Company NameGrays Engineering (Contracts) Limited
DirectorsBrian William Beardwell and Andrew William Beardwell
Company StatusActive
Company Number02304433
CategoryPrivate Limited Company
Incorporation Date12 October 1988(35 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian William Beardwell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST
Secretary NameMrs Susan Elizabeth Beardwell
NationalityBritish
StatusCurrent
Appointed10 January 1995(6 years, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST
Director NameMr Andrew William Beardwell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1996(7 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST
Director NameAllen Beardwell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address34 High Road
Orsett
Grays
Essex
RM16 3HB
Secretary NameMr Brian William Beardwell
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 10 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Fen Lane
Orsett
Essex
RM16 3LT
Director NameWilliam Herbert Westmore
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1994)
RoleContracts Manager
Correspondence Address16 The Spinney
Orsett
Essex
RM16 3EJ
Director NameMr Darren Brian Beardwell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST
Director NameMr Darren Brian Beardwell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(27 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST

Contact

Websitewww.graysengineeringcontracts.com
Telephone01375 372367
Telephone regionGrays Thurrock

Location

Registered AddressGlobe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Globe Industrial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£67,388
Cash£92,542
Current Liabilities£64,876

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

7 March 2002Delivered on: 13 March 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 December 1991Delivered on: 24 December 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or globe industrial holdings limited to the chargee on any account whatsoever.
Particulars: See doc ref M865C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 April 1989Delivered on: 28 April 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or grays engineering and construction limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 November 2020Director's details changed for Mr Brian William Beardwell on 31 October 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 November 2019Director's details changed for Mr Brian William Beardwell on 11 November 2019 (2 pages)
17 January 2019Termination of appointment of Darren Brian Beardwell as a director on 17 January 2019 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 January 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
21 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
8 June 2016Appointment of Mr Darren Brian Beardwell as a director on 1 June 2016 (2 pages)
8 June 2016Appointment of Mr Darren Brian Beardwell as a director on 1 June 2016 (2 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 September 2014Termination of appointment of Darren Brian Beardwell as a director on 18 June 2014 (1 page)
1 September 2014Termination of appointment of Darren Brian Beardwell as a director on 18 June 2014 (1 page)
3 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
3 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 September 2011Appointment of Mr Darren Brian Beardwell as a director (2 pages)
8 September 2011Appointment of Mr Darren Brian Beardwell as a director (2 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 February 2010Director's details changed for Andrew William Beardwell on 19 January 2010 (2 pages)
2 February 2010Secretary's details changed for Susan Elizabeth Beardwell on 19 January 2010 (1 page)
2 February 2010Secretary's details changed for Susan Elizabeth Beardwell on 19 January 2010 (1 page)
2 February 2010Director's details changed for Andrew William Beardwell on 19 January 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Brian William Beardwell on 19 January 2010 (2 pages)
2 February 2010Director's details changed for Brian William Beardwell on 19 January 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2002Particulars of mortgage/charge (4 pages)
13 March 2002Particulars of mortgage/charge (4 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 April 2000Full accounts made up to 31 March 1999 (13 pages)
6 April 2000Full accounts made up to 31 March 1999 (13 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
20 February 1998Full accounts made up to 31 March 1997 (12 pages)
20 February 1998Full accounts made up to 31 March 1997 (12 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 March 1997Return made up to 31/12/96; no change of members (4 pages)
6 March 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 January 1996Full accounts made up to 31 March 1995 (10 pages)
2 January 1996Full accounts made up to 31 March 1995 (10 pages)