Gray & Sons Builders Ltd BEDFORD


Gray & Sons Builders started in year 1969 as Private Limited Company with registration number 00954556. The Gray & Sons Builders company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Bedford at Cavan House Oldways Road. Postal code: MK44 2RF. Since January 30, 2008 Gray & Sons Builders Ltd is no longer carrying the name Gray & Sons Builders (bedford).

At present there are 2 directors in the the company, namely Martin G. and Patrick G.. In addition one secretary - Patrick G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard J. who worked with the the company until 12 February 2013.

This company operates within the MK442RF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0050421 . It is located at Site Office, Spittlesea Lane, Luton with a total of 4 cars.

Gray & Sons Builders Ltd Address / Contact

Office Address Cavan House Oldways Road
Office Address2 Ravensden
Town Bedford
Post code MK44 2RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00954556
Date of Incorporation Tue, 20th May 1969
Industry Construction of commercial buildings
End of financial Year 31st May
Company age 55 years old
Account next due date Thu, 29th Feb 2024 (71 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Patrick G.

Position: Secretary

Appointed: 12 February 2013

Martin G.

Position: Director

Appointed: 31 December 1991

Patrick G.

Position: Director

Appointed: 31 December 1991

Richard J.

Position: Secretary

Appointed: 01 July 1998

Resigned: 12 February 2013

Teresa G.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1998

David G.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 1994

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Patrick G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Martin G. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martin G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Gray & Sons Builders (bedford) January 30, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 697 757339 308240 386753 414583 343982 451901 414
Current Assets6 050 6144 944 2455 673 5195 494 1124 973 7694 797 8365 977 775
Debtors4 309 0074 534 8155 186 0354 286 9324 074 7312 828 7343 031 488
Net Assets Liabilities4 829 0864 249 4074 382 1024 403 0954 469 5624 569 5494 731 369
Property Plant Equipment530 924554 500329 588249 195238 500202 380198 769
Total Inventories43 85070 122247 098453 766315 695986 6512 044 873
Other
Accumulated Depreciation Impairment Property Plant Equipment490 612480 031535 296595 635650 372690 777712 071
Average Number Employees During Period30272828272525
Balances Amounts Owed By Related Parties1 844 4781 688 171 1 643 3472 246 962834 6201 049 792
Balances Amounts Owed To Related Parties119 344392 606373 014374 9966 22336 080 
Comprehensive Income Expense562 296262 577136 69624 99370 467103 987165 820
Creditors1 804 2191 297 1091 688 9781 423 410827 870522 8551 526 105
Disposals Decrease In Depreciation Impairment Property Plant Equipment 93 16629 074 22 40626 21528 079
Disposals Property Plant Equipment 95 672219 076 23 79032 61131 621
Dividends Paid 9 0004 0004 0004 0004 0004 000
Fixed Assets660 628684 204459 292378 899368 204332 084328 473
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 44811 1244 8962 448   
Income Expense Recognised Directly In Equity -842 256-4 000-4 000-4 000-4 000-4 000
Income From Related Parties15 15637 01135 220 1 436 6001 367 000 
Increase From Depreciation Charge For Year Property Plant Equipment 82 58584 339 77 14366 62049 373
Investments129 704129 704129 704129 704129 704129 704129 704
Investments Fixed Assets129 704129 704129 704129 704129 704129 704129 704
Net Current Assets Liabilities4 246 3953 647 1363 984 5414 070 7024 145 8994 274 9814 451 670
Payments To Related Parties 832 800 205 83013 423 215 172
Profit Loss562 296262 577136 69624 99370 467103 987165 820
Property Plant Equipment Gross Cost1 021 5361 034 531864 884844 830888 872893 157910 840
Provisions For Liabilities Balance Sheet Subtotal77 93781 93361 73146 50644 54137 51648 774
Redemption Shares Decrease In Equity 833 256     
Total Additions Including From Business Combinations Property Plant Equipment    67 83236 89649 304
Total Assets Less Current Liabilities4 907 0234 331 3404 443 8334 449 6014 514 1034 607 0654 780 143
Total Increase Decrease From Revaluations Property Plant Equipment 8 000     

Transport Operator Data

Site Office
Address Spittlesea Lane
City Luton
Post code LU2 9NZ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to May 31, 2016
filed on: 20th, March 2017
Free Download (7 pages)

Company search

Advertisements