Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAYS OF CHATHAM LIMITED
Company Information for

GRAYS OF CHATHAM LIMITED

35 HIGH STREET, CHATHAM, ME4 4EN,
Company Registration Number
00565476
Private Limited Company
Active

Company Overview

About Grays Of Chatham Ltd
GRAYS OF CHATHAM LIMITED was founded on 1956-05-01 and has its registered office in Chatham. The organisation's status is listed as "Active". Grays Of Chatham Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRAYS OF CHATHAM LIMITED
 
Legal Registered Office
35 HIGH STREET
CHATHAM
ME4 4EN
Other companies in ME4
 
Filing Information
Company Number 00565476
Company ID Number 00565476
Date formed 1956-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB203234519  
Last Datalog update: 2025-02-05 10:13:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAYS OF CHATHAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAYS OF CHATHAM LIMITED

Current Directors
Officer Role Date Appointed
HERBERT MEINDERT GRAY
Company Secretary 1991-02-21
ANNA JOHANNA GRAY
Director 1991-02-21
DONALD NORMAN GRAY
Director 1991-02-21
HERBERT MEINDERT GRAY
Director 1991-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN JOHN GRAY
Director 1991-02-21 1999-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD NORMAN GRAY GRAYS OF SITTINGBOURNE LIMITED Director 1992-03-30 CURRENT 1973-05-07 Active
DONALD NORMAN GRAY GRAYS MEDWAY LIMITED Director 1991-02-21 CURRENT 1973-07-09 Active
HERBERT MEINDERT GRAY GRAYS MEDWAY LIMITED Director 1999-11-01 CURRENT 1973-07-09 Active
HERBERT MEINDERT GRAY GRAYS OF SITTINGBOURNE LIMITED Director 1999-11-01 CURRENT 1973-05-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-29REGISTERED OFFICE CHANGED ON 29/01/25 FROM 25-33 High Street Chatham ME4 4EN England
2025-01-29Director's details changed for Mr Donald Norman Gray on 2025-01-29
2025-01-29CH01Director's details changed for Mr Donald Norman Gray on 2025-01-29
2025-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/25 FROM 25-33 High Street Chatham ME4 4EN England
2025-01-1730/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-17AA30/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-07CONFIRMATION STATEMENT MADE ON 07/01/25, WITH UPDATES
2025-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/25, WITH UPDATES
2024-12-27Purchase of own shares
2024-12-27SH03Purchase of own shares
2024-12-23Cancellation of shares. Statement of capital on 2024-10-28 GBP 20,000
2024-12-23SH06Cancellation of shares. Statement of capital on 2024-10-28 GBP 20,000
2024-11-15REGISTRATION OF A CHARGE / CHARGE CODE 005654760010
2024-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 005654760010
2024-11-08APPOINTMENT TERMINATED, DIRECTOR ANNA JOHANNA GRAY
2024-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNA JOHANNA GRAY
2024-11-07Cancellation of shares. Statement of capital on 2024-10-09 GBP 22,748
2024-11-07REGISTERED OFFICE CHANGED ON 07/11/24 FROM 1st Floor 9 High Street Chatham Kent ME4 4EN
2024-11-07CESSATION OF HERBERT MEINDERT GRAY AS A PERSON OF SIGNIFICANT CONTROL
2024-11-07Termination of appointment of Herbert Meindert Gray on 2024-10-09
2024-11-07APPOINTMENT TERMINATED, DIRECTOR HERBERT MEINDERT GRAY
2024-11-07CONFIRMATION STATEMENT MADE ON 07/11/24, WITH UPDATES
2024-11-07Purchase of own shares
2024-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/24, WITH UPDATES
2024-11-07TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT MEINDERT GRAY
2024-11-07TM02Termination of appointment of Herbert Meindert Gray on 2024-10-09
2024-11-07PSC07CESSATION OF HERBERT MEINDERT GRAY AS A PERSON OF SIGNIFICANT CONTROL
2024-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/24 FROM 1st Floor 9 High Street Chatham Kent ME4 4EN
2024-11-07SH06Cancellation of shares. Statement of capital on 2024-10-09 GBP 22,748
2024-11-07SH03Purchase of own shares
2024-09-02REGISTRATION OF A CHARGE / CHARGE CODE 005654760009
2024-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005654760009
2024-06-26CONFIRMATION STATEMENT MADE ON 26/06/24, WITH UPDATES
2024-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/24, WITH UPDATES
2024-06-10Cancellation of shares. Statement of capital on 2024-04-30 GBP 30,000
2024-06-10SH06Cancellation of shares. Statement of capital on 2024-04-30 GBP 30,000
2024-06-03SH03Purchase of own shares
2024-05-08Resolutions passed:<ul><li>Resolution Agreement the company be authorised to acquire for cancellation 30/04/2024</ul>
2024-05-08RES13Resolutions passed:
  • Agreement the company be authorised to acquire for cancellation 30/04/2024
2024-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/24, WITH NO UPDATES
2024-01-18AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-13RES01ADOPT ARTICLES 13/06/23
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2022-12-2030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005654760008
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005654760007
2022-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005654760007
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-03-29AP01DIRECTOR APPOINTED MR PETER GRAY
2022-01-2530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-03-17AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-12-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-12-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-12-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 40000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 005654760008
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 40000
2016-03-29AR0121/02/16 ANNUAL RETURN FULL LIST
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 005654760007
2016-01-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 40000
2015-03-26AR0121/02/15 ANNUAL RETURN FULL LIST
2015-02-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 40000
2014-03-05AR0121/02/14 ANNUAL RETURN FULL LIST
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/14 FROM 25 High Street Chatham Kent ME4 4EN
2014-01-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0121/02/13 ANNUAL RETURN FULL LIST
2013-01-15AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0121/02/12 ANNUAL RETURN FULL LIST
2012-01-20AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AR0121/02/11 FULL LIST
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-08AR0121/02/10 FULL LIST
2009-12-12AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-25353LOCATION OF REGISTER OF MEMBERS
2008-05-14363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-05-14353LOCATION OF REGISTER OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-21363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-20363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-03-10363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-03-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-04363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-05-23363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-02-28363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-10363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-28363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-12-10AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-05288bDIRECTOR RESIGNED
1999-05-20363sRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 26/04/98
1998-08-06363aRETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS
1997-11-14AAFULL ACCOUNTS MADE UP TO 26/04/97
1997-03-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-12363sRETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS
1996-11-22AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-04-23363aRETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS
1996-01-03AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-04-03363sRETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS
1994-12-20AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-03-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-08363sRETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS
1994-03-08288DIRECTOR'S PARTICULARS CHANGED
1994-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-07AAFULL GROUP ACCOUNTS MADE UP TO 30/04/93
1993-02-28363sRETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS
1993-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-18AAFULL GROUP ACCOUNTS MADE UP TO 30/04/92
1992-02-13363sRETURN MADE UP TO 21/02/92; NO CHANGE OF MEMBERS
1992-02-13AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-03-06AAFULL GROUP ACCOUNTS MADE UP TO 30/04/90
1991-03-06363aRETURN MADE UP TO 21/02/91; NO CHANGE OF MEMBERS
1990-03-27363RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS
1990-03-27AAFULL GROUP ACCOUNTS MADE UP TO 30/04/89
1989-07-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-04-04363RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS
1989-04-04AAFULL GROUP ACCOUNTS MADE UP TO 30/04/88
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

Licences & Regulatory approval
We could not find any licences issued to GRAYS OF CHATHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAYS OF CHATHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-16 Outstanding LLOYDS BANK PLC
2016-03-01 Outstanding LLOYDS BANK PLC
CHARGE OF WHOLE 1968-11-19 Satisfied WESTMINSTER BANK LTD
CHARGE OF WHOLE 1968-11-19 Satisfied WESTMINSTER BANK LTD
CHARGE OF WHOLE 1968-11-19 Satisfied WESTMINSTER BANK LTD
CHARGE OF WHOLE 1968-11-19 Satisfied WESTMINSTER BANK LTD
CHARGE OF WHOLE 1968-11-19 Satisfied WESTMINSTER BANK LTD
CHARGE OF WHOLE 1968-11-19 Satisfied WESTMINSTER BANK LTD
Intangible Assets
Patents
We have not found any records of GRAYS OF CHATHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAYS OF CHATHAM LIMITED
Trademarks
We have not found any records of GRAYS OF CHATHAM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GRAYS OF CHATHAM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2012-11-16 GBP £4,995 Purchase of Vehicles
Kent County Council 2011-04-28 GBP £5,912 Purchase of Vehicles
Kent County Council 2011-04-28 GBP £4,170 Purchase of Vehicles

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GRAYS OF CHATHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAYS OF CHATHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAYS OF CHATHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.