Company NameGrayrentals Limited
Company StatusActive
Company Number02620554
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Terry Stephen Moody
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Grange Farm Westfield Road
Eppleworth
Cottingham
East Yorkshire
HU16 5YT
Director NameSusan Halsall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(24 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTip Trailer Services Uk Limited Trafford Point, Tw
Trafford Park
Manchester
M17 1SH
Director NameMr Michael Robert Furnival
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(24 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTip Trailer Services Uk Limited Trafford Point, Tw
Trafford Park
Manchester
M17 1SH
Director NameScott Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(24 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleOperations Leader
Country of ResidenceUnited Kingdom
Correspondence AddressTip Trailer Services Uk Limited Trafford Point, Tw
Trafford Park
Manchester
M17 1SH
Director NameMr Robert Alain Fast
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed17 July 2015(24 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressAlpha Tower De EntrÉE 33
Amsterdam
1101 Bh
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed17 July 2015(24 years, 1 month after company formation)
Appointment Duration8 years, 9 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Gavin Robin Gray
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 month, 1 week after company formation)
Appointment Duration23 years, 12 months (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Willow Drive
Brough
North Humberside
HU15 1TR
Director NameCherrie Ann Gray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 month, 1 week after company formation)
Appointment Duration20 years, 11 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoo Dale Farm
Brantingham
Brough
North Humberside
HU15 1QF
Director NameMr Charles Malcolm McInnes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Willoughby Close
Alveston
Bristol
BS35 3RW
Secretary NameMr Charles Malcolm McInnes
NationalityBritish
StatusResigned
Appointed25 July 1991(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Willoughby Close
Alveston
Bristol
BS35 3RW
Secretary NameMr Gavin Robin Gray
NationalityBritish
StatusResigned
Appointed01 June 1992(11 months, 3 weeks after company formation)
Appointment Duration23 years, 1 month (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Willow Drive
Brough
North Humberside
HU15 1TR
Director NameMichael Andrew Round
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 28 December 2002)
RoleCompany Director
Correspondence Address12 Molescroft Road
Beverley
North Humberside
HU17 7DU
Director NameMr Lei Shi
Date of BirthMay 1986 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2015(24 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 August 2018)
RoleGeneral Manager
Country of ResidenceChina
Correspondence Address26/F Three Pacific Place
1 Queen's Road East
Hong Kong
China
Director NameYing Zhang
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed17 July 2015(24 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 August 2018)
RoleAssisting General Manager
Country of ResidenceChina
Correspondence Address26/F Three Pacific Place
1 Queen's Road East
Hong Kong
China
Director NameMr Malachy McEnroe
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2015(24 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 09 December 2019)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressAlpha Tower De EntrÉE 33
Amsterdam
1101 Bh
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Contact

Websitegrayrentals.co.uk
Telephone01482 702277
Telephone regionHull

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

4.4k at £1Terry Stephen Moody
8.89%
Ordinary
20.2k at £1Cherrie Ann Gray
40.48%
Ordinary
13.1k at £1G.r. Gray
26.18%
Ordinary
6.7k at £1T.s. Moody
13.33%
Ordinary
5.6k at £1Gavim Robin Gray
11.11%
Ordinary
2 at £1G.r. Gray & C.a. Gray
0.00%
Ordinary

Financials

Year2014
Turnover£21,464,095
Gross Profit£6,345,460
Net Worth£13,819,503
Cash£6,383,122
Current Liabilities£15,355,845

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

24 October 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2006Delivered 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 2022Delivered 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 2021Delivered on: 20 December 2021
Persons entitled: Tip Collections Designated Activity Company

Classification: A registered charge
Outstanding
29 July 2021Delivered 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 2004Delivered 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 2019Delivered 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 2019Delivered on: 7 February 2019
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Outstanding
31 August 2018Delivered on: 20 September 2018
Persons entitled: Cooperatieve Rabobank U.A.

Classification: A registered charge
Outstanding
16 April 2018Delivered on: 18 April 2018
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Outstanding
14 April 2014Delivered on: 19 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 March 2014Delivered on: 8 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 March 2014Delivered on: 8 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 March 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 1993Delivered 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 1995Delivered 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

Filing History

10 August 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
9 April 2020Full accounts made up to 31 December 2019 (23 pages)
16 January 2020Termination of appointment of Malachy Mcenroe as a director on 9 December 2019 (1 page)
28 November 2019Registration of charge 026205540029, created on 22 November 2019 (299 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
18 March 2019Full accounts made up to 31 December 2018 (22 pages)
7 February 2019Registration of charge 026205540028, created on 4 February 2019 (196 pages)
5 February 2019Satisfaction of charge 026205540027 in full (4 pages)
20 September 2018Registration of charge 026205540027, created on 31 August 2018 (84 pages)
23 August 2018Termination of appointment of Lei Shi as a director on 1 August 2018 (1 page)
23 August 2018Termination of appointment of Ying Zhang as a director on 1 August 2018 (1 page)
10 August 2018Withdrawal of a person with significant control statement on 10 August 2018 (2 pages)
10 August 2018Notification of Tip Trailer Services Uk Limited as a person with significant control on 10 July 2018 (2 pages)
16 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 July 2018Solvency Statement dated 28/06/18 (2 pages)
16 July 2018Statement by Directors (2 pages)
16 July 2018Statement of capital on 16 July 2018
  • GBP 50,000
(5 pages)
9 July 2018Satisfaction of charge 9 in full (2 pages)
9 July 2018Satisfaction of charge 11 in full (2 pages)
9 July 2018Satisfaction of charge 7 in full (2 pages)
9 July 2018Satisfaction of charge 4 in full (1 page)
9 July 2018Satisfaction of charge 12 in full (2 pages)
9 July 2018Satisfaction of charge 10 in full (2 pages)
9 July 2018Satisfaction of charge 14 in full (2 pages)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
29 May 2018Satisfaction of charge 1 in full (1 page)
18 April 2018Registration of charge 026205540026, created on 16 April 2018 (15 pages)
20 March 2018Director's details changed for Susan Halsall on 31 August 2016 (2 pages)
20 March 2018Director's details changed for Michael Robert Furnival on 31 August 2016 (2 pages)
20 March 2018Director's details changed for Scott Davies on 31 August 2016 (2 pages)
7 March 2018Full accounts made up to 31 December 2017 (22 pages)
30 January 2018Withdrawal of a person with significant control statement on 30 January 2018 (2 pages)
30 January 2018Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
5 April 2017Full accounts made up to 31 December 2016 (22 pages)
5 April 2017Full accounts made up to 31 December 2016 (22 pages)
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 27,986,772
(9 pages)
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 27,986,772
(9 pages)
5 May 2016Full accounts made up to 31 December 2015 (20 pages)
5 May 2016Full accounts made up to 31 December 2015 (20 pages)
2 February 2016Memorandum and Articles of Association (15 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 February 2016Memorandum and Articles of Association (15 pages)
27 July 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 27,986,772
(4 pages)
27 July 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 27,986,772
(4 pages)
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company reregistered as a private LIMITED company and name changed. 20/07/2015
(2 pages)
24 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company reregistered as a private LIMITED company and name changed. 20/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 July 2015Certificate of re-registration from Public Limited Company to Private (1 page)
21 July 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 July 2015Re-registration of Memorandum and Articles (13 pages)
21 July 2015Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
21 July 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 July 2015Re-registration from a public company to a private limited company (2 pages)
17 July 2015Appointment of Robert Alain Fast as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Susan Halsall as a director on 17 July 2015 (2 pages)
17 July 2015Registered 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 2015Appointment of Mr Malachy Mcenroe as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Gavin Robin Gray as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Gavin Robin Gray as a secretary on 17 July 2015 (1 page)
17 July 2015Appointment of Robert Alain Fast as a director on 17 July 2015 (2 pages)
17 July 2015Registered 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 2015Appointment of Scott Davies as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Michael Robert Furnival as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Scott Davies as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Susan Halsall as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Michael Robert Furnival as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Mr Lei Shi as a director on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Gavin Robin Gray as a secretary on 17 July 2015 (1 page)
17 July 2015Appointment of Mr Malachy Mcenroe as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Ying Zhang as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 July 2015 (2 pages)
17 July 2015Appointment of Ying Zhang as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Mr Lei Shi as a director on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Gavin Robin Gray as a director on 17 July 2015 (1 page)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,000
(6 pages)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,000
(6 pages)
3 June 2015Full accounts made up to 31 December 2014 (21 pages)
3 June 2015Full accounts made up to 31 December 2014 (21 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50,000
(6 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50,000
(6 pages)
18 June 2014Full accounts made up to 31 December 2013 (21 pages)
18 June 2014Full accounts made up to 31 December 2013 (21 pages)
19 April 2014Registration of charge 026205540025 (12 pages)
19 April 2014Registration of charge 026205540025 (12 pages)
8 April 2014Registration of charge 026205540024 (13 pages)
8 April 2014Registration of charge 026205540023 (13 pages)
8 April 2014Registration of charge 026205540023 (13 pages)
8 April 2014Registration of charge 026205540024 (13 pages)
25 March 2014Registration of charge 026205540021 (13 pages)
25 March 2014Registration of charge 026205540022 (13 pages)
25 March 2014Registration of charge 026205540022 (13 pages)
25 March 2014Registration of charge 026205540021 (13 pages)
18 February 2014Registration of charge 026205540020 (13 pages)
18 February 2014Registration of charge 026205540020 (13 pages)
31 January 2014Registration of charge 026205540019 (12 pages)
31 January 2014Registration of charge 026205540019 (12 pages)
14 December 2013Registration of charge 026205540018 (13 pages)
14 December 2013Registration of charge 026205540017 (13 pages)
14 December 2013Registration of charge 026205540016 (13 pages)
14 December 2013Registration of charge 026205540016 (13 pages)
14 December 2013Registration of charge 026205540018 (13 pages)
14 December 2013Registration of charge 026205540017 (13 pages)
7 November 2013Secretary's details changed for Mr Gavin Robin Gray on 1 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Gavin Robin Gray on 1 November 2013 (2 pages)
7 November 2013Secretary's details changed for Mr Gavin Robin Gray on 1 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Gavin Robin Gray on 1 November 2013 (2 pages)
7 November 2013Secretary's details changed for Mr Gavin Robin Gray on 1 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Gavin Robin Gray on 1 November 2013 (2 pages)
1 July 2013Full accounts made up to 31 December 2012 (20 pages)
1 July 2013Full accounts made up to 31 December 2012 (20 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 July 2012Termination of appointment of Cherrie Gray as a director (1 page)
25 July 2012Termination of appointment of Cherrie Gray as a director (1 page)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
15 March 2012Full accounts made up to 31 December 2011 (20 pages)
15 March 2012Full accounts made up to 31 December 2011 (20 pages)
19 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
19 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
7 June 2011Full accounts made up to 31 December 2010 (20 pages)
7 June 2011Full accounts made up to 31 December 2010 (20 pages)
2 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
19 May 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
19 May 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
14 August 2009Registered office changed on 14/08/2009 from woodale farm brantingham brough HU15 1QF (1 page)
14 August 2009Registered office changed on 14/08/2009 from woodale farm brantingham brough HU15 1QF (1 page)
29 July 2009Return made up to 14/06/09; full list of members (6 pages)
29 July 2009Return made up to 14/06/09; full list of members (6 pages)
7 April 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
7 April 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
5 February 2009Return made up to 14/06/08; full list of members (6 pages)
5 February 2009Return made up to 14/06/08; full list of members (6 pages)
27 June 2008Full accounts made up to 31 December 2007 (19 pages)
27 June 2008Full accounts made up to 31 December 2007 (19 pages)
10 July 2007Return made up to 14/06/07; full list of members (7 pages)
10 July 2007Return made up to 14/06/07; full list of members (7 pages)
16 June 2007Full accounts made up to 31 December 2006 (21 pages)
16 June 2007Full accounts made up to 31 December 2006 (21 pages)
6 July 2006Return made up to 14/06/06; full list of members (9 pages)
6 July 2006Return made up to 14/06/06; full list of members (9 pages)
9 March 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
9 March 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
12 December 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
12 December 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
26 July 2005Declaration on reregistration from private to PLC (1 page)
26 July 2005Balance Sheet (1 page)
26 July 2005Auditor's report (1 page)
26 July 2005Resolutions
  • RES14 ‐ 30,000 19/07/05
(1 page)
26 July 2005Auditor's statement (1 page)
26 July 2005Re-registration of Memorandum and Articles (10 pages)
26 July 2005Resolutions
  • RES14 ‐ 30,000 19/07/05
(1 page)
26 July 2005Ad 19/07/05--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
26 July 2005Auditor's report (1 page)
26 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2005Particulars of contract relating to shares (3 pages)
26 July 2005Declaration on reregistration from private to PLC (1 page)
26 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 July 2005Application for reregistration from private to PLC (1 page)
26 July 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 July 2005Re-registration of Memorandum and Articles (10 pages)
26 July 2005Balance Sheet (1 page)
26 July 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 July 2005Particulars of contract relating to shares (3 pages)
26 July 2005Auditor's statement (1 page)
26 July 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 July 2005Ad 19/07/05--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
26 July 2005Application for reregistration from private to PLC (1 page)
14 July 2005Return made up to 14/06/05; full list of members (8 pages)
14 July 2005Return made up to 14/06/05; full list of members (8 pages)
12 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
12 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
6 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
12 August 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
16 April 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
1 July 2002Return made up to 14/06/02; full list of members (9 pages)
1 July 2002Return made up to 14/06/02; full list of members (9 pages)
18 March 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
18 March 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
18 September 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
18 September 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
6 July 2001Return made up to 14/06/01; full list of members (8 pages)
6 July 2001Return made up to 14/06/01; full list of members (8 pages)
12 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
12 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
6 July 2000Return made up to 14/06/00; full list of members (8 pages)
6 July 2000Return made up to 14/06/00; full list of members (8 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (1 page)
22 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Return made up to 14/06/99; full list of members (6 pages)
20 July 1999Return made up to 14/06/99; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 July 1998Return made up to 14/06/98; no change of members (4 pages)
14 July 1998Return made up to 14/06/98; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 July 1996Return made up to 14/06/96; full list of members (8 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 July 1995Return made up to 14/06/95; no change of members (8 pages)
14 July 1995Return made up to 14/06/95; no change of members (8 pages)
12 July 1995Particulars of mortgage/charge (3 pages)
12 July 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
15 August 1994Return made up to 14/06/94; no change of members (7 pages)
15 August 1994Return made up to 14/06/94; no change of members (7 pages)
22 July 1993Return made up to 14/06/93; full list of members (9 pages)
22 July 1993Return made up to 14/06/93; full list of members (9 pages)
18 August 1992Return made up to 14/06/92; full list of members
  • 363(287) ‐ Registered office changed on 18/08/92
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
18 August 1992Return made up to 14/06/92; full list of members
  • 363(287) ‐ Registered office changed on 18/08/92
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
28 July 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 July 1992Ad 02/07/92--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
28 July 1992Ad 02/07/92--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
28 July 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 September 1991Memorandum and Articles of Association (14 pages)
12 September 1991Memorandum and Articles of Association (14 pages)
12 August 1991Company name changed simco 413 LIMITED\certificate issued on 13/08/91 (2 pages)
12 August 1991Company 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 1991Incorporation (16 pages)
14 June 1991Incorporation (16 pages)