Company NameGraytoni Ltd
DirectorGraham Mackie
Company StatusActive
Company Number04360908
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Mackie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2002(4 days after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraytoni Farm Doddinghurst Road
Brentwood
Essex
CM15 0SG
Secretary NameAngela Church
NationalityBritish
StatusResigned
Appointed29 January 2002(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2004)
RoleCompany Director
Correspondence Address66 Barn Mead
Doddinghurst
Essex
CM15 0ND
Secretary NameCheryl Mackie
NationalityBritish
StatusResigned
Appointed07 January 2004(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 24 January 2011)
RoleCompany Director
Correspondence AddressMarsh House
Maltings Lane
Kirby Le Soken
Essex
CO13 0EH
Secretary NameAngela Church
StatusResigned
Appointed24 January 2011(9 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2011)
RoleCompany Director
Correspondence Address1 Cowes Farm
Warren Lane Doddinghurst
Brentwood
Essex
CM15 0JE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1Graham Mackie
60.00%
Ordinary
20 at £1Cameron Innes Mackie
20.00%
Ordinary
20 at £1Robert Fraser Mackie
20.00%
Ordinary

Financials

Year2014
Net Worth£27,978
Cash£31,384
Current Liabilities£326,409

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
18 February 2020Director's details changed for Mr Graham Mackie on 18 February 2020 (2 pages)
18 February 2020Confirmation statement made on 25 January 2020 with updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
5 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 30 September 2017 (4 pages)
27 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Director's details changed for Graham Mackie on 25 April 2013 (2 pages)
31 January 2014Director's details changed for Graham Mackie on 25 April 2013 (2 pages)
19 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
19 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
11 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Termination of appointment of Angela Church as a secretary (1 page)
14 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
14 March 2012Termination of appointment of Angela Church as a secretary (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
14 March 2011Appointment of Angela Church as a secretary (2 pages)
14 March 2011Appointment of Angela Church as a secretary (2 pages)
14 March 2011Termination of appointment of Cheryl Mackie as a secretary (1 page)
14 March 2011Termination of appointment of Cheryl Mackie as a secretary (1 page)
14 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Director's details changed for Graham Mackie on 25 January 2010 (2 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Graham Mackie on 25 January 2010 (2 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 May 2009Return made up to 25/01/09; full list of members (3 pages)
6 May 2009Return made up to 25/01/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2008Return made up to 25/01/08; full list of members (3 pages)
4 April 2008Return made up to 25/01/08; full list of members (3 pages)
3 April 2008Registered office changed on 03/04/2008 from oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
3 April 2008Registered office changed on 03/04/2008 from oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Return made up to 25/01/07; full list of members (2 pages)
31 January 2007Return made up to 25/01/07; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Return made up to 25/01/06; full list of members (6 pages)
26 January 2006Return made up to 25/01/06; full list of members (6 pages)
17 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2004New secretary appointed (2 pages)
1 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 February 2004New secretary appointed (2 pages)
1 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 April 2003Return made up to 25/01/03; full list of members (6 pages)
6 April 2003Return made up to 25/01/03; full list of members (6 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
22 March 2002Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
22 March 2002Registered office changed on 22/03/02 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
22 March 2002Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2002Registered office changed on 22/03/02 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
22 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
25 January 2002Incorporation (11 pages)
25 January 2002Incorporation (11 pages)