Gray & Adams (ireland) Limited NEWTOWNABBEY


Founded in 1982, Gray & Adams (ireland), classified under reg no. NI015858 is an active company. Currently registered at Gray & Adams(ireland) Ltd Houstons Corner BT36 4TP, Newtownabbey the company has been in the business for 42 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 4 directors in the the company, namely Andrew S., Geoffrey P. and James G. and others. In addition one secretary - Andrew S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gray & Adams (ireland) Limited Address / Contact

Office Address Gray & Adams(ireland) Ltd Houstons Corner
Office Address2 Ballyearl
Town Newtownabbey
Post code BT36 4TP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI015858
Date of Incorporation Tue, 8th Jun 1982
Industry Manufacture of trailers and semi-trailers
End of financial Year 30th April
Company age 42 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrew S.

Position: Director

Appointed: 14 October 2022

Andrew S.

Position: Secretary

Appointed: 31 May 2022

Geoffrey P.

Position: Director

Appointed: 20 December 2019

James G.

Position: Director

Appointed: 21 February 2005

Peter G.

Position: Director

Appointed: 08 June 1982

Mark G.

Position: Director

Appointed: 12 August 2013

Resigned: 09 May 2022

John S.

Position: Secretary

Appointed: 30 April 2013

Resigned: 14 May 2022

Paul M.

Position: Secretary

Appointed: 16 November 2011

Resigned: 30 April 2013

Derek S.

Position: Secretary

Appointed: 15 March 2010

Resigned: 16 November 2011

William D.

Position: Director

Appointed: 25 March 2003

Resigned: 20 December 2019

Lewis G.

Position: Director

Appointed: 08 June 1982

Resigned: 01 April 2015

James G.

Position: Director

Appointed: 08 June 1982

Resigned: 31 December 2004

James A.

Position: Director

Appointed: 08 June 1982

Resigned: 05 August 1999

James W.

Position: Secretary

Appointed: 08 June 1982

Resigned: 15 March 2010

James G.

Position: Director

Appointed: 08 June 1982

Resigned: 08 January 2005

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Gray & Adams Ltd from Fraserburgh, Scotland. This PSC is classified as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Gray & Adams Ltd

Gray & Adams South Road, Fraserburgh, AB43 9HU, Scotland

Legal authority Uk Company Law
Legal form Limited Liability Company
Country registered Scotland
Place registered Companies House, Edinburgh
Registration number Sc047482
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand91 209335 314865 954705 429
Current Assets6 860 6484 144 9715 023 3629 908 837
Debtors4 847 3061 792 0943 055 0285 931 774
Net Assets Liabilities3 091 3412 876 6963 142 5953 407 059
Other Debtors686178 013  
Property Plant Equipment914 133773 390554 439492 366
Total Inventories1 922 1332 017 563  
Other
Audit Fees Expenses12 73013 20015 20020 000
Accrued Liabilities Deferred Income1 198 078881 866584 721785 517
Accumulated Depreciation Impairment Property Plant Equipment1 875 7811 564 9001 529 7831 616 734
Additions Other Than Through Business Combinations Property Plant Equipment 111 443 30 878
Administrative Expenses1 452 2671 724 9071 293 9981 506 900
Amounts Owed By Group Undertakings498 560427 4191 834 772123 321
Amounts Owed To Group Undertakings1 576 539164 2664 5822 733 564
Average Number Employees During Period78847068
Corporation Tax Payable52 888 90 66346 102
Corporation Tax Recoverable 17 000  
Cost Sales16 298 53417 353 42615 683 02618 047 423
Creditors4 681 3801 991 4912 417 0796 976 704
Current Tax For Period78 887 129 05872 497
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-4 305-7 209  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -2 060  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2 06048 1142 718-687
Depreciation Expense Property Plant Equipment155 092132 697  
Dividends Paid 215 000375 000 
Dividends Paid On Shares Final 215 000375 000 
Further Item Tax Increase Decrease Component Adjusting Items8 947-8484 3555 162
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-3 6741 516-1 3899 228
Gain Loss On Disposals Property Plant Equipment81645 510  
Government Grant Income 126 933  
Gross Profit Loss1 869 0861 642 134  
Increase Decrease In Current Tax From Adjustment For Prior Periods160   
Increase From Depreciation Charge For Year Property Plant Equipment 132 697 92 636
Interest Income On Bank Deposits1 7114 3091628 491
Interest Payable Similar Charges Finance Costs748   
Loss Gain From Write-downs Reversals Inventories17 168   
Net Current Assets Liabilities2 179 2682 153 4802 606 2832 932 133
Number Shares Issued Fully Paid 105 000 105 000
Operating Profit Loss416 81944 160  
Other Deferred Tax Expense Credit  3 699 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 443 578 5 685
Other Disposals Property Plant Equipment 563 067 6 000
Other Interest Receivable Similar Income Finance Income1 7114 3091628 491
Other Operating Income Format1 126 93350 000 
Other Taxation Social Security Payable322 68660 697441 818278 269
Par Value Share 1 1
Pension Other Post-employment Benefit Costs Other Pension Costs75 494112 095162 32594 806
Prepayments Accrued Income30 95112 88434 77143 177
Profit Loss336 675355524 050264 464
Profit Loss On Ordinary Activities Before Tax417 78248 469659 525336 274
Property Plant Equipment Gross Cost2 789 9142 338 2902 084 2222 109 100
Provisions For Liabilities Balance Sheet Subtotal2 06050 174  
Raw Materials Consumables600 620547 113  
Social Security Costs293 263341 531  
Staff Costs Employee Benefits Expense2 989 8293 495 3252 792 3023 048 931
Taxation Including Deferred Taxation Balance Sheet Subtotal2 06050 174  
Tax Decrease Increase From Effect Revenue Exempt From Taxation 48  
Tax Expense Credit Applicable Tax Rate79 3799 209125 31065 540
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 4 357  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 5251 7371 4601 259
Tax Tax Credit On Profit Or Loss On Ordinary Activities81 10748 114135 47571 810
Total Assets Less Current Liabilities3 093 4012 926 8703 160 7223 424 499
Total Current Tax Expense Credit79 047   
Total Deferred Tax Expense Credit  6 417-687
Trade Creditors Trade Payables1 531 189884 6621 295 2953 133 252
Trade Debtors Trade Receivables4 317 1091 156 7781 185 4855 765 276
Turnover Revenue18 167 62018 995 560  
Wages Salaries2 621 0723 041 6992 365 1862 661 705
Work In Progress1 321 5131 470 450  
Director Remuneration  129 211258 557
Director Remuneration Benefits Including Payments To Third Parties  202 076258 557

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to April 30, 2023
filed on: 28th, December 2023
Free Download (27 pages)

Company search