Grays Of Chatham Limited CHATHAM


Grays Of Chatham started in year 1956 as Private Limited Company with registration number 00565476. The Grays Of Chatham company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Chatham at 1st Floor. Postal code: ME4 4EN.

The firm has 4 directors, namely Peter G., Anna G. and Donald G. and others. Of them, Anna G., Donald G., Herbert G. have been with the company the longest, being appointed on 21 February 1991 and Peter G. has been with the company for the least time - from 25 March 2022. As of 27 April 2024, there was 1 ex director - Norman G.. There were no ex secretaries.

Grays Of Chatham Limited Address / Contact

Office Address 1st Floor
Office Address2 9 High Street
Town Chatham
Post code ME4 4EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00565476
Date of Incorporation Tue, 1st May 1956
Industry Development of building projects
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 68 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Herbert G.

Position: Secretary

Resigned:

Peter G.

Position: Director

Appointed: 25 March 2022

Anna G.

Position: Director

Appointed: 21 February 1991

Donald G.

Position: Director

Appointed: 21 February 1991

Herbert G.

Position: Director

Appointed: 21 February 1991

Norman G.

Position: Director

Appointed: 21 February 1991

Resigned: 01 November 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Donald G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Herbert G. This PSC owns 25-50% shares and has 25-50% voting rights.

Donald G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Herbert G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 571 4751 528 3941 482 585       
Balance Sheet
Cash Bank On Hand  13 509100 53464 57592 82399 097108 062106 636283 930
Current Assets1 614 895745 721484 017398 901399 969388 687525 112721 585782 390662 714
Debtors55 31148 989169 17224 86346 22213 39889 40838 392144 908-494
Net Assets Liabilities  1 482 5851 540 4422 015 9392 495 9642 460 2672 516 0442 686 789 
Other Debtors  169 17225 54346 92211 70559 220 143 999 
Property Plant Equipment  2 082 4152 032 3772 493 7992 493 7382 493 6932 493 6602 268 6122 268 592
Total Inventories  301 336273 504289 172282 466336 607575 131530 846379 278
Cash Bank In Hand1 370 683211 56413 509       
Net Assets Liabilities Including Pension Asset Liability1 571 4751 528 3941 482 585       
Stocks Inventory188 901485 168301 336       
Tangible Fixed Assets689 2651 165 4662 082 415       
Reserves/Capital
Called Up Share Capital40 00040 00040 000       
Profit Loss Account Reserve1 531 4751 488 3941 442 585       
Shareholder Funds1 571 4751 528 3941 482 585       
Other
Accumulated Depreciation Impairment Property Plant Equipment  427 965475 003524 95613 64213 68713 72013 74513 765
Amounts Owed To Group Undertakings Participating Interests  785 875575 793670 749196 384196 384200 785200 785200 785
Average Number Employees During Period  55553333
Bank Borrowings Overdrafts  22 64422 27522 61422 61422 614182 352  
Corporation Tax Payable  9686393 120  2 62351 7859 714
Creditors  847 984676 597812 817334 555520 187835 361500 373360 554
Depreciation Rate Used For Property Plant Equipment   25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 000      
Disposals Property Plant Equipment   3 000    225 023 
Fixed Assets689 4251 165 6262 082 5752 032 5372 629 9592 629 8982 629 8532 629 8202 404 7722 404 752
Increase From Depreciation Charge For Year Property Plant Equipment   50 03849 9536145332520
Investments   160136 160136 160136 160136 160136 160136 160
Investments Fixed Assets160160160160136 160136 160136 160136 160136 160136 160
Net Current Assets Liabilities882 050362 768-373 637-277 696-412 84854 1324 925-113 776282 017302 160
Other Creditors  25 67850 514113 703103 182296 939431 714237 787132 543
Other Investments Other Than Loans   160136 160136 160136 160136 160136 160136 160
Other Taxation Social Security Payable  5 7573 5952 0222 0363 33115 4886 1029 600
Property Plant Equipment Gross Cost  2 510 3802 507 3802 507 3802 507 3802 507 3802 507 3802 282 3572 282 357
Total Assets Less Current Liabilities1 571 4751 528 3941 708 9381 754 8411 705 7362 684 0302 634 7782 516 0442 686 7892 706 912
Trade Creditors Trade Payables  7 06223 78160910 3399192 3993 9147 912
Trade Debtors Trade Receivables  -9 670-680-7001 69330 18838 392909-494
Creditors Due After One Year  226 353       
Creditors Due Within One Year732 845382 953857 654       
Number Shares Allotted 40 00040 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid40 00040 00040 000       
Tangible Fixed Assets Additions 506 983967 023       
Tangible Fixed Assets Cost Or Valuation1 036 3741 543 3572 510 380       
Tangible Fixed Assets Depreciation347 109377 891427 965       
Tangible Fixed Assets Depreciation Charged In Period 30 78250 074       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 18th, January 2024
Free Download (9 pages)

Company search

Advertisements