ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Graysons Hospitality Limited

Graysons Hospitality Limited is an active company incorporated on 11 October 2010 with the registered office located in London, Greater London. Graysons Hospitality Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07403174
Private limited company
Age
15 years
Incorporated 11 October 2010
Size
Unreported
Confirmation
Submitted
Dated 11 October 2025 (22 days ago)
Next confirmation dated 11 October 2026
Due by 25 October 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan29 Dec 2024 (12 months)
Accounts type is Group
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
01245200100
Email
Available in Endole App
People
Officers
8
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 Sep 1972
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 Restaurants Limited
Sir Francis Henry Mackay, Barnaby Hugh Cochrane Watson, and 4 more are mutual people.
Active
Graysons Venues Limited
Sir Francis Henry Mackay, Barnaby Hugh Cochrane Watson, and 3 more are mutual people.
Active
Word On The Street (UK Events) Limited
Sir Francis Henry Mackay, Barnaby Hugh Cochrane Watson, and 3 more are mutual people.
Active
By Word Of Mouth Limited
Sir Francis Henry Mackay, Barnaby Hugh Cochrane Watson, and 2 more are mutual people.
Active
Graysons Limited
Sir Francis Henry Mackay, Barnaby Hugh Cochrane Watson, and 2 more are mutual people.
Active
Aramark Limited
Helen Louise Milligan-Smith and Joanne Nicholson are mutual people.
Active
Aramark Investments Limited
Helen Louise Milligan-Smith and Joanne Nicholson are mutual people.
Active
Wilson Vale Catering Management Limited
Helen Louise Milligan-Smith and Mr Carl Johnson 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
£5.99M
Increased by £4.95M (+473%)
Turnover
£48.76M
Increased by £9.15M (+23%)
Employees
845
Increased by 198 (+31%)
Total Assets
£18.52M
Increased by £5.29M (+40%)
Total Liabilities
-£16.6M
Increased by £4.35M (+36%)
Net Assets
£1.92M
Increased by £942K (+96%)
Debt Ratio (%)
90%
Decreased by 2.97% (-3%)
Latest Activity
Registered Address Changed
10 Days Ago on 23 Oct 2025
Confirmation Submitted
13 Days Ago on 20 Oct 2025
Aramark Limited (PSC) Details Changed
19 Days Ago on 14 Oct 2025
Barnaby Hugh Cochrane Watson Resigned
1 Month Ago on 30 Sep 2025
Group Accounts Submitted
1 Month Ago on 17 Sep 2025
Registered Address Changed
2 Months Ago on 19 Aug 2025
Timothy Patrick O'neill Resigned
3 Months Ago on 21 Jul 2025
Mrs Joanne Nicholson Appointed
3 Months Ago on 21 Jul 2025
Aramark Limited (PSC) Details Changed
8 Months Ago on 6 Mar 2025
Confirmation Submitted
1 Year Ago on 22 Oct 2024
Get Credit Report
Discover Graysons Hospitality Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Aramark 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
Confirmation statement made on 11 October 2025 with no updates
Submitted on 20 Oct 2025
Termination of appointment of Barnaby Hugh Cochrane Watson as a director on 30 September 2025
Submitted on 1 Oct 2025
Group of companies' accounts made up to 29 December 2024
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
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
Change of details for Aramark Limited as a person with significant control on 6 March 2025
Submitted on 18 Mar 2025
Confirmation statement made on 11 October 2024 with no updates
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year