About

Registered Number: 01853487
Date of Incorporation: 08/10/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: 34 Josling Close, Grays, Essex, RM17 6ND

 

Having been setup in 1984, Grays Packaging Ltd has its registered office in Grays in Essex, it's status in the Companies House registry is set to "Active". This company is registered for VAT. This business currently employs 1-10 staff. The current directors of this business are listed as Pearson, Christopher Ward, West, Penelope, Dobie, Nicholas John, West, Terence Challis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Christopher Ward 01 February 2003 - 1
DOBIE, Nicholas John N/A 19 February 2001 1
WEST, Terence Challis N/A 12 February 2003 1
Secretary Name Appointed Resigned Total Appointments
WEST, Penelope 02 March 2001 01 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 10 April 2019
CS01 - N/A 31 January 2019
CH01 - Change of particulars for director 30 April 2018
AA - Annual Accounts 07 April 2018
CS01 - N/A 31 January 2018
AAMD - Amended Accounts 05 May 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 31 January 2017
AAMD - Amended Accounts 05 September 2016
AAMD - Amended Accounts 26 May 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 31 January 2014
AD01 - Change of registered office address 15 November 2013
AD01 - Change of registered office address 13 August 2013
AD01 - Change of registered office address 13 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 15 April 2010
AA01 - Change of accounting reference date 11 March 2010
AR01 - Annual Return 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 24 October 2009
225 - Change of Accounting Reference Date 24 March 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
353 - Register of members 05 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2009
287 - Change in situation or address of Registered Office 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
287 - Change in situation or address of Registered Office 05 February 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 12 April 2007
363a - Annual Return 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 21 March 2006
RESOLUTIONS - N/A 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
123 - Notice of increase in nominal capital 17 January 2006
AA - Annual Accounts 21 April 2005
225 - Change of Accounting Reference Date 09 March 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 13 October 2004
225 - Change of Accounting Reference Date 02 September 2004
CERTNM - Change of name certificate 19 July 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 09 February 2004
225 - Change of Accounting Reference Date 27 October 2003
AA - Annual Accounts 14 October 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
225 - Change of Accounting Reference Date 09 March 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 13 February 2002
AA - Annual Accounts 18 January 2002
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 17 April 1998
RESOLUTIONS - N/A 09 February 1998
RESOLUTIONS - N/A 09 February 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 16 December 1997
225 - Change of Accounting Reference Date 25 November 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 10 May 1996
363s - Annual Return 22 January 1996
RESOLUTIONS - N/A 01 May 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 16 March 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 26 August 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 12 August 1992
287 - Change in situation or address of Registered Office 05 August 1992
363s - Annual Return 06 March 1992
AA - Annual Accounts 12 May 1991
363a - Annual Return 10 February 1991
AA - Annual Accounts 30 March 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 05 April 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
363 - Annual Return 05 April 1989
363 - Annual Return 20 May 1988
AA - Annual Accounts 15 April 1987
363 - Annual Return 20 February 1987
287 - Change in situation or address of Registered Office 10 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.