Graybuild Limited SWADLINCOTE


Founded in 1995, Graybuild, classified under reg no. 03128980 is an active company. Currently registered at Unit 2 Griffin House 2 Rawdon Road DE12 6DQ, Swadlincote the company has been in the business for twenty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. John P., appointed on 1 December 2005. There are currently no secretaries appointed. At the moment 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.

Graybuild Limited Address / Contact

Office Address Unit 2 Griffin House 2 Rawdon Road
Office Address2 Moira
Town Swadlincote
Post code DE12 6DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03128980
Date of Incorporation Tue, 21st Nov 1995
Industry Other building completion and finishing
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

John P.

Position: Director

Appointed: 01 December 2005

Paul S.

Position: Director

Appointed: 01 August 2017

Resigned: 10 January 2020

Lisa G.

Position: Secretary

Appointed: 02 February 2015

Resigned: 20 May 2021

Helen N.

Position: Secretary

Appointed: 01 August 2005

Resigned: 02 February 2015

Grayston W.

Position: Secretary

Appointed: 13 April 2005

Resigned: 01 August 2005

Helen N.

Position: Secretary

Appointed: 06 May 2004

Resigned: 13 April 2005

Lucie N.

Position: Director

Appointed: 25 November 1996

Resigned: 13 September 2012

Desmond N.

Position: Director

Appointed: 01 April 1996

Resigned: 26 September 1996

David D.

Position: Secretary

Appointed: 21 November 1995

Resigned: 06 May 2004

Kevin B.

Position: Nominee Director

Appointed: 21 November 1995

Resigned: 21 November 1995

Grayston W.

Position: Director

Appointed: 21 November 1995

Resigned: 03 March 2016

Suzanne B.

Position: Nominee Secretary

Appointed: 21 November 1995

Resigned: 21 November 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Graybuild Holdings Limited from Halesowen, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Graybuild Holdings Limited

214a Dudley Road, Halesowen, B63 3NJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 09497256
Notified on 21 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302021-03-312022-03-312023-03-31
Net Worth1 561 718648 769       
Balance Sheet
Cash Bank On Hand  35 75271 15295 781-3 198   
Current Assets2 682 4312 301 5621 289 5231 110 7321 155 5441 144 2391 213 905986 439873 968
Debtors1 116 3251 599 4701 211 032943 4781 059 7631 147 437   
Net Assets Liabilities  251 738370 372212 033226 100205 955153 330225 022
Other Debtors  756 439492 399556 75266 847   
Property Plant Equipment  10 5862 5199634 322   
Total Inventories  42 73996 102     
Cash Bank In Hand812 359156 199       
Net Assets Liabilities Including Pension Asset Liability1 561 718648 769       
Stocks Inventory753 747545 893       
Tangible Fixed Assets156 843140 617       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve1 561 716648 767       
Shareholder Funds1 561 718648 769       
Other
Version Production Software     2 020   
Accrued Liabilities  15 18715 56712 36512 328   
Accumulated Depreciation Impairment Property Plant Equipment  186 991195 058197 614188 548   
Additions Other Than Through Business Combinations Property Plant Equipment     4 793   
Average Number Employees During Period  191516161423
Creditors  1 048 277742 879944 474922 461867 619686 299498 948
Increase From Depreciation Charge For Year Property Plant Equipment   8 0671 5561 434   
Net Current Assets Liabilities1 407 815510 150241 246367 853211 070221 778346 286300 140375 020
Other Creditors  126 25745 05621 52211 224   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 0008 500   
Other Disposals Property Plant Equipment    -1 0008 500   
Prepayments Accrued Income  19 91318 21426 35317 071   
Property Plant Equipment Gross Cost  197 577197 577196 577192 870   
Taxation Including Deferred Taxation Balance Sheet Subtotal  94      
Taxation Social Security Payable  134 770176 890267 808293 552   
Total Assets Less Current Liabilities1 564 658650 767251 832370 372 226 100355 955303 330375 022
Trade Creditors Trade Payables  772 063505 366642 779605 357   
Trade Debtors Trade Receivables  434 680432 865476 6581 063 519   
Work In Progress  42 73996 102     
Fixed Assets156 843140 617   4 3229 6693 1902
Creditors Due Within One Year1 274 6161 791 412       
Number Shares Allotted 2       
Par Value Share 1       
Provisions For Liabilities Charges2 9401 998       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 7 949       
Tangible Fixed Assets Cost Or Valuation348 227356 176       
Tangible Fixed Assets Depreciation191 384215 559       
Tangible Fixed Assets Depreciation Charged In Period 24 175       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
Free Download (3 pages)

Company search