Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAY & BLACK LTD
Company Information for

GRAY & BLACK LTD

1 HIGH STREET, BURNHAM-ON-CROUCH, CM0 8AG,
Company Registration Number
04448719
Private Limited Company
Active

Company Overview

About Gray & Black Ltd
GRAY & BLACK LTD was founded on 2002-05-28 and has its registered office in Burnham-on-crouch. The organisation's status is listed as "Active". Gray & Black Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRAY & BLACK LTD
 
Legal Registered Office
1 HIGH STREET
BURNHAM-ON-CROUCH
CM0 8AG
Other companies in DN1
 
Previous Names
VETT LIMITED28/05/2021
ADEBIT LIMITED14/07/2006
Filing Information
Company Number 04448719
Company ID Number 04448719
Date formed 2002-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/05/2023
Account next due 28/02/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB896160002  
Last Datalog update: 2024-03-05 10:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAY & BLACK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAY & BLACK LTD

Current Directors
Officer Role Date Appointed
FAYE ELLEN LOUISE GIBSON
Company Secretary 2017-05-09
FAYE ELLEN LOUISE GIBSON
Director 2006-10-27
GARRY HAROLD GIBSON
Director 2002-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
COMPANY CREATIONS & CONTROL LTD
Company Secretary 2009-11-16 2017-05-09
WESLEY GRAINGER SMITH
Director 2006-10-27 2017-04-30
FAYE ELLEN LOUISE WRIGHT
Company Secretary 2002-05-28 2009-11-16
COMPANY CREATIONS & CONTROL LTD
Director 2009-11-16 2009-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAYE ELLEN LOUISE GIBSON HOME FUNDERS LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active - Proposal to Strike off
GARRY HAROLD GIBSON HOME FUNDERS LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active - Proposal to Strike off
GARRY HAROLD GIBSON KAPPCHA LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2015-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 30/05/23
2023-10-12CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-03-05MICRO ENTITY ACCOUNTS MADE UP TO 30/05/22
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/05/21
2021-12-23APPOINTMENT TERMINATED, DIRECTOR MIROSLAW MIZAK
2021-12-23Director's details changed for Mr William Francis Alan De Fries on 2021-12-23
2021-12-23Change of details for Mr William Francis Alan De Fries as a person with significant control on 2021-12-23
2021-12-23CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-12-23CH01Director's details changed for Mr William Francis Alan De Fries on 2021-12-23
2021-12-23PSC04Change of details for Mr William Francis Alan De Fries as a person with significant control on 2021-12-23
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MIROSLAW MIZAK
2021-11-16AP01DIRECTOR APPOINTED MR MIROSLAW MIZAK
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM 28a High Street Burnham-on-Crouch CM0 8AA England
2021-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/05/20
2021-05-28RES15CHANGE OF COMPANY NAME 28/05/21
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/05/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-02-28AA01Previous accounting period shortened from 31/05/19 TO 30/05/19
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM Suite 1 Bowden Terminal Luckyn Lane Basildon SS14 3AX England
2020-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-08-28SH0128/08/19 STATEMENT OF CAPITAL GBP 10000
2019-06-18AP01DIRECTOR APPOINTED MR RICHARD HULL
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF England
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM Suite 1, Bowden Terminal Luckyn Lane Basildon Essex SS14 3AX England
2018-12-17PSC04Change of details for Mr William Francis De Fries as a person with significant control on 2018-12-17
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM C/O Astgreen Accountants 1 Top Farm Court Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF England
2018-12-17CH01Director's details changed for Mr William Francis De Fries on 2018-12-17
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FRANCIS DE FRIES
2018-12-11AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS DE FRIES
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR FAYE ELLEN LOUISE GIBSON
2018-12-11TM02Termination of appointment of Faye Ellen Louise Gibson on 2018-12-07
2018-12-11PSC07CESSATION OF GARRY HAROLD GIBSON AS A PERSON OF SIGNIFICANT CONTROL
2018-06-02CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 4.14
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-05-09AP03SECRETARY APPOINTED MRS FAYE ELLEN LOUISE GIBSON
2017-05-09AP03SECRETARY APPOINTED MRS FAYE ELLEN LOUISE GIBSON
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY GRAINGER SMITH
2017-05-09TM02Termination of appointment of Company Creations & Control Ltd on 2017-05-09
2016-09-15AA01Current accounting period extended from 30/11/16 TO 31/05/17
2016-06-07AR0128/05/16 ANNUAL RETURN FULL LIST
2016-05-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18CH01Director's details changed for Ms Faye Ellen Louise Wright on 2016-03-23
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM 15a Hallgate Doncaster South Yorkshire DN1 3NA
2015-07-20AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 4.14
2015-06-22AR0128/05/15 FULL LIST
2014-07-31AA30/11/13 TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 4.14
2014-06-10AR0128/05/14 FULL LIST
2013-08-20AA30/11/12 TOTAL EXEMPTION SMALL
2013-06-11AR0128/05/13 FULL LIST
2012-08-28AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-06AR0128/05/12 FULL LIST
2011-08-23AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-09AR0128/05/11 FULL LIST
2011-06-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS & CONTROL LTD / 28/05/2011
2010-09-07MISCAMMENDING 288A FOR FAYE WRIGHT
2010-07-05AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-10AR0128/05/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY HAROLD GIBSON / 28/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FAYE ELLEN LOUISE WRIGHT / 28/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY HAROLD GIBSON / 28/05/2010
2009-11-30SH0111/11/09 STATEMENT OF CAPITAL GBP 4.14
2009-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 1 BALDERTON HALL FERNWOOD NEWARK NOTTINGHAMSHIRE NG24 3JR
2009-11-16AP04CORPORATE SECRETARY APPOINTED COMPANY CREATIONS & CONTROL LTD
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR COMPANY CREATIONS & CONTROL LTD
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY FAYE WRIGHT
2009-11-16AP02CORPORATE DIRECTOR APPOINTED COMPANY CREATIONS & CONTROL LTD
2009-10-02AA30/11/08 TOTAL EXEMPTION FULL
2009-06-23363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FAYE WRIGHT / 23/06/2009
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 1 BALDERTON HALL BALDERTON NEWARK NOTTINGHAMSHIRE NG24 3JR
2008-09-29AA30/11/07 TOTAL EXEMPTION FULL
2008-08-01363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / GARRY GIBSON / 11/06/2008
2007-10-01363sRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-07-21225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/11/07
2007-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-11-23RES13SHRS APP 16/11/06
2006-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15SASHARES AGREEMENT OTC
2006-11-15RES13PURC BUS & ASSETS ADEB 27/10/06
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: ELMWOOD HOUSE 89 MELTON ROAD NOTTINGHAM NG12 4EN
2006-11-15122S-DIV 27/10/06
2006-11-15RES13SUB DIV SHARES 27/10/06
2006-11-1588(2)RAD 27/10/06--------- £ SI 2@.01 £ IC 2/2
2006-11-1588(2)RAD 27/10/06--------- £ SI 2@.01 £ IC 2/2
2006-11-1588(2)RAD 27/10/06--------- £ SI 3@.01 £ IC 2/2
2006-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-14CERTNMCOMPANY NAME CHANGED ADEBIT LIMITED CERTIFICATE ISSUED ON 14/07/06
2006-06-28363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-15363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-02-09RES03EXEMPTION FROM APPOINTING AUDITORS
2005-02-09RES03EXEMPTION FROM APPOINTING AUDITORS
2004-06-16363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-02-20CERTNMCOMPANY NAME CHANGED LINKPAY LIMITED CERTIFICATE ISSUED ON 20/02/04
2004-01-14RES03EXEMPTION FROM APPOINTING AUDITORS
2004-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-06363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46450 - Wholesale of perfume and cosmetics

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores


Licences & Regulatory approval
We could not find any licences issued to GRAY & BLACK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAY & BLACK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAY & BLACK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 46450 - Wholesale of perfume and cosmetics

Creditors
Creditors Due Within One Year 2011-12-01 £ 75,952

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-30
Annual Accounts
2020-05-30
Annual Accounts
2021-05-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAY & BLACK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 4
Cash Bank In Hand 2011-12-01 £ 11,131
Current Assets 2011-12-01 £ 11,520
Debtors 2011-12-01 £ 389
Fixed Assets 2011-12-01 £ 1,582
Shareholder Funds 2011-12-01 £ 62,850
Tangible Fixed Assets 2011-12-01 £ 1,582

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAY & BLACK LTD registering or being granted any patents
Domain Names

GRAY & BLACK LTD owns 1 domain names.

penniebank.co.uk  

Trademarks
We have not found any records of GRAY & BLACK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAY & BLACK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as GRAY & BLACK LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where GRAY & BLACK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAY & BLACK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAY & BLACK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.