Grays Wharf Limited BISHOPTHORPE WORKS, YORK


Founded in 2003, Grays Wharf, classified under reg no. 04695555 is an active company. Currently registered at Stanley Harrison House YO23 1DE, Bishopthorpe Works, York the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Martyn H., Ann S. and Colin F. and others. In addition one secretary - Ann S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard G. who worked with the the firm until 8 February 2008.

Grays Wharf Limited Address / Contact

Office Address Stanley Harrison House
Office Address2 The Chocolate Works
Town Bishopthorpe Works, York
Post code YO23 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04695555
Date of Incorporation Wed, 12th Mar 2003
Industry Development of building projects
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Ann S.

Position: Secretary

Appointed: 08 February 2008

Martyn H.

Position: Director

Appointed: 08 February 2008

Ann S.

Position: Director

Appointed: 08 February 2008

Colin F.

Position: Director

Appointed: 01 August 2003

Richard G.

Position: Director

Appointed: 12 March 2003

Yasmin G.

Position: Director

Appointed: 21 March 2004

Resigned: 08 February 2008

John K.

Position: Director

Appointed: 01 August 2003

Resigned: 21 March 2004

Richard G.

Position: Secretary

Appointed: 12 March 2003

Resigned: 08 February 2008

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 March 2003

Resigned: 12 March 2003

Yasmin G.

Position: Director

Appointed: 12 March 2003

Resigned: 01 August 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2003

Resigned: 12 March 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Richard G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is S Harrison Developments Limited that entered York, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard G.

Notified on 6 April 2016
Nature of control: significiant influence or control

S Harrison Developments Limited

Stanley Harrison House Bishopthorpe Road, York, YO23 1DE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 03650550
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 326 335701 158573 453
Current Assets1 382 097750 375897 679
Debtors55 76249 217324 226
Net Assets Liabilities15 301 16315 178 34414 761 963
Other Debtors9 47338 36146 730
Property Plant Equipment220 014357 543404 691
Other
Accumulated Depreciation Impairment Property Plant Equipment464 854337 765341 606
Average Number Employees During Period587
Bank Borrowings Overdrafts3 500 0003 500 0003 500 000
Creditors420 0003 500 0003 500 000
Fixed Assets20 245 14620 382 67520 429 823
Increase From Depreciation Charge For Year Property Plant Equipment 59 33979 249
Investment Property20 025 13220 025 13220 025 132
Investment Property Fair Value Model20 025 13220 025 132 
Net Current Assets Liabilities-2 894 653-75 431-25 680
Other Creditors420 00037 14448 764
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 186 42875 408
Other Disposals Property Plant Equipment 221 49385 271
Other Taxation Social Security Payable137 696130 179192 012
Property Plant Equipment Gross Cost684 868695 308746 297
Provisions For Liabilities Balance Sheet Subtotal1 629 3301 628 9002 142 180
Total Additions Including From Business Combinations Property Plant Equipment 231 933136 260
Total Assets Less Current Liabilities17 350 49320 307 24420 404 143
Trade Creditors Trade Payables486 590658 483682 583
Trade Debtors Trade Receivables46 28910 856277 496

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, May 2023
Free Download (11 pages)

Company search

Advertisements