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

GRAY & OSBOURN LIMITED

GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, LANCASHIRE, M60 6ES,
Company Registration Number
03539270
Private Limited Company
Active

Company Overview

About Gray & Osbourn Ltd
GRAY & OSBOURN LIMITED was founded on 1998-04-02 and has its registered office in Manchester. The organisation's status is listed as "Active". Gray & Osbourn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRAY & OSBOURN LIMITED
 
Legal Registered Office
GRIFFIN HOUSE
40 LEVER STREET
MANCHESTER
LANCASHIRE
M60 6ES
Other companies in M60
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAY & OSBOURN 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 & OSBOURN LIMITED

Current Directors
Officer Role Date Appointed
DANIEL MICHAEL CROPPER
Company Secretary 2008-11-30
CRAIG BARRY LOVELACE
Director 2015-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA MARY HOLMES
Director 2009-06-01 2016-06-07
DEAN RODERICK MOORE
Director 2006-06-30 2015-04-30
PAUL NEWELL SHORT
Director 2013-07-16 2014-03-17
ALAN WHITE
Director 2006-06-30 2013-10-31
KATHRIN INTROVINI INGRAM
Director 2007-04-26 2013-06-28
MARTIN NEWELL
Director 2009-08-24 2012-07-25
SANDIE OSBOURNE
Director 1998-05-05 2009-11-06
HEATHER JOY DARLING
Director 2003-06-01 2009-10-23
JAN EKINS
Director 2004-10-18 2009-03-19
INAYATALI HASSANALI KASSAM
Company Secretary 1999-02-02 2008-11-30
INAYATALI HASSANALI KASSAM
Director 1998-12-08 2008-11-30
KATE GRAY
Director 1998-05-01 2007-10-31
CATHRYN ELIZABETH COMBEN
Director 1998-04-17 2006-12-31
CHRISTOPHER JOHN MAX CURRY
Director 1998-05-05 2006-06-30
CRISPIN NOEL STEPHEN TWEDDELL
Director 1998-05-05 2006-06-30
GUY STAINTHORPE
Director 2000-10-03 2001-08-02
JOHN IESTYN ROBERTS
Company Secretary 1998-04-17 1999-01-11
JOHN IESTYN ROBERTS
Director 1998-04-17 1999-01-11
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-04-02 1998-04-17
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-04-02 1998-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MICHAEL CROPPER N B GUERNSEY UK Company Secretary 2004-07-23 CURRENT 2004-07-23 Dissolved 2016-09-01
CRAIG BARRY LOVELACE JDW MALTA LIMITED Director 2017-02-24 CURRENT 2017-02-24 Liquidation
CRAIG BARRY LOVELACE SARTOR LIMITED Director 2015-06-25 CURRENT 2000-01-27 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FULFILMENT LOGISTICS LIMITED Director 2015-06-25 CURRENT 2000-09-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HALLCO 294 LIMITED Director 2015-06-25 CURRENT 1999-04-08 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HEALTH DIRECT LIMITED Director 2015-06-25 CURRENT 1991-11-12 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HOME SHOPPING DIRECT LIMITED Director 2015-06-25 CURRENT 2000-07-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE NIGHTINGALES LIMITED Director 2015-06-25 CURRENT 2007-10-25 Dissolved 2016-02-23
CRAIG BARRY LOVELACE POSTAL TRADERS CREDIT AGENCY LIMITED Director 2015-06-25 CURRENT 1937-03-11 Dissolved 2016-02-23
CRAIG BARRY LOVELACE TRADING BY POST LIMITED Director 2015-06-25 CURRENT 1993-04-05 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FASHION WORLD LIMITED Director 2015-06-25 CURRENT 1984-05-09 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DUNLOP HEYWOOD (FACILITIES MANAGEMENT) LIMITED Director 2015-06-25 CURRENT 1995-06-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DALE FINANCIAL SERVICES LIMITED Director 2015-06-25 CURRENT 1998-07-24 Dissolved 2016-02-23
CRAIG BARRY LOVELACE CANDID COLLECTIONS LIMITED Director 2015-06-25 CURRENT 1972-09-29 Dissolved 2016-02-23
CRAIG BARRY LOVELACE N B GUERNSEY UK Director 2015-06-25 CURRENT 2004-07-23 Dissolved 2016-09-01
CRAIG BARRY LOVELACE N BROWN LIMITED Director 2015-06-25 CURRENT 1986-09-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS LIMITED Director 2015-06-25 CURRENT 1984-01-27 Active
CRAIG BARRY LOVELACE N.BROWN HOLDINGS LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE CUSS CONTRACTORS LIMITED Director 2015-06-25 CURRENT 1962-10-23 Active
CRAIG BARRY LOVELACE D H M (MANAGEMENT SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-09-24 Active
CRAIG BARRY LOVELACE DALE HOUSE (MAIL ORDER) LIMITED Director 2015-06-25 CURRENT 1964-05-06 Active
CRAIG BARRY LOVELACE E. LANGFIELD & COMPANY LIMITED Director 2015-06-25 CURRENT 1931-05-28 Active
CRAIG BARRY LOVELACE FIRST FINANCIAL LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE DALY, HARVEY, MORFITT LIMITED Director 2015-06-25 CURRENT 1974-03-25 Active
CRAIG BARRY LOVELACE WINGMARK LIMITED Director 2015-06-25 CURRENT 1996-03-18 Active
CRAIG BARRY LOVELACE T-BRA LIMITED Director 2015-06-25 CURRENT 2000-02-29 Active
CRAIG BARRY LOVELACE SPECIALITY HOME SHOPPING (US) LIMITED Director 2015-06-25 CURRENT 2000-03-07 Active
CRAIG BARRY LOVELACE FINANCIAL SERVICES (EDINBURGH) LIMITED Director 2015-06-25 CURRENT 1980-02-15 Active
CRAIG BARRY LOVELACE MELGOLD LIMITED Director 2015-06-25 CURRENT 1985-04-24 Active
CRAIG BARRY LOVELACE BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) Director 2015-06-25 CURRENT 1953-02-28 Active
CRAIG BARRY LOVELACE ALDREX LIMITED Director 2015-06-25 CURRENT 1953-11-16 Active
CRAIG BARRY LOVELACE AMBROSE WILSON LIMITED Director 2015-06-25 CURRENT 1916-09-05 Active
CRAIG BARRY LOVELACE BETTER LIVING LIMITED Director 2015-06-25 CURRENT 1970-08-19 Active
CRAIG BARRY LOVELACE ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-02-18 Active
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS INTERNATIONAL LIMITED Director 2015-06-25 CURRENT 1984-11-07 Active
CRAIG BARRY LOVELACE HOLLAND & HEELEY LIMITED Director 2015-06-25 CURRENT 1985-12-11 Active
CRAIG BARRY LOVELACE H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1986-04-30 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY ONE LIMITED Director 2015-06-25 CURRENT 1987-04-02 Active
CRAIG BARRY LOVELACE FIGLEAVES GLOBAL TRADING LTD. Director 2015-06-25 CURRENT 1995-05-24 Active
CRAIG BARRY LOVELACE N. BROWN FUNDING LIMITED Director 2015-06-25 CURRENT 1997-03-18 Active
CRAIG BARRY LOVELACE J D W PENSION TRUSTEES LIMITED Director 2015-06-25 CURRENT 1997-04-25 Active
CRAIG BARRY LOVELACE EUNITE LIMITED Director 2015-06-25 CURRENT 1999-03-09 Active
CRAIG BARRY LOVELACE JDW FINANCE LIMITED Director 2015-06-25 CURRENT 2003-11-18 Active
CRAIG BARRY LOVELACE HEATHER VALLEY (WOOLLENS) LIMITED Director 2015-06-25 CURRENT 1961-04-25 Active
CRAIG BARRY LOVELACE HOUSE OF STIRLING (DIRECT MAIL) LIMITED Director 2015-06-25 CURRENT 1973-03-07 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY TWO LIMITED Director 2015-06-25 CURRENT 1977-05-16 Active
CRAIG BARRY LOVELACE HILTON MAILING LIMITED Director 2015-06-25 CURRENT 1981-01-14 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY THREE LIMITED Director 2015-06-25 CURRENT 1988-02-03 Active
CRAIG BARRY LOVELACE WHITFORDS(BURY)LIMITED Director 2015-06-25 CURRENT 1950-12-30 Active
CRAIG BARRY LOVELACE WHITFORDS(COSYTRED)LIMITED Director 2015-06-25 CURRENT 1958-02-07 Active
CRAIG BARRY LOVELACE WHITFORDS (TEXTILES) LIMITED Director 2015-06-25 CURRENT 1979-01-25 Active
CRAIG BARRY LOVELACE THE VALUE CATALOGUE LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE SANDER & KAY LIMITED Director 2015-06-25 CURRENT 1972-07-10 Active
CRAIG BARRY LOVELACE RELIABLE COLLECTIONS LIMITED Director 2015-06-25 CURRENT 1961-11-09 Active
CRAIG BARRY LOVELACE OXENDALE & COMPANY LIMITED Director 2015-06-25 CURRENT 1919-03-01 Active
CRAIG BARRY LOVELACE ODHAMS LEISURE GROUP LIMITED Director 2015-06-25 CURRENT 1963-02-27 Active
CRAIG BARRY LOVELACE MATURE WISDOM LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE LANGLEY HOUSE LIMITED Director 2015-06-25 CURRENT 1942-05-12 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS MERCHANDISE COMPANY LIMITED Director 2015-06-25 CURRENT 1940-07-09 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS GROUP LIMITED Director 2015-06-25 CURRENT 1968-02-19 Active
CRAIG BARRY LOVELACE HALWINS LIMITED Director 2015-06-25 CURRENT 1974-09-27 Active
CRAIG BARRY LOVELACE HARTINGDON HOUSE LIMITED Director 2015-06-25 CURRENT 1981-07-27 Active
CRAIG BARRY LOVELACE CRESCENT DIRECT LIMITED Director 2015-06-25 CURRENT 1965-02-01 Active
CRAIG BARRY LOVELACE TAGMA LIMITED Director 2015-06-25 CURRENT 1984-03-19 Active
CRAIG BARRY LOVELACE COMFORTABLY YOURS LIMITED Director 2015-06-25 CURRENT 1966-07-11 Active
CRAIG BARRY LOVELACE CLASSIC COMBINATION LIMITED Director 2015-06-25 CURRENT 1936-02-27 Active
CRAIG BARRY LOVELACE VOTE IT LIMITED Director 2015-06-25 CURRENT 1999-03-03 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS & COMPANY LIMITED Director 2015-05-11 CURRENT 1921-12-13 Active
CRAIG BARRY LOVELACE N BROWN GROUP PLC Director 2015-05-11 CURRENT 1964-07-29 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
2024-04-11CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-11-29Notice of agreement to exemption from audit of accounts for period ending 04/03/23
2023-06-21APPOINTMENT TERMINATED, DIRECTOR SARAH KATHERINE NICHOL
2023-06-21DIRECTOR APPOINTED MARIA YIANNAKOU
2023-05-30Consolidated accounts of parent company for subsidiary company period ending 26/02/22
2023-05-30Audit exemption subsidiary accounts made up to 2022-02-26
2023-04-11CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-01-30Consolidated accounts of parent company for subsidiary company period ending 26/02/22
2023-01-30Audit exemption subsidiary accounts made up to 2022-02-26
2023-01-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/02/22
2022-11-09Notice of agreement to exemption from audit of accounts for period ending 26/02/22
2022-11-09Audit exemption statement of guarantee by parent company for period ending 26/02/22
2022-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/02/22
2022-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/02/22
2022-06-07AP03Appointment of Mr James Iveson as company secretary on 2022-05-31
2022-06-07TM02Termination of appointment of Daniel Michael Cropper on 2022-05-31
2022-04-29CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-01-04Audit exemption statement of guarantee by parent company for period ending 27/02/21
2022-01-04Notice of agreement to exemption from audit of accounts for period ending 27/02/21
2022-01-04Consolidated accounts of parent company for subsidiary company period ending 27/02/21
2022-01-04Audit exemption subsidiary accounts made up to 2021-02-27
2022-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/02/21
2022-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/02/21
2022-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/02/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-03-05AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-12-08AP01DIRECTOR APPOINTED MS SARAH KATHERINE NICHOL
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADNETT
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BARRY LOVELACE
2020-07-10AP01DIRECTOR APPOINTED MR RICHARD JOHN ADNETT
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-12-06AAFULL ACCOUNTS MADE UP TO 02/03/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 03/03/18
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 276000
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 04/03/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 276000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-06-21AUDAUDITOR'S RESIGNATION
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARY HOLMES
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 276000
2016-04-05AR0102/04/16 ANNUAL RETURN FULL LIST
2016-01-06AUDAUDITOR'S RESIGNATION
2015-11-30AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MOORE
2015-06-25AP01DIRECTOR APPOINTED MR CRAIG BARRY LOVELACE
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 276000
2015-04-14AR0102/04/15 ANNUAL RETURN FULL LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 01/03/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 276000
2014-04-14AR0102/04/14 ANNUAL RETURN FULL LIST
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHORT
2013-12-04AAFULL ACCOUNTS MADE UP TO 02/03/13
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHRIN INGRAM
2013-07-16AP01DIRECTOR APPOINTED PAUL NEWELL SHORT
2013-04-23AR0102/04/13 ANNUAL RETURN FULL LIST
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NEWELL
2012-11-27AAFULL ACCOUNTS MADE UP TO 03/03/12
2012-04-04AR0102/04/12 FULL LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 26/02/11
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITE / 23/08/2011
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL MICHAEL CROPPER / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN MOORE / 23/08/2011
2011-04-21AR0102/04/11 FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 27/02/10
2010-04-06AR0102/04/10 FULL LIST
2009-12-23AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SANDIE OSBOURNE
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER DARLING
2009-11-03AP01DIRECTOR APPOINTED MARTIN NEWELL
2009-07-09288aDIRECTOR APPOINTED FIONA MARY HOLMES
2009-05-09363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN MOORE / 16/02/2009
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR JAN EKINS
2009-01-29AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-12-30288aSECRETARY APPOINTED DANIEL MICHAEL CROPPER
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY INAYATALI KASSAM
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITE / 12/05/2008
2008-08-20225PREVEXT FROM 26/12/2007 TO 29/02/2008
2008-08-13AAFULL ACCOUNTS MADE UP TO 30/12/06
2008-05-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-29363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR KATE GRAY
2007-07-05363sRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-05-17288aNEW DIRECTOR APPOINTED
2007-02-09287REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 21 TUDOR STREET LONDON EC4Y 0DJ
2007-02-09288bDIRECTOR RESIGNED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-04288bDIRECTOR RESIGNED
2006-08-04288bDIRECTOR RESIGNED
2006-08-0488(2)RAD 30/06/06-30/06/06 £ SI 18000@1=18000 £ IC 258000/276000
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/12/05
2006-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-17123NC INC ALREADY ADJUSTED 23/06/05
2006-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-09RES04£ NC 828500/833500 12/12
2006-05-04363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-09-16122£ SR 125000@1 31/07/00
2005-09-16122£ SR 153000@1 01/05/01
2005-09-16122£ SR 125000@1 31/07/01
2005-09-16122£ SR 153000@1 13/11/01
2005-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-11AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-05-04363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-05-04288aNEW DIRECTOR APPOINTED
2005-03-15288aNEW DIRECTOR APPOINTED
2004-07-23AAFULL ACCOUNTS MADE UP TO 27/12/03
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 21 TUDOR STREET LONDON EC4Y 0DJ
2004-06-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to GRAY & OSBOURN 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 & OSBOURN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-07-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-01
Annual Accounts
2013-03-02
Annual Accounts
2012-03-03
Annual Accounts
2011-02-26
Annual Accounts
2010-02-27
Annual Accounts
2009-02-28

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

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

GRAY & OSBOURN LIMITED owns 1 domain names.

grayandosbourn.co.uk  

Trademarks
We have not found any records of GRAY & OSBOURN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAY & OSBOURN 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 (47910 - Retail sale via mail order houses or via Internet) as GRAY & OSBOURN LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where GRAY & OSBOURN 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 & OSBOURN 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 & OSBOURN 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.