GREGORY DISTRIBUTION LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Audit exemption subsidiary accounts made up to 2024-09-28

View Document

10/06/2510 June 2025

View Document

10/06/2510 June 2025

View Document

10/06/2510 June 2025

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

08/10/248 October 2024 Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 2024-10-08

View Document

31/07/2431 July 2024 Termination of appointment of Timothy John Prout as a director on 2024-07-31

View Document

10/06/2410 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

21/12/2321 December 2023 Termination of appointment of Christopher Andrew Corfield as a director on 2023-12-21

View Document

14/06/2314 June 2023 Audit exemption subsidiary accounts made up to 2022-10-01

View Document

14/06/2314 June 2023

View Document

14/06/2314 June 2023

View Document

14/06/2314 June 2023

View Document

23/02/2323 February 2023 Registration of charge 013291630024, created on 2023-02-16

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

15/11/2215 November 2022 Change of details for Gregory Distribution Trading Ltd. as a person with significant control on 2022-11-10

View Document

15/11/2215 November 2022 Cessation of Gregory Distribution (Holdings) Limited as a person with significant control on 2022-11-10

View Document

01/11/221 November 2022 Satisfaction of charge 013291630018 in full

View Document

01/11/221 November 2022 Satisfaction of charge 013291630017 in full

View Document

01/11/221 November 2022 Satisfaction of charge 15 in full

View Document

01/11/221 November 2022 Satisfaction of charge 13 in full

View Document

01/11/221 November 2022 Satisfaction of charge 12 in full

View Document

01/11/221 November 2022 Satisfaction of charge 5 in full

View Document

01/11/221 November 2022 Satisfaction of charge 3 in full

View Document

01/11/221 November 2022 Satisfaction of charge 013291630019 in full

View Document

01/11/221 November 2022 Satisfaction of charge 013291630016 in full

View Document

01/11/221 November 2022 Satisfaction of charge 013291630021 in full

View Document

01/11/221 November 2022 Satisfaction of charge 013291630020 in full

View Document

01/11/221 November 2022 Satisfaction of charge 14 in full

View Document

14/10/2214 October 2022 Registration of charge 013291630023, created on 2022-09-30

View Document

14/10/2214 October 2022 Registration of charge 013291630022, created on 2022-09-30

View Document

04/10/224 October 2022 Notification of Gregory Distribution Trading Ltd. as a person with significant control on 2022-09-30

View Document

03/02/223 February 2022 Termination of appointment of Darren Hamilton Beaven as a director on 2022-01-31

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

21/12/2121 December 2021 Registration of charge 013291630021, created on 2021-12-10

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021 Audit exemption subsidiary accounts made up to 2020-10-03

View Document

29/06/2029 June 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/09/19

View Document

29/06/2029 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/09/19

View Document

24/06/2024 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/19

View Document

24/06/2024 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/09/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

12/06/1912 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/09/18

View Document

12/06/1912 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/09/18

View Document

12/06/1912 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/09/18

View Document

12/06/1912 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/09/18

View Document

08/04/198 April 2019 DIRECTOR APPOINTED DARREN HAMILTON BEAVEN

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR ROBERT NORMAN

View Document

08/04/198 April 2019 DIRECTOR APPOINTED TIMOTHY JOHN PROUT

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013291630019

View Document

08/06/188 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

08/06/188 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

08/06/188 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

08/06/188 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

13/07/1713 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 01/10/16

View Document

13/07/1713 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16

View Document

28/06/1728 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/10/16

View Document

28/06/1728 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/10/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

06/06/166 June 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 03/10/15

View Document

06/06/166 June 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 03/10/15

View Document

06/06/166 June 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 03/10/15

View Document

06/06/166 June 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 03/10/15

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013291630017

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013291630018

View Document

06/01/166 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

29/06/1529 June 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 04/10/14

View Document

29/06/1529 June 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 04/10/14

View Document

29/06/1529 June 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 04/10/14

View Document

29/06/1529 June 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 04/10/14

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013291630016

View Document

20/01/1520 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

25/04/1425 April 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/09/13

View Document

25/04/1425 April 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/13

View Document

25/04/1425 April 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/09/13

View Document

25/04/1425 April 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/09/13

View Document

15/01/1415 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

03/01/133 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNEDY GREGORY / 31/12/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM WALKER / 31/12/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUGH GREGORY / 31/12/2012

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED ANGELA MARY BUTLER

View Document

23/01/1223 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED PAUL GERARD JEFFERSON

View Document

03/02/113 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR IRENE GREGORY

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GREGORY

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GREGORY

View Document

24/06/1024 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

23/06/1023 June 2010 CORPORATE SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY SIMON GREGORY

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM NORTH PARK NORTH TAWTON DEVON EX20 2EB

View Document

28/05/1028 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/05/1014 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/02/106 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

22/07/0922 July 2009 AUDITOR'S RESIGNATION

View Document

03/07/093 July 2009 AUDITOR'S RESIGNATION

View Document

29/04/0929 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

21/04/0921 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/0829 December 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/012 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 FULL GROUP ACCOUNTS MADE UP TO 03/10/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 FULL GROUP ACCOUNTS MADE UP TO 04/10/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 AUDITOR'S RESIGNATION

View Document

13/05/9713 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9726 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 FULL GROUP ACCOUNTS MADE UP TO 05/10/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 02/10/93

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 COMPANY NAME CHANGED A.J. GREGORY & SON (TRANSPORT) L IMITED CERTIFICATE ISSUED ON 15/10/93

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 NEW SECRETARY APPOINTED

View Document

14/02/9314 February 1993 Full accounts made up to 1992-10-03

View Document

14/02/9314 February 1993 FULL ACCOUNTS MADE UP TO 03/10/92

View Document

14/02/9314 February 1993 Full accounts made up to 1992-10-03

View Document

29/01/9329 January 1993

View Document

29/01/9329 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992

View Document

24/03/9224 March 1992

View Document

16/11/9116 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

18/01/9118 January 1991 Accounts for a small company made up to 1990-09-30

View Document

18/01/9118 January 1991 Accounts for a small company made up to 1990-09-30

View Document

11/01/9111 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

08/03/908 March 1990

View Document

08/03/908 March 1990

View Document

08/03/908 March 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/08/8925 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/08/8925 August 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988

View Document

04/05/884 May 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 Full accounts made up to 1987-09-30

View Document

12/04/8812 April 1988 Full accounts made up to 1987-09-30

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/03/875 March 1987 RETURN MADE UP TO 06/02/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987

View Document

09/09/869 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

09/09/869 September 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986

View Document

16/05/8516 May 1985 NEW SECRETARY APPOINTED

View Document

10/10/8010 October 1980 NEW SECRETARY APPOINTED

View Document

22/05/7922 May 1979 NEW SECRETARY APPOINTED

View Document

08/09/778 September 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company