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

GRAYSONFAVOUR LIMITED

DARWIN FOREST COUNTRY PARK DARLEY MOOR, TWO DALES, MATLOCK, DERBYSHIRE, DE4 5PL,
Company Registration Number
00736390
Private Limited Company
Active

Company Overview

About Graysonfavour Ltd
GRAYSONFAVOUR LIMITED was founded on 1962-09-26 and has its registered office in Matlock. The organisation's status is listed as "Active". Graysonfavour Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRAYSONFAVOUR LIMITED
 
Legal Registered Office
DARWIN FOREST COUNTRY PARK DARLEY MOOR
TWO DALES
MATLOCK
DERBYSHIRE
DE4 5PL
Other companies in S21
 
Previous Names
GRAYSON MANAGEMENT LIMITED02/03/2012
Filing Information
Company Number 00736390
Company ID Number 00736390
Date formed 1962-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 18:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAYSONFAVOUR 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 GRAYSONFAVOUR LIMITED

Current Directors
Officer Role Date Appointed
PAUL ST JOHN DALY
Company Secretary 2011-08-04
BEVERLEY ANNE GRAYSON
Director 1991-12-17
JOHN HUGH GRAYSON
Director 1991-12-17
LYNDSEY FIONA GRAYSON
Director 1997-08-18
NICHOLAS MARK HUGH GRAYSON
Director 1995-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN RANDALL
Company Secretary 2004-01-05 2011-08-04
IAN MICHAEL BROWN
Company Secretary 1992-01-27 2004-01-05
BEVERLEY ANNE GRAYSON
Company Secretary 1991-12-17 1992-01-27
WILLIAM CHARLES FRANK MOORE
Director 1991-12-17 1992-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLEY ANNE GRAYSON GRAYSON MANAGEMENT LIMITED Director 2006-01-30 CURRENT 2006-01-30 Active
JOHN HUGH GRAYSON GRAYSON MANAGEMENT LIMITED Director 2006-01-30 CURRENT 2006-01-30 Active
JOHN HUGH GRAYSON DEW CONSTRUCTION LIMITED Director 1992-10-31 CURRENT 1934-04-13 Active - Proposal to Strike off
JOHN HUGH GRAYSON DEW HOLDINGS PUBLIC LIMITED COMPANY Director 1992-05-21 CURRENT 1992-04-29 Dissolved 2014-02-28
JOHN HUGH GRAYSON DEW PITCHMASTIC PLC Director 1991-04-17 CURRENT 1962-04-04 Dissolved 2017-09-01
JOHN HUGH GRAYSON PITCH (REALISATIONS) LIMITED Director 1991-04-17 CURRENT 1982-10-27 Liquidation
LYNDSEY FIONA GRAYSON PINELOG LIMITED Director 2009-06-01 CURRENT 1991-03-01 Active
LYNDSEY FIONA GRAYSON PINELOG GROUP LIMITED Director 2006-07-13 CURRENT 2002-04-18 Active
LYNDSEY FIONA GRAYSON GRAYSON MANAGEMENT LIMITED Director 2006-01-30 CURRENT 2006-01-30 Active
LYNDSEY FIONA GRAYSON PINELODGE HOLIDAYS LIMITED Director 2001-02-27 CURRENT 1985-11-28 Active
NICHOLAS MARK HUGH GRAYSON PLUS DESIGN AND BUILD LIMITED Director 2009-12-01 CURRENT 2009-12-01 Active
NICHOLAS MARK HUGH GRAYSON PINELODGE HOLIDAYS LIMITED Director 2009-06-01 CURRENT 1985-11-28 Active
NICHOLAS MARK HUGH GRAYSON PINELOG GROUP LIMITED Director 2006-07-13 CURRENT 2002-04-18 Active
NICHOLAS MARK HUGH GRAYSON GRAYSON MANAGEMENT LIMITED Director 2006-01-30 CURRENT 2006-01-30 Active
NICHOLAS MARK HUGH GRAYSON PINELOG LIMITED Director 2004-12-02 CURRENT 1991-03-01 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
2023-01-07CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-07CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-20Withdrawal of a person with significant control statement on 2022-01-20
2022-01-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY ANNE GRAYSON
2022-01-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-01-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY ANNE GRAYSON
2022-01-20PSC09Withdrawal of a person with significant control statement on 2022-01-20
2021-12-01TM02Termination of appointment of Paul St John Daly on 2021-10-31
2021-12-01AP03Appointment of Mr Mark Randall as company secretary on 2021-10-31
2021-07-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-03MEM/ARTSARTICLES OF ASSOCIATION
2021-04-03SH08Change of share class name or designation
2021-04-03RES01ADOPT ARTICLES 03/04/21
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-08-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGH GRAYSON
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-08-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-05-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0117/12/15 ANNUAL RETURN FULL LIST
2015-11-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16RES01ADOPT ARTICLES 16/04/15
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0117/12/14 ANNUAL RETURN FULL LIST
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK HUGH GRAYSON / 07/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSEY FIONA GRAYSON / 07/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH GRAYSON / 07/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE GRAYSON / 07/01/2015
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM Bramley Farm Ford Road Marsh Lane Sheffield S21 5RE
2014-11-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0117/12/13 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0117/12/12 ANNUAL RETURN FULL LIST
2012-11-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02RES15CHANGE OF NAME 27/02/2012
2012-03-02CERTNMCompany name changed grayson management LIMITED\certificate issued on 02/03/12
2012-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-21AR0117/12/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05AP03Appointment of Mr Paul St John Daly as company secretary
2011-08-05TM02APPOINTMENT TERMINATED, SECRETARY MARK RANDALL
2010-12-20AR0117/12/10 FULL LIST
2010-09-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-11AR0117/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSEY FIONA GRAYSON / 11/01/2010
2010-01-02AA31/03/09 TOTAL EXEMPTION FULL
2008-12-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAYSON / 17/12/2008
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-30363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2006-12-19363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-10288cDIRECTOR'S PARTICULARS CHANGED
2006-02-10363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-24363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2004-01-16288aNEW SECRETARY APPOINTED
2004-01-16288bSECRETARY RESIGNED
2003-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-20363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-18363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-22363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-01-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-23363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1998-12-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-23363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-10-19AUDAUDITOR'S RESIGNATION
1998-08-05CERTNMCOMPANY NAME CHANGED GRAYSON MOORE MANAGEMENT SERVICE S LIMITED CERTIFICATE ISSUED ON 06/08/98
1998-01-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-12363sRETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS
1997-08-27288aNEW DIRECTOR APPOINTED
1997-01-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-08363sRETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS
1996-01-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-09363sRETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS
1995-07-17288NEW DIRECTOR APPOINTED
1995-01-05363sRETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS
1994-12-06AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-17363sRETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS
1993-12-01AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-12-24363sRETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS
1992-06-08AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-17288NEW SECRETARY APPOINTED
1992-02-17288DIRECTOR RESIGNED
1992-02-17288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GRAYSONFAVOUR 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 GRAYSONFAVOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAYSONFAVOUR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAYSONFAVOUR LIMITED

Intangible Assets
Patents
We have not found any records of GRAYSONFAVOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAYSONFAVOUR LIMITED
Trademarks
We have not found any records of GRAYSONFAVOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAYSONFAVOUR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GRAYSONFAVOUR LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GRAYSONFAVOUR 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 GRAYSONFAVOUR 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 GRAYSONFAVOUR 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.