Graywell Limited LIVERPOOL


Founded in 1988, Graywell, classified under reg no. 02268881 is an active company. Currently registered at C/o Dsg Chartered Accountants Castle Chambers L2 9TL, Liverpool the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Neville W., appointed on 1 February 2003. There are currently no secretaries appointed. Currently 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.

Graywell Limited Address / Contact

Office Address C/o Dsg Chartered Accountants Castle Chambers
Office Address2 43 Castle Street
Town Liverpool
Post code L2 9TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02268881
Date of Incorporation Fri, 17th Jun 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Neville W.

Position: Director

Appointed: 01 February 2003

Karen J.

Position: Secretary

Appointed: 07 July 2006

Resigned: 31 December 2009

Neville W.

Position: Secretary

Appointed: 01 January 2005

Resigned: 14 July 2006

Kenneth T.

Position: Secretary

Appointed: 01 January 1998

Resigned: 31 December 2004

Emrys J.

Position: Secretary

Appointed: 18 April 1992

Resigned: 30 April 1997

Harry W.

Position: Director

Appointed: 18 April 1992

Resigned: 15 May 2007

Grace W.

Position: Director

Appointed: 18 April 1992

Resigned: 23 April 1997

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Pamela W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Neville W. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Pamela W.

Notified on 10 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Neville W.

Notified on 1 January 2017
Nature of control: 50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand155 435737 632309 752222 102217 044
Current Assets155 477738 807309 752  
Debtors421 175   
Property Plant Equipment 29 50026 70023 90021 100
Other
Accrued Liabilities Deferred Income1 1401 0802 2202 2201 243
Accumulated Depreciation Impairment Property Plant Equipment  2 8005 6008 400
Additions Other Than Through Business Combinations Property Plant Equipment 29 500   
Administrative Expenses 97 927100 767  
Average Number Employees During Period11   
Creditors9 0588 99810 1382 2202 323
Fixed Assets632 39529 500358 928356 128353 328
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss 64 866   
Increase From Depreciation Charge For Year Property Plant Equipment  2 8002 8002 800
Investment Property  332 228332 228332 228
Investment Property Fair Value Model  332 228332 228 
Investments Fixed Assets632 395    
Net Current Assets Liabilities146 419729 809299 614219 882214 721
Operating Profit Loss -33 061-100 767  
Other Creditors7 9187 9187 918 1 080
Other Interest Receivable Similar Income Finance Income 13 556   
Other Investments Other Than Loans632 395    
Prepayments Accrued Income421 175   
Profit Loss -19 505-100 767  
Profit Loss On Ordinary Activities Before Tax -19 505-100 767  
Property Plant Equipment Gross Cost 29 50029 50029 500 
Total Assets Less Current Liabilities778 814759 309658 542576 010568 049

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search