Company NameGray & Black Ltd
DirectorWilliam De Fries
Company StatusActive
Company Number04448719
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Previous NamesAdebit Limited and VETT Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr William De Fries
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street
Burnham-On-Crouch
CM0 8AG
Director NameMr Garry Harold Gibson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address11 Bryans Close
Coddington
Newark
Nottinghamshire
NG24 2TH
Secretary NameMs Faye Ellen Louise Wright
NationalityAustralian
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bryans Close
Coddington
Newark
Nottinghamshire
NG24 2TH
Director NameMr Wesley Grainger Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(4 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinthorpe House
Gainsborough Road Winthorpe
Newark
Nottinghamshire
NG24 2NN
Director NameMrs Faye Ellen Louise Gibson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed27 October 2006(4 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bryans Close
Coddington
Newark
Nottinghamshire
NG24 2TH
Secretary NameMrs Faye Ellen Louise Gibson
StatusResigned
Appointed09 May 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 2018)
RoleCompany Director
Correspondence Address11 Bryans Close, Coddington, Newark, Notts Bryans
Coddington
Newark
NG24 2TH
Director NameMr Richard John Hull
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(17 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Bowden Terminal
Luckyn Lane
Basildon
SS14 3AX
Director NameMr Miroslaw Mizak
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2021(19 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street
Burnham-On-Crouch
CM0 8AG
Director NameCompany Creations & Control Ltd (Corporation)
StatusResigned
Appointed16 November 2009(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 16 November 2009)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusResigned
Appointed16 November 2009(7 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 May 2017)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA

Contact

Websitevett.co.uk
Telephone01636 858517
Telephone regionNewark

Location

Registered Address1 High Street
Burnham-On-Crouch
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address Matches4 other UK companies use this postal address

Shareholders

29 at £0.01Wesley Grainger Smith
7.00%
Ordinary
265 at £0.01Garry Harold Gibson
64.01%
Ordinary
113 at £0.01Faye Ellen Louise Wright
27.29%
Ordinary
5 at £0.01Deborah Jayne Walters
1.21%
Ordinary
2 at £0.01Alan Baines
0.48%
Ordinary

Financials

Year2014
Net Worth-£81,506
Cash£82
Current Liabilities£82,232

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 May

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

28 February 2024Micro company accounts made up to 30 May 2023 (3 pages)
12 October 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
5 March 2023Micro company accounts made up to 30 May 2022 (3 pages)
8 September 2022Confirmation statement made on 8 September 2022 with updates (3 pages)
24 February 2022Micro company accounts made up to 30 May 2021 (3 pages)
23 December 2021Change of details for Mr William Francis Alan De Fries as a person with significant control on 23 December 2021 (2 pages)
23 December 2021Director's details changed for Mr William Francis Alan De Fries on 23 December 2021 (2 pages)
23 December 2021Director's details changed for Mr William Francis Alan De Fries on 23 December 2021 (2 pages)
23 December 2021Termination of appointment of Miroslaw Mizak as a director on 23 December 2021 (1 page)
23 December 2021Confirmation statement made on 20 November 2021 with updates (4 pages)
16 November 2021Appointment of Mr Miroslaw Mizak as a director on 16 November 2021 (2 pages)
22 June 2021Registered office address changed from 28a High Street Burnham-on-Crouch CM0 8AA England to 1 High Street Burnham-on-Crouch CM0 8AG on 22 June 2021 (1 page)
30 May 2021Micro company accounts made up to 30 May 2020 (3 pages)
28 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-27
(3 pages)
20 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
27 May 2020Micro company accounts made up to 30 May 2019 (4 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
9 January 2020Registered office address changed from Suite 1 Bowden Terminal Luckyn Lane Basildon SS14 3AX England to 28a High Street Burnham-on-Crouch CM0 8AA on 9 January 2020 (1 page)
5 January 2020Termination of appointment of Richard Hull as a director on 5 January 2020 (1 page)
13 December 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
28 August 2019Statement of capital following an allotment of shares on 28 August 2019
  • GBP 10,000
(3 pages)
18 June 2019Appointment of Mr Richard Hull as a director on 17 June 2019 (2 pages)
25 March 2019Registered office address changed from 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF England to Suite 1 Bowden Terminal Luckyn Lane Basildon SS14 3AX on 25 March 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 December 2018Registered office address changed from Suite 1, Bowden Terminal Luckyn Lane Basildon Essex SS14 3AX England to 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF on 20 December 2018 (1 page)
17 December 2018Registered office address changed from C/O Astgreen Accountants 1 Top Farm Court Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF England to Suite 1, Bowden Terminal Luckyn Lane Basildon Essex SS14 3AX on 17 December 2018 (1 page)
17 December 2018Change of details for Mr William Francis De Fries as a person with significant control on 17 December 2018 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (5 pages)
17 December 2018Director's details changed for Mr William Francis De Fries on 17 December 2018 (2 pages)
14 December 2018Notification of William Francis De Fries as a person with significant control on 14 December 2018 (2 pages)
11 December 2018Termination of appointment of Faye Ellen Louise Gibson as a director on 7 December 2018 (1 page)
11 December 2018Termination of appointment of Faye Ellen Louise Gibson as a secretary on 7 December 2018 (1 page)
11 December 2018Appointment of Mr William Francis De Fries as a director on 8 December 2018 (2 pages)
11 December 2018Termination of appointment of Garry Harold Gibson as a director on 7 December 2018 (1 page)
11 December 2018Cessation of Garry Harold Gibson as a person with significant control on 7 December 2018 (1 page)
11 December 2018Cessation of Faye Ellen Louise Gibson as a person with significant control on 7 December 2018 (1 page)
2 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
12 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
9 May 2017Termination of appointment of Wesley Grainger Smith as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Company Creations & Control Ltd as a secretary on 9 May 2017 (1 page)
9 May 2017Appointment of Mrs Faye Ellen Louise Gibson as a secretary (2 pages)
9 May 2017Appointment of Mrs Faye Ellen Louise Gibson as a secretary (2 pages)
9 May 2017Appointment of Mrs Faye Ellen Louise Gibson as a secretary on 9 May 2017 (2 pages)
9 May 2017Termination of appointment of Company Creations & Control Ltd as a secretary on 9 May 2017 (1 page)
9 May 2017Termination of appointment of Wesley Grainger Smith as a director on 30 April 2017 (1 page)
9 May 2017Appointment of Mrs Faye Ellen Louise Gibson as a secretary on 9 May 2017 (2 pages)
15 September 2016Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
15 September 2016Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4.14
(7 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4.14
(7 pages)
18 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 May 2016Director's details changed for Ms Faye Ellen Louise Wright on 23 March 2016 (2 pages)
18 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 May 2016Director's details changed for Ms Faye Ellen Louise Wright on 23 March 2016 (2 pages)
16 May 2016Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA to C/O Astgreen Accountants 1 Top Farm Court Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA to C/O Astgreen Accountants 1 Top Farm Court Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 16 May 2016 (1 page)
20 July 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
20 July 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4.14
(7 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4.14
(7 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4.14
(7 pages)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4.14
(7 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 June 2011Secretary's details changed for Company Creations & Control Ltd on 28 May 2011 (2 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
9 June 2011Secretary's details changed for Company Creations & Control Ltd on 28 May 2011 (2 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
7 September 2010Ammending 288A for faye wright (1 page)
7 September 2010Ammending 288A for faye wright (1 page)
5 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 30 November 2009 (4 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)
2 June 2010Director's details changed for Mr Garry Harold Gibson on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Garry Harold Gibson on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Faye Ellen Louise Wright on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Garry Harold Gibson on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Garry Harold Gibson on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Faye Ellen Louise Wright on 28 May 2010 (2 pages)
30 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 4.14
(2 pages)
30 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 4.14
(2 pages)
23 November 2009Registered office address changed from 1 Balderton Hall Fernwood Newark Nottinghamshire NG24 3JR on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 1 Balderton Hall Fernwood Newark Nottinghamshire NG24 3JR on 23 November 2009 (1 page)
16 November 2009Termination of appointment of Company Creations & Control Ltd as a director (1 page)
16 November 2009Termination of appointment of Faye Wright as a secretary (1 page)
16 November 2009Termination of appointment of Company Creations & Control Ltd as a director (1 page)
16 November 2009Appointment of Company Creations & Control Ltd as a secretary (2 pages)
16 November 2009Appointment of Company Creations & Control Ltd as a director (2 pages)
16 November 2009Appointment of Company Creations & Control Ltd as a secretary (2 pages)
16 November 2009Termination of appointment of Faye Wright as a secretary (1 page)
16 November 2009Appointment of Company Creations & Control Ltd as a director (2 pages)
2 October 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
2 October 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
23 June 2009Registered office changed on 23/06/2009 from 1 balderton hall balderton newark nottinghamshire NG24 3JR (1 page)
23 June 2009Return made up to 28/05/09; full list of members (5 pages)
23 June 2009Registered office changed on 23/06/2009 from 1 balderton hall balderton newark nottinghamshire NG24 3JR (1 page)
23 June 2009Director and secretary's change of particulars / faye wright / 23/06/2009 (1 page)
23 June 2009Return made up to 28/05/09; full list of members (5 pages)
23 June 2009Director and secretary's change of particulars / faye wright / 23/06/2009 (1 page)
29 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
29 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
1 August 2008Return made up to 28/05/08; full list of members (5 pages)
1 August 2008Return made up to 28/05/08; full list of members (5 pages)
31 July 2008Director's change of particulars / garry gibson / 11/06/2008 (1 page)
31 July 2008Director's change of particulars / garry gibson / 11/06/2008 (1 page)
1 October 2007Return made up to 28/05/07; full list of members (7 pages)
1 October 2007Return made up to 28/05/07; full list of members (7 pages)
21 July 2007Accounting reference date extended from 31/05/07 to 30/11/07 (1 page)
21 July 2007Accounting reference date extended from 31/05/07 to 30/11/07 (1 page)
31 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
31 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 November 2006Ad 27/10/06--------- £ si [email protected] £ ic 2/2 (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Ad 27/10/06--------- £ si [email protected] £ ic 2/2 (2 pages)
15 November 2006Resolutions
  • RES13 ‐ Purc bus & assets adeb 27/10/06
(1 page)
15 November 2006Resolutions
  • RES13 ‐ Sub div shares 27/10/06
(1 page)
15 November 2006Ad 27/10/06--------- £ si [email protected] £ ic 2/2 (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Statement of affairs (14 pages)
15 November 2006Ad 27/10/06--------- £ si [email protected] £ ic 2/2 (2 pages)
15 November 2006Resolutions
  • RES13 ‐ Purc bus & assets adeb 27/10/06
(1 page)
15 November 2006Ad 27/10/06--------- £ si [email protected] £ ic 2/2 (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Ad 27/10/06--------- £ si [email protected] £ ic 2/2 (2 pages)
15 November 2006S-div 27/10/06 (1 page)
15 November 2006Statement of affairs (14 pages)
15 November 2006Resolutions
  • RES13 ‐ Sub div shares 27/10/06
(1 page)
15 November 2006Registered office changed on 15/11/06 from: elmwood house 89 melton road nottingham NG12 4EN (1 page)
15 November 2006S-div 27/10/06 (1 page)
15 November 2006Registered office changed on 15/11/06 from: elmwood house 89 melton road nottingham NG12 4EN (1 page)
15 November 2006New director appointed (2 pages)
19 July 2006Memorandum and Articles of Association (12 pages)
19 July 2006Memorandum and Articles of Association (12 pages)
14 July 2006Company name changed adebit LIMITED\certificate issued on 14/07/06 (2 pages)
14 July 2006Company name changed adebit LIMITED\certificate issued on 14/07/06 (2 pages)
28 June 2006Return made up to 28/05/06; full list of members (6 pages)
28 June 2006Return made up to 28/05/06; full list of members (6 pages)
10 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
10 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
15 June 2005Return made up to 28/05/05; full list of members (2 pages)
15 June 2005Return made up to 28/05/05; full list of members (2 pages)
2 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
2 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
9 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2004Return made up to 28/05/04; full list of members (6 pages)
16 June 2004Return made up to 28/05/04; full list of members (6 pages)
20 February 2004Company name changed linkpay LIMITED\certificate issued on 20/02/04 (2 pages)
20 February 2004Company name changed linkpay LIMITED\certificate issued on 20/02/04 (2 pages)
14 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
14 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
14 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2003Return made up to 28/05/03; full list of members (6 pages)
6 June 2003Return made up to 28/05/03; full list of members (6 pages)
28 May 2002Incorporation (17 pages)
28 May 2002Incorporation (17 pages)