Background WavePink WaveYellow Wave

GRAY DAWES GROUP LIMITED (03206628)

GRAY DAWES GROUP LIMITED (03206628) is an active UK company. incorporated on 28 May 1996. with registered office in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRAY DAWES GROUP LIMITED has been registered for 29 years. Current directors include INCHCAPE, Kenneth Peter Lyle, Earl Of Inchcape, MACKAY, James Jonathan Thorn, Hon.

Company Number
03206628
Status
active
Type
ltd
Incorporated
28 May 1996
Age
29 years
Address
The Octagon, Colchester, CO1 1RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
INCHCAPE, Kenneth Peter Lyle, Earl Of Inchcape, MACKAY, James Jonathan Thorn, Hon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAY DAWES GROUP LIMITED

GRAY DAWES GROUP LIMITED is an active company incorporated on 28 May 1996 with the registered office located in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRAY DAWES GROUP LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03206628

LTD Company

Age

29 Years

Incorporated 28 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

The Octagon 27 Middleborough Colchester, CO1 1RA,

Timeline

2 key events • 1996 - 2009

Funding Officers Ownership
Company Founded
May 96
Director Left
Oct 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ALLARDICE, Richard Steven

Active
The Octagon, ColchesterCO1 1RA
Secretary
Appointed 24 Oct 2018

INCHCAPE, Kenneth Peter Lyle, Earl Of Inchcape

Active
Manor Farm, SwindonSN4 7PY
Born January 1943
Director
Appointed 05 Jun 1996

MACKAY, James Jonathan Thorn, Hon

Active
125 Marine Parade, BrightonBN2 1DD
Born May 1947
Director
Appointed 01 Oct 2003

COUSINS, Nicola Anne

Resigned
The Octagon, ColchesterCO1 1RA
Secretary
Appointed 17 Oct 2011
Resigned 24 Oct 2018

COWIE, Alexander Hendry Stuart

Resigned
113 Winnock Road, ColchesterCO1 2DP
Secretary
Appointed 01 Jun 2004
Resigned 30 Sept 2008

CULHANE, Angela

Resigned
192 Mile End Road, ColchesterCO4 5DY
Secretary
Appointed 18 Feb 2000
Resigned 10 Oct 2003

FRANCIS, Lorraine

Resigned
Greenstead Road, ColchesterCO1 2SU
Secretary
Appointed 30 Sept 2008
Resigned 15 Sept 2011

HOPKINS, Raymond John

Resigned
Talisker Bures Road Wissington, ColchesterCO6 4NA
Secretary
Appointed 01 Sept 1999
Resigned 18 Feb 2000

KNIGHT, Colin David

Resigned
15 Orchard Way, Bury St EdmundsIP29 5SF
Secretary
Appointed 30 Dec 1998
Resigned 31 Aug 1999

LING, Anthony Mark

Resigned
26 Broomfield Crescent, ColchesterCO7 9PZ
Secretary
Appointed 16 Oct 2003
Resigned 23 Apr 2004

BARNETT ALEXANDER CHART

Resigned
60 Grays Inn Road, LondonWC1X 8LT
Corporate secretary
Appointed 28 May 1996
Resigned 11 Dec 1998

ARMSTRONG, Colin Robert

Resigned
The Old House The Folly, LightwaterGU18 8XA
Born July 1934
Director
Appointed 28 May 1996
Resigned 31 Jul 2009

BUTTERWICK, Antony James

Resigned
Pinkneys House, MaidenheadSL6 6QD
Born September 1930
Director
Appointed 05 Jun 1996
Resigned 28 Apr 2000

CULHANE, Angela

Resigned
192 Mile End Road, ColchesterCO4 5DY
Born October 1964
Director
Appointed 18 Feb 2000
Resigned 10 Oct 2003

GOODMAN, Melody Brook

Resigned
34 Well Lane, IngatestoneCM4 9LZ
Born April 1956
Director
Appointed 05 Jun 1996
Resigned 30 Jun 1998

HOPKINS, Raymond John

Resigned
Talisker Bures Road Wissington, ColchesterCO6 4NA
Born October 1944
Director
Appointed 05 Jun 1996
Resigned 22 Sept 2009

JOHN, David Glyndwr, Sir

Resigned
12 Grosvenor Crescent Mews, LondonSW1X 7EU
Born July 1938
Director
Appointed 15 Oct 2001
Resigned 23 Apr 2003

LING, Anthony Mark

Resigned
26 Broomfield Crescent, ColchesterCO7 9PZ
Born December 1965
Director
Appointed 16 Oct 2003
Resigned 23 Apr 2004

SMITH, Spencer Richard

Resigned
34 Fairfield Avenue, FelixstoweIP11 9JQ
Born August 1961
Director
Appointed 04 May 1999
Resigned 24 May 2001

STOTHARD, Neil Andrew

Resigned
Newbold House, CamberleyGU15 2NH
Born February 1958
Director
Appointed 05 Jun 1996
Resigned 27 Jun 1997

THOMPSON, David Frederick

Resigned
33 Russell Road, NorthwoodHA6 2LP
Born September 1949
Director
Appointed 13 May 1998
Resigned 10 Sept 1999

Persons with significant control

1

Northumberland Avenue, LondonWC2N 5AP

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Legacy
10 September 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
5 September 2009
AAAnnual Accounts
Resolution
4 August 2009
RESOLUTIONSResolutions
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 September 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Group
30 January 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 January 2007
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 November 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 January 2005
AAAnnual Accounts
Legacy
5 January 2005
287Change of Registered Office
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 September 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
2 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 September 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
13 May 2002
MEM/ARTSMEM/ARTS
Resolution
13 May 2002
RESOLUTIONSResolutions
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 September 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
10 October 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
12 September 2000
AAAnnual Accounts
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 August 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
287Change of Registered Office
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Resolution
5 November 1998
RESOLUTIONSResolutions
Legacy
20 October 1998
288cChange of Particulars
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 July 1998
AAAnnual Accounts
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
23 May 1998
395Particulars of Mortgage or Charge
Legacy
6 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
12 November 1997
AAAnnual Accounts
Legacy
2 November 1997
225Change of Accounting Reference Date
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
22 February 1997
395Particulars of Mortgage or Charge
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Incorporation Company
28 May 1996
NEWINCIncorporation