GRAYTONE LIMITED
POOLE GRAYTONE COATINGS LIMITED

Hellopages » Dorset » Poole » BH15 2PW

Company number 03288952
Status Active
Incorporation Date 6 December 1996
Company Type Private Limited Company
Address TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Director's details changed for Mr Graham Richard Yates on 9 January 2017; Director's details changed for Mr Anthony Edwin Thomas Swayne on 9 January 2017. The most likely internet sites of GRAYTONE LIMITED are www.graytone.co.uk, and www.graytone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graytone Limited is a Private Limited Company. The company registration number is 03288952. Graytone Limited has been working since 06 December 1996. The present status of the company is Active. The registered address of Graytone Limited is Towngate House 2 8 Parkstone Road Poole Dorset Bh15 2pw. . SWAYNE, Anthony Edwin Thomas is a Secretary of the company. SWAYNE, Anthony Edwin Thomas is a Director of the company. WARDE, Geoffrey Colin is a Director of the company. YATES, Graham Richard is a Director of the company. Director HOBBS, Jeffrey Jacques has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SWAYNE, Anthony Edwin Thomas
Appointed Date: 06 December 1996

Director
SWAYNE, Anthony Edwin Thomas
Appointed Date: 06 December 1996
79 years old

Director
WARDE, Geoffrey Colin
Appointed Date: 28 April 2000
80 years old

Director
YATES, Graham Richard
Appointed Date: 06 December 1996
67 years old

Resigned Directors

Director
HOBBS, Jeffrey Jacques
Resigned: 15 July 2000
Appointed Date: 28 April 2000
82 years old

Persons With Significant Control

Anthony Edwin Thomas Swayne
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Richard Yates
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAYTONE LIMITED Events

18 Jan 2017
Confirmation statement made on 6 December 2016 with updates
18 Jan 2017
Director's details changed for Mr Graham Richard Yates on 9 January 2017
17 Jan 2017
Director's details changed for Mr Anthony Edwin Thomas Swayne on 9 January 2017
09 Jan 2017
Group of companies' accounts made up to 31 March 2016
06 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 62 more events
19 Jan 1999
Director's particulars changed
15 Oct 1998
Accounts for a small company made up to 31 December 1997
02 Jan 1998
Return made up to 06/12/97; full list of members
23 Jan 1997
Ad 16/01/97--------- £ si 98@1=98 £ ic 2/100
06 Dec 1996
Incorporation

GRAYTONE LIMITED Charges

15 May 2015
Charge code 0328 8952 0007
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as witt house, brookwood…
19 November 2014
Charge code 0328 8952 0006
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the property known as 2 bordon…
24 January 2011
Legal mortgage
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the east side of weydown road…
21 January 2011
Debenture
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2004
Legal charge
Delivered: 6 August 2004
Status: Satisfied on 27 August 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the east side of…
20 September 2002
Guarantee & debenture
Delivered: 3 October 2002
Status: Satisfied on 27 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2000
Guarantee & debenture
Delivered: 8 May 2000
Status: Satisfied on 27 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…