Company NameGray Dawes Group Limited
DirectorsKenneth Peter Lyle Inchcape and James Jonathan Thorn Mackay
Company StatusActive
Company Number03206628
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLord Kenneth Peter Lyle Inchcape
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1996(1 week, 1 day after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Clyffe Pypard
Swindon
Wiltshire
SN4 7PY
Director NameHon James Jonathan Thorn Mackay
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(7 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleConsultant Director
Country of ResidenceEngland
Correspondence Address125 Marine Parade
Brighton
East Sussex
BN2 1DD
Secretary NameRichard Steven Allardice
StatusCurrent
Appointed24 October 2018(22 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressThe Octagon
27 Middleborough
Colchester
Essex
CO1 1RA
Director NameColin Robert Armstrong
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House The Folly
Lightwater
Surrey
GU18 8XA
Director NameMr Antony James Butterwick
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressPinkneys House
Pinkneys Green
Maidenhead
Berkshire
SL6 6QD
Director NameNeil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 27 June 1997)
RoleChartered Accountant
Correspondence AddressNewbold House
12 Linkway
Camberley
Surrey
GU15 2NH
Director NameRaymond John Hopkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(1 week, 1 day after company formation)
Appointment Duration13 years, 3 months (resigned 22 September 2009)
RoleManaging Director
Correspondence AddressTalisker Bures Road Wissington
Nayland
Colchester
CO6 4NA
Director NameMrs Melody Brook Goodman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 30 June 1998)
RoleSales Director
Correspondence Address34 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
Director NameDavid Frederick Thompson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Russell Road
Northwood
Middlesex
HA6 2LP
Secretary NameMr Colin David Knight
NationalityBritish
StatusResigned
Appointed30 December 1998(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Orchard Way
Horringer
Bury St Edmunds
Suffolk
IP29 5SF
Director NameSpencer Richard Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 May 2001)
RoleSales/Marketing Director
Correspondence Address34 Fairfield Avenue
Felixstowe
Suffolk
IP11 9JQ
Secretary NameRaymond John Hopkins
NationalityBritish
StatusResigned
Appointed01 September 1999(3 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 February 2000)
RoleCompany Director
Correspondence AddressTalisker Bures Road Wissington
Nayland
Colchester
CO6 4NA
Director NameMiss Angela Culhane
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 October 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address192 Mile End Road
Colchester
Essex
CO4 5DY
Secretary NameMiss Angela Culhane
NationalityBritish
StatusResigned
Appointed18 February 2000(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 October 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address192 Mile End Road
Colchester
Essex
CO4 5DY
Director NameSir David Glyndwr John
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Grosvenor Crescent Mews
London
SW1X 7EU
Director NameAnthony Mark Ling
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(7 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 April 2004)
RoleFinance Director
Correspondence Address26 Broomfield Crescent
Wivenhoe
Colchester
Essex
CO7 9PZ
Secretary NameAnthony Mark Ling
NationalityBritish
StatusResigned
Appointed16 October 2003(7 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 April 2004)
RoleFinance Director
Correspondence Address26 Broomfield Crescent
Wivenhoe
Colchester
Essex
CO7 9PZ
Secretary NameAlexander Hendry Stuart Cowie
NationalityBritish
StatusResigned
Appointed01 June 2004(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2008)
RoleChief Accountant
Correspondence Address113 Winnock Road
Colchester
Essex
CO1 2DP
Secretary NameMs Lorraine Francis
NationalityBritish
StatusResigned
Appointed30 September 2008(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2011)
RoleManagement Accountant
Correspondence Address66 Greenstead Road
Colchester
Essex
CO1 2SU
Secretary NameMiss Nicola Anne Cousins
StatusResigned
Appointed17 October 2011(15 years, 4 months after company formation)
Appointment Duration7 years (resigned 24 October 2018)
RoleCompany Director
Correspondence AddressThe Octagon
27 Middleborough
Colchester
Essex
CO1 1RA
Secretary NameBarnett Alexander Chart (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address60 Grays Inn Road
London
WC1X 8LT

Contact

Websitegray-dawes.co.uk

Location

Registered AddressThe Octagon
27 Middleborough
Colchester
Essex
CO1 1RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches5 other UK companies use this postal address

Shareholders

400k at £1Inchcape Family Investments LTD
80.00%
Ordinary A
100k at £1Inchcape Family Investments LTD
20.00%
Ordinary B

Financials

Year2014
Net Worth£18,844
Current Liabilities£22,540

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

21 May 1998Delivered on: 23 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
20 February 1997Delivered on: 22 February 1997
Satisfied on: 27 June 1998
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 October 2018Appointment of Richard Steven Allardice as a secretary on 24 October 2018 (2 pages)
24 October 2018Termination of appointment of Nicola Anne Cousins as a secretary on 24 October 2018 (1 page)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500,000
(5 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500,000
(5 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 500,000
(5 pages)
26 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 500,000
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 500,000
(5 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 500,000
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
5 September 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
5 September 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
6 December 2011Full accounts made up to 31 March 2011 (13 pages)
6 December 2011Full accounts made up to 31 March 2011 (13 pages)
11 November 2011Appointment of Miss Nicola Anne Cousins as a secretary (1 page)
11 November 2011Appointment of Miss Nicola Anne Cousins as a secretary (1 page)
15 September 2011Termination of appointment of Lorraine Francis as a secretary (1 page)
15 September 2011Termination of appointment of Lorraine Francis as a secretary (1 page)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
15 June 2010Full accounts made up to 31 March 2010 (10 pages)
15 June 2010Full accounts made up to 31 March 2010 (10 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
28 October 2009Termination of appointment of Raymond Hopkins as a director (1 page)
28 October 2009Termination of appointment of Raymond Hopkins as a director (1 page)
10 September 2009Gbp nc 1000000/10000000\26/08/09 (2 pages)
10 September 2009Gbp nc 1000000/10000000\26/08/09 (2 pages)
5 September 2009Group of companies' accounts made up to 31 March 2009 (15 pages)
5 September 2009Group of companies' accounts made up to 31 March 2009 (15 pages)
4 August 2009Resolutions
  • RES13 ‐ Agreement 23/07/2009
(1 page)
4 August 2009Resolutions
  • RES13 ‐ Agreement 23/07/2009
(1 page)
3 August 2009Appointment terminated director colin armstrong (1 page)
3 August 2009Appointment terminated director colin armstrong (1 page)
17 June 2009Return made up to 28/05/09; full list of members (5 pages)
17 June 2009Return made up to 28/05/09; full list of members (5 pages)
12 November 2008Appointment terminated secretary alexander cowie (1 page)
12 November 2008Secretary appointed ms lorraine francis (1 page)
12 November 2008Secretary appointed ms lorraine francis (1 page)
12 November 2008Appointment terminated secretary alexander cowie (1 page)
8 September 2008Group of companies' accounts made up to 31 March 2008 (16 pages)
8 September 2008Group of companies' accounts made up to 31 March 2008 (16 pages)
27 June 2008Return made up to 28/05/08; full list of members (5 pages)
27 June 2008Return made up to 28/05/08; full list of members (5 pages)
30 January 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
30 January 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
13 June 2007Return made up to 28/05/07; no change of members (8 pages)
13 June 2007Return made up to 28/05/07; no change of members (8 pages)
3 January 2007Group of companies' accounts made up to 31 March 2006 (17 pages)
3 January 2007Group of companies' accounts made up to 31 March 2006 (17 pages)
29 June 2006Return made up to 28/05/06; full list of members (8 pages)
29 June 2006Return made up to 28/05/06; full list of members (8 pages)
10 November 2005Group of companies' accounts made up to 31 March 2005 (16 pages)
10 November 2005Group of companies' accounts made up to 31 March 2005 (16 pages)
29 June 2005Return made up to 28/05/05; full list of members (9 pages)
29 June 2005Return made up to 28/05/05; full list of members (9 pages)
19 April 2005Return made up to 28/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 April 2005Return made up to 28/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
5 January 2005Registered office changed on 05/01/05 from: rowan house sheepen road colchester essex CO3 3WG (1 page)
5 January 2005Registered office changed on 05/01/05 from: rowan house sheepen road colchester essex CO3 3WG (1 page)
5 January 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
5 January 2005New secretary appointed (2 pages)
12 May 2004Secretary resigned;director resigned (1 page)
12 May 2004Secretary resigned;director resigned (1 page)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003Secretary resigned;director resigned (1 page)
16 September 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
16 September 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
17 June 2003Return made up to 28/05/03; full list of members (9 pages)
17 June 2003Return made up to 28/05/03; full list of members (9 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
4 September 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
4 September 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
26 June 2002Return made up to 28/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 June 2002Return made up to 28/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2002Memorandum and Articles of Association (27 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2002Memorandum and Articles of Association (27 pages)
20 November 2001New director appointed (4 pages)
20 November 2001New director appointed (4 pages)
28 September 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
28 September 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
28 June 2001Return made up to 28/05/01; full list of members (8 pages)
28 June 2001Return made up to 28/05/01; full list of members (8 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: 76 saint mary axe london EC3A 8AR (1 page)
10 October 2000Registered office changed on 10/10/00 from: 76 saint mary axe london EC3A 8AR (1 page)
12 September 2000Full group accounts made up to 31 March 2000 (15 pages)
12 September 2000Full group accounts made up to 31 March 2000 (15 pages)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999Secretary resigned (1 page)
27 August 1999Full group accounts made up to 31 March 1999 (16 pages)
27 August 1999Full group accounts made up to 31 March 1999 (16 pages)
15 June 1999Return made up to 28/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
15 June 1999Return made up to 28/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 60 grays inn road london WC1X 8LT (1 page)
18 May 1999Registered office changed on 18/05/99 from: 60 grays inn road london WC1X 8LT (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (2 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
13 July 1998Return made up to 28/05/98; full list of members (13 pages)
13 July 1998Return made up to 28/05/98; full list of members (13 pages)
9 July 1998Full group accounts made up to 31 March 1998 (17 pages)
9 July 1998Full group accounts made up to 31 March 1998 (17 pages)
24 May 1998New director appointed (3 pages)
24 May 1998New director appointed (3 pages)
23 May 1998Particulars of mortgage/charge (5 pages)
23 May 1998Particulars of mortgage/charge (5 pages)
12 November 1997Full group accounts made up to 31 December 1996 (20 pages)
12 November 1997Full group accounts made up to 31 December 1996 (20 pages)
2 November 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
2 November 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
22 June 1997Return made up to 28/05/97; full list of members (13 pages)
22 June 1997Return made up to 28/05/97; full list of members (13 pages)
22 February 1997Particulars of mortgage/charge (6 pages)
22 February 1997Particulars of mortgage/charge (6 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (3 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (3 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (3 pages)
14 June 1996New director appointed (3 pages)
28 May 1996Incorporation (38 pages)
28 May 1996Incorporation (38 pages)