Company NameGSC Grays Limited
Company StatusActive
Company Number07715034
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)
Previous NameCrossco (1246) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Guy Samuel Coggrave
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Bank
Barnard Castle
County Durham
DL12 8PQ
Director NameMr David Andrew Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage Hamsterley
Bishop Auckland
County Durham
DL13 3QF
Director NameMr David Paul Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed26 September 2011(2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 North End
Bedale
North Yorkshire
DL8 1AF
Director NameMr Philip John Scott-Priestley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 High Street
Leyburn
North Yorkshire
DL8 5AQ
Director NameCalum Richard Gillhespy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station Station Yard
Richmond
North Yorkshire
DL10 4LD
Secretary NameDavid Paul Cooper
NationalityBritish
StatusCurrent
Appointed26 September 2011(2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address33 North End
Bedale
North Yorkshire
DL8 1AF
Director NameMrs Lucinda Jane Riddell
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGsc Grays, Richmond Station Station Yard
Richmond
North Yorkshire
DL10 4LD
Director NameMr John Alan Robert Coleman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5-6 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
Director NameMr Robert James Sullivan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Rickleton Bowes Offices
Lambton Park
Chester Le Street
County Durham
DH3 4AN
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr James Christopher Arundel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(2 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Bank
Barnard Castle
County Durham
DL12 8PQ
Director NameMr Timothy Peter Leonard
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGsc Grays, 26-28 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5DQ

Contact

Websitegscgrays.co.uk
Telephone01833 637000
Telephone regionBarnard Castle

Location

Registered Address1 Bailey Court
Colburn Business Park
Richmond
North Yorkshire
DL9 4QL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishColburn
WardColburn
Built Up AreaColburn

Shareholders

394 at £1Gsc Grays LTD
9.85%
Ordinary A
200 at £1David Cooper
5.00%
Ordinary A
200 at £1James Arundel
5.00%
Ordinary A
200 at £1Philip Scott-priestley
5.00%
Ordinary A
1.2k at £1Guy Coggrave
30.15%
Ordinary A
900 at £1Calum Gillhespy
22.50%
Ordinary A
900 at £1David Gray
22.50%
Ordinary A
10 at £0.01Calum Gillhespy
0.00%
Ordinary B
10 at £0.01David Cooper
0.00%
Ordinary B
10 at £0.01Guy Coggrave
0.00%
Ordinary B
10 at £0.01James Arundel
0.00%
Ordinary B
10 at £0.01Philip Scott-priestley
0.00%
Ordinary B

Financials

Year2014
Net Worth£379,456
Cash£210,834
Current Liabilities£391,137

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

9 November 2011Delivered on: 10 November 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 August 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
7 May 2020Termination of appointment of James Christopher Arundel as a director on 6 May 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 November 2018Registered office address changed from 12 the Bank Barnard Castle County Durham DL12 8PQ to 1 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL on 8 November 2018 (1 page)
2 October 2018Director's details changed for Mrs Lucinda Jane Riddell on 1 October 2018 (2 pages)
2 August 2018Director's details changed for Mr John Alan Robert Coleman on 20 July 2018 (2 pages)
2 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
21 July 2017Termination of appointment of Timothy Peter Leonard as a director on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Timothy Peter Leonard as a director on 21 July 2017 (1 page)
10 July 2017Appointment of Mr Robert James Sullivan as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Mr Robert James Sullivan as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Mr John Alan Robert Coleman as a director on 3 July 2017 (2 pages)
10 July 2017Appointment of Mr John Alan Robert Coleman as a director on 3 July 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
18 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 January 2016Appointment of Mr Timothy Peter Leonard as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Mr Timothy Peter Leonard as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Mrs Lucinda Jane Riddell as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Mrs Lucinda Jane Riddell as a director on 1 January 2016 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Registered office address changed from Richmond Station Station Yard Richmond North Yorkshire DL10 4LD to 12 the Bank Barnard Castle County Durham DL12 8PQ on 17 August 2015 (1 page)
17 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4,000.5
(10 pages)
17 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4,000.5
(10 pages)
17 August 2015Registered office address changed from Richmond Station Station Yard Richmond North Yorkshire DL10 4LD to 12 the Bank Barnard Castle County Durham DL12 8PQ on 17 August 2015 (1 page)
24 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 394 on 2015-05-12
(3 pages)
24 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 394
(3 pages)
24 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 394
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 July 2014Director's details changed for Mr James Christopher Arundel on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr James Christopher Arundel on 1 July 2014 (2 pages)
29 July 2014Director's details changed for David Paul Cooper on 1 October 2013 (2 pages)
29 July 2014Director's details changed for Mr Guy Samuel Coggrave on 1 January 2014 (2 pages)
29 July 2014Director's details changed for David Paul Cooper on 1 October 2013 (2 pages)
29 July 2014Director's details changed for Calum Richard Gillhespy on 1 March 2014 (2 pages)
29 July 2014Director's details changed for David Paul Cooper on 1 October 2013 (2 pages)
29 July 2014Director's details changed for Mr Guy Samuel Coggrave on 1 January 2014 (2 pages)
29 July 2014Director's details changed for Philip Scott-Priestley on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Guy Samuel Coggrave on 1 January 2014 (2 pages)
29 July 2014Director's details changed for Calum Richard Gillhespy on 1 March 2014 (2 pages)
29 July 2014Director's details changed for Mr James Christopher Arundel on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Calum Richard Gillhespy on 1 March 2014 (2 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4,000.5
(10 pages)
29 July 2014Director's details changed for Philip Scott-Priestley on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Philip Scott-Priestley on 1 July 2014 (2 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4,000.5
(10 pages)
29 August 2013Director's details changed for David Paul Cooper on 1 April 2013 (2 pages)
29 August 2013Director's details changed for David Paul Cooper on 1 April 2013 (2 pages)
29 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(10 pages)
29 August 2013Secretary's details changed for David Paul Cooper on 1 April 2013 (2 pages)
29 August 2013Director's details changed for David Paul Cooper on 1 April 2013 (2 pages)
29 August 2013Secretary's details changed for David Paul Cooper on 1 April 2013 (2 pages)
29 August 2013Secretary's details changed for David Paul Cooper on 1 April 2013 (2 pages)
29 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(10 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2013Registered office address changed from 12 the Bank Barnard Castle County Durham DL12 8PQ United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 12 the Bank Barnard Castle County Durham DL12 8PQ United Kingdom on 31 January 2013 (1 page)
5 November 2012Director's details changed for Philip Scott-Priestley on 1 October 2011 (2 pages)
5 November 2012Director's details changed for Calum Richard Gillhespy on 1 October 2011 (2 pages)
5 November 2012Secretary's details changed for David Paul Cooper on 1 October 2011 (2 pages)
5 November 2012Director's details changed for Mr David Andrew Gray on 1 October 2011 (2 pages)
5 November 2012Director's details changed for Mr Guy Samuel Coggrave on 1 October 2011 (2 pages)
5 November 2012Director's details changed for David Paul Cooper on 1 October 2011 (2 pages)
5 November 2012Director's details changed for Mr Guy Samuel Coggrave on 1 October 2011 (2 pages)
5 November 2012Annual return made up to 22 July 2012 with a full list of shareholders (10 pages)
5 November 2012Director's details changed for David Paul Cooper on 1 October 2011 (2 pages)
5 November 2012Secretary's details changed for David Paul Cooper on 1 October 2011 (2 pages)
5 November 2012Director's details changed for Mr James Christopher Arundel on 1 October 2011 (2 pages)
5 November 2012Director's details changed for Mr James Christopher Arundel on 1 October 2011 (2 pages)
5 November 2012Secretary's details changed for David Paul Cooper on 1 October 2011 (2 pages)
5 November 2012Annual return made up to 22 July 2012 with a full list of shareholders (10 pages)
5 November 2012Director's details changed for Calum Richard Gillhespy on 1 October 2011 (2 pages)
5 November 2012Director's details changed for David Paul Cooper on 1 October 2011 (2 pages)
5 November 2012Director's details changed for Mr Guy Samuel Coggrave on 1 October 2011 (2 pages)
5 November 2012Director's details changed for Philip Scott-Priestley on 1 October 2011 (2 pages)
5 November 2012Director's details changed for Mr David Andrew Gray on 1 October 2011 (2 pages)
5 November 2012Director's details changed for Calum Richard Gillhespy on 1 October 2011 (2 pages)
5 November 2012Director's details changed for Philip Scott-Priestley on 1 October 2011 (2 pages)
5 November 2012Director's details changed for Mr James Christopher Arundel on 1 October 2011 (2 pages)
5 November 2012Director's details changed for Mr David Andrew Gray on 1 October 2011 (2 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2011Appointment of David Paul Cooper as a director (3 pages)
15 November 2011Appointment of David Paul Cooper as a director (3 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 4,000.50
(4 pages)
11 October 2011Change of share class name or designation (2 pages)
11 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 October 2011Change of share class name or designation (2 pages)
11 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 4,000.50
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 4,000.50
(4 pages)
29 September 2011Appointment of David Paul Cooper as a secretary (3 pages)
29 September 2011Appointment of Mr David Andrew Gray as a director (3 pages)
29 September 2011Appointment of David Paul Cooper as a secretary (3 pages)
29 September 2011Appointment of Mr James Christopher Arundel as a director (3 pages)
29 September 2011Appointment of Calum Richard Gillhespy as a director (3 pages)
29 September 2011Appointment of Phillip Scott-Priestley as a director (3 pages)
29 September 2011Appointment of Mr Guy Samuel Coggrave as a director (3 pages)
29 September 2011Appointment of Mr David Andrew Gray as a director (3 pages)
29 September 2011Appointment of Mr James Christopher Arundel as a director (3 pages)
29 September 2011Appointment of Calum Richard Gillhespy as a director (3 pages)
29 September 2011Appointment of Phillip Scott-Priestley as a director (3 pages)
29 September 2011Appointment of Mr Guy Samuel Coggrave as a director (3 pages)
26 September 2011Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 26 September 2011 (1 page)
26 September 2011Termination of appointment of Sean Nicolson as a director (1 page)
26 September 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
26 September 2011Termination of appointment of Sean Nicolson as a director (1 page)
26 September 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
26 September 2011Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 26 September 2011 (1 page)
24 August 2011Company name changed crossco (1246) LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2011Company name changed crossco (1246) LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)