Company NameJohn G. Gray (Homes) Limited
DirectorJohn Gordon Gray
Company StatusActive
Company Number02152886
CategoryPrivate Limited Company
Incorporation Date5 August 1987(36 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Gordon Gray
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(4 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWoodend Farm
Bowsden
Berwick Upon Tweed
TD15 2TQ
Scotland
Secretary NameEdward Henry Grove Chester
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address49-51 Bridge Street
Berwick Upon Tweed
Northumberland
TD15 1ES
Scotland

Location

Registered AddressJ H Greenwood & Company
Ava Lodge Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

1000 at £1John Gordon Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£5,945,087
Cash£57,864
Current Liabilities£280,138

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

21 September 1993Delivered on: 8 October 1993
Satisfied on: 21 July 1994
Persons entitled: Barratt Newcastle Limited

Classification: Legal charge
Secured details: £600,000 due from the company to the chargee.
Particulars: Land at waldridge chester le street co. Durham.
Fully Satisfied

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
10 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
11 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 April 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
2 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(3 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
2 March 2015Termination of appointment of Edward Henry Grove Chester as a secretary on 1 January 2015 (1 page)
2 March 2015Termination of appointment of Edward Henry Grove Chester as a secretary on 1 January 2015 (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Termination of appointment of Edward Henry Grove Chester as a secretary on 1 January 2015 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
1 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
10 June 2013Full accounts made up to 31 August 2012 (13 pages)
10 June 2013Full accounts made up to 31 August 2012 (13 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
2 July 2010Accounts for a small company made up to 31 August 2009 (7 pages)
2 July 2010Accounts for a small company made up to 31 August 2009 (7 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for John Gordon Gray on 28 February 2010 (2 pages)
16 March 2010Director's details changed for John Gordon Gray on 28 February 2010 (2 pages)
8 July 2009Full accounts made up to 31 August 2008 (15 pages)
8 July 2009Full accounts made up to 31 August 2008 (15 pages)
9 March 2009Return made up to 28/02/09; full list of members (3 pages)
9 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 July 2008Return made up to 28/02/08; full list of members; amend (6 pages)
30 July 2008Return made up to 28/02/08; full list of members; amend (6 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
5 March 2008Return made up to 28/02/08; full list of members (3 pages)
5 March 2008Return made up to 28/02/08; full list of members (3 pages)
5 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
5 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
27 October 2006Accounts for a small company made up to 31 August 2005 (6 pages)
27 October 2006Accounts for a small company made up to 31 August 2005 (6 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
30 September 2005Accounts for a small company made up to 31 August 2004 (6 pages)
30 September 2005Accounts for a small company made up to 31 August 2004 (6 pages)
19 August 2005Accounts for a small company made up to 31 August 2003 (6 pages)
19 August 2005Accounts for a small company made up to 31 August 2003 (6 pages)
9 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004Registered office changed on 11/05/04 from: 1-3 sandgate berwick upon tweed northumberland TD15 1EW (1 page)
11 May 2004Registered office changed on 11/05/04 from: 1-3 sandgate berwick upon tweed northumberland TD15 1EW (1 page)
22 March 2004Return made up to 28/02/04; full list of members (5 pages)
22 March 2004Return made up to 28/02/04; full list of members (5 pages)
30 May 2003Full accounts made up to 31 August 2002 (19 pages)
30 May 2003Full accounts made up to 31 August 2002 (19 pages)
8 April 2003Return made up to 28/02/03; full list of members (5 pages)
8 April 2003Return made up to 28/02/03; full list of members (5 pages)
16 May 2002Full accounts made up to 31 August 2001 (19 pages)
16 May 2002Full accounts made up to 31 August 2001 (19 pages)
11 March 2002Return made up to 28/02/02; full list of members (5 pages)
11 March 2002Return made up to 28/02/02; full list of members (5 pages)
4 April 2001Return made up to 28/02/01; full list of members (5 pages)
4 April 2001Return made up to 28/02/01; full list of members (5 pages)
5 March 2001Full accounts made up to 31 August 2000 (18 pages)
5 March 2001Full accounts made up to 31 August 2000 (18 pages)
23 August 2000Director's particulars changed (1 page)
23 August 2000Director's particulars changed (1 page)
13 April 2000Full accounts made up to 31 August 1999 (17 pages)
13 April 2000Full accounts made up to 31 August 1999 (17 pages)
21 March 2000Return made up to 28/02/00; full list of members (6 pages)
21 March 2000Return made up to 28/02/00; full list of members (6 pages)
2 July 1999Full accounts made up to 31 August 1998 (13 pages)
2 July 1999Full accounts made up to 31 August 1998 (13 pages)
26 May 1999Return made up to 28/02/99; no change of members (4 pages)
26 May 1999Return made up to 28/02/99; no change of members (4 pages)
29 June 1998Full accounts made up to 31 August 1997 (13 pages)
29 June 1998Full accounts made up to 31 August 1997 (13 pages)
10 March 1998Return made up to 28/02/98; full list of members (6 pages)
10 March 1998Return made up to 28/02/98; full list of members (6 pages)
14 April 1997Full accounts made up to 31 August 1996 (10 pages)
14 April 1997Full accounts made up to 31 August 1996 (10 pages)
17 March 1997Return made up to 28/02/97; no change of members (4 pages)
17 March 1997Return made up to 28/02/97; no change of members (4 pages)
7 May 1996Full accounts made up to 31 August 1995 (10 pages)
7 May 1996Full accounts made up to 31 August 1995 (10 pages)
11 March 1996Return made up to 28/02/96; no change of members (4 pages)
11 March 1996Return made up to 28/02/96; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
27 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
17 March 1995Return made up to 28/02/95; full list of members (6 pages)
17 March 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 November 1987Memorandum and Articles of Association (11 pages)
1 November 1987Memorandum and Articles of Association (11 pages)
22 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 September 1987Company name changed\certificate issued on 11/09/87 (2 pages)
11 September 1987Company name changed\certificate issued on 11/09/87 (2 pages)
5 August 1987Incorporation (12 pages)
5 August 1987Incorporation (12 pages)