Company NameGrayshot Limited
DirectorsDavid Arnold and Toby Rita Arnold
Company StatusActive
Company Number02621651
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Arnold
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameToby Rita Arnold
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Secretary NameToby Rita Arnold
NationalityBritish
StatusCurrent
Appointed22 January 1995(3 years, 7 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Secretary NameCaswell Burns Quarrie
NationalityBritish
StatusResigned
Appointed18 June 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 1995)
RoleCompany Director
Correspondence Address22 Belvoir Avenue
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2AB

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.2k at £1David Arnold
58.80%
Ordinary A
800 at £1Toby Arnold
40.00%
Ordinary B
8 at £1Georgia Victoria Arnold
0.40%
Ordinary C
8 at £1Jane Eddy Sharpe
0.40%
Ordinary E
8 at £1Juliet Lisa Lewin
0.40%
Ordinary D

Financials

Year2014
Net Worth£1,941,512
Cash£47,550
Current Liabilities£107,020

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

17 December 2004Delivered on: 17 December 2004
Persons entitled: Hsbc 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
2 July 2004Delivered on: 6 July 2004
Persons entitled: Hsbc 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
20 July 1993Delivered on: 27 July 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

30 January 2021Confirmation statement made on 24 January 2021 with updates (6 pages)
29 January 2021Director's details changed for Mr David Arnold on 28 January 2021 (2 pages)
28 January 2021Change of details for Toby Rita Arnold as a person with significant control on 1 January 2021 (2 pages)
28 January 2021Secretary's details changed for Toby Rita Arnold on 1 January 2021 (1 page)
28 January 2021Director's details changed for Toby Rita Arnold on 1 January 2021 (2 pages)
28 January 2021Change of details for David Arnold Mbe as a person with significant control on 28 January 2021 (2 pages)
3 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
28 July 2020Registered office address changed from 54-58 4th Floor High Street Edgware Middlesex HA8 7EJ to 46-54 High Street Ingatestone Essex CM4 9DW on 28 July 2020 (1 page)
3 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
7 February 2019Confirmation statement made on 24 January 2019 with updates (6 pages)
9 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
29 January 2018Confirmation statement made on 24 January 2018 with updates (6 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
10 July 2017Director's details changed for Toby Rita Arnold on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Toby Rita Arnold on 10 July 2017 (2 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,000
(7 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,000
(7 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2,000
(7 pages)
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2,000
(7 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2,000
(7 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2,000
(7 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
6 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
24 February 2010Register inspection address has been changed (2 pages)
24 February 2010Register(s) moved to registered inspection location (2 pages)
24 February 2010Register inspection address has been changed (2 pages)
24 February 2010Register(s) moved to registered inspection location (2 pages)
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
21 January 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
6 February 2009Return made up to 24/01/09; full list of members (4 pages)
6 February 2009Return made up to 24/01/09; full list of members (4 pages)
30 October 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
30 October 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
22 October 2008Registered office changed on 22/10/2008 from 2 bloomsbury street london WC1B 3ST (1 page)
22 October 2008Registered office changed on 22/10/2008 from 2 bloomsbury street london WC1B 3ST (1 page)
24 January 2008Return made up to 24/01/08; full list of members (3 pages)
24 January 2008Return made up to 24/01/08; full list of members (3 pages)
19 October 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
19 October 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
9 March 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
9 March 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
5 February 2007Return made up to 24/01/07; full list of members (3 pages)
5 February 2007Return made up to 24/01/07; full list of members (3 pages)
13 March 2006Return made up to 24/01/06; full list of members (3 pages)
13 March 2006Return made up to 24/01/06; full list of members (3 pages)
28 December 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
28 December 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
5 April 2005Return made up to 24/01/05; full list of members (6 pages)
5 April 2005Return made up to 24/01/05; full list of members (6 pages)
17 December 2004Particulars of mortgage/charge (4 pages)
17 December 2004Particulars of mortgage/charge (4 pages)
3 December 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
3 December 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
6 July 2004Particulars of mortgage/charge (4 pages)
6 July 2004Particulars of mortgage/charge (4 pages)
10 February 2004Full accounts made up to 30 June 2003 (13 pages)
10 February 2004Full accounts made up to 30 June 2003 (13 pages)
4 February 2004Return made up to 24/01/04; full list of members (6 pages)
4 February 2004Return made up to 24/01/04; full list of members (6 pages)
2 February 2004Location of debenture register (1 page)
2 February 2004Location of register of members (1 page)
2 February 2004Location of register of members (1 page)
2 February 2004Location of debenture register (1 page)
5 March 2003Return made up to 24/01/03; full list of members (6 pages)
5 March 2003Return made up to 24/01/03; full list of members (6 pages)
26 November 2002Full accounts made up to 30 June 2002 (14 pages)
26 November 2002Full accounts made up to 30 June 2002 (14 pages)
26 January 2002Return made up to 24/01/02; full list of members (6 pages)
26 January 2002Return made up to 24/01/02; full list of members (6 pages)
12 October 2001Full accounts made up to 30 June 2001 (13 pages)
12 October 2001Full accounts made up to 30 June 2001 (13 pages)
1 March 2001Return made up to 24/01/01; full list of members (6 pages)
1 March 2001Return made up to 24/01/01; full list of members (6 pages)
10 December 2000Full accounts made up to 30 June 2000 (14 pages)
10 December 2000Full accounts made up to 30 June 2000 (14 pages)
23 March 2000Location of debenture register (1 page)
23 March 2000Location of debenture register (1 page)
23 March 2000Return made up to 24/01/00; full list of members (7 pages)
23 March 2000Return made up to 24/01/00; full list of members (7 pages)
19 December 1999Full accounts made up to 30 June 1999 (14 pages)
19 December 1999Full accounts made up to 30 June 1999 (14 pages)
23 March 1999Return made up to 24/01/99; full list of members (8 pages)
23 March 1999Return made up to 24/01/99; full list of members (8 pages)
2 February 1999Full accounts made up to 30 June 1998 (11 pages)
2 February 1999Full accounts made up to 30 June 1998 (11 pages)
18 December 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
16 December 1998Company name changed mybridge LIMITED\certificate issued on 17/12/98 (2 pages)
16 December 1998Company name changed mybridge LIMITED\certificate issued on 17/12/98 (2 pages)
14 December 1998£ nc 1000/2000 01/12/98 (1 page)
14 December 1998£ nc 1000/2000 01/12/98 (1 page)
14 December 1998Ad 01/12/98--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
14 December 1998Ad 01/12/98--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
19 August 1998Registered office changed on 19/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
19 August 1998Location of register of members (1 page)
19 August 1998Location of register of members (1 page)
19 August 1998Registered office changed on 19/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
17 November 1997Full accounts made up to 30 June 1997 (10 pages)
17 November 1997Full accounts made up to 30 June 1997 (10 pages)
27 March 1997Return made up to 24/01/97; full list of members (8 pages)
27 March 1997Return made up to 24/01/97; full list of members (8 pages)
7 November 1996Full accounts made up to 30 June 1996 (10 pages)
7 November 1996Full accounts made up to 30 June 1996 (10 pages)
23 February 1996Registered office changed on 23/02/96 from: the clock tower 189 stanmore hill stanmore middlesex HA7 3HA (1 page)
23 February 1996Registered office changed on 23/02/96 from: the clock tower 189 stanmore hill stanmore middlesex HA7 3HA (1 page)
18 February 1996Return made up to 24/01/96; full list of members (7 pages)
18 February 1996Return made up to 24/01/96; full list of members (7 pages)
16 January 1996Full accounts made up to 30 June 1995 (11 pages)
16 January 1996Full accounts made up to 30 June 1995 (11 pages)
3 May 1995Full accounts made up to 30 June 1994 (10 pages)
3 May 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 June 1991Incorporation (16 pages)
18 June 1991Incorporation (16 pages)