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

GRAYSONS VENUES LIMITED

ASCENT 4, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, GU14 6XN,
Company Registration Number
06321367
Private Limited Company
Active

Company Overview

About Graysons Venues Ltd
GRAYSONS VENUES LIMITED was founded on 2007-07-23 and has its registered office in Farnborough. The organisation's status is listed as "Active". Graysons Venues Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GRAYSONS VENUES LIMITED
 
Legal Registered Office
ASCENT 4
FARNBOROUGH AEROSPACE CENTRE
FARNBOROUGH
GU14 6XN
Other companies in CM1
 
Previous Names
GRAYSONS RESTAURANTS LIMITED04/01/2018
GRAYSONS CATERING LIMITED05/06/2013
GRAYSONS EDUCATION LIMITED07/05/2013
GRAYSONS FINE DINING LIMITED04/09/2012
Filing Information
Company Number 06321367
Company ID Number 06321367
Date formed 2007-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 15:42:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAYSONS VENUES 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 GRAYSONS VENUES LIMITED

Current Directors
Officer Role Date Appointed
BARNABY WATSON
Company Secretary 2013-07-01
FRANCIS HENRY MACKAY
Director 2008-10-22
TIMOTHY PATRICK O'NEILL
Director 2013-07-01
BARNABY HUGH COCHRANE WATSON
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD MARTIN MORLEY
Company Secretary 2007-07-23 2013-07-01
RONALD MARTIN MORLEY
Director 2007-07-23 2013-07-01
NICHOLAS EDWARD HEALE THOMAS
Director 2012-03-27 2013-07-01
LINDA MORLEY
Director 2007-07-23 2008-10-22
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2007-07-23 2007-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS HENRY MACKAY THE AMERICAN ITALIAN RESTAURANT COMPANY (GLASGOW) LIMITED Director 2015-09-16 CURRENT 2005-11-14 Liquidation
FRANCIS HENRY MACKAY THE AMERICAN ITALIAN RESTAURANT GROUP LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
FRANCIS HENRY MACKAY WORD ON THE STREET (UK EVENTS) LIMITED Director 2013-07-01 CURRENT 2007-07-25 Active
FRANCIS HENRY MACKAY FULTONS RESTAURANTS GROUP LIMITED Director 2013-07-01 CURRENT 2008-10-14 Active - Proposal to Strike off
FRANCIS HENRY MACKAY ALEX DUMAS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
FRANCIS HENRY MACKAY THE STARR INN LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
FRANCIS HENRY MACKAY GRAYSONS HOSPITALITY LIMITED Director 2011-08-25 CURRENT 2010-10-11 Active
FRANCIS HENRY MACKAY BY WORD OF MOUTH LIMITED Director 2010-11-11 CURRENT 1997-01-31 Active
FRANCIS HENRY MACKAY THE SIMPLY SMART GROUP LIMITED Director 2010-11-11 CURRENT 2003-01-02 Active - Proposal to Strike off
FRANCIS HENRY MACKAY GRAYSONS RESTAURANTS LIMITED Director 2010-11-11 CURRENT 2003-01-31 Active
FRANCIS HENRY MACKAY FULTONS RESTAURANTS LIMITED Director 2008-10-22 CURRENT 2007-07-17 Active - Proposal to Strike off
FRANCIS HENRY MACKAY GRAYSONS LIMITED Director 2007-08-17 CURRENT 2007-07-16 Active
TIMOTHY PATRICK O'NEILL GRAYSONS RESTAURANTS LIMITED Director 2014-12-23 CURRENT 2003-01-31 Active
BARNABY HUGH COCHRANE WATSON THE AMERICAN ITALIAN RESTAURANT COMPANY (GLASGOW) LIMITED Director 2015-09-01 CURRENT 2005-11-14 Liquidation
BARNABY HUGH COCHRANE WATSON THE AMERICAN ITALIAN RESTAURANT GROUP LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
BARNABY HUGH COCHRANE WATSON ALEX DUMAS LIMITED Director 2014-04-30 CURRENT 2012-04-17 Active
BARNABY HUGH COCHRANE WATSON THE STARR INN LIMITED Director 2014-04-30 CURRENT 2012-04-17 Active
BARNABY HUGH COCHRANE WATSON FULTONS RESTAURANTS LIMITED Director 2013-07-01 CURRENT 2007-07-17 Active - Proposal to Strike off
BARNABY HUGH COCHRANE WATSON WORD ON THE STREET (UK EVENTS) LIMITED Director 2013-07-01 CURRENT 2007-07-25 Active
BARNABY HUGH COCHRANE WATSON GRAYSONS KITCHEN LIMITED Director 2013-07-01 CURRENT 2003-08-27 Active
BARNABY HUGH COCHRANE WATSON FULTONS RESTAURANTS GROUP LIMITED Director 2013-07-01 CURRENT 2008-10-14 Active - Proposal to Strike off
BARNABY HUGH COCHRANE WATSON GRAYSONS HOSPITALITY LIMITED Director 2013-07-01 CURRENT 2010-10-11 Active
BARNABY HUGH COCHRANE WATSON BY WORD OF MOUTH LIMITED Director 2013-07-01 CURRENT 1997-01-31 Active
BARNABY HUGH COCHRANE WATSON THE SIMPLY SMART GROUP LIMITED Director 2013-07-01 CURRENT 2003-01-02 Active - Proposal to Strike off
BARNABY HUGH COCHRANE WATSON GRAYSONS RESTAURANTS LIMITED Director 2013-07-01 CURRENT 2003-01-31 Active
BARNABY HUGH COCHRANE WATSON GRAYSONS LIMITED Director 2013-07-01 CURRENT 2007-07-16 Active
BARNABY HUGH COCHRANE WATSON GOLF EXP LIMITED Director 2008-09-16 CURRENT 2007-05-14 Dissolved 2018-06-19
BARNABY HUGH COCHRANE WATSON NISIROS LIMITED Director 2006-09-07 CURRENT 2006-07-24 Active
BARNABY HUGH COCHRANE WATSON 40 JAMES ST OX4 LTD Director 2004-05-14 CURRENT 2004-05-14 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
2024-08-18Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-08-18Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-08-18Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-08-18Audit exemption subsidiary accounts made up to 2023-12-31
2024-07-31CONFIRMATION STATEMENT MADE ON 23/07/24, WITH NO UPDATES
2024-05-29Director's details changed for Mrs. Helen Louise Milligan-Smith on 2024-05-02
2023-10-06Audit exemption statement of guarantee by parent company for period ending 01/01/23
2023-10-06Notice of agreement to exemption from audit of accounts for period ending 01/01/23
2023-10-06Consolidated accounts of parent company for subsidiary company period ending 01/01/23
2023-10-06Audit exemption subsidiary accounts made up to 2023-01-01
2023-09-15Director's details changed for Mr Timothy Patrick O'neill on 2023-07-01
2023-08-29CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-16DIRECTOR APPOINTED MR CARL JOHNSON
2023-01-16DIRECTOR APPOINTED MRS HELEN LOUISE MILLIGAN-SMITH
2023-01-16Termination of appointment of Barnaby Watson on 2023-01-12
2023-01-16Appointment of Mr Shakamal Miah as company secretary on 2023-01-12
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM Devon House Anchor Street Chelmsford Essex CM2 0GD
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM , Devon House Anchor Street, Chelmsford, Essex, CM2 0GD
2022-09-09Audit exemption statement of guarantee by parent company for period ending 02/01/22
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 02/01/22
2022-09-09Consolidated accounts of parent company for subsidiary company period ending 02/01/22
2022-09-09Audit exemption subsidiary accounts made up to 2022-01-02
2022-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/01/22
2022-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/01/22
2022-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/01/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/06/21
2022-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/06/21
2022-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/06/21
2022-04-21AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-04-20AA01Current accounting period extended from 31/12/20 TO 30/06/21
2021-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-09-02CH01Director's details changed for Mr Barnaby Hugh Cochrane Watson on 2019-08-01
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2018-01-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2018-01-04RES15CHANGE OF COMPANY NAME 26/11/22
2018-01-04CERTNMCOMPANY NAME CHANGED GRAYSONS RESTAURANTS LIMITED CERTIFICATE ISSUED ON 04/01/18
2018-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-30CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-11-05AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-17AR0123/07/15 ANNUAL RETURN FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW
2014-12-08REGISTERED OFFICE CHANGED ON 08/12/14 FROM , Lyttleton House 64 Broomfield Road, Chelmsford, Essex, CM1 1SW
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-20AR0123/07/14 ANNUAL RETURN FULL LIST
2014-08-20CH01Director's details changed for Mr Barnaby Watson on 2013-10-01
2014-08-05AUDAUDITOR'S RESIGNATION
2014-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1
2014-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2
2014-05-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/13 FROM Suite 7 Fountain House 4 South Parade Leeds LS1 5QX
2013-11-14REGISTERED OFFICE CHANGED ON 14/11/13 FROM , Suite 7 Fountain House, 4 South Parade, Leeds, LS1 5QX
2013-09-11AP01DIRECTOR APPOINTED MR TIMOTHY PATRICK O'NEILL
2013-08-21AR0123/07/13 FULL LIST
2013-07-05AP03SECRETARY APPOINTED MR BARNABY WATSON
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MORLEY
2013-07-05TM02APPOINTMENT TERMINATED, SECRETARY RONALD MORLEY
2013-07-02AP01DIRECTOR APPOINTED MR BARNABY WATSON
2013-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-05RES15CHANGE OF NAME 10/05/2013
2013-06-05CERTNMCOMPANY NAME CHANGED GRAYSONS CATERING LIMITED CERTIFICATE ISSUED ON 05/06/13
2013-05-24RES15CHANGE OF NAME 10/05/2013
2013-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-07RES15CHANGE OF NAME 03/05/2013
2013-05-07CERTNMCOMPANY NAME CHANGED GRAYSONS EDUCATION LIMITED CERTIFICATE ISSUED ON 07/05/13
2013-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-04CERTNMCOMPANY NAME CHANGED GRAYSONS FINE DINING LIMITED CERTIFICATE ISSUED ON 04/09/12
2012-08-17RES15CHANGE OF NAME 04/05/2012
2012-08-07AR0123/07/12 FULL LIST
2012-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-04-17AP01DIRECTOR APPOINTED NICHOLAS EDWARD HEALE THOMAS
2011-08-04AR0123/07/11 FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR FRANCIS HENRY MACKAY / 12/06/2011
2011-07-11AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM FAIRFAX HOUSE MERRION STREET LEEDS LS2 8JU
2011-05-18REGISTERED OFFICE CHANGED ON 18/05/11 FROM , Fairfax House Merrion Street, Leeds, LS2 8JU
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-26AR0123/07/10 FULL LIST
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / RONALD MARTIN MORLEY / 21/07/2010
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM FAIRFAX HOUSE MERRION STREET LEEDS LS2 8JU
2010-04-12REGISTERED OFFICE CHANGED ON 12/04/10 FROM , Fairfax House Merrion Street, Leeds, LS2 8JU
2010-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-11-24AA01PREVSHO FROM 30/09/2009 TO 31/12/2008
2009-08-06363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 5TH FLOOR ST MARTINS HOUSE 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN
2009-07-14Registered office changed on 14/07/2009 from, 5TH floor st martins house 16 st. Martin's le grand, london, EC1A 4EN
2009-05-28AA30/09/08 TOTAL EXEMPTION FULL
2009-04-20225PREVEXT FROM 31/07/2008 TO 30/09/2008
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 8 PINEWOOD CLOSE IVER HEATH SL0 0QT
2009-03-02Registered office changed on 02/03/2009 from, 8 pinewood close, iver heath, SL0 0QT
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR LINDA MORLEY
2008-11-11288aDIRECTOR APPOINTED SIR FRANCIS HENRY MACKAY
2008-08-07RES01ADOPT ARTICLES 09/07/2008
2008-08-05363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-07-23288bSECRETARY RESIGNED
2007-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to GRAYSONS VENUES 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 GRAYSONS VENUES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-02-13 Partially Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-12-17 Partially Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 GRAYSONS VENUES LIMITED

Intangible Assets
Patents
We have not found any records of GRAYSONS VENUES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAYSONS VENUES LIMITED
Trademarks
We have not found any records of GRAYSONS VENUES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GRAYSONS VENUES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2013-03-01 GBP £667

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 GRAYSONS VENUES 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 GRAYSONS VENUES 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 GRAYSONS VENUES 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.