Company NameGray & Son Robe Makers (Durham) Ltd
DirectorMarion Grace Myers
Company StatusActive
Company Number02329380
CategoryPrivate Limited Company
Incorporation Date19 December 1988(35 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Marion Grace Myers
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(3 years, 3 months after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Beamish Rise
Stanley
County Durham
DH9 0UH
Secretary NameMrs Marion Grace Myers
NationalityBritish
StatusCurrent
Appointed03 April 1992(3 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Beamish Rise
Stanley
County Durham
DH9 0UH
Director NameMr Antony Leslie Myers
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 05 January 2014)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address26 Beamish Rise
Stanley
County Durham
DH9 0UH

Contact

Websitegraysofdurham.com

Location

Registered AddressGround Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Marion Grace Myers
100.00%
Ordinary

Financials

Year2014
Net Worth£458,155
Cash£78,971
Current Liabilities£196,266

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Charges

7 January 2022Delivered on: 11 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 August 1999Delivered on: 16 August 1999
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

Filing History

8 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 June 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 June 2015Registered office address changed from 67 Saddler Street Durham County Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 67 Saddler Street Durham County Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 67 Saddler Street Durham County Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
26 February 2014Termination of appointment of Antony Myers as a director (1 page)
26 February 2014Termination of appointment of Antony Myers as a director (1 page)
26 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 April 2011Director's details changed for Mr Antony Leslie Myers on 3 April 2011 (2 pages)
13 April 2011Director's details changed for Mr Antony Leslie Myers on 3 April 2011 (2 pages)
13 April 2011Secretary's details changed for Mrs Marion Grace Myers on 3 April 2011 (2 pages)
13 April 2011Director's details changed for Mrs Marion Grace Myers on 3 April 2011 (2 pages)
13 April 2011Director's details changed for Mrs Marion Grace Myers on 3 April 2011 (2 pages)
13 April 2011Director's details changed for Mrs Marion Grace Myers on 3 April 2011 (2 pages)
13 April 2011Secretary's details changed for Mrs Marion Grace Myers on 3 April 2011 (2 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
13 April 2011Secretary's details changed for Mrs Marion Grace Myers on 3 April 2011 (2 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
13 April 2011Director's details changed for Mr Antony Leslie Myers on 3 April 2011 (2 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mrs Marion Grace Myers on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Antony Leslie Myers on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Mrs Marion Grace Myers on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Antony Leslie Myers on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Mrs Marion Grace Myers on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Antony Leslie Myers on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 April 2009Return made up to 03/04/09; full list of members (3 pages)
27 April 2009Return made up to 03/04/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 May 2008Return made up to 03/04/08; full list of members (3 pages)
9 May 2008Return made up to 03/04/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 April 2006Return made up to 03/04/06; full list of members (2 pages)
20 April 2006Return made up to 03/04/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 April 2005Return made up to 03/04/05; full list of members (7 pages)
22 April 2005Return made up to 03/04/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 April 2004Return made up to 03/04/04; full list of members (7 pages)
16 April 2004Return made up to 03/04/04; full list of members (7 pages)
11 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 May 2003Return made up to 03/04/03; full list of members (7 pages)
2 May 2003Return made up to 03/04/03; full list of members (7 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
19 June 2002Return made up to 03/04/02; full list of members (6 pages)
19 June 2002Return made up to 03/04/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 April 2001Return made up to 03/04/01; full list of members (6 pages)
24 April 2001Return made up to 03/04/01; full list of members (6 pages)
19 April 2000Ad 30/03/00--------- £ si 1@1 (2 pages)
19 April 2000Ad 30/03/00--------- £ si 1@1 (2 pages)
19 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 April 2000Return made up to 03/04/00; full list of members (6 pages)
13 April 2000Return made up to 03/04/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
3 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 December 1999Registered office changed on 02/12/99 from: 4 neville street durham DH1 4EY (1 page)
2 December 1999Registered office changed on 02/12/99 from: 4 neville street durham DH1 4EY (1 page)
16 August 1999Particulars of mortgage/charge (4 pages)
16 August 1999Particulars of mortgage/charge (4 pages)
8 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 June 1999Return made up to 03/04/99; full list of members (6 pages)
10 June 1999Return made up to 03/04/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
29 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
29 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
7 May 1997Return made up to 03/04/97; no change of members (6 pages)
7 May 1997Return made up to 03/04/97; no change of members (6 pages)
6 June 1996Accounts for a small company made up to 31 January 1996 (4 pages)
6 June 1996Accounts for a small company made up to 31 January 1996 (4 pages)
19 April 1996Return made up to 03/04/96; full list of members (6 pages)
19 April 1996Return made up to 03/04/96; full list of members (6 pages)
20 April 1995Accounts for a small company made up to 31 January 1995 (4 pages)
20 April 1995Accounts for a small company made up to 31 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)