UKBizDB.co.uk

GRAYSONS HOSPITALITY LIMITED

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

This company is commonly known as Graysons Hospitality Limited. The company was founded 13 years ago and was given the registration number 07403174. The firm's registered office is in CHELMSFORD. You can find them at Devon House, Anchor Street, Chelmsford, Essex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GRAYSONS HOSPITALITY LIMITED
Company Number:07403174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2010
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56102 - Unlicensed restaurants and cafes
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Devon House, Anchor Street, Chelmsford, Essex, CM2 0GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Secretary12 January 2023Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Director12 January 2023Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Director25 August 2011Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Director12 January 2023Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Director01 June 2021Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Director16 August 2022Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Director01 July 2013Active
8, Pinewood Close, Iver Heath, SL0 0QT

Secretary28 September 2011Active
Devon House, Anchor Street, Chelmsford, England, CM2 0GD

Secretary01 July 2013Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary11 October 2010Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director11 October 2010Active
Devon House, Anchor Street, Chelmsford, CM2 0GD

Director15 August 2017Active
Lower Maythorn, Lower Maythorn Lane, Holmfirth, HD9 7TW

Director25 August 2011Active
Suite 7 Fountain House 4, South Parade, Leeds, LS1 5QX

Director05 October 2011Active
53, Mountney Bridge, Industrial Estate, Westham, United Kingdom, BN24 5NH

Director11 October 2010Active
8, Pinewood Close, Iver Heath, U K, SL0 0QT

Director28 September 2011Active
Maplehurst Barn, Frittenden Road, Staplehurst, TN12 0DL

Director25 August 2011Active
53, Mountney Bridge, Industrial Estate, Westham, United Kingdom, BN24 5NH

Director11 October 2010Active
A14 Trinity Gate, Epsom Road, Guildford, England, GU1 3PJ

Director05 October 2011Active
28, Beech Croft Road, Oxford, OX2 7AZ

Director25 August 2011Active

People with Significant Control

Aramark Limited
Notified on:12 January 2023
Status:Active
Country of residence:England
Address:Ascent 4, Farnborough Business Centre, Farnborough, England, GU14 6XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir Francis Henry Mackay
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN
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 (6 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
2024-03-26Capital

Second filing capital allotment shares.

Download
2024-03-26Capital

Second filing capital allotment shares.

Download
2024-03-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-27Annual return

Second filing of annual return with made up date.

Download
2023-12-19Annual return

Second filing of annual return with made up date.

Download
2023-12-19Annual return

Second filing of annual return with made up date.

Download
2023-12-19Annual return

Second filing of annual return with made up date.

Download
2023-11-21Confirmation statement

Confirmation statement.

Download
2023-11-09Address

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

Download
2023-10-30Miscellaneous

Court order.

Download
2023-10-03Accounts

Accounts with accounts type group.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-02-27Resolution

Resolution.

Download
2023-02-17Capital

Capital alter shares subdivision.

Download
2023-02-17Resolution

Resolution.

Download
2023-02-01Capital

Second filing capital allotment shares.

Download
2023-01-17Capital

Capital variation of rights attached to shares.

Download
2023-01-17Resolution

Resolution.

Download
2023-01-17Capital

Capital name of class of shares.

Download
2023-01-17Incorporation

Memorandum articles.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.