Graybrowne Limited DRIFFIELD


Graybrowne started in year 2003 as Private Limited Company with registration number 04658130. The Graybrowne company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Driffield at The Chapel C/o Redman Nichols Butler. Postal code: YO25 6DA.

Currently there are 2 directors in the the firm, namely Nicholas B. and Anne G.. In addition one secretary - Nicholas B. - is with the company. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Graybrowne Limited Address / Contact

Office Address The Chapel C/o Redman Nichols Butler
Office Address2 Bridge Street
Town Driffield
Post code YO25 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04658130
Date of Incorporation Thu, 6th Feb 2003
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Nicholas B.

Position: Director

Appointed: 06 February 2003

Nicholas B.

Position: Secretary

Appointed: 06 February 2003

Anne G.

Position: Director

Appointed: 06 February 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 06 February 2003

Resigned: 06 February 2003

Lesley G.

Position: Nominee Director

Appointed: 06 February 2003

Resigned: 06 February 2003

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Nicholas B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Anne G. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anne G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth333 013309 622272 372    
Balance Sheet
Cash Bank On Hand   69 759116 29284 63456 980
Current Assets413 772356 075394 262341 909364 606346 454295 895
Debtors177 041130 954112 738111 146116 755127 351131 191
Other Debtors   1 9191 7835 2521 882
Property Plant Equipment   11 05810 43711 57415 268
Total Inventories   161 004131 559134 469107 724
Cash Bank In Hand51 67367 79876 144    
Intangible Fixed Assets253 440228 096202 752    
Net Assets Liabilities Including Pension Asset Liability333 013309 622272 372    
Stocks Inventory185 058157 323205 380    
Tangible Fixed Assets 3 31313 373    
Reserves/Capital
Called Up Share Capital1 0001 0001 000    
Profit Loss Account Reserve332 013308 622271 372    
Shareholder Funds333 013309 622272 372    
Other
Accumulated Amortisation Impairment Intangible Assets   656 759682 103707 447732 791
Accumulated Depreciation Impairment Property Plant Equipment   5 8969 32714 36321 770
Average Number Employees During Period   18171614
Bank Borrowings Overdrafts   163 959189 520144 267 
Bank Overdrafts   163 959189 520144 267 
Creditors   290 838305 781273 276228 819
Fixed Assets253 440231 409216 125188 466162 501138 294116 644
Increase From Amortisation Charge For Year Intangible Assets    25 34425 34425 344
Increase From Depreciation Charge For Year Property Plant Equipment    3 4315 0367 407
Intangible Assets   177 408152 064126 720101 376
Intangible Assets Gross Cost   834 167834 167834 167 
Net Current Assets Liabilities79 57378 21356 24751 07158 82573 17867 076
Other Creditors   9 75613 4748 917129 047
Other Taxation Social Security Payable   106 06693 380106 95293 730
Property Plant Equipment Gross Cost   16 95419 76425 93737 038
Total Additions Including From Business Combinations Property Plant Equipment    2 8106 17311 101
Total Assets Less Current Liabilities333 013309 622272 372239 537221 326211 472183 720
Trade Creditors Trade Payables   11 0579 40713 1406 042
Trade Debtors Trade Receivables   109 227114 972122 099129 309
Creditors Due Within One Year334 199277 862338 015    
Intangible Fixed Assets Aggregate Amortisation Impairment580 727606 071631 415    
Intangible Fixed Assets Amortisation Charged In Period 25 34425 344    
Intangible Fixed Assets Cost Or Valuation834 167834 167834 167    
Number Shares Allotted 1 0001 000    
Par Value Share 11    
Secured Debts186 676124 097200 286    
Share Capital Allotted Called Up Paid1 0001 0001 000    
Tangible Fixed Assets Additions 4 19911 680    
Tangible Fixed Assets Cost Or Valuation 4 19915 879    
Tangible Fixed Assets Depreciation 8862 506    
Tangible Fixed Assets Depreciation Charged In Period 8861 620    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounting reference date changed from 2023/12/31 to 2024/01/16
filed on: 19th, January 2024
Free Download (1 page)

Company search