About

Registered Number: 04141567
Date of Incorporation: 16/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: Upper House Farm Middleton, Little Hereford, Ludlow, Shropshire, SY8 4LQ,

 

Based in Ludlow, Grayedout Ltd was registered on 16 January 2001, it's status in the Companies House registry is set to "Active". The companies directors are Gray-ling, Julia Anne, Gray Ling, Andrew. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY LING, Andrew 19 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY-LING, Julia Anne 19 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 January 2018
AD01 - Change of registered office address 23 October 2017
PSC04 - N/A 21 October 2017
PSC04 - N/A 21 October 2017
CH01 - Change of particulars for director 21 October 2017
CH03 - Change of particulars for secretary 21 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 23 May 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 23 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 19 November 2003
288c - Notice of change of directors or secretaries or in their particulars 19 November 2003
287 - Change in situation or address of Registered Office 19 November 2003
288c - Notice of change of directors or secretaries or in their particulars 19 November 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 15 February 2002
288a - Notice of appointment of directors or secretaries 12 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
287 - Change in situation or address of Registered Office 04 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
NEWINC - New incorporation documents 16 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.