Background WavePink WaveYellow Wave

SMITH GRAYSON LIMITED (05856659)

SMITH GRAYSON LIMITED (05856659) is an active UK company. incorporated on 23 June 2006. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. SMITH GRAYSON LIMITED has been registered for 19 years. Current directors include SHERWIN, Craig, SHERWIN, Juliette.

Company Number
05856659
Status
active
Type
ltd
Incorporated
23 June 2006
Age
19 years
Address
Unit C17 Kestrel Business Centre Private Road 2, Nottingham, NG4 2JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
SHERWIN, Craig, SHERWIN, Juliette
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH GRAYSON LIMITED

SMITH GRAYSON LIMITED is an active company incorporated on 23 June 2006 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. SMITH GRAYSON LIMITED was registered 19 years ago.(SIC: 81300)

Status

active

Active since 19 years ago

Company No

05856659

LTD Company

Age

19 Years

Incorporated 23 June 2006

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham, NG4 2JR,

Previous Addresses

Unit V15 , Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY
From: 7 December 2014To: 10 November 2015
, Manor Court Chambers 126 Manor Court Road, Nuneaton, Warwickshire, CV11 5HL
From: 21 February 2013To: 7 December 2014
, 2nd Floor, 27 the Crescent, King Street, Leicester, Leicestershire, LE1 6RX
From: 23 June 2006To: 21 February 2013
Timeline

4 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Jan 12
New Owner
Jul 17
New Owner
Jul 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SHERWIN, Juliette

Active
Private Road 2, NottinghamNG4 2JR
Secretary
Appointed 30 Nov 2011

SHERWIN, Craig

Active
Private Road 2, NottinghamNG4 2JR
Born November 1961
Director
Appointed 23 Jun 2006

SHERWIN, Juliette

Active
Private Road 2, NottinghamNG4 2JR
Born January 1976
Director
Appointed 30 Nov 2011

SHERWIN, Ashley

Resigned
18 Lychgate Close, HinckleyLE10 2ES
Secretary
Appointed 16 Jan 2008
Resigned 30 Nov 2011

SHERWIN, Sarah Louise

Resigned
3 Grange Drive, HinckleyLE10 2JR
Secretary
Appointed 23 Jun 2006
Resigned 16 Jan 2008

Persons with significant control

2

Mr Craig Sherwin

Active
Private Road 2, NottinghamNG4 2JR
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Juliette Sherwin

Active
Private Road 2, NottinghamNG4 2JR
Born January 1976

Nature of Control

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

Filing History

72

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2023
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
19 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 May 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
15 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
18 July 2007
363aAnnual Return
Legacy
3 October 2006
225Change of Accounting Reference Date
Incorporation Company
23 June 2006
NEWINCIncorporation