Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAYSIDE LIMITED
Company Information for

GRAYSIDE LIMITED

8 Camberwell Way, Doxford International Business Park, Sunderland, SURREY, SR3 3XN,
Company Registration Number
01366921
Private Limited Company
Active

Company Overview

About Grayside Ltd
GRAYSIDE LIMITED was founded on 1978-05-08 and has its registered office in Sunderland. The organisation's status is listed as "Active". Grayside Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRAYSIDE LIMITED
 
Legal Registered Office
8 Camberwell Way
Doxford International Business Park
Sunderland
SURREY
SR3 3XN
Other companies in KT19
 
Filing Information
Company Number 01366921
Company ID Number 01366921
Date formed 1978-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-02-28
Latest return 2023-06-09
Return next due 2024-06-23
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-14 22:07:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAYSIDE 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.
Companies with same name GRAYSIDE LIMITED
The following companies were found which have the same name as GRAYSIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAYSIDE CONDOMINIUM OWNERS ASSOC INC Georgia Unknown
GRAYSIDE DEVELOPMENT COMPANY, INC. 500 BICOUNTY BLVD Suffolk FARMINGDALE NY 11735 Active Company formed on the 1988-05-03
GRAYSIDE PTY LTD TAS 7000 Active Company formed on the 2014-10-14
GRAYSIDE PRODUCTIONS LLC 672 SAND CREEK CIRCLE WESTON FL 33327 Active Company formed on the 2020-05-12
GRAYSIDE REALTY CORP. OF FLORIDA, INC. 444 E. DUVAL ST. JACKSONVILLE FL 32202 Inactive Company formed on the 1985-06-06
Grayside Security Consulting, LLC Delaware Unknown
GRAYSIDE WF LTD CULTER ALLERS COULTER BIGGAR ML12 6PZ Active Company formed on the 2019-08-19

Company Officers of GRAYSIDE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JAMES HANCOCK
Company Secretary 2012-01-01
ALAN DEREK BEAMS
Director 2011-01-01
PHILIP JAMES HANCOCK
Director 2002-09-24
MICHAEL DAVID SEDDON
Director 2005-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIDNEY ANTHONY FRENCH
Director 1991-06-09 2013-12-31
GRAHAME CRAWFORD WILLIAMS
Director 1991-06-09 2013-12-31
GRAHAME CRAWFORD WILLIAMS
Company Secretary 1991-06-09 2012-01-01
LINDA ANN WRIGHT
Director 1992-01-01 2008-04-30
ROGER HENRY SIMMONS
Director 1991-06-09 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID SEDDON NUCLEUS IFA COMPANY LIMITED Director 2016-07-06 CURRENT 2006-04-06 Liquidation
MICHAEL DAVID SEDDON NUCLEUS FINANCIAL LIMITED Director 2014-04-16 CURRENT 2005-07-29 Active
MICHAEL DAVID SEDDON NFS (NOMINEES) LIMITED Director 2014-04-16 CURRENT 2011-05-04 Active
MICHAEL DAVID SEDDON NUCLEUS IFA SERVICES LIMITED Director 2014-04-16 CURRENT 2006-03-27 Active - Proposal to Strike off

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
2024-06-17Appointment of Mr Simon Levick Garth Wilson as company secretary on 2024-05-31
2024-06-14DIRECTOR APPOINTED MR SIMON TIMOTHY PILE
2024-06-14DIRECTOR APPOINTED MR SIMON LEVICK GARTH WILSON
2024-06-14DIRECTOR APPOINTED MR TOM TAYLOR
2024-06-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SEDDON
2024-06-14APPOINTMENT TERMINATED, DIRECTOR ALAN DEREK BEAMS
2024-06-14Termination of appointment of Philip James Hancock on 2024-05-31
2024-06-14REGISTERED OFFICE CHANGED ON 14/06/24 FROM 1st Floor 55 High Street Epsom Surrey KT19 8DH
2024-06-14Notification of Fairstone Holdings Limited as a person with significant control on 2024-05-31
2024-06-14CESSATION OF ALAN DEREK BEAMS AS A PERSON OF SIGNIFICANT CONTROL
2024-06-14CESSATION OF PHILIP JAMES HANCOCK AS A PERSON OF SIGNIFICANT CONTROL
2024-06-14CESSATION OF MICHAEL DAVID SEDDON AS A PERSON OF SIGNIFICANT CONTROL
2024-06-14Previous accounting period shortened from 31/12/24 TO 31/05/24
2024-03-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-03-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-06-21Director's details changed for Mr Michael David Seddon on 2022-06-01
2022-06-21CH01Director's details changed for Mr Michael David Seddon on 2022-06-01
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE POLLINS
2022-06-08RES12Resolution of varying share rights or name
2022-06-08MEM/ARTSARTICLES OF ASSOCIATION
2022-06-01SH10Particulars of variation of rights attached to shares
2022-06-01SH08Change of share class name or designation
2022-05-30AP01DIRECTOR APPOINTED MS ANNA LOUISE POLLINS
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-05-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-04-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-05-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-10-23PSC04Change of details for Mr Michael David Seddon as a person with significant control on 2017-10-20
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 15000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-04-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 15000
2016-06-13AR0109/06/16 ANNUAL RETURN FULL LIST
2016-05-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 15000
2015-06-09AR0109/06/15 ANNUAL RETURN FULL LIST
2015-04-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 15000
2014-06-12AR0109/06/14 ANNUAL RETURN FULL LIST
2014-05-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME WILLIAMS
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY FRENCH
2013-06-17AR0109/06/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0109/06/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAME WILLIAMS
2012-01-04AP03Appointment of Philip James Hancock as company secretary
2011-09-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-10AR0109/06/11 ANNUAL RETURN FULL LIST
2011-06-10CH01Director's details changed for Mr Alan Derek Beams on 2011-01-01
2011-01-04AP01DIRECTOR APPOINTED MR ALAN DEREK BEAMS
2010-08-13AR0109/06/10 ANNUAL RETURN FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SEDDON / 09/06/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES HANCOCK / 09/06/2010
2010-05-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-06-18363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR LINDA WRIGHT
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-07-18363sRETURN MADE UP TO 09/06/07; CHANGE OF MEMBERS
2007-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-09-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-01363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-01-05288aNEW DIRECTOR APPOINTED
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-02-16287REGISTERED OFFICE CHANGED ON 16/02/04 FROM: GWYNNE HOUSE 11 WEST STREET EPSOM SURREY KT18 7RL
2003-07-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-24363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-01AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-18363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-06-22363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-10363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-21288cDIRECTOR'S PARTICULARS CHANGED
1999-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-09363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1999-05-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-08-26363sRETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS
1998-06-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-06287REGISTERED OFFICE CHANGED ON 06/11/97 FROM: GWYNNE HOUSE 11 WEST STREET EPSOM SURREY KT18 7RL
1997-11-06288cDIRECTOR'S PARTICULARS CHANGED
1997-11-06353LOCATION OF REGISTER OF MEMBERS
1997-11-06325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1997-11-06190LOCATION OF DEBENTURE REGISTER
1997-07-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-19363sRETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS
1996-10-22287REGISTERED OFFICE CHANGED ON 22/10/96 FROM: GWYNNE HOUSE 11 WEST STREET EPSOM SURREY KT18 7RL
1996-10-21287REGISTERED OFFICE CHANGED ON 21/10/96 FROM: 94 HIGH STREET EPSOM SURREY KT19 8BJ
1996-06-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-13363sRETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS
1995-06-26AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers



Licences & Regulatory approval
We could not find any licences issued to GRAYSIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 GRAYSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAYSIDE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GRAYSIDE LIMITED

Intangible Assets
Patents
We have not found any records of GRAYSIDE LIMITED registering or being granted any patents
Domain Names

GRAYSIDE LIMITED owns 2 domain names.

equuswrap.co.uk   grayside.co.uk  

Trademarks
We have not found any records of GRAYSIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAYSIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GRAYSIDE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GRAYSIDE 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 GRAYSIDE 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 GRAYSIDE 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.