About

Registered Number: 04381595
Date of Incorporation: 26/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ

 

Grays Asset Management Ltd was registered on 26 February 2002, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of this company are listed as Gough, Lynda, Gough, Raymond, Leggate, David John, Leggate, Wyn Ann, Castletons Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, Lynda 06 March 2002 - 1
GOUGH, Raymond 06 March 2002 - 1
LEGGATE, David John 06 March 2002 22 June 2010 1
LEGGATE, Wyn Ann 06 March 2002 22 September 2003 1
CASTLETONS DIRECTORS LIMITED 26 February 2002 07 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
AA01 - Change of accounting reference date 10 September 2020
AA - Annual Accounts 10 September 2020
CS01 - N/A 31 March 2020
CH01 - Change of particulars for director 10 March 2020
CH01 - Change of particulars for director 10 March 2020
CH01 - Change of particulars for director 10 March 2020
MR04 - N/A 27 February 2020
MR04 - N/A 27 February 2020
MR04 - N/A 27 February 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 10 June 2017
CH01 - Change of particulars for director 03 May 2017
CH01 - Change of particulars for director 03 May 2017
CH03 - Change of particulars for secretary 03 May 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AA - Annual Accounts 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 28 September 2004
395 - Particulars of a mortgage or charge 26 June 2004
287 - Change in situation or address of Registered Office 27 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 02 March 2003
395 - Particulars of a mortgage or charge 08 October 2002
395 - Particulars of a mortgage or charge 08 October 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 June 2004 Fully Satisfied

N/A

Legal charge 07 October 2002 Fully Satisfied

N/A

Legal charge 07 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.