Company NameA.J.Grayburn & Company Limited
Company StatusActive
Company Number00356099
CategoryPrivate Limited Company
Incorporation Date19 August 1939(84 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Michael Alexander Grayburn
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(51 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Direcor
Country of ResidenceEngland
Correspondence AddressRavens 8 Well Lane Stock
Ingatestone
Essex
CM4 9LT
Secretary NameMr Michael Alexander Grayburn
NationalityBritish
StatusCurrent
Appointed10 November 1997(58 years, 3 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavens 8 Well Lane Stock
Ingatestone
Essex
CM4 9LT
Director NameBarbara Ann Grayburn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(66 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRavens 8 Well Lane
Stock
Ingatestone
Essex
CM4 9LT
Director NameMrs Sharon Elizabeth Cooney-Grayburn
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(66 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 35a Eccleston Square
London
SW1V 1PB
Director NameDoris Louise Gates
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(51 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 November 1997)
RoleSecretary
Correspondence Address88 Whitehall Court
London
SW1A 2EI
Director NameEdward Alexander Grayburn
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(51 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 January 2006)
RoleCompany Director
Correspondence AddressKnapp Cottage Farm End
London
E4 7QS
Secretary NameDoris Louise Gates
NationalityBritish
StatusResigned
Appointed05 June 1991(51 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address88 Whitehall Court
London
SW1A 2EI

Contact

Telephone01277 631508
Telephone regionBrentwood

Location

Registered Address88a High Street
Billericay
Essex
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.8k at £1Sharon Elizabeth Grayburn
45.83%
Ordinary
1.9k at £1Michael Alexander Grayburn
31.67%
Ordinary
1.2k at £1Barbara Ann Grayburn
20.00%
Ordinary
150 at £1Philippa Hailey Cooney-grayburn
2.50%
Ordinary

Financials

Year2014
Net Worth£2,422,825
Cash£720,899
Current Liabilities£8,166

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Charges

1 March 2021Delivered on: 2 March 2021
Persons entitled: Schroder & Co. Limited

Classification: A registered charge
Particulars: Portfolio charge by a corporate over a portfolio if securities managed by schroder & co. Limited.
Outstanding
4 April 2019Delivered on: 5 April 2019
Persons entitled: Schroder & Co Limited

Classification: A registered charge
Outstanding

Filing History

4 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
2 March 2021Registration of charge 003560990002, created on 1 March 2021 (17 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
5 April 2019Registration of charge 003560990001, created on 4 April 2019 (19 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 6,000
(6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 6,000
(6 pages)
6 April 2016Registered office address changed from 22 High Street Billericay Essex CM12 9BQ to 88a High Street Billericay Essex CM12 9BT on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 22 High Street Billericay Essex CM12 9BQ to 88a High Street Billericay Essex CM12 9BT on 6 April 2016 (1 page)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6,000
(6 pages)
7 April 2015Director's details changed for Sharon Elizabeth Grayburn on 3 May 2014 (2 pages)
7 April 2015Director's details changed for Sharon Elizabeth Grayburn on 3 May 2014 (2 pages)
7 April 2015Director's details changed for Sharon Elizabeth Grayburn on 3 May 2014 (2 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6,000
(6 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 6,000
(6 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 6,000
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 April 2013Director's details changed for Sharon Elizabeth Grayburn on 1 September 2012 (2 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 April 2013Director's details changed for Sharon Elizabeth Grayburn on 1 September 2012 (2 pages)
3 April 2013Director's details changed for Sharon Elizabeth Grayburn on 1 September 2012 (2 pages)
2 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
14 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 April 2010Director's details changed for Sharon Elizabeth Grayburn on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Sharon Elizabeth Grayburn on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Sharon Elizabeth Grayburn on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
18 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
19 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 April 2007Return made up to 31/03/07; full list of members (7 pages)
20 April 2007Return made up to 31/03/07; full list of members (7 pages)
7 July 2006Accounts for a small company made up to 31 March 2006 (5 pages)
7 July 2006Accounts for a small company made up to 31 March 2006 (5 pages)
19 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
3 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
3 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
11 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
27 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
21 June 2004Return made up to 01/06/04; full list of members (7 pages)
21 June 2004Return made up to 01/06/04; full list of members (7 pages)
16 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
14 June 2003Return made up to 01/06/03; full list of members (7 pages)
14 June 2003Registered office changed on 14/06/03 from: 85 station road chingford london E4 7BU (1 page)
14 June 2003Registered office changed on 14/06/03 from: 85 station road chingford london E4 7BU (1 page)
14 June 2003Return made up to 01/06/03; full list of members (7 pages)
17 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
17 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
12 June 2002Return made up to 01/06/02; full list of members (8 pages)
12 June 2002Return made up to 01/06/02; full list of members (8 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 June 2001Return made up to 01/06/01; full list of members (6 pages)
26 June 2001Return made up to 01/06/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 June 1999Return made up to 01/06/99; no change of members (4 pages)
10 June 1999Return made up to 01/06/99; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 July 1998Return made up to 01/06/98; full list of members (6 pages)
7 July 1998Return made up to 01/06/98; full list of members (6 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned;director resigned (1 page)
16 December 1997Secretary resigned;director resigned (1 page)
7 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 June 1996Return made up to 01/06/96; no change of members (4 pages)
18 June 1996Return made up to 01/06/96; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 June 1995Return made up to 01/06/95; full list of members (6 pages)
14 June 1995Return made up to 01/06/95; full list of members (6 pages)
4 November 1988Return made up to 06/09/88; full list of members (5 pages)
4 November 1988Return made up to 06/09/88; full list of members (5 pages)
23 October 1982Accounts made up to 5 April 1982 (7 pages)
23 October 1982Accounts made up to 5 April 1982 (7 pages)
19 August 1939Incorporation (22 pages)
19 August 1939Incorporation (22 pages)