Company NameGray's Waste Services Limited
Company StatusActive
Company Number01622524
CategoryPrivate Limited Company
Incorporation Date17 March 1982(42 years, 1 month ago)
Previous NameGray Bros. (Bermondsey) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Richard Gray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(10 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address228 Crofton Lane
Orpington
Kent
BR6 0BN
Director NameJames Robert Gray
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(10 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address49 Hayes Lane
Beckenham
Kent
BR3 2RE
Director NameMr Robert James Gray
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(10 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Mada Road
Locksbottom
Orpington
Kent
BR6 8HG
Director NameMr Peter Anthony Gray
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(10 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address5 St. Pauls Road
Boughton-Under-Blean
Faversham
ME13 9SZ
Secretary NameJames Robert Gray
NationalityBritish
StatusCurrent
Appointed27 September 2000(18 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Hayes Lane
Beckenham
Kent
BR3 2RE
Director NamePeter Gray
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 November 1994)
RoleCompany Director
Correspondence Address3 Little Court
West Wickham
Kent
BR4 9AL
Secretary NameJohn Robert Clark
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 September 2000)
RoleCompany Director
Correspondence Address4 Southway
Hayes
Bromley
Kent
BR2 7NR

Contact

Websitegrayswaste.co.uk
Email address[email protected]
Telephone020 83170172
Telephone regionLondon

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.8k at £1James Robert Gray
9.00%
Ordinary A
1.2k at £1Robert James Gray
6.00%
Ordinary B
10.8k at £1Robert James Gray
54.00%
Ordinary A
2.7k at £1Alan Richard Gray
13.50%
Ordinary A
2.7k at £1Peter Anthony Gray
13.50%
Ordinary A
300 at £1Alan Richard Gray
1.50%
Ordinary D
300 at £1Peter Anthony Gray
1.50%
Ordinary C
200 at £1James Robert Gray
1.00%
Ordinary E

Financials

Year2014
Net Worth£679,261
Cash£881,903
Current Liabilities£1,294,387

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

29 November 1994Delivered on: 20 December 1994
Satisfied on: 15 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 barbers road, stratford, l/b of newham t/no. EGL133039 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 November 1994Delivered on: 20 December 1994
Satisfied on: 15 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 November 2020Director's details changed for Mr Peter Anthony Gray on 31 October 2020 (2 pages)
14 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 20,000
(9 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 20,000
(9 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20,000
(9 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20,000
(9 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 20,000
(9 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 20,000
(9 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
9 November 2009Director's details changed for Robert James Gray on 31 October 2009 (2 pages)
9 November 2009Director's details changed for James Robert Gray on 31 October 2009 (2 pages)
9 November 2009Director's details changed for Peter Anthony Gray on 31 October 2009 (2 pages)
9 November 2009Director's details changed for Alan Richard Gray on 31 October 2009 (2 pages)
9 November 2009Director's details changed for Robert James Gray on 31 October 2009 (2 pages)
9 November 2009Director's details changed for Peter Anthony Gray on 31 October 2009 (2 pages)
9 November 2009Director's details changed for Alan Richard Gray on 31 October 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
9 November 2009Director's details changed for James Robert Gray on 31 October 2009 (2 pages)
27 July 2009Registered office changed on 27/07/2009 from 8 barbers road stratford london E15 2PH (1 page)
27 July 2009Registered office changed on 27/07/2009 from 8 barbers road stratford london E15 2PH (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 November 2008Return made up to 31/10/08; full list of members (6 pages)
24 November 2008Return made up to 31/10/07; full list of members (6 pages)
24 November 2008Director's change of particulars / robert gray / 31/10/2006 (1 page)
24 November 2008Director's change of particulars / robert gray / 31/10/2006 (1 page)
24 November 2008Return made up to 31/10/08; full list of members (6 pages)
24 November 2008Return made up to 31/10/07; full list of members (6 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 November 2006Return made up to 31/10/06; full list of members (10 pages)
22 November 2006Return made up to 31/10/06; full list of members (10 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
23 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 December 2003Return made up to 31/10/03; full list of members (9 pages)
1 December 2003Return made up to 31/10/03; full list of members (9 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
14 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 November 2000Return made up to 31/10/00; full list of members (8 pages)
20 November 2000Return made up to 31/10/00; full list of members (8 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999Return made up to 31/10/99; full list of members (8 pages)
24 November 1999Return made up to 31/10/99; full list of members (8 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
25 November 1997Return made up to 31/10/97; no change of members (4 pages)
25 November 1997Return made up to 31/10/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
18 November 1996Return made up to 31/10/96; full list of members (6 pages)
18 November 1996Return made up to 31/10/96; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 December 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 December 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)