Graypen Limited IMMINGHAM


Founded in 1969, Graypen, classified under reg no. 00964660 is an active company. Currently registered at The Bridge One Graypen Way DN40 1QN, Immingham the company has been in the business for fifty five years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

At present there are 5 directors in the the company, namely James M., Lee H. and Philip J. and others. In addition one secretary - Lee H. - 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.

Graypen Limited Address / Contact

Office Address The Bridge One Graypen Way
Office Address2 Queens Road
Town Immingham
Post code DN40 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00964660
Date of Incorporation Thu, 23rd Oct 1969
Industry Sea and coastal freight water transport
End of financial Year 31st October
Company age 55 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

James M.

Position: Director

Appointed: 19 January 2023

Lee H.

Position: Director

Appointed: 01 January 2020

Lee H.

Position: Secretary

Appointed: 01 November 2016

Philip J.

Position: Director

Appointed: 01 November 2012

Daniel P.

Position: Director

Appointed: 01 May 2010

Simon C.

Position: Director

Appointed: 01 May 2006

Nicholas K.

Position: Director

Appointed: 01 January 2020

Resigned: 30 September 2022

David W.

Position: Secretary

Appointed: 01 November 2013

Resigned: 01 November 2016

John B.

Position: Secretary

Appointed: 01 November 2012

Resigned: 01 November 2013

Ian B.

Position: Director

Appointed: 01 May 2009

Resigned: 15 July 2015

John B.

Position: Director

Appointed: 01 May 2009

Resigned: 21 April 2016

Kenneth F.

Position: Director

Appointed: 11 October 2004

Resigned: 31 October 2012

Kenneth F.

Position: Secretary

Appointed: 11 October 2004

Resigned: 31 October 2012

Paul H.

Position: Director

Appointed: 15 September 2004

Resigned: 11 October 2004

Geoffrey S.

Position: Director

Appointed: 05 October 2001

Resigned: 15 September 2004

Stefanie S.

Position: Director

Appointed: 19 January 1998

Resigned: 13 August 1999

Linda H.

Position: Secretary

Appointed: 25 April 1997

Resigned: 11 October 2004

Paul H.

Position: Secretary

Appointed: 25 April 1997

Resigned: 11 October 2004

Timothy G.

Position: Director

Appointed: 01 November 1993

Resigned: 25 August 2016

Geoffrey H.

Position: Director

Appointed: 20 October 1991

Resigned: 11 October 2004

Geoffrey H.

Position: Director

Appointed: 20 October 1991

Resigned: 17 January 1994

Ronald P.

Position: Secretary

Appointed: 20 October 1991

Resigned: 25 April 1997

Nicholas C.

Position: Director

Appointed: 20 October 1991

Resigned: 12 May 2009

Kevin G.

Position: Director

Appointed: 20 October 1991

Resigned: 09 October 1997

Simon M.

Position: Director

Appointed: 01 January 1985

Resigned: 30 April 1996

Martin R.

Position: Director

Appointed: 18 April 1954

Resigned: 23 March 2012

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Graypen Cymru Limited from Newport, Wales. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Simon C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Philip J., who also meets the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Graypen Cymru Limited

The Old Customs House Alexandra Dock, Newport, NP20 2NP, Wales

Legal authority Limited Partnerships Act 2002
Legal form Limited
Country registered Wales
Place registered United Kingdom
Registration number 07913134
Notified on 25 August 2016
Nature of control: 75,01-100% shares

Simon C.

Notified on 26 August 2016
Ceased on 26 August 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Philip J.

Notified on 26 August 2016
Ceased on 26 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 11th, July 2023
Free Download (10 pages)

Company search

Advertisements