Eppleworth
Cottingham
East Yorkshire
HU16 5YT
Director Name | Susan Halsall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2015(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tip Trailer Services Uk Limited Trafford Point, Tw Trafford Park Manchester M17 1SH |
Director Name | Mr Michael Robert Furnival |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2015(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tip Trailer Services Uk Limited Trafford Point, Tw Trafford Park Manchester M17 1SH |
Director Name | Scott Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2015(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Operations Leader |
Country of Residence | United Kingdom |
Correspondence Address | Tip Trailer Services Uk Limited Trafford Point, Tw Trafford Park Manchester M17 1SH |
Director Name | Mr Robert Alain Fast |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 July 2015(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Alpha Tower De EntrÉE 33 Amsterdam 1101 Bh |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 July 2015(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Gavin Robin Gray |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 12 months (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Willow Drive Brough North Humberside HU15 1TR |
Director Name | Cherrie Ann Gray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 11 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woo Dale Farm Brantingham Brough North Humberside HU15 1QF |
Director Name | Mr Charles Malcolm McInnes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Willoughby Close Alveston Bristol BS35 3RW |
Secretary Name | Mr Charles Malcolm McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Willoughby Close Alveston Bristol BS35 3RW |
Secretary Name | Mr Gavin Robin Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 1 month (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Willow Drive Brough North Humberside HU15 1TR |
Director Name | Michael Andrew Round |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 December 2002) |
Role | Company Director |
Correspondence Address | 12 Molescroft Road Beverley North Humberside HU17 7DU |
Director Name | Mr Lei Shi |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2015(24 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 August 2018) |
Role | General Manager |
Country of Residence | China |
Correspondence Address | 26/F Three Pacific Place 1 Queen's Road East Hong Kong China |
Director Name | Ying Zhang |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 July 2015(24 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 August 2018) |
Role | Assisting General Manager |
Country of Residence | China |
Correspondence Address | 26/F Three Pacific Place 1 Queen's Road East Hong Kong China |
Director Name | Mr Malachy McEnroe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2015(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 December 2019) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Alpha Tower De EntrÉE 33 Amsterdam 1101 Bh |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Website | grayrentals.co.uk |
---|---|
Telephone | 01482 702277 |
Telephone region | Hull |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
4.4k at £1 | Terry Stephen Moody 8.89% Ordinary |
---|---|
20.2k at £1 | Cherrie Ann Gray 40.48% Ordinary |
13.1k at £1 | G.r. Gray 26.18% Ordinary |
6.7k at £1 | T.s. Moody 13.33% Ordinary |
5.6k at £1 | Gavim Robin Gray 11.11% Ordinary |
2 at £1 | G.r. Gray & C.a. Gray 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,464,095 |
Gross Profit | £6,345,460 |
Net Worth | £13,819,503 |
Cash | £6,383,122 |
Current Liabilities | £15,355,845 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
24 October 2012 | Delivered on: 27 October 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The items listed below together with all accessories and component parts and all improvements, also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation.. Fruehauf stepframe smoothsider tipper. 6254-01, SFRWPDSF3CG625401. Fruehauf stepframe smoothsider tipper. 6254-02, SFRWPDSF3CG625402. Fruehauf stepframe smoothsider tipper. 6254-03, SFRWPDSF3CG625403. Outstanding |
---|---|
23 October 2012 | Delivered on: 25 October 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The items being schmitz tri-axle refrigerated semi trailer, serial numbers: WSM00000005099800, WSM00000005099801, WSM00000005099802, WSM00000005099803, WSM00000005099804, WSM00000005099805, WSM00000005099806 and WSM00000005099807 together with all accessories and component parts see image for full details. Outstanding |
5 October 2012 | Delivered on: 11 October 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Asset description: renault premium 460.25 6X2 reg number YX62 bxs chassis number VF624JPA000007090; renault premium 460.25 6X3 reg number YX62 byc chassis number VF624JPA000007092; renault premium 460.25 6X4 reg number YX62 byo chassis number VF624JPA000007084; renault premium 460.25 6X5 reg number YX62 bxwchassis number VF624JPA000007091; renault premium 460.25 6X6 reg number YX62 bylchassis number VF624JPA000007083; see image for full details. Outstanding |
3 October 2012 | Delivered on: 11 October 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Asset description; lawrence david tandem axle straightframe trailer s/no.SDCPL45D200117066: lawrence david tandem axle straightframe trailer s/no.SDCPL45D200117067: lawrence david tandem axle straightframe trailer s/no.SDCPL45D200117068:(for further details of goods charged please refer to form MG01) see image for full details. Outstanding |
3 October 2012 | Delivered on: 11 October 2012 Persons entitled: Barclays Bank PLC Classification: Assignment and charge of hire agreements Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums payable under the principal agreements as a fixed and specific charge all its rights title and interest in the agreements together with the benefit of all guarantees and insurance policies see image for full details. Outstanding |
7 February 2006 | Delivered on: 9 February 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at walingfen lane newport. Outstanding |
8 December 2022 | Delivered on: 13 December 2022 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: Leasehold land at the linley haulage co LTD, littlefair road, hull HU9 5LP (HS310021), as set out in part a of schedule 1 of the instrument. Outstanding |
10 December 2021 | Delivered on: 20 December 2021 Persons entitled: Tip Collections Designated Activity Company Classification: A registered charge Outstanding |
29 July 2021 | Delivered on: 29 July 2021 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: Leasehold land at the linley haulage co LTD, littlefair road, hull HU9 5LP (HS310021), as set out in part a of schedule 1 of the instrument. Outstanding |
12 March 2004 | Delivered on: 31 March 2004 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in sub leases in respect of goods comprised in hp leasing or hire agreements, made or to be made between the chargee and the company, with the benefit of collateral agreements, guarantees, indemnities negotiable instruments securitues and insurance policies. Outstanding |
22 November 2019 | Delivered on: 28 November 2019 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: Leasehold land at the linley haulage co LTD, littlefair road, hull HU9 5LP (HS310021). As set out in part a of schedule 1. Outstanding |
4 February 2019 | Delivered on: 7 February 2019 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Outstanding |
31 August 2018 | Delivered on: 20 September 2018 Persons entitled: Cooperatieve Rabobank U.A. Classification: A registered charge Outstanding |
16 April 2018 | Delivered on: 18 April 2018 Persons entitled: Santander Asset Finance PLC Classification: A registered charge Outstanding |
14 April 2014 | Delivered on: 19 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 March 2014 | Delivered on: 8 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 March 2014 | Delivered on: 8 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 March 2014 | Delivered on: 25 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 March 2014 | Delivered on: 25 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 February 2014 | Delivered on: 18 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 January 2014 | Delivered on: 31 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 December 2013 | Delivered on: 14 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 December 2013 | Delivered on: 14 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 December 2013 | Delivered on: 14 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 December 2012 | Delivered on: 10 January 2013 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sdc tri axle air suspension boxvan semi trailer, SDCBG45B300118654; sdc tri axle air suspension boxvan semi trailer, SDCBG45B300118655; sdc tri axle air suspension boxvan semi trailer, SDCBG45B300118656 (for further details of property charged please see form MG01) all accessories and component parts and all improvements and renewals thereof see image for full details. Outstanding |
31 December 2012 | Delivered on: 10 January 2013 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Daf EURO5 FACF65.250 (18) rigid, YY62 nhe, XLRAE65GC0E970306; daf EURO5 FACF65.250 (18) rigid, YY62 nhd, XLRAE65GC0E969479; daf EURO5 FARCF75.360 6X2 rigid, YY62 nhf, XLRAS75PC0E969105 (for further details of property charged please see form MG01) all accessories and component parts and all improvements and renewals thereof see image for full details. Outstanding |
29 November 2012 | Delivered on: 4 December 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assets. Tri axle twin frame trailer with refrigeration unit s/no SMXDA3BFSCF029391. Tri axle twin frame trailer with refrigeration unit s/no SMXDA3BFSCF029390. Tri axle twin frame trailer with refrigeration unit s/no SMXDA3BFSCN039184. For further details of assets charged please see form MG01. Together with all accessories and component parts and all improvements and renewals toegther with all books. Manuals, handbooks, technical data, drawings, schedules and other documentation see image for full details. Outstanding |
22 November 2012 | Delivered on: 1 December 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Renault premium reg number YX62 eok, renault premium reg number YX62 enj, renault premium reg number YX62 enw for details of further goods charged please see form MG01, all accessories and component parts and all improvements and renewals thereof see image for full details. Outstanding |
1 November 2012 | Delivered on: 8 November 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Daf EURO5 FTCF85.460 Sleeper t/u reg no.YX62 xyn s/no XLRTE85MC0E965535,daf EURO5 FTCF85.460 Sleeper t/u reg no YX62 xyo s/no XLRTE85MC0E965549,daf EURO5 FTCF85.460 Sleeper t/u reg no YX62 xym s/no XLRTE85MC0E965365 (for further details of goods charged please refer to form MG01) together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance. Outstanding |
29 October 2012 | Delivered on: 31 October 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items listed below together with all accessories and component parts and all improvements, also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation.. Asset description: renault premium 460.25 6X2LD tml. Reg number YX62 edl. Chassis number:VF624JPA000007086. Asset description: renault premium 460.25 6X2LD tml. Reg number YX62 ecc. Chassis number:VF624JPA000007094.asset description: renault premium 460.25 6X2LD tml. Reg number YX62 eag. Chassis number:VF624JPA000007093.(for further details of assets charged please refer to form MG01) see image for full details. Outstanding |
25 May 1993 | Delivered on: 2 June 1993 Persons entitled: Barclays 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 July 1995 | Delivered on: 12 July 1995 Satisfied on: 22 July 1999 Persons entitled: Royscot Commercial Leasing Limited Royscot Spa Leasing Limited Royscot Industrial Leasing Limited Royscot Trust PLC Royscot Leasing Limited Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment all the rights title and interest in the sub-hire agreements described in supplemental schedules from time to time entered into pursuant to the master agreement and in all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter thereof. See the mortgage charge document for full details. Fully Satisfied |
10 August 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Full accounts made up to 31 December 2019 (23 pages) |
16 January 2020 | Termination of appointment of Malachy Mcenroe as a director on 9 December 2019 (1 page) |
28 November 2019 | Registration of charge 026205540029, created on 22 November 2019 (299 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
18 March 2019 | Full accounts made up to 31 December 2018 (22 pages) |
7 February 2019 | Registration of charge 026205540028, created on 4 February 2019 (196 pages) |
5 February 2019 | Satisfaction of charge 026205540027 in full (4 pages) |
20 September 2018 | Registration of charge 026205540027, created on 31 August 2018 (84 pages) |
23 August 2018 | Termination of appointment of Lei Shi as a director on 1 August 2018 (1 page) |
23 August 2018 | Termination of appointment of Ying Zhang as a director on 1 August 2018 (1 page) |
10 August 2018 | Withdrawal of a person with significant control statement on 10 August 2018 (2 pages) |
10 August 2018 | Notification of Tip Trailer Services Uk Limited as a person with significant control on 10 July 2018 (2 pages) |
16 July 2018 | Resolutions
|
16 July 2018 | Solvency Statement dated 28/06/18 (2 pages) |
16 July 2018 | Statement by Directors (2 pages) |
16 July 2018 | Statement of capital on 16 July 2018
|
9 July 2018 | Satisfaction of charge 9 in full (2 pages) |
9 July 2018 | Satisfaction of charge 11 in full (2 pages) |
9 July 2018 | Satisfaction of charge 7 in full (2 pages) |
9 July 2018 | Satisfaction of charge 4 in full (1 page) |
9 July 2018 | Satisfaction of charge 12 in full (2 pages) |
9 July 2018 | Satisfaction of charge 10 in full (2 pages) |
9 July 2018 | Satisfaction of charge 14 in full (2 pages) |
20 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
29 May 2018 | Satisfaction of charge 1 in full (1 page) |
18 April 2018 | Registration of charge 026205540026, created on 16 April 2018 (15 pages) |
20 March 2018 | Director's details changed for Susan Halsall on 31 August 2016 (2 pages) |
20 March 2018 | Director's details changed for Michael Robert Furnival on 31 August 2016 (2 pages) |
20 March 2018 | Director's details changed for Scott Davies on 31 August 2016 (2 pages) |
7 March 2018 | Full accounts made up to 31 December 2017 (22 pages) |
30 January 2018 | Withdrawal of a person with significant control statement on 30 January 2018 (2 pages) |
30 January 2018 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
5 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
2 February 2016 | Memorandum and Articles of Association (15 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
2 February 2016 | Memorandum and Articles of Association (15 pages) |
27 July 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
27 July 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
24 July 2015 | Resolutions
|
24 July 2015 | Resolutions
|
21 July 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 July 2015 | Resolutions
|
21 July 2015 | Re-registration of Memorandum and Articles (13 pages) |
21 July 2015 | Re-registration from a public company to a private limited company
|
21 July 2015 | Resolutions
|
21 July 2015 | Re-registration from a public company to a private limited company (2 pages) |
17 July 2015 | Appointment of Robert Alain Fast as a director on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Susan Halsall as a director on 17 July 2015 (2 pages) |
17 July 2015 | Registered office address changed from Grayrentals Plc Littlefair Road Hull East Yorkshire HU9 5LP to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Malachy Mcenroe as a director on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Gavin Robin Gray as a director on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Gavin Robin Gray as a secretary on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Robert Alain Fast as a director on 17 July 2015 (2 pages) |
17 July 2015 | Registered office address changed from Grayrentals Plc Littlefair Road Hull East Yorkshire HU9 5LP to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Scott Davies as a director on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Michael Robert Furnival as a director on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Scott Davies as a director on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Susan Halsall as a director on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Michael Robert Furnival as a director on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Lei Shi as a director on 17 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Gavin Robin Gray as a secretary on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Malachy Mcenroe as a director on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Ying Zhang as a director on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Ying Zhang as a director on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Lei Shi as a director on 17 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Gavin Robin Gray as a director on 17 July 2015 (1 page) |
30 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
3 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
19 April 2014 | Registration of charge 026205540025 (12 pages) |
19 April 2014 | Registration of charge 026205540025 (12 pages) |
8 April 2014 | Registration of charge 026205540024 (13 pages) |
8 April 2014 | Registration of charge 026205540023 (13 pages) |
8 April 2014 | Registration of charge 026205540023 (13 pages) |
8 April 2014 | Registration of charge 026205540024 (13 pages) |
25 March 2014 | Registration of charge 026205540021 (13 pages) |
25 March 2014 | Registration of charge 026205540022 (13 pages) |
25 March 2014 | Registration of charge 026205540022 (13 pages) |
25 March 2014 | Registration of charge 026205540021 (13 pages) |
18 February 2014 | Registration of charge 026205540020 (13 pages) |
18 February 2014 | Registration of charge 026205540020 (13 pages) |
31 January 2014 | Registration of charge 026205540019 (12 pages) |
31 January 2014 | Registration of charge 026205540019 (12 pages) |
14 December 2013 | Registration of charge 026205540018 (13 pages) |
14 December 2013 | Registration of charge 026205540017 (13 pages) |
14 December 2013 | Registration of charge 026205540016 (13 pages) |
14 December 2013 | Registration of charge 026205540016 (13 pages) |
14 December 2013 | Registration of charge 026205540018 (13 pages) |
14 December 2013 | Registration of charge 026205540017 (13 pages) |
7 November 2013 | Secretary's details changed for Mr Gavin Robin Gray on 1 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Gavin Robin Gray on 1 November 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Mr Gavin Robin Gray on 1 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Gavin Robin Gray on 1 November 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Mr Gavin Robin Gray on 1 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Gavin Robin Gray on 1 November 2013 (2 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 July 2012 | Termination of appointment of Cherrie Gray as a director (1 page) |
25 July 2012 | Termination of appointment of Cherrie Gray as a director (1 page) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 March 2012 | Full accounts made up to 31 December 2011 (20 pages) |
19 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
19 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
19 May 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from woodale farm brantingham brough HU15 1QF (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from woodale farm brantingham brough HU15 1QF (1 page) |
29 July 2009 | Return made up to 14/06/09; full list of members (6 pages) |
29 July 2009 | Return made up to 14/06/09; full list of members (6 pages) |
7 April 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
7 April 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
5 February 2009 | Return made up to 14/06/08; full list of members (6 pages) |
5 February 2009 | Return made up to 14/06/08; full list of members (6 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 July 2007 | Return made up to 14/06/07; full list of members (7 pages) |
10 July 2007 | Return made up to 14/06/07; full list of members (7 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
6 July 2006 | Return made up to 14/06/06; full list of members (9 pages) |
6 July 2006 | Return made up to 14/06/06; full list of members (9 pages) |
9 March 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
9 March 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
12 December 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
26 July 2005 | Declaration on reregistration from private to PLC (1 page) |
26 July 2005 | Balance Sheet (1 page) |
26 July 2005 | Auditor's report (1 page) |
26 July 2005 | Resolutions
|
26 July 2005 | Auditor's statement (1 page) |
26 July 2005 | Re-registration of Memorandum and Articles (10 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Ad 19/07/05--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
26 July 2005 | Auditor's report (1 page) |
26 July 2005 | Resolutions
|
26 July 2005 | Particulars of contract relating to shares (3 pages) |
26 July 2005 | Declaration on reregistration from private to PLC (1 page) |
26 July 2005 | Resolutions
|
26 July 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 July 2005 | Application for reregistration from private to PLC (1 page) |
26 July 2005 | Resolutions
|
26 July 2005 | Re-registration of Memorandum and Articles (10 pages) |
26 July 2005 | Balance Sheet (1 page) |
26 July 2005 | Resolutions
|
26 July 2005 | Particulars of contract relating to shares (3 pages) |
26 July 2005 | Auditor's statement (1 page) |
26 July 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 July 2005 | Ad 19/07/05--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
26 July 2005 | Application for reregistration from private to PLC (1 page) |
14 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
14 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
12 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
12 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
6 July 2004 | Return made up to 14/06/04; full list of members
|
6 July 2004 | Return made up to 14/06/04; full list of members
|
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Return made up to 14/06/03; full list of members
|
12 August 2003 | Return made up to 14/06/03; full list of members
|
16 April 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
16 April 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
1 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
1 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
18 March 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
18 March 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
18 September 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
18 September 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
6 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
6 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
12 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
12 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
6 July 2000 | Return made up to 14/06/00; full list of members (8 pages) |
6 July 2000 | Return made up to 14/06/00; full list of members (8 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
14 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
22 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 July 1997 | Return made up to 14/06/97; no change of members
|
31 July 1997 | Return made up to 14/06/97; no change of members
|
1 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 July 1996 | Return made up to 14/06/96; full list of members (8 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 July 1995 | Return made up to 14/06/95; no change of members (8 pages) |
14 July 1995 | Return made up to 14/06/95; no change of members (8 pages) |
12 July 1995 | Particulars of mortgage/charge (3 pages) |
12 July 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
15 August 1994 | Return made up to 14/06/94; no change of members (7 pages) |
15 August 1994 | Return made up to 14/06/94; no change of members (7 pages) |
22 July 1993 | Return made up to 14/06/93; full list of members (9 pages) |
22 July 1993 | Return made up to 14/06/93; full list of members (9 pages) |
18 August 1992 | Return made up to 14/06/92; full list of members
|
18 August 1992 | Return made up to 14/06/92; full list of members
|
28 July 1992 | Resolutions
|
28 July 1992 | Ad 02/07/92--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
28 July 1992 | Ad 02/07/92--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
28 July 1992 | Resolutions
|
12 September 1991 | Memorandum and Articles of Association (14 pages) |
12 September 1991 | Memorandum and Articles of Association (14 pages) |
12 August 1991 | Company name changed simco 413 LIMITED\certificate issued on 13/08/91 (2 pages) |
12 August 1991 | Company name changed simco 413 LIMITED\certificate issued on 13/08/91 (2 pages) |
8 August 1991 | £ nc 1000/50000 06/08/91 (1 page) |
8 August 1991 | £ nc 1000/50000 06/08/91 (1 page) |
14 June 1991 | Incorporation (16 pages) |
14 June 1991 | Incorporation (16 pages) |