About

Registered Number: 01108049
Date of Incorporation: 12/04/1973 (51 years ago)
Company Status: Active
Registered Address: Cedar Depot, Church Manorway, Erith, Kent, DA8 1DE

 

Based in Kent, Gilray Plant Ltd was established in 1973, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The company is VAT Registered. There is one director listed as Wilson, Sarah Geraldine for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Sarah Geraldine 10 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 17 November 2017
CH01 - Change of particulars for director 12 October 2017
CH01 - Change of particulars for director 12 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 12 October 2011
AUD - Auditor's letter of resignation 21 June 2011
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
353 - Register of members 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
AUD - Auditor's letter of resignation 24 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 25 October 2005
395 - Particulars of a mortgage or charge 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 22 October 2004
395 - Particulars of a mortgage or charge 24 April 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 19 October 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 28 September 1999
288c - Notice of change of directors or secretaries or in their particulars 03 September 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 16 October 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 07 October 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 23 October 1995
395 - Particulars of a mortgage or charge 04 May 1995
288 - N/A 13 February 1995
287 - Change in situation or address of Registered Office 22 December 1994
288 - N/A 22 December 1994
AUD - Auditor's letter of resignation 21 October 1994
AA - Annual Accounts 30 September 1994
363s - Annual Return 30 September 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 03 October 1993
AA - Annual Accounts 30 October 1992
363b - Annual Return 08 October 1992
288 - N/A 27 August 1992
288 - N/A 15 April 1992
AA - Annual Accounts 17 October 1991
363b - Annual Return 17 October 1991
287 - Change in situation or address of Registered Office 21 November 1990
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
288 - N/A 08 October 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
288 - N/A 31 October 1988
287 - Change in situation or address of Registered Office 10 March 1988
288 - N/A 04 January 1988
AA - Annual Accounts 11 December 1987
363 - Annual Return 11 December 1987
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986
NEWINC - New incorporation documents 12 April 1973

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 February 2005 Outstanding

N/A

Debenture 20 April 2004 Outstanding

N/A

Mortgage debenture 28 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.