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

GRAY DAWES GROUP LIMITED

The Octagon, 27 Middleborough, Colchester, ESSEX, CO1 1RA,
Company Registration Number
03206628
Private Limited Company
Active

Company Overview

About Gray Dawes Group Ltd
GRAY DAWES GROUP LIMITED was founded on 1996-05-28 and has its registered office in Colchester. The organisation's status is listed as "Active". Gray Dawes Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRAY DAWES GROUP LIMITED
 
Legal Registered Office
The Octagon
27 Middleborough
Colchester
ESSEX
CO1 1RA
Other companies in CO1
 
Filing Information
Company Number 03206628
Company ID Number 03206628
Date formed 1996-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-05-10
Return next due 2024-05-24
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-08 00:13:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAY DAWES GROUP 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 GRAY DAWES GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICOLA ANNE COUSINS
Company Secretary 2011-10-17
KENNETH PETER LYLE INCHCAPE
Director 1996-06-05
JAMES JONATHAN THORN MACKAY
Director 2003-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE FRANCIS
Company Secretary 2008-09-30 2011-09-15
RAYMOND JOHN HOPKINS
Director 1996-06-05 2009-09-22
COLIN ROBERT ARMSTRONG
Director 1996-05-28 2009-07-31
ALEXANDER HENDRY STUART COWIE
Company Secretary 2004-06-01 2008-09-30
ANTHONY MARK LING
Company Secretary 2003-10-16 2004-04-23
ANTHONY MARK LING
Director 2003-10-16 2004-04-23
ANGELA CULHANE
Company Secretary 2000-02-18 2003-10-10
ANGELA CULHANE
Director 2000-02-18 2003-10-10
DAVID GLYNDWR JOHN
Director 2001-10-15 2003-04-23
SPENCER RICHARD SMITH
Director 1999-05-04 2001-05-24
ANTONY JAMES BUTTERWICK
Director 1996-06-05 2000-04-28
RAYMOND JOHN HOPKINS
Company Secretary 1999-09-01 2000-02-18
DAVID FREDERICK THOMPSON
Director 1998-05-13 1999-09-10
COLIN DAVID KNIGHT
Company Secretary 1998-12-30 1999-08-31
BARNETT ALEXANDER CHART
Company Secretary 1996-05-28 1998-12-11
MELODY BROOK GOODMAN
Director 1996-06-05 1998-06-30
NEIL ANDREW STOTHARD
Director 1996-06-05 1997-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH PETER LYLE INCHCAPE ROSIERS DEVELOPMENT CO LTD Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2016-12-13
KENNETH PETER LYLE INCHCAPE EVENTS IN FOCUS LIMITED Director 2009-10-14 CURRENT 1984-10-05 Active
KENNETH PETER LYLE INCHCAPE SOFTWARE SOLUTIONS INTERNATIONAL LIMITED Director 2009-10-14 CURRENT 1993-12-08 Active
KENNETH PETER LYLE INCHCAPE GRAY DAWES HOLDINGS LIMITED Director 2009-10-14 CURRENT 1988-10-07 Active
KENNETH PETER LYLE INCHCAPE GRAY DAWES TRAVEL LIMITED Director 2009-10-14 CURRENT 1967-04-27 Active
KENNETH PETER LYLE INCHCAPE VALLID INVESTMENTS LIMITED Director 2004-03-15 CURRENT 2004-02-13 Dissolved 2015-07-14
JAMES JONATHAN THORN MACKAY GRAY DAWES TRAVEL LIMITED Director 2015-07-24 CURRENT 1967-04-27 Active
JAMES JONATHAN THORN MACKAY NEW HANFORD LIMITED Director 2013-09-23 CURRENT 1997-09-26 Active
JAMES JONATHAN THORN MACKAY INCHCAPE FAMILY CAPITAL LIMITED Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2017-02-21
JAMES JONATHAN THORN MACKAY VALLID LIMITED Director 2005-02-28 CURRENT 2001-09-26 Dissolved 2015-07-21
JAMES JONATHAN THORN MACKAY VALLID INVESTMENTS LIMITED Director 2004-02-20 CURRENT 2004-02-13 Dissolved 2015-07-14
JAMES JONATHAN THORN MACKAY INCHCAPE FAMILY INVESTMENTS LTD Director 2003-01-23 CURRENT 1960-04-01 Active
JAMES JONATHAN THORN MACKAY GLENAPP ESTATE COMPANY LIMITED Director 2003-01-23 CURRENT 1963-10-11 Active
JAMES JONATHAN THORN MACKAY PEARSIE ESTATE COMPANY LIMITED Director 2003-01-23 CURRENT 1981-04-03 Active
JAMES JONATHAN THORN MACKAY GLENAPP FARMS LIMITED Director 2003-01-23 CURRENT 1981-06-26 Active
JAMES JONATHAN THORN MACKAY INCHCAPE FAMILY ESTATES LIMITED Director 2003-01-09 CURRENT 2002-12-04 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
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-06CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-24AP03Appointment of Richard Steven Allardice as company secretary on 2018-10-24
2018-10-24TM02Termination of appointment of Nicola Anne Cousins on 2018-10-24
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 500000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-13AR0128/05/16 ANNUAL RETURN FULL LIST
2016-05-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 500000
2015-06-26AR0128/05/15 ANNUAL RETURN FULL LIST
2015-04-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-03AR0128/05/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07AR0128/05/13 ANNUAL RETURN FULL LIST
2012-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-29AR0128/05/12 ANNUAL RETURN FULL LIST
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-11AP03Appointment of Miss Nicola Anne Cousins as company secretary
2011-09-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY LORRAINE FRANCIS
2011-06-14AR0128/05/11 ANNUAL RETURN FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-10AR0128/05/10 ANNUAL RETURN FULL LIST
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOPKINS
2009-09-10123Gbp nc 1000000/10000000\26/08/09
2009-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-04RES13AGREEMENT 23/07/2009
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR COLIN ARMSTRONG
2009-06-17363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY ALEXANDER COWIE
2008-11-12288aSECRETARY APPOINTED MS LORRAINE FRANCIS
2008-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-27363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-13363sRETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2007-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-29363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-29363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-04-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-19363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2005-01-05288aNEW SECRETARY APPOINTED
2005-01-05287REGISTERED OFFICE CHANGED ON 05/01/05 FROM: ROWAN HOUSE SHEEPEN ROAD COLCHESTER ESSEX CO3 3WG
2005-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-06-17363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-05-02288bDIRECTOR RESIGNED
2002-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-06-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-26363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-05-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-20288aNEW DIRECTOR APPOINTED
2001-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-06-28363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-05-30288bDIRECTOR RESIGNED
2000-10-10287REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 76 SAINT MARY AXE LONDON EC3A 8AR
2000-09-12AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-06-27288bDIRECTOR RESIGNED
2000-06-27288bSECRETARY RESIGNED
2000-06-27363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-27363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-02-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-22288bDIRECTOR RESIGNED
1999-09-22288aNEW SECRETARY APPOINTED
1999-09-14288bSECRETARY RESIGNED
1999-08-27AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-15363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1999-06-02288aNEW DIRECTOR APPOINTED
1999-05-18287REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 60 GRAYS INN ROAD LONDON WC1X 8LT
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GRAY DAWES GROUP 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 GRAY DAWES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-05-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-02-20 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GRAY DAWES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of GRAY DAWES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAY DAWES GROUP LIMITED
Trademarks
We have not found any records of GRAY DAWES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAY DAWES GROUP 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 (99999 - Dormant Company) as GRAY DAWES GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GRAY DAWES GROUP 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 GRAY DAWES GROUP 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 GRAY DAWES GROUP 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.