A.M. GRAY & CO. LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO5 8RU

Company number 00549966
Status Active
Incorporation Date 27 May 1955
Company Type Private Limited Company
Address WELLHOUSE FARM, WEST MERSEA, COLCHESTER, ESSEX, UNITED KINGDOM, CO5 8RU
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01460 - Raising of swine/pigs, 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mrs Jean Gray on 20 January 2017. The most likely internet sites of A.M. GRAY & CO. LIMITED are www.amgrayco.co.uk, and www.a-m-gray-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and four months. A M Gray Co Limited is a Private Limited Company. The company registration number is 00549966. A M Gray Co Limited has been working since 27 May 1955. The present status of the company is Active. The registered address of A M Gray Co Limited is Wellhouse Farm West Mersea Colchester Essex United Kingdom Co5 8ru. . GRAY, Jean is a Secretary of the company. GRAY, Jean is a Director of the company. GRAY, John Allan is a Director of the company. GRAY, Stuart John is a Director of the company. Secretary GRAY, Lillias Ford Russell has been resigned. Director GRAY, Allan Matthew has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
GRAY, Jean
Appointed Date: 01 August 1995

Director
GRAY, Jean

76 years old

Director
GRAY, John Allan

81 years old

Director
GRAY, Stuart John
Appointed Date: 12 August 2004
45 years old

Resigned Directors

Secretary
GRAY, Lillias Ford Russell
Resigned: 01 August 1995

Director
GRAY, Allan Matthew
Resigned: 12 August 2004
108 years old

Persons With Significant Control

Mr John Allan Gray
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stuart John Gray
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.M. GRAY & CO. LIMITED Events

02 Mar 2017
Confirmation statement made on 12 February 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Jan 2017
Director's details changed for Mrs Jean Gray on 20 January 2017
20 Jan 2017
Director's details changed for Stuart John Gray on 20 January 2017
20 Jan 2017
Registered office address changed from Wellhouse Farm West Mersea Colchester Essex CO5 8RU to Wellhouse Farm West Mersea Colchester Essex CO5 8RU on 20 January 2017
...
... and 108 more events
13 Apr 1988
Accounts for a small company made up to 31 March 1987

21 Apr 1987
Accounts for a small company made up to 31 March 1986

24 May 1986
Accounts for a small company made up to 31 March 1985

24 May 1986
Annual return made up to 31/12/85

27 May 1955
Incorporation

A.M. GRAY & CO. LIMITED Charges

3 March 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: John Allan Gray and Jean Gray and Slt Trustees Limited Trustees of the a M Gray & Co Limited Pension Scheme
Description: 1 and 2 wellhouse cottages colchester road west mersea…
24 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied on 12 May 2016
Persons entitled: Agrilcultural Mortgage Corporation PLC
Description: F/H land and buildings on the north side of east road east…
5 July 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 11 December 2007
Persons entitled: Mersea Homes Limited
Description: 75 east road, west mersea, essex; land on the north side of…
20 May 2003
Legal charge
Delivered: 7 June 2003
Status: Satisfied on 11 December 2007
Persons entitled: Mersea Homes Limited
Description: 75 east road, west mersea, essex t/n EX590955 and insofar…
29 January 2002
Legal charge
Delivered: 31 January 2002
Status: Satisfied on 7 February 2012
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings known as weathercock farm and wellhouse…
30 January 2001
Legal charge
Delivered: 1 February 2001
Status: Satisfied on 25 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property known as number 1 and 2 paeonae chase (also known…
30 January 2001
Legal charge
Delivered: 1 February 2001
Status: Satisfied on 25 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property known as 3 elmwood drive west mersea colchester…
3 January 2001
Legal charge
Delivered: 5 January 2001
Status: Satisfied on 23 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property at 1 and 2 paeony chase also k/a 1 and 2…
3 January 2001
Legal charge
Delivered: 5 January 2001
Status: Satisfied on 23 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property at 3 elmwood drive west mersea colchester…
15 December 1999
Legal charge
Delivered: 21 December 1999
Status: Satisfied on 2 April 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings on the north side of east road west…
15 December 1999
Legal charge
Delivered: 21 December 1999
Status: Satisfied on 2 April 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at west mersea essex.
15 December 1999
Legal charge
Delivered: 21 December 1999
Status: Satisfied on 25 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Wellhouse farm west mersea essex.
22 November 1999
Debenture
Delivered: 26 November 1999
Status: Satisfied on 25 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
21 September 1998
Legal charge
Delivered: 29 September 1998
Status: Satisfied on 1 February 2001
Persons entitled: Barclays Bank PLC
Description: Land at weir farm east mersea essex. See the mortgage…
1 September 1998
Debenture
Delivered: 11 September 1998
Status: Satisfied on 1 February 2001
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 August 1998
Fixed & floating charge
Delivered: 13 August 1998
Status: Satisfied on 6 January 2000
Persons entitled: Cereal Industries Limited
Description: By way of fixed charge (I) all pigs; (ii) all records and…
6 June 1984
Legal charge
Delivered: 12 June 1984
Status: Satisfied on 1 February 2001
Persons entitled: Barclays Bank PLC
Description: F/H - weathercock farm, west mersea colchester, sussex.
6 June 1984
Legal charge
Delivered: 12 June 1984
Status: Satisfied on 1 February 2001
Persons entitled: Barclays Bank PLC
Description: F/H - wellhouse farm, west mersea, colchester, essex.
9 January 1956
Collateral charge
Delivered: 16 January 1956
Status: Satisfied on 2 April 1996
Persons entitled: The Norwich Union Life Insurance Society
Description: Bocking hall farm (with the exception of the farm house…