About

Registered Number: 00783370
Date of Incorporation: 04/12/1963 (61 years and 4 months ago)
Company Status: Active
Registered Address: Unit 5 Bourne Valley Road, Poole, Dorset, BH12 1DW

 

Founded in 1963, Gray-campling Ltd has its registered office in Poole, Dorset. There are 6 directors listed for this business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Christopher Henry Richard 26 February 2003 - 1
BLAKE, Peter Reynold Denis 30 October 2000 - 1
MILES, Wendy Ann Heather 27 August 2004 - 1
BLAKE, Pamela Mary Stewart N/A 27 August 2004 1
BLAKE, Richard Neilson Henry N/A 05 September 2002 1
BOYD, William Anderson N/A 31 July 1994 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 07 August 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 16 August 2017
MR01 - N/A 07 March 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 31 August 2016
CH01 - Change of particulars for director 19 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 27 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2015
AD01 - Change of registered office address 27 August 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 04 September 2014
DISS40 - Notice of striking-off action discontinued 23 November 2013
AR01 - Annual Return 22 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AA - Annual Accounts 29 August 2013
AD01 - Change of registered office address 25 September 2012
AR01 - Annual Return 03 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2012
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 27 March 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 11 February 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 19 July 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 09 June 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 06 June 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 16 July 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 04 August 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 05 August 1996
AA - Annual Accounts 27 March 1996
395 - Particulars of a mortgage or charge 21 December 1995
363s - Annual Return 01 August 1995
AA - Annual Accounts 17 March 1995
288 - N/A 19 August 1994
363s - Annual Return 01 August 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 04 August 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 25 August 1992
AA - Annual Accounts 06 May 1992
363b - Annual Return 19 August 1991
AA - Annual Accounts 29 July 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 22 August 1988
363 - Annual Return 22 August 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
363 - Annual Return 13 November 1986
AA - Annual Accounts 18 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2017 Outstanding

N/A

Charge over book debts 08 December 1995 Outstanding

N/A

Mortgage debenture 17 September 1975 Outstanding

N/A

Mortgage 02 November 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.