Grays Of Cambridge (international) Limited ROBERTSBRIDGE


Grays Of Cambridge (international) started in year 1917 as Private Limited Company with registration number 00148700. The Grays Of Cambridge (international) company has been functioning successfully for 107 years now and its status is active. The firm's office is based in Robertsbridge at Grays Of Cambridge (international) Limited. Postal code: TN32 5DH.

At present there are 6 directors in the the firm, namely David N., Nicholas G. and Jason G. and others. In addition one secretary - Paul G. - is with the company. As of 21 May 2024, there were 10 ex directors - Martin G., Paul H. and others listed below. There were no ex secretaries.

This company operates within the TN32 5DH postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1000969 . It is located at Grays Of Cambridge Ltd, Station Road, Robertsbridge with a total of 1 cars.

Grays Of Cambridge (international) Limited Address / Contact

Office Address Grays Of Cambridge (international) Limited
Office Address2 Station Road
Town Robertsbridge
Post code TN32 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00148700
Date of Incorporation Thu, 18th Oct 1917
Industry Manufacture of sports goods
End of financial Year 31st December
Company age 107 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David N.

Position: Director

Appointed: 23 May 2018

Nicholas G.

Position: Director

Appointed: 19 September 2004

Paul G.

Position: Secretary

Appointed: 31 October 2001

Jason G.

Position: Director

Appointed: 13 December 2000

Paul G.

Position: Director

Appointed: 29 October 1997

Richard G.

Position: Director

Appointed: 04 March 1997

Neil G.

Position: Director

Appointed: 29 March 1994

Martin G.

Position: Director

Appointed: 09 May 2013

Resigned: 26 January 2018

Paul H.

Position: Director

Appointed: 31 October 2007

Resigned: 16 May 2013

Neville P.

Position: Director

Appointed: 25 April 2001

Resigned: 31 October 2007

Nicholas G.

Position: Director

Appointed: 29 October 1997

Resigned: 13 December 2000

Kenneth S.

Position: Director

Appointed: 29 March 1994

Resigned: 31 October 1997

Valerie G.

Position: Director

Appointed: 29 December 1991

Resigned: 04 August 1993

Peter W.

Position: Director

Appointed: 29 December 1991

Resigned: 25 April 2001

Ronald B.

Position: Director

Appointed: 29 December 1991

Resigned: 31 October 2001

William G.

Position: Director

Appointed: 29 December 1991

Resigned: 23 October 2002

Harold G.

Position: Director

Appointed: 29 December 1991

Resigned: 15 October 2003

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As we established, there is Paul G. This PSC and has 25-50% shares. The second entity in the PSC register is Richard G. This PSC owns 25-50% shares. Then there is Neil G., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC .

Paul G.

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

Richard G.

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

Neil G.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Nicholas G.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Jason G.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Transport Operator Data

Grays Of Cambridge Ltd
Address Station Road
City Robertsbridge
Post code TN32 5DH
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download (38 pages)

Company search

Advertisements