About

Registered Number: 03206628
Date of Incorporation: 28/05/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: The Octagon, 27 Middleborough, Colchester, Essex, CO1 1RA

 

Founded in 1996, Gray Dawes Group Ltd has its registered office in Colchester, Essex, it's status in the Companies House registry is set to "Active". This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLARDICE, Richard Steven 24 October 2018 - 1
BARNETT ALEXANDER CHART 28 May 1996 11 December 1998 1
COUSINS, Nicola Anne 17 October 2011 24 October 2018 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 07 December 2018
AP03 - Appointment of secretary 24 October 2018
TM02 - Termination of appointment of secretary 24 October 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 05 June 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 07 April 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 06 December 2011
AP03 - Appointment of secretary 11 November 2011
TM02 - Termination of appointment of secretary 15 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 10 June 2010
TM01 - Termination of appointment of director 28 October 2009
123 - Notice of increase in nominal capital 10 September 2009
AA - Annual Accounts 05 September 2009
RESOLUTIONS - N/A 04 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 29 June 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 05 January 2005
287 - Change in situation or address of Registered Office 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 17 June 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 26 June 2002
RESOLUTIONS - N/A 13 May 2002
MEM/ARTS - N/A 13 May 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 28 June 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
287 - Change in situation or address of Registered Office 10 October 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 15 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
287 - Change in situation or address of Registered Office 18 May 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
RESOLUTIONS - N/A 05 November 1998
288c - Notice of change of directors or secretaries or in their particulars 20 October 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 09 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
395 - Particulars of a mortgage or charge 23 May 1998
225 - Change of Accounting Reference Date 06 January 1998
AA - Annual Accounts 12 November 1997
225 - Change of Accounting Reference Date 02 November 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
363s - Annual Return 22 June 1997
395 - Particulars of a mortgage or charge 22 February 1997
288 - N/A 14 June 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
NEWINC - New incorporation documents 28 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 1998 Outstanding

N/A

Debenture 20 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.