About

Registered Number: 04955851
Date of Incorporation: 06/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF,

 

Graybrook Insurance Brokers Ltd was established in 2003, it's status is listed as "Active". This organisation has 4 directors listed as Swann, Andrew David, Hulse, Denise Ann, Hulse, Janice Ursula, Hulse, William at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULSE, Denise Ann 08 June 2005 07 September 2009 1
HULSE, Janice Ursula 14 January 2013 18 June 2019 1
HULSE, William 06 November 2003 18 June 2019 1
Secretary Name Appointed Resigned Total Appointments
SWANN, Andrew David 18 June 2019 - 1

Filing History

Document Type Date
MR01 - N/A 12 December 2019
CS01 - N/A 14 November 2019
RESOLUTIONS - N/A 10 July 2019
CC04 - Statement of companies objects 10 July 2019
MR01 - N/A 28 June 2019
AD01 - Change of registered office address 25 June 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
AP03 - Appointment of secretary 24 June 2019
AA01 - Change of accounting reference date 24 June 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
PSC02 - N/A 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
PSC07 - N/A 24 June 2019
PSC07 - N/A 24 June 2019
CS01 - N/A 09 November 2018
PSC01 - N/A 09 November 2018
AA - Annual Accounts 30 October 2018
RP04CS01 - N/A 22 May 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 24 November 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 December 2013
CERTNM - Change of name certificate 03 April 2013
CONNOT - N/A 03 April 2013
RESOLUTIONS - N/A 20 March 2013
RESOLUTIONS - N/A 06 March 2013
CONNOT - N/A 06 March 2013
AP01 - Appointment of director 29 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 13 November 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 26 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 09 November 2009
TM02 - Termination of appointment of secretary 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
SH01 - Return of Allotment of shares 22 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
CERTNM - Change of name certificate 15 June 2005
363s - Annual Return 16 November 2004
CERTNM - Change of name certificate 27 July 2004
AA - Annual Accounts 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
225 - Change of Accounting Reference Date 26 November 2003
NEWINC - New incorporation documents 06 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2019 Outstanding

N/A

A registered charge 25 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.