Background WavePink WaveYellow Wave

CHARLES GRAY YELVERTON LTD (11094195)

CHARLES GRAY YELVERTON LTD (11094195) is an active UK company. incorporated on 4 December 2017. with registered office in Plymoutrh. The company operates in the Construction sector, engaged in construction of domestic buildings. CHARLES GRAY YELVERTON LTD has been registered for 8 years. Current directors include GRAY, Michael, GRAY, Paul.

Company Number
11094195
Status
active
Type
ltd
Incorporated
4 December 2017
Age
8 years
Address
Abacus House, Plymoutrh, PL4 8JY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GRAY, Michael, GRAY, Paul
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES GRAY YELVERTON LTD

CHARLES GRAY YELVERTON LTD is an active company incorporated on 4 December 2017 with the registered office located in Plymoutrh. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CHARLES GRAY YELVERTON LTD was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

11094195

LTD Company

Age

8 Years

Incorporated 4 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Abacus House 129 North Hill Plymoutrh, PL4 8JY,

Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Sept 24
Director Left
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GRAY, Michael

Active
Crelake Industrial Estate, TavistockPL19 9AZ
Born January 1961
Director
Appointed 04 Dec 2017

GRAY, Paul

Active
Crelake Industrial Estate, TavistockPL19 9AZ
Born June 1964
Director
Appointed 04 Dec 2017

ELLIS, Jo

Resigned
Sampford Spinney, YelvertonPL20 6LG
Born February 1972
Director
Appointed 04 Dec 2017
Resigned 31 Mar 2025

LAW, James Richard

Resigned
Boyton, LauncestonPL15 8NR
Born May 1970
Director
Appointed 04 Dec 2017
Resigned 31 Mar 2025

PRICE, Andrew William

Resigned
129 North Hill, PlymouthPL4 8JY
Born October 1976
Director
Appointed 20 Mar 2019
Resigned 02 Oct 2024

STONECLIFFE, Nathan

Resigned
Knighton Road, WemburyPL9 0EB
Born May 1970
Director
Appointed 04 Dec 2017
Resigned 20 Mar 2019

WOOD, James Sinclair

Resigned
Puddington, TivertonEX16 8PF
Born December 1963
Director
Appointed 04 Dec 2017
Resigned 01 Oct 2024

SUTCLIFFE PLUMBING AND HEATING (SOUTH WEST) LTD

Resigned
Tavy Business Park, TavistockPL19 0NU
Corporate director
Appointed 04 Dec 2017
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
129 North Hill, PlymoutrhPL4 8JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2024

Mr Paul Gray

Ceased
Crelake Industrial Estate, TavistockPL19 9AZ
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2017
Ceased 20 Feb 2024

Mr Michael Gray

Ceased
Crelake Industrial Estate, TavistockPL19 9AZ
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2017
Ceased 15 Feb 2024
Fundings
Financials
Latest Activities

Filing History

39

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
26 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
19 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2017
NEWINCIncorporation