Company number 00460382
Status Active
Incorporation Date 25 October 1948
Company Type Private Limited Company
Address 17-19 TRAFALGAR HOUSE, QUARRY ROAD, NEWHAVEN, EAST SUSSEX, UNITED KINGDOM, BN9 9DD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Unit 3 Kendal Court Railway Road Newhaven East Sussex BN9 0AY to 17-19 Trafalgar House Quarry Road Newhaven East Sussex BN9 9DD on 7 June 2016. The most likely internet sites of COLGATE AND GRAY LAND LIMITED are www.colgateandgrayland.co.uk, and www.colgate-and-gray-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and four months. Colgate and Gray Land Limited is a Private Limited Company.
The company registration number is 00460382. Colgate and Gray Land Limited has been working since 25 October 1948.
The present status of the company is Active. The registered address of Colgate and Gray Land Limited is 17 19 Trafalgar House Quarry Road Newhaven East Sussex United Kingdom Bn9 9dd. . SUMMERS, John Henry is a Director of the company. Secretary CHANTRY, Ann has been resigned. Secretary HOWARD, Alan Dennis Stuart has been resigned. Secretary HOWARD, Eileen Muriel has been resigned. Director ALLEN, Anthony John Rowlatt has been resigned. Director CHANTRY, Ann has been resigned. Director CHANTRY, Simon Roy has been resigned. Director HOWARD, Alan Dennis Stuart has been resigned. Director HOWARD, Eileen Muriel has been resigned. Director HOWARD, Keith, Dr has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
CHANTRY, Ann
Resigned: 08 January 2010
Appointed Date: 22 August 2007
Director
CHANTRY, Ann
Resigned: 08 January 2010
Appointed Date: 22 August 2007
76 years old
Director
HOWARD, Keith, Dr
Resigned: 08 January 2010
Appointed Date: 22 August 2007
78 years old
Persons With Significant Control
Mr John Henry Summers
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more
COLGATE AND GRAY LAND LIMITED Events
23 May 2017
Confirmation statement made on 8 April 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Registered office address changed from Unit 3 Kendal Court Railway Road Newhaven East Sussex BN9 0AY to 17-19 Trafalgar House Quarry Road Newhaven East Sussex BN9 9DD on 7 June 2016
02 Jun 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 86 more events
26 Sep 1987
Return made up to 29/06/87; full list of members
15 Aug 1987
Full accounts made up to 31 December 1986
12 Jun 1986
Return made up to 02/06/86; full list of members
31 May 1986
Full accounts made up to 31 December 1985
25 Oct 1948
Incorporation
8 January 2010
Debenture
Delivered: 13 January 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
8 January 2010
Legal mortgage
Delivered: 13 January 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Land in quarry road newhaven east sussex t/n ESX199091 with…
10 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - land in quarry road, newhaven, east sussex. With the…
20 April 2004
Debenture
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1968
Mortgage
Delivered: 10 January 1968
Status: Satisfied
on 3 September 2009
Persons entitled: Midland Bank LTD
Description: Land at meeching quarry newhaven sussex together with all…
3 May 1966
Mortgage
Delivered: 16 May 1966
Status: Satisfied
on 3 September 2009
Persons entitled: Midland Bank LTD
Description: F/H land hereditaments & premises by land at newhaven…
3 June 1965
Mortgage
Delivered: 14 June 1965
Status: Satisfied
on 3 September 2009
Persons entitled: Midland Bank LTD
Description: Freehold land hereditaments and premises being app 7700 sq…