Stanley
County Durham
DH9 0UH
Secretary Name | Mrs Marion Grace Myers |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1992(3 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Beamish Rise Stanley County Durham DH9 0UH |
Director Name | Mr Antony Leslie Myers |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 05 January 2014) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Beamish Rise Stanley County Durham DH9 0UH |
Website | graysofdurham.com |
---|
Registered Address | Ground Floor Finchale House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Marion Grace Myers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £458,155 |
Cash | £78,971 |
Current Liabilities | £196,266 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
7 January 2022 | Delivered on: 11 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 August 1999 | Delivered 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 |
8 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
1 June 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
11 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
26 February 2014 | Termination of appointment of Antony Myers as a director (1 page) |
26 February 2014 | Termination of appointment of Antony Myers as a director (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 April 2011 | Director's details changed for Mr Antony Leslie Myers on 3 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Antony Leslie Myers on 3 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Mrs Marion Grace Myers on 3 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mrs Marion Grace Myers on 3 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mrs Marion Grace Myers on 3 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mrs Marion Grace Myers on 3 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Mrs Marion Grace Myers on 3 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Secretary's details changed for Mrs Marion Grace Myers on 3 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Director's details changed for Mr Antony Leslie Myers on 3 April 2011 (2 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mrs Marion Grace Myers on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr Antony Leslie Myers on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Marion Grace Myers on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Antony Leslie Myers on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Marion Grace Myers on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Antony Leslie Myers on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
19 June 2002 | Return made up to 03/04/02; full list of members (6 pages) |
19 June 2002 | Return made up to 03/04/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
24 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
19 April 2000 | Ad 30/03/00--------- £ si 1@1 (2 pages) |
19 April 2000 | Ad 30/03/00--------- £ si 1@1 (2 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Resolutions
|
13 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
13 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 4 neville street durham DH1 4EY (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 4 neville street durham DH1 4EY (1 page) |
16 August 1999 | Particulars of mortgage/charge (4 pages) |
16 August 1999 | Particulars of mortgage/charge (4 pages) |
8 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 June 1999 | Return made up to 03/04/99; full list of members (6 pages) |
10 June 1999 | Return made up to 03/04/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
7 May 1997 | Return made up to 03/04/97; no change of members (6 pages) |
7 May 1997 | Return made up to 03/04/97; no change of members (6 pages) |
6 June 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
19 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
19 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
20 April 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
20 April 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |