 April 2006Active
Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, S60 1FG

Director31 January 2015Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary31 March 2006Active
Cranmer House, Temple Road, Magna 34 Industrial Park, Rotherham, England, S60 1FG

Secretary31 March 2006Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director31 March 2006Active

People with Significant Control

Grayson (Gb) Holdings Limited
Notified on:21 December 2017
Status:Active
Country of residence:England
Address:Cramner House, Temple Road, Rotherham, England, S60 1FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Anthony Flannery
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Cranmer House, Temple Road, Rotherham, S60 1FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Antony Riddington
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:Cranmer House, Temple Road, Rotherham, S60 1FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Termination secretary company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Mortgage

Mortgage satisfy charge full.

Download
2017-06-27Mortgage

Mortgage satisfy charge full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.