Active
Company Information for GRAY & OSBOURN LIMITED
GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, LANCASHIRE, M60 6ES,
|
Company Registration Number
03539270
Private Limited Company
Active |
Company Name | |
---|---|
GRAY & OSBOURN LIMITED | |
Legal Registered Office | |
GRIFFIN HOUSE 40 LEVER STREET MANCHESTER LANCASHIRE M60 6ES Other companies in M60 | |
Company Number | 03539270 | |
---|---|---|
Company ID Number | 03539270 | |
Date formed | 1998-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 04/03/2023 | |
Account next due | 30/11/2024 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-05 10:54:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL MICHAEL CROPPER |
||
CRAIG BARRY LOVELACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA MARY HOLMES |
Director | ||
DEAN RODERICK MOORE |
Director | ||
PAUL NEWELL SHORT |
Director | ||
ALAN WHITE |
Director | ||
KATHRIN INTROVINI INGRAM |
Director | ||
MARTIN NEWELL |
Director | ||
SANDIE OSBOURNE |
Director | ||
HEATHER JOY DARLING |
Director | ||
JAN EKINS |
Director | ||
INAYATALI HASSANALI KASSAM |
Company Secretary | ||
INAYATALI HASSANALI KASSAM |
Director | ||
KATE GRAY |
Director | ||
CATHRYN ELIZABETH COMBEN |
Director | ||
CHRISTOPHER JOHN MAX CURRY |
Director | ||
CRISPIN NOEL STEPHEN TWEDDELL |
Director | ||
GUY STAINTHORPE |
Director | ||
JOHN IESTYN ROBERTS |
Company Secretary | ||
JOHN IESTYN ROBERTS |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
N B GUERNSEY UK | Company Secretary | 2004-07-23 | CURRENT | 2004-07-23 | Dissolved 2016-09-01 | |
JDW MALTA LIMITED | Director | 2017-02-24 | CURRENT | 2017-02-24 | Liquidation | |
SARTOR LIMITED | Director | 2015-06-25 | CURRENT | 2000-01-27 | Dissolved 2016-02-23 | |
FULFILMENT LOGISTICS LIMITED | Director | 2015-06-25 | CURRENT | 2000-09-20 | Dissolved 2016-02-23 | |
HALLCO 294 LIMITED | Director | 2015-06-25 | CURRENT | 1999-04-08 | Dissolved 2016-02-23 | |
HEALTH DIRECT LIMITED | Director | 2015-06-25 | CURRENT | 1991-11-12 | Dissolved 2016-02-23 | |
HOME SHOPPING DIRECT LIMITED | Director | 2015-06-25 | CURRENT | 2000-07-20 | Dissolved 2016-02-23 | |
NIGHTINGALES LIMITED | Director | 2015-06-25 | CURRENT | 2007-10-25 | Dissolved 2016-02-23 | |
POSTAL TRADERS CREDIT AGENCY LIMITED | Director | 2015-06-25 | CURRENT | 1937-03-11 | Dissolved 2016-02-23 | |
TRADING BY POST LIMITED | Director | 2015-06-25 | CURRENT | 1993-04-05 | Dissolved 2016-02-23 | |
FASHION WORLD LIMITED | Director | 2015-06-25 | CURRENT | 1984-05-09 | Dissolved 2016-02-23 | |
DUNLOP HEYWOOD (FACILITIES MANAGEMENT) LIMITED | Director | 2015-06-25 | CURRENT | 1995-06-19 | Dissolved 2016-02-23 | |
DALE FINANCIAL SERVICES LIMITED | Director | 2015-06-25 | CURRENT | 1998-07-24 | Dissolved 2016-02-23 | |
CANDID COLLECTIONS LIMITED | Director | 2015-06-25 | CURRENT | 1972-09-29 | Dissolved 2016-02-23 | |
N B GUERNSEY UK | Director | 2015-06-25 | CURRENT | 2004-07-23 | Dissolved 2016-09-01 | |
N BROWN LIMITED | Director | 2015-06-25 | CURRENT | 1986-09-19 | Dissolved 2016-02-23 | |
HAMMOND HOUSE INVESTMENTS LIMITED | Director | 2015-06-25 | CURRENT | 1984-01-27 | Active | |
N.BROWN HOLDINGS LIMITED | Director | 2015-06-25 | CURRENT | 1964-08-12 | Active | |
CUSS CONTRACTORS LIMITED | Director | 2015-06-25 | CURRENT | 1962-10-23 | Active | |
D H M (MANAGEMENT SERVICES) LIMITED | Director | 2015-06-25 | CURRENT | 1981-09-24 | Active | |
DALE HOUSE (MAIL ORDER) LIMITED | Director | 2015-06-25 | CURRENT | 1964-05-06 | Active | |
E. LANGFIELD & COMPANY LIMITED | Director | 2015-06-25 | CURRENT | 1931-05-28 | Active | |
FIRST FINANCIAL LIMITED | Director | 2015-06-25 | CURRENT | 1964-08-12 | Active | |
DALY, HARVEY, MORFITT LIMITED | Director | 2015-06-25 | CURRENT | 1974-03-25 | Active | |
WINGMARK LIMITED | Director | 2015-06-25 | CURRENT | 1996-03-18 | Active | |
T-BRA LIMITED | Director | 2015-06-25 | CURRENT | 2000-02-29 | Active | |
SPECIALITY HOME SHOPPING (US) LIMITED | Director | 2015-06-25 | CURRENT | 2000-03-07 | Active | |
FINANCIAL SERVICES (EDINBURGH) LIMITED | Director | 2015-06-25 | CURRENT | 1980-02-15 | Active | |
MELGOLD LIMITED | Director | 2015-06-25 | CURRENT | 1985-04-24 | Active | |
BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) | Director | 2015-06-25 | CURRENT | 1953-02-28 | Active | |
ALDREX LIMITED | Director | 2015-06-25 | CURRENT | 1953-11-16 | Active | |
AMBROSE WILSON LIMITED | Director | 2015-06-25 | CURRENT | 1916-09-05 | Active | |
BETTER LIVING LIMITED | Director | 2015-06-25 | CURRENT | 1970-08-19 | Active | |
ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED | Director | 2015-06-25 | CURRENT | 1981-02-18 | Active | |
HAMMOND HOUSE INVESTMENTS INTERNATIONAL LIMITED | Director | 2015-06-25 | CURRENT | 1984-11-07 | Active | |
HOLLAND & HEELEY LIMITED | Director | 2015-06-25 | CURRENT | 1985-12-11 | Active | |
H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED | Director | 2015-06-25 | CURRENT | 1986-04-30 | Active | |
N BROWN PROPERTY ONE LIMITED | Director | 2015-06-25 | CURRENT | 1987-04-02 | Active | |
FIGLEAVES GLOBAL TRADING LTD. | Director | 2015-06-25 | CURRENT | 1995-05-24 | Active | |
N. BROWN FUNDING LIMITED | Director | 2015-06-25 | CURRENT | 1997-03-18 | Active | |
J D W PENSION TRUSTEES LIMITED | Director | 2015-06-25 | CURRENT | 1997-04-25 | Active | |
EUNITE LIMITED | Director | 2015-06-25 | CURRENT | 1999-03-09 | Active | |
JDW FINANCE LIMITED | Director | 2015-06-25 | CURRENT | 2003-11-18 | Active | |
HEATHER VALLEY (WOOLLENS) LIMITED | Director | 2015-06-25 | CURRENT | 1961-04-25 | Active | |
HOUSE OF STIRLING (DIRECT MAIL) LIMITED | Director | 2015-06-25 | CURRENT | 1973-03-07 | Active | |
N BROWN PROPERTY TWO LIMITED | Director | 2015-06-25 | CURRENT | 1977-05-16 | Active | |
HILTON MAILING LIMITED | Director | 2015-06-25 | CURRENT | 1981-01-14 | Active | |
N BROWN PROPERTY THREE LIMITED | Director | 2015-06-25 | CURRENT | 1988-02-03 | Active | |
WHITFORDS(BURY)LIMITED | Director | 2015-06-25 | CURRENT | 1950-12-30 | Active | |
WHITFORDS(COSYTRED)LIMITED | Director | 2015-06-25 | CURRENT | 1958-02-07 | Active | |
WHITFORDS (TEXTILES) LIMITED | Director | 2015-06-25 | CURRENT | 1979-01-25 | Active | |
THE VALUE CATALOGUE LIMITED | Director | 2015-06-25 | CURRENT | 1967-06-07 | Active | |
SANDER & KAY LIMITED | Director | 2015-06-25 | CURRENT | 1972-07-10 | Active | |
RELIABLE COLLECTIONS LIMITED | Director | 2015-06-25 | CURRENT | 1961-11-09 | Active | |
OXENDALE & COMPANY LIMITED | Director | 2015-06-25 | CURRENT | 1919-03-01 | Active | |
ODHAMS LEISURE GROUP LIMITED | Director | 2015-06-25 | CURRENT | 1963-02-27 | Active | |
MATURE WISDOM LIMITED | Director | 2015-06-25 | CURRENT | 1967-06-07 | Active | |
LANGLEY HOUSE LIMITED | Director | 2015-06-25 | CURRENT | 1942-05-12 | Active | |
J.D. WILLIAMS MERCHANDISE COMPANY LIMITED | Director | 2015-06-25 | CURRENT | 1940-07-09 | Active | |
J.D. WILLIAMS GROUP LIMITED | Director | 2015-06-25 | CURRENT | 1968-02-19 | Active | |
HALWINS LIMITED | Director | 2015-06-25 | CURRENT | 1974-09-27 | Active | |
HARTINGDON HOUSE LIMITED | Director | 2015-06-25 | CURRENT | 1981-07-27 | Active | |
CRESCENT DIRECT LIMITED | Director | 2015-06-25 | CURRENT | 1965-02-01 | Active | |
TAGMA LIMITED | Director | 2015-06-25 | CURRENT | 1984-03-19 | Active | |
COMFORTABLY YOURS LIMITED | Director | 2015-06-25 | CURRENT | 1966-07-11 | Active | |
CLASSIC COMBINATION LIMITED | Director | 2015-06-25 | CURRENT | 1936-02-27 | Active | |
VOTE IT LIMITED | Director | 2015-06-25 | CURRENT | 1999-03-03 | Active | |
J.D. WILLIAMS & COMPANY LIMITED | Director | 2015-05-11 | CURRENT | 1921-12-13 | Active | |
N BROWN GROUP PLC | Director | 2015-05-11 | CURRENT | 1964-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 04/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH KATHERINE NICHOL | ||
DIRECTOR APPOINTED MARIA YIANNAKOU | ||
Consolidated accounts of parent company for subsidiary company period ending 26/02/22 | ||
Audit exemption subsidiary accounts made up to 2022-02-26 | ||
CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 26/02/22 | ||
Audit exemption subsidiary accounts made up to 2022-02-26 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/02/22 | |
Notice of agreement to exemption from audit of accounts for period ending 26/02/22 | ||
Audit exemption statement of guarantee by parent company for period ending 26/02/22 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/02/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/02/22 | |
AP03 | Appointment of Mr James Iveson as company secretary on 2022-05-31 | |
TM02 | Termination of appointment of Daniel Michael Cropper on 2022-05-31 | |
CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 27/02/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 27/02/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 27/02/21 | ||
Audit exemption subsidiary accounts made up to 2021-02-27 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/02/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
AP01 | DIRECTOR APPOINTED MS SARAH KATHERINE NICHOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG BARRY LOVELACE | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN ADNETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 02/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 03/03/18 | |
LATEST SOC | 10/04/18 STATEMENT OF CAPITAL;GBP 276000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 04/03/17 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 276000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 27/02/16 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA MARY HOLMES | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 276000 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN MOORE | |
AP01 | DIRECTOR APPOINTED MR CRAIG BARRY LOVELACE | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 276000 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/03/14 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 276000 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHORT | |
AA | FULL ACCOUNTS MADE UP TO 02/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRIN INGRAM | |
AP01 | DIRECTOR APPOINTED PAUL NEWELL SHORT | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN NEWELL | |
AA | FULL ACCOUNTS MADE UP TO 03/03/12 | |
AR01 | 02/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/02/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITE / 23/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL MICHAEL CROPPER / 23/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN MOORE / 23/08/2011 | |
AR01 | 02/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/02/10 | |
AR01 | 02/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDIE OSBOURNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER DARLING | |
AP01 | DIRECTOR APPOINTED MARTIN NEWELL | |
288a | DIRECTOR APPOINTED FIONA MARY HOLMES | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEAN MOORE / 16/02/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAN EKINS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
288a | SECRETARY APPOINTED DANIEL MICHAEL CROPPER | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY INAYATALI KASSAM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITE / 12/05/2008 | |
225 | PREVEXT FROM 26/12/2007 TO 29/02/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/12/06 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KATE GRAY | |
363s | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 21 TUDOR STREET LONDON EC4Y 0DJ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 30/06/06-30/06/06 £ SI 18000@1=18000 £ IC 258000/276000 | |
AA | FULL ACCOUNTS MADE UP TO 30/12/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | NC INC ALREADY ADJUSTED 23/06/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 828500/833500 12/12 | |
363s | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
122 | £ SR 125000@1 31/07/00 | |
122 | £ SR 153000@1 01/05/01 | |
122 | £ SR 125000@1 31/07/01 | |
122 | £ SR 153000@1 13/11/01 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 01/01/05 | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 27/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 21 TUDOR STREET LONDON EC4Y 0DJ | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
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 & OSBOURN LIMITED
GRAY & OSBOURN LIMITED owns 1 domain names.
grayandosbourn.co.uk
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as GRAY & OSBOURN LIMITED are:
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. |