About

Registered Number: 04695555
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Stanley Harrison House, The Chocolate Works, Bishopthorpe Works, York, North Yorkshire, YO23 1DE

 

Having been setup in 2003, Grays Wharf Ltd have registered office in Bishopthorpe Works, York in North Yorkshire, it's status is listed as "Active". Grays Wharf Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 21 September 2016
MR04 - N/A 09 May 2016
MR04 - N/A 09 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 14 March 2013
AA01 - Change of accounting reference date 09 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 25 March 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
MG01 - Particulars of a mortgage or charge 23 October 2009
MG01 - Particulars of a mortgage or charge 23 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 08 April 2008
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 10 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 04 January 2005
225 - Change of Accounting Reference Date 20 July 2004
363s - Annual Return 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
287 - Change in situation or address of Registered Office 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
225 - Change of Accounting Reference Date 26 January 2004
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 March 2011 Outstanding

N/A

Debenture 10 March 2011 Outstanding

N/A

Legal charge 21 October 2009 Fully Satisfied

N/A

Debenture 21 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.