Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED
Company Information for

GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED

GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED, STATION ROAD, ROBERTSBRIDGE, EAST SUSSEX, TN32 5DH,
Company Registration Number
00148700
Private Limited Company
Active

Company Overview

About Grays Of Cambridge (international) Ltd
GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED was founded on 1917-10-18 and has its registered office in Robertsbridge. The organisation's status is listed as "Active". Grays Of Cambridge (international) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED
 
Legal Registered Office
GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED
STATION ROAD
ROBERTSBRIDGE
EAST SUSSEX
TN32 5DH
Other companies in TN32
 
Filing Information
Company Number 00148700
Company ID Number 00148700
Date formed 1917-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
Last Datalog update: 2024-01-08 17:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAYS OF CAMBRIDGE (INTERNATIONAL) 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 GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED

Current Directors
Officer Role Date Appointed
PAUL DOUGLAS GRAY
Company Secretary 2001-10-31
JASON CHARLES GRAY
Director 2000-12-13
NEIL DOUGLAS JAMES GRAY
Director 1994-03-29
NICHOLAS JOHN GRAY
Director 2004-09-19
PAUL DOUGLAS GRAY
Director 1997-10-29
RICHARD WILLIAM GRAY
Director 1997-03-04
DAVID MICHAEL NOYES
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PETER GEORGE
Director 2013-05-09 2018-01-26
PAUL EDWARD HOPPER
Director 2007-10-31 2013-05-16
NEVILLE PURVIS
Director 2001-04-25 2007-10-31
HAROLD JOHN GRAY
Director 1991-12-29 2003-10-15
WILLIAM GRAY
Director 1991-12-29 2002-10-23
RONALD GEORGE BLAKE
Company Secretary 1991-12-29 2001-10-31
RONALD GEORGE BLAKE
Director 1991-12-29 2001-10-31
PETER WILDMAN
Director 1991-12-29 2001-04-25
NICHOLAS JOHN GRAY
Director 1997-10-29 2000-12-13
KENNETH GEORGE EDWIN SPINK
Director 1994-03-29 1997-10-31
VALERIE RUTH GRAVATT
Director 1991-12-29 1993-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DOUGLAS GRAY H.J.GRAY & SONS,LIMITED Company Secretary 2008-03-26 CURRENT 1939-03-17 Active
PAUL DOUGLAS GRAY JAMES GILBERT LIMITED Company Secretary 2001-10-31 CURRENT 1925-12-02 Active
PAUL DOUGLAS GRAY GRAYS OF CAMBRIDGE LIMITED Company Secretary 2001-10-31 CURRENT 1913-07-09 Active
PAUL DOUGLAS GRAY GRAY-NICOLLS LIMITED Company Secretary 2001-10-31 CURRENT 1895-03-05 Active
PAUL DOUGLAS GRAY GRAYS SPORTS LIMITED Company Secretary 2001-10-31 CURRENT 1946-03-09 Active
NEIL DOUGLAS JAMES GRAY H.J.GRAY & SONS,LIMITED Director 2008-03-26 CURRENT 1939-03-17 Active
NEIL DOUGLAS JAMES GRAY JAMES GILBERT LIMITED Director 2003-10-15 CURRENT 1925-12-02 Active
NEIL DOUGLAS JAMES GRAY GRAYS OF CAMBRIDGE LIMITED Director 2003-10-15 CURRENT 1913-07-09 Active
NEIL DOUGLAS JAMES GRAY GRAY-NICOLLS LIMITED Director 2003-10-15 CURRENT 1895-03-05 Active
NEIL DOUGLAS JAMES GRAY GRAYS SPORTS LIMITED Director 2003-01-17 CURRENT 1946-03-09 Active
PAUL DOUGLAS GRAY H.J.GRAY & SONS,LIMITED Director 2008-03-26 CURRENT 1939-03-17 Active
PAUL DOUGLAS GRAY JAMES GILBERT LIMITED Director 2001-10-31 CURRENT 1925-12-02 Active
PAUL DOUGLAS GRAY GRAYS OF CAMBRIDGE LIMITED Director 2001-10-31 CURRENT 1913-07-09 Active
PAUL DOUGLAS GRAY GRAY-NICOLLS LIMITED Director 2001-10-31 CURRENT 1895-03-05 Active
PAUL DOUGLAS GRAY GRAYS SPORTS LIMITED Director 2001-10-31 CURRENT 1946-03-09 Active
RICHARD WILLIAM GRAY JAMES GILBERT LIMITED Director 2003-10-15 CURRENT 1925-12-02 Active
RICHARD WILLIAM GRAY GRAYS OF CAMBRIDGE LIMITED Director 2003-10-15 CURRENT 1913-07-09 Active
RICHARD WILLIAM GRAY GRAY-NICOLLS LIMITED Director 2003-10-15 CURRENT 1895-03-05 Active
RICHARD WILLIAM GRAY GRAYS SPORTS LIMITED Director 2003-01-17 CURRENT 1946-03-09 Active
DAVID MICHAEL NOYES NETWORK RAIL INFRASTRUCTURE LIMITED Director 2018-07-06 CURRENT 1994-02-28 Active
DAVID MICHAEL NOYES NETWORK RAIL LIMITED Director 2018-07-06 CURRENT 2002-03-22 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-20AP01DIRECTOR APPOINTED MR DAVID MICHAEL NOYES
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER GEORGE
2018-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 001487000024
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 27060
2017-02-21SH19Statement of capital on 2017-02-21 GBP 27,060
2017-02-21ANNOTATIONClarification
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 27600
2016-10-13SH1913/10/16 STATEMENT OF CAPITAL GBP 27600
2016-10-13SH1913/10/16 STATEMENT OF CAPITAL GBP 27600
2016-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-23SH20Statement by Directors
2016-08-23CAP-SSSolvency Statement dated 27/06/16
2016-08-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 32060
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 32060
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 32060
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-21AP01DIRECTOR APPOINTED MR MARTIN PETER GEORGE
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOPPER
2013-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM THE OFFICE STATION ROAD ROBERTSBRIDGE EAST SUSSEX TN32 5DH UNITED KINGDOM
2012-01-16AR0131/12/11 FULL LIST
2011-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-27AR0131/12/10 FULL LIST
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-22AR0131/12/09 FULL LIST
2009-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM GRAY / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS GRAY / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GRAY / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLAS JAMES GRAY / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON CHARLES GRAY / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS GRAY / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD HOPPER / 14/10/2009
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM STATION ROAD ROBERTSBRIDGE E SUSSEX TN32 5DH
2009-02-09363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-22363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288bDIRECTOR RESIGNED
2007-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-01-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-01-29363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-06363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-04-09RES13INTRO OF STOCK & CONTRA 23/03/05
2005-02-17363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-09288aNEW DIRECTOR APPOINTED
2004-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-09363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS; AMEND
2004-01-20288bDIRECTOR RESIGNED
2004-01-20363(288)DIRECTOR RESIGNED
2004-01-20363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-01-30169£ SR 2450@1 18/03/02
2003-01-29363(288)DIRECTOR RESIGNED
2003-01-29363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-06363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-07288aNEW SECRETARY APPOINTED
2001-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-05-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
323 - Manufacture of sports goods
32300 - Manufacture of sports goods




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1000969 Active Licenced property: STATION ROAD GRAYS OF CAMBRIDGE LTD ROBERTSBRIDGE GB TN32 5DH. Correspondance address: STATION ROAD GRAY NICHOLLS LTD ROBERTSBRIDGE GB TN32 5DH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE OVER ALL ASSETS 2002-09-26 Satisfied NMB-HELLER LIMITED
DEBENTURE 2002-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM SECURING CURRENT ACCOUNT BALANCES 1994-06-15 Satisfied CREDIT LYONNAIS
MEMORANDUM SECURING CURRENT ACCOUNT BALANCES 1994-03-29 Satisfied CREDIT LYONNAIS
LEGAL CHARGE 1993-11-30 Satisfied CREDIT LYONNAIS
LEGAL CHARGE 1993-11-30 Satisfied CREDIT LYONNAIS
MEMORANDUM SECURING CURRENT ACCOUNT BALANCES 1993-10-27 Satisfied CREDIT LYONNAIS
DEBENTURE 1993-10-27 Satisfied CREDIT LYONNAIS
LETTER OF CHARGE AND SET-OFF 1992-10-19 Satisfied CREDIT LYONNAIS
LETTER OF CHARGE AND SET-OFF 1992-10-19 Satisfied CREDIT LYONNAIS
LEGAL MORTGAGE 1989-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT 1986-09-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-06-19 Satisfied SCHOLEFIELD GOODMAN & SONS LIMITED
LEGAL CHARGE 1985-12-17 Satisfied B J WHEELER
DEBENTURE 1984-05-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-12-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-06-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED

GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED has registered 4 patents

GB2339138 , GB2428585 , GB2379397 , GB2420984 ,

Domain Names

GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED owns 7 domain names.

cricketbatrepair.co.uk   gilbert-rugby.co.uk   steeden.co.uk   gray-nicolls.co.uk   grays-hockey.co.uk   grays-int.co.uk   gilbertshop.co.uk  

Trademarks

Trademark applications by GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED

GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED is the Original registrant for the trademark GRAY-NICOLLS ™ (76282465) through the USPTO on the 2001-07-10
T-SHIRTS, SHIRTS, SWEATERS, SWEATSHIRTS, FLEECE PULLOVERS, COATS, SHORTS, TRACKSUITS, TROUSERS,GLOVES, SOCKS, UNDERWEAR, [ WRISTBANDS, ] SPORT SHOES, [ SNEAKERS, ] SUN HATS, CAPS, HATS [ AND UNIFORMS ] , ALL BEING FOR CRICKET
GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED is the for the trademark GILBERT MAKER RUGBY ENGLAND ™ (74150389) through the USPTO on the 1991-03-22
"MAKER", "RUGBY" and "ENGLAND"
Income
Government Income

Government spend with GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2015-02-27 GBP £117 Ball Replica
Exeter City Council 2014-12-08 GBP £210
South Gloucestershire Council 2013-10-10 GBP £730 Project Funding
Hull City Council 2013-03-28 GBP £685 Economic Development & Regeneration
Nottinghamshire County Council 2012-06-14 GBP £636
Nottinghamshire County Council 2012-03-23 GBP £636

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GRAYS OF CAMBRIDGE (INTERNATIONAL) 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 GRAYS OF CAMBRIDGE (INTERNATIONAL) 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 GRAYS OF CAMBRIDGE (INTERNATIONAL) 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.