Company NameGray Foods Limited
DirectorDavid Richard Gray
Company StatusActive
Company Number06002247
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr David Richard Gray
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Aviemore Drive
Fearnhead
Warrington
WA2 0TQ
Secretary NameDonna Helen Gray
NationalityBritish
StatusCurrent
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address67 Aviemore Drive
Fearnhead
Warrington
WA2 0TQ

Location

Registered Address67 Aviemore Drive
Fearnhead
Warrington
WA2 0TQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton North
Built Up AreaWarrington

Shareholders

100 at £1David Richard Gray
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,549
Cash£110,284
Current Liabilities£184,251

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Charges

16 September 2014Delivered on: 22 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 May 2013Delivered on: 13 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 March 2007Delivered on: 9 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
8 September 2020Notification of Donna Helen Gray as a person with significant control on 7 April 2016 (2 pages)
8 September 2020Change of details for Mr David Richard Gray as a person with significant control on 8 September 2020 (2 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
29 November 2018Secretary's details changed for Donna Helen Nevett on 17 November 2017 (1 page)
11 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2014Director's details changed for David Richard Gray on 15 August 2014 (2 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Secretary's details changed for Donna Helen Nevett on 15 August 2014 (1 page)
4 December 2014Director's details changed for David Richard Gray on 15 August 2014 (2 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Secretary's details changed for Donna Helen Nevett on 15 August 2014 (1 page)
22 September 2014Registration of charge 060022470003, created on 16 September 2014 (4 pages)
22 September 2014Registration of charge 060022470003, created on 16 September 2014 (4 pages)
16 August 2014Registered office address changed from 10a Tweedsmuir Close Cinnamon Brow Warrington WA2 0EL to 67 Aviemore Drive Fearnhead Warrington WA2 0TQ on 16 August 2014 (1 page)
16 August 2014Registered office address changed from 10a Tweedsmuir Close Cinnamon Brow Warrington WA2 0EL to 67 Aviemore Drive Fearnhead Warrington WA2 0TQ on 16 August 2014 (1 page)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
13 May 2013Registration of charge 060022470002 (4 pages)
13 May 2013Registration of charge 060022470002 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for David Richard Gray on 2 November 2009 (2 pages)
12 February 2010Director's details changed for David Richard Gray on 2 November 2009 (2 pages)
12 February 2010Director's details changed for David Richard Gray on 2 November 2009 (2 pages)
12 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2008Return made up to 17/11/08; full list of members (3 pages)
1 December 2008Return made up to 17/11/08; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 March 2008Prev ext from 30/11/2007 to 31/03/2008 (1 page)
18 March 2008Prev ext from 30/11/2007 to 31/03/2008 (1 page)
3 January 2008Return made up to 17/11/07; full list of members (2 pages)
3 January 2008Return made up to 17/11/07; full list of members (2 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
17 November 2006Incorporation (18 pages)
17 November 2006Incorporation (18 pages)