Orpington
Kent
BR6 0BN
Director Name | James Robert Gray |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 49 Hayes Lane Beckenham Kent BR3 2RE |
Director Name | Mr Robert James Gray |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Mada Road Locksbottom Orpington Kent BR6 8HG |
Director Name | Mr Peter Anthony Gray |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 5 St. Pauls Road Boughton-Under-Blean Faversham ME13 9SZ |
Secretary Name | James Robert Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2000(18 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Hayes Lane Beckenham Kent BR3 2RE |
Director Name | Peter Gray |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | 3 Little Court West Wickham Kent BR4 9AL |
Secretary Name | John Robert Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | 4 Southway Hayes Bromley Kent BR2 7NR |
Website | grayswaste.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83170172 |
Telephone region | London |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.8k at £1 | James Robert Gray 9.00% Ordinary A |
---|---|
1.2k at £1 | Robert James Gray 6.00% Ordinary B |
10.8k at £1 | Robert James Gray 54.00% Ordinary A |
2.7k at £1 | Alan Richard Gray 13.50% Ordinary A |
2.7k at £1 | Peter Anthony Gray 13.50% Ordinary A |
300 at £1 | Alan Richard Gray 1.50% Ordinary D |
300 at £1 | Peter Anthony Gray 1.50% Ordinary C |
200 at £1 | James Robert Gray 1.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £679,261 |
Cash | £881,903 |
Current Liabilities | £1,294,387 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
29 November 1994 | Delivered 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 1994 | Delivered 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 |
17 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
16 November 2020 | Director's details changed for Mr Peter Anthony Gray on 31 October 2020 (2 pages) |
14 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
9 November 2009 | Director's details changed for Robert James Gray on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for James Robert Gray on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter Anthony Gray on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Alan Richard Gray on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert James Gray on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter Anthony Gray on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Alan Richard Gray on 31 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
9 November 2009 | Director's details changed for James Robert Gray on 31 October 2009 (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 8 barbers road stratford london E15 2PH (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 8 barbers road stratford london E15 2PH (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (6 pages) |
24 November 2008 | Return made up to 31/10/07; full list of members (6 pages) |
24 November 2008 | Director's change of particulars / robert gray / 31/10/2006 (1 page) |
24 November 2008 | Director's change of particulars / robert gray / 31/10/2006 (1 page) |
24 November 2008 | Return made up to 31/10/08; full list of members (6 pages) |
24 November 2008 | Return made up to 31/10/07; full list of members (6 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | Resolutions
|
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (10 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (10 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members
|
23 November 2005 | Return made up to 31/10/05; full list of members
|
16 December 2004 | Return made up to 31/10/04; full list of members
|
16 December 2004 | Return made up to 31/10/04; full list of members
|
6 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (9 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (9 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
18 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 November 2002 | Return made up to 31/10/02; full list of members
|
19 November 2002 | Return made up to 31/10/02; full list of members
|
30 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members
|
14 November 2001 | Return made up to 31/10/01; full list of members
|
9 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
20 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
24 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
25 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
25 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
28 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
28 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
18 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
18 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 December 1995 | Return made up to 31/10/95; no change of members
|
19 December 1995 | Return made up to 31/10/95; no change of members
|