Company NameClose Granger Gray & Wilkin Consultancy Limited
DirectorsJeffrey George Granger and Geoffrey Hodgson
Company StatusActive
Company Number02754571
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Jeffrey George Granger
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1993(3 months, 3 weeks after company formation)
Appointment Duration31 years, 3 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address3 High Street
Skelton In Cleveland
Saltburn By The Sea
Cleveland
TS12 2EF
Director NameMr Geoffrey Hodgson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1999(7 years, 2 months after company formation)
Appointment Duration24 years, 5 months
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Waterstead Crescent
Whitby
North Yorkshire
YO21 1PY
Secretary NameMr James Gray
NationalityBritish
StatusResigned
Appointed07 October 1992
Appointment Duration2 years, 2 months (resigned 01 January 1995)
RoleStructural Engineer
Correspondence Address1 Brickyard Cottages
Wintringham
Malton
North Yorkshire
YO17 8HX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr James Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(same day as company formation)
RoleStructural Engineer
Correspondence Address1 Brickyard Cottages
Wintringham
Malton
North Yorkshire
YO17 8HX
Director NameMr Timothy David Close
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Chicago Avenue
Gillingham
Kent
ME7 2DR
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Ian Wilkin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(3 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 19 December 1998)
RoleDesign Consultant
Correspondence AddressAtlanta Cottage
High Hawsker
Whitby
North Yorkshire
YO22 4LH
Secretary NameMr Timothy David Close
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMicklewood
Beckhole Road Goathland
Whitby
North Yorkshire
YO22 5NA
Secretary NameMrs Ann Close
NationalityBritish
StatusResigned
Appointed29 February 2000(7 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 10 July 2017)
RoleCompany Director
Correspondence Address27 Chicago Avenue
Gillingham
Kent
ME7 2DR

Contact

Websitecggw.co.uk
Telephone01287 635616
Telephone regionGuisborough

Location

Registered Address28 Market Place
Guisborough
TS14 6HF
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Shareholders

2 at £1Geoffrey Hodgson
22.22%
Ordinary A
2 at £1Jeffrey George Granger
22.22%
Ordinary A
2 at £1Timothy David Close
22.22%
Ordinary A
1 at £1G. Hodgson
11.11%
Ordinary C
1 at £1J.g. Granger
11.11%
Ordinary D
1 at £1T.d. Close
11.11%
Ordinary B

Financials

Year2014
Net Worth£72,525
Current Liabilities£31,832

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 September 2023 (8 months, 2 weeks ago)
Next Return Due17 September 2024 (4 months from now)

Charges

5 January 1994Delivered on: 7 January 1994
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5 january 1994 and bearing reference no. 03457512.
Particulars: All the right title and interest of the company in and all sums payable under policy no. 63559555. see the mortgage charge document for full details.
Outstanding

Filing History

5 September 2023Confirmation statement made on 3 September 2023 with updates (5 pages)
26 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
5 September 2022Confirmation statement made on 3 September 2022 with updates (5 pages)
3 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
3 September 2021Confirmation statement made on 3 September 2021 with updates (5 pages)
24 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
27 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
26 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
17 September 2019Cessation of Timothy David Close as a person with significant control on 1 September 2019 (1 page)
24 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
28 November 2017Cancellation of shares. Statement of capital on 10 July 2017
  • GBP 6
(6 pages)
28 November 2017Cancellation of shares. Statement of capital on 10 July 2017
  • GBP 6
(6 pages)
28 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
28 November 2017Purchase of own shares. (3 pages)
28 November 2017Purchase of own shares. (3 pages)
16 November 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 July 2017Termination of appointment of Ann Close as a secretary on 10 July 2017 (1 page)
25 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 July 2017Termination of appointment of Ann Close as a secretary on 10 July 2017 (1 page)
8 November 2016Termination of appointment of Timothy David Close as a director on 31 October 2016 (1 page)
8 November 2016Termination of appointment of Timothy David Close as a director on 31 October 2016 (1 page)
21 October 2016Confirmation statement made on 13 September 2016 with updates (8 pages)
21 October 2016Confirmation statement made on 13 September 2016 with updates (8 pages)
27 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
27 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 9
(8 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 9
(8 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 9
(8 pages)
29 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
29 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
29 October 2014Secretary's details changed for Mrs Ann Close on 8 October 2014 (1 page)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 9
(8 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 9
(8 pages)
29 October 2014Secretary's details changed for Mrs Ann Close on 8 October 2014 (1 page)
29 October 2014Secretary's details changed for Mrs Ann Close on 8 October 2014 (1 page)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 9
(8 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 9
(8 pages)
22 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 9
(8 pages)
22 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 9
(8 pages)
5 November 2013Director's details changed for Mr Timothy David Close on 1 October 2013 (2 pages)
5 November 2013Director's details changed for Mr Timothy David Close on 1 October 2013 (2 pages)
5 November 2013Director's details changed for Mr Timothy David Close on 1 October 2013 (2 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 February 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 9
(4 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 9
(4 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 9
(4 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
25 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
25 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
5 January 2011Director's details changed for Mr Jeffrey George Granger on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Geoffrey Hodgson on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Jeffrey George Granger on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Jeffrey George Granger on 5 January 2011 (2 pages)
5 January 2011Secretary's details changed for Ann Close on 5 January 2011 (1 page)
5 January 2011Director's details changed for Geoffrey Hodgson on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
5 January 2011Director's details changed for Geoffrey Hodgson on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
5 January 2011Director's details changed for Mr Timothy David Close on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Timothy David Close on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
5 January 2011Secretary's details changed for Ann Close on 5 January 2011 (1 page)
5 January 2011Secretary's details changed for Ann Close on 5 January 2011 (1 page)
5 January 2011Director's details changed for Mr Timothy David Close on 5 January 2011 (2 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
11 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (15 pages)
11 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (15 pages)
11 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (15 pages)
26 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
26 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
27 February 2009Return made up to 09/10/08; full list of members (6 pages)
27 February 2009Return made up to 09/10/08; full list of members (6 pages)
19 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
19 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
9 November 2007Return made up to 09/10/07; no change of members (7 pages)
9 November 2007Return made up to 09/10/07; no change of members (7 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
26 October 2006Return made up to 09/10/06; full list of members (7 pages)
26 October 2006Return made up to 09/10/06; full list of members (7 pages)
18 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
18 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
14 November 2005Return made up to 09/10/05; full list of members (7 pages)
14 November 2005Return made up to 09/10/05; full list of members (7 pages)
21 July 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
21 July 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
27 October 2004Return made up to 09/10/04; full list of members (7 pages)
27 October 2004Return made up to 09/10/04; full list of members (7 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
30 October 2003Return made up to 09/10/03; full list of members (7 pages)
30 October 2003Return made up to 09/10/03; full list of members (7 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
25 October 2002Return made up to 09/10/02; full list of members (7 pages)
25 October 2002Return made up to 09/10/02; full list of members (7 pages)
9 March 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
9 March 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
3 December 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
7 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
9 December 1999Full accounts made up to 31 October 1999 (11 pages)
9 December 1999Full accounts made up to 31 October 1999 (11 pages)
30 November 1999Return made up to 09/10/99; full list of members (6 pages)
30 November 1999Return made up to 09/10/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 October 1998 (13 pages)
18 January 1999Full accounts made up to 31 October 1998 (13 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
16 November 1998Return made up to 09/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 November 1998Return made up to 09/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 August 1998Full accounts made up to 31 October 1997 (12 pages)
28 August 1998Full accounts made up to 31 October 1997 (12 pages)
29 October 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Ad 29/01/97--------- £ si 2@1=2 £ ic 4/6 (2 pages)
12 February 1997Ad 29/01/97--------- £ si 2@1=2 £ ic 4/6 (2 pages)
5 February 1997Return made up to 09/10/96; no change of members (4 pages)
5 February 1997Return made up to 09/10/96; no change of members (4 pages)
13 January 1997Director resigned (1 page)
13 January 1997Full accounts made up to 31 October 1996 (12 pages)
13 January 1997Full accounts made up to 31 October 1996 (12 pages)
13 January 1997Director resigned (1 page)
2 August 1996Full accounts made up to 31 October 1995 (12 pages)
2 August 1996Full accounts made up to 31 October 1995 (12 pages)
31 October 1995Return made up to 09/10/95; full list of members (6 pages)
31 October 1995Return made up to 09/10/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)