Company NameGraysons Freight Services Limited
DirectorRoberto Mark Wheel
Company StatusActive
Company Number01493008
CategoryPrivate Limited Company
Incorporation Date23 April 1980(44 years ago)
Previous NameAfracell Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Roberto Mark Wheel
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(40 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBranford Farm Brickhouse Lane
Newchapel
Lingfield
RH7 6HY
Director NameMr Roger Gray Goody
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 04 May 2017)
RoleFreight Agent
Country of ResidenceEngland
Correspondence AddressWeathercock Farm
Barnardiston
Suffolk
CB9 7TQ
Director NameMr John Joseph Fleming
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration26 years, 6 months (resigned 09 July 2018)
RoleFreight Agent
Country of ResidenceEngland
Correspondence Address6 Fair Green
Glemsford
Sudbury
Suffolk
CO10 7DH
Secretary NameMr John Joseph Fleming
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fair Green
Glemsford
Sudbury
Suffolk
CO10 7DH
Director NameGraham Michael Dunn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence Address38 The Spenells
Thorpe Le Soken
Clacton On Sea
Essex
CO16 0NR
Director NameMiss Joanne May
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(36 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2017)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address124-126 Church Hill
Loughton
IG10 1LH
Director NameMr Stuart Paul Jackson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(36 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Church Road
Mitcham
CR4 3BW
Secretary NameMr Stuart Jackson
StatusResigned
Appointed04 May 2017(37 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 2020)
RoleCompany Director
Correspondence Address170 Church Road
Mitcham
CR4 3BW
Director NameMrs Joanne May
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(38 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Church Road
Mitcham
CR4 3BW

Contact

Websitegraysons.net
Email address[email protected]
Telephone01440 762558
Telephone regionHaverhill

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1John Joseph Fleming
50.00%
Ordinary
500 at £1Roger Gray Goody
50.00%
Ordinary

Financials

Year2014
Net Worth-£222,697
Cash£14,307
Current Liabilities£336,398

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

9 June 2003Delivered on: 17 June 2003
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 28TH february 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By wya of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing, agreement dated 4TH may 1999 and any deed amending or replacing the same and all book debts and other debts. See the mortgage charge document for full details.
Outstanding
28 February 2003Delivered on: 11 March 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 May 1999Delivered on: 8 May 1999
Persons entitled: Bibby Factors Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement (as therein defined) or otherwise.
Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account referred to in clause 6(2) of the charge.
Outstanding
24 March 1992Delivered on: 25 March 1992
Satisfied on: 1 September 2007
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 December 1984Delivered on: 4 December 1984
Satisfied on: 1 September 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company.
Fully Satisfied

Filing History

9 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
2 November 2020Notification of Wheel Investments Ltd as a person with significant control on 30 October 2020 (2 pages)
21 October 2020Director's details changed for Mr Roberto Mark Wheel on 21 October 2020 (2 pages)
21 October 2020Registered office address changed from 170 Church Road Mitcham CR4 3BW England to 12 Helmet Row London EC1V 3QJ on 21 October 2020 (1 page)
16 July 2020Registered office address changed from 124-126 Church Hill Loughton IG10 1LH England to 170 Church Road Mitcham CR4 3BW on 16 July 2020 (1 page)
16 July 2020Appointment of Mr Roberto Mark Wheel as a director on 15 July 2020 (2 pages)
16 July 2020Termination of appointment of Stuart Jackson as a secretary on 15 July 2020 (1 page)
16 July 2020Cessation of Stuart Paul Jackson as a person with significant control on 15 July 2020 (1 page)
16 July 2020Termination of appointment of Stuart Paul Jackson as a director on 15 July 2020 (1 page)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
16 July 2020Notification of Roberto Mark Wheel as a person with significant control on 15 July 2020 (2 pages)
16 July 2020Termination of appointment of Joanne May as a director on 15 July 2020 (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
24 December 2018Confirmation statement made on 21 December 2018 with updates (3 pages)
19 December 2018Director's details changed for Mr Stuart Paul Jackson on 19 December 2018 (2 pages)
19 December 2018Director's details changed for Miss Joanne May on 19 December 2018 (2 pages)
19 December 2018Change of details for Mr Stuart Paul Jackson as a person with significant control on 19 December 2018 (2 pages)
24 August 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
9 July 2018Termination of appointment of John Joseph Fleming as a director on 9 July 2018 (1 page)
16 May 2018Appointment of Miss Joanne May as a director on 16 May 2018 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (3 pages)
28 November 2017Termination of appointment of Joanne May as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Joanne May as a director on 27 November 2017 (1 page)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
1 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
4 May 2017Termination of appointment of Roger Gray Goody as a director on 4 May 2017 (1 page)
4 May 2017Appointment of Mr Stuart Jackson as a secretary on 4 May 2017 (2 pages)
4 May 2017Termination of appointment of John Joseph Fleming as a secretary on 4 May 2017 (1 page)
4 May 2017Appointment of Mr Stuart Jackson as a secretary on 4 May 2017 (2 pages)
4 May 2017Termination of appointment of Roger Gray Goody as a director on 4 May 2017 (1 page)
4 May 2017Termination of appointment of John Joseph Fleming as a secretary on 4 May 2017 (1 page)
11 November 2016Satisfaction of charge 4 in full (1 page)
11 November 2016Satisfaction of charge 4 in full (1 page)
11 November 2016Satisfaction of charge 5 in full (2 pages)
11 November 2016Satisfaction of charge 5 in full (2 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Registered office address changed from Border Freight Terminal 4 Hollands Road Haverhill Suffolk, CB9 8PP to 124-126 Church Hill Loughton IG10 1LH on 20 October 2016 (1 page)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Registered office address changed from Border Freight Terminal 4 Hollands Road Haverhill Suffolk, CB9 8PP to 124-126 Church Hill Loughton IG10 1LH on 20 October 2016 (1 page)
5 October 2016Appointment of Mr Stuart Paul Jackson as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Mr Stuart Paul Jackson as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Miss Joanne May as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Miss Joanne May as a director on 1 October 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(5 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 November 2010Notice of completion of voluntary arrangement (4 pages)
16 November 2010Notice of completion of voluntary arrangement (4 pages)
28 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2010 (8 pages)
28 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2010 (8 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 October 2009Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
29 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2009 (5 pages)
29 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2009 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2009 (5 pages)
6 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2009 (5 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2007 (4 pages)
3 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2007 (4 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 April 2006Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2006 (5 pages)
27 April 2006Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2006 (5 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 March 2005Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
29 March 2005Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
7 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 30 June 2003 (9 pages)
3 November 2004Accounts for a small company made up to 30 June 2003 (9 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 June 2003Particulars of mortgage/charge (5 pages)
17 June 2003Particulars of mortgage/charge (5 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (9 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (9 pages)
11 March 2003Particulars of mortgage/charge (4 pages)
11 March 2003Particulars of mortgage/charge (4 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
29 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 December 1997Return made up to 31/12/97; no change of members (4 pages)
19 December 1997Return made up to 31/12/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)