ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Graysons Restaurants Limited

Graysons Restaurants Limited is an active company incorporated on 31 January 2003 with the registered office located in London, Greater London. Graysons Restaurants Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04654181
Private limited company
Age
22 years
Incorporated 31 January 2003
Size
Unreported
Confirmation
Submitted
Dated 17 July 2025 (3 months ago)
Next confirmation dated 17 July 2026
Due by 31 July 2026 (9 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan29 Dec 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Lighthouse
368 Gray's Inn Road
London
WC1X 8BB
England
Address changed on 23 Oct 2025 (10 days ago)
Previous address was Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW England
Telephone
02076290406
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Mar 1974
Director • Finance Director • British • Lives in England • Born in Sep 1984
Director • British • Lives in England • Born in Oct 1944
Director • Managing Director • British • Lives in UK • Born in Oct 1980
Director • HR Director • British • Lives in UK • Born in Dec 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Graysons Hospitality Limited
Helen Louise Milligan-Smith, Mr Carl Johnson, and 4 more are mutual people.
Active
Graysons Venues Limited
Helen Louise Milligan-Smith, Mr Carl Johnson, and 3 more are mutual people.
Active
By Word Of Mouth Limited
Helen Louise Milligan-Smith, Mr Carl Johnson, and 2 more are mutual people.
Active
Graysons Limited
Helen Louise Milligan-Smith, Mr Carl Johnson, and 2 more are mutual people.
Active
Word On The Street (UK Events) Limited
Helen Louise Milligan-Smith, Mr Carl Johnson, and 2 more are mutual people.
Active
Aramark Limited
Joanne Nicholson and Helen Louise Milligan-Smith are mutual people.
Active
Aramark Investments Limited
Joanne Nicholson and Helen Louise Milligan-Smith are mutual people.
Active
Wilson Vale Catering Management Limited
Mr Carl Johnson and Helen Louise Milligan-Smith are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Dec 2024
For period 29 Dec29 Dec 2024
Traded for 12 months
Cash in Bank
£4.6M
Increased by £4.14M (+908%)
Turnover
£39.06M
Increased by £7.48M (+24%)
Employees
710
Increased by 176 (+33%)
Total Assets
£18.05M
Increased by £4.55M (+34%)
Total Liabilities
-£21.13M
Increased by £4.68M (+28%)
Net Assets
-£3.08M
Decreased by £133K (+5%)
Debt Ratio (%)
117%
Decreased by 4.78% (-4%)
Latest Activity
Registered Address Changed
10 Days Ago on 23 Oct 2025
Graysons Hospitality Limited (PSC) Details Changed
19 Days Ago on 14 Oct 2025
Subsidiary Accounts Submitted
1 Month Ago on 17 Sep 2025
Registered Address Changed
2 Months Ago on 19 Aug 2025
Graysons Hospitality Limited (PSC) Details Changed
2 Months Ago on 18 Aug 2025
Confirmation Submitted
3 Months Ago on 31 Jul 2025
Mrs Joanne Nicholson Appointed
3 Months Ago on 21 Jul 2025
Timothy Patrick O'neill Resigned
3 Months Ago on 21 Jul 2025
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 18 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 Jul 2024
Get Credit Report
Discover Graysons Restaurants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Graysons Hospitality Limited as a person with significant control on 14 October 2025
Submitted on 23 Oct 2025
Registered office address changed from Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW England to The Lighthouse 368 Gray's Inn Road London WC1X 8BB on 23 October 2025
Submitted on 23 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 29/12/24
Submitted on 17 Sep 2025
Audit exemption subsidiary accounts made up to 29 December 2024
Submitted on 17 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 29/12/24
Submitted on 17 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 29/12/24
Submitted on 17 Sep 2025
Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XN England to Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW on 19 August 2025
Submitted on 19 Aug 2025
Change of details for Graysons Hospitality Limited as a person with significant control on 18 August 2025
Submitted on 19 Aug 2025
Termination of appointment of Timothy Patrick O'neill as a director on 21 July 2025
Submitted on 31 Jul 2025
Appointment of Mrs Joanne Nicholson as a director on 21 July 2025
Submitted on 31 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year