Background WavePink WaveYellow Wave

GRAYS WHARF LIMITED (04695555)

GRAYS WHARF LIMITED (04695555) is an active UK company. incorporated on 12 March 2003. with registered office in Bishopthorpe Works, York. The company operates in the Construction sector, engaged in development of building projects. GRAYS WHARF LIMITED has been registered for 23 years. Current directors include FOSTER, Colin Alfred, GRAY, Richard, HARRISON, Martyn Robert and 1 others.

Company Number
04695555
Status
active
Type
ltd
Incorporated
12 March 2003
Age
23 years
Address
Stanley Harrison House, Bishopthorpe Works, York, YO23 1DE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FOSTER, Colin Alfred, GRAY, Richard, HARRISON, Martyn Robert, SCOTT, Ann Pearce
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYS WHARF LIMITED

GRAYS WHARF LIMITED is an active company incorporated on 12 March 2003 with the registered office located in Bishopthorpe Works, York. The company operates in the Construction sector, specifically engaged in development of building projects. GRAYS WHARF LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04695555

LTD Company

Age

23 Years

Incorporated 12 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Stanley Harrison House The Chocolate Works Bishopthorpe Works, York, YO23 1DE,

Timeline

5 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Mar 03
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 21
Loan Secured
May 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SCOTT, Ann Pearce

Active
Mill Paddocks, YorkYO32 2RG
Secretary
Appointed 08 Feb 2008

FOSTER, Colin Alfred

Active
7 Barmby Avenue, FulfordYO10 4HX
Born March 1948
Director
Appointed 01 Aug 2003

GRAY, Richard

Active
High Beck, YorkYO32 9UB
Born June 1940
Director
Appointed 12 Mar 2003

HARRISON, Martyn Robert

Active
High Farm, NunningtonYO62 5US
Born March 1959
Director
Appointed 08 Feb 2008

SCOTT, Ann Pearce

Active
Mill Paddocks, YorkYO32 2RG
Born August 1962
Director
Appointed 08 Feb 2008

GRAY, Richard

Resigned
High Beck, YorkYO32 9UB
Secretary
Appointed 12 Mar 2003
Resigned 08 Feb 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Mar 2003
Resigned 12 Mar 2003

GRAY, Yasmin Delal

Resigned
High Beck, YorkYO32 9UB
Born June 1956
Director
Appointed 21 Mar 2004
Resigned 08 Feb 2008

GRAY, Yasmin Delal

Resigned
High Beck, YorkYO32 9UB
Born June 1956
Director
Appointed 12 Mar 2003
Resigned 01 Aug 2003

KIRMAN, John Ernest

Resigned
The Old Vicarage, YorkYO6 3AL
Born June 1946
Director
Appointed 01 Aug 2003
Resigned 21 Mar 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Mar 2003
Resigned 12 Mar 2003

Persons with significant control

2

Mr Richard Gray

Active
Stockton Lane, YorkYO32 9UB
Born June 1940

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Bishopthorpe Road, YorkYO23 1DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
9 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Legacy
19 March 2011
MG01MG01
Legacy
19 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Legacy
23 October 2009
MG01MG01
Legacy
23 October 2009
MG01MG01
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
88(2)R88(2)R
Resolution
15 February 2008
RESOLUTIONSResolutions
Resolution
15 February 2008
RESOLUTIONSResolutions
Resolution
15 February 2008
RESOLUTIONSResolutions
Legacy
14 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
19 July 2005
88(3)88(3)
Legacy
19 July 2005
88(2)R88(2)R
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
20 July 2004
225Change of Accounting Reference Date
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
88(2)R88(2)R
Legacy
6 April 2004
287Change of Registered Office
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
225Change of Accounting Reference Date
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288cChange of Particulars
Legacy
15 April 2003
288cChange of Particulars
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
287Change of Registered Office
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Incorporation Company
12 March 2003
NEWINCIncorporation