Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREGORY DISTRIBUTION LIMITED
Company Information for

GREGORY DISTRIBUTION LIMITED

SENATE COURT, SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NT,
Company Registration Number
01329163
Private Limited Company
Active

Company Overview

About Gregory Distribution Ltd
GREGORY DISTRIBUTION LIMITED was founded on 1977-09-08 and has its registered office in Exeter. The organisation's status is listed as "Active". Gregory Distribution Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GREGORY DISTRIBUTION LIMITED
 
Legal Registered Office
SENATE COURT
SOUTHERNHAY GARDENS
EXETER
DEVON
EX1 1NT
Other companies in EX1
 
Telephone0183782224
 
Filing Information
Company Number 01329163
Company ID Number 01329163
Date formed 1977-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2022
Account next due 30/06/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB673918495  
Last Datalog update: 2024-01-08 17:00:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREGORY DISTRIBUTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PRYDIS ACCOUNTS LIMITED   PRYDIS CONSULTING LIMITED   YANNONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GREGORY DISTRIBUTION LIMITED
The following companies were found which have the same name as GREGORY DISTRIBUTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREGORY DISTRIBUTION (CONTRACTS) LIMITED SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT Active Company formed on the 1995-06-21
GREGORY DISTRIBUTION (HOLDINGS) LIMITED SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT Active Company formed on the 2009-04-29
GREGORY DISTRIBUTION (TRANSPORT) LIMITED SENATE COURT SOUTHERNHAY GARDENS SOUTHERNHAY EXETER EX1 1NT Active Company formed on the 2010-08-03
GREGORY DISTRIBUTION PROPERTY LTD. SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT Active Company formed on the 2022-07-20
GREGORY DISTRIBUTION TRADING LTD. SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT Active Company formed on the 2022-07-22

Company Officers of GREGORY DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
FOOT ANSTEY SECRETARIAL LIMITED
Company Secretary 2010-06-14
ANGELA MARY BUTLER
Director 2011-12-21
JOHN KENNEDY GREGORY
Director 1992-01-12
SIMON HUGH GREGORY
Director 1992-01-12
PAUL GERARD JEFFERSON
Director 2011-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GRAHAM WALKER
Director 1993-04-22 2018-04-30
IRENE KENNEDY GREGORY
Director 1992-01-12 2010-07-29
TIMOTHY JAMES GREGORY
Director 1992-01-12 2010-07-29
WILLIAM JOHN GREGORY
Director 1992-01-12 2010-07-29
SIMON HUGH GREGORY
Company Secretary 1992-01-12 2010-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FOOT ANSTEY SECRETARIAL LIMITED TRIUMPH ENGINEERING (UK) CO. LTD Company Secretary 2017-09-08 CURRENT 2016-06-10 Active
FOOT ANSTEY SECRETARIAL LIMITED SOMAX LIMITED Company Secretary 2017-08-31 CURRENT 2004-05-21 Active
FOOT ANSTEY SECRETARIAL LIMITED THE END POINT ASSESSMENT COMPANY (SW) LTD Company Secretary 2017-08-31 CURRENT 2016-07-13 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING SERVICES LIMITED Company Secretary 2017-06-22 CURRENT 2016-08-24 Active
FOOT ANSTEY SECRETARIAL LIMITED ARGAND SOLUTIONS LIMITED Company Secretary 2017-06-21 CURRENT 2012-09-07 Active
FOOT ANSTEY SECRETARIAL LIMITED TED WRAGG TRUST Company Secretary 2017-03-30 CURRENT 2010-04-20 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (MATFORD) LIMITED Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL EVENTS AND INVESTMENTS LIMITED Company Secretary 2017-03-01 CURRENT 2017-03-01 Active
FOOT ANSTEY SECRETARIAL LIMITED PLATYPUS PARTNERS LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Active
FOOT ANSTEY SECRETARIAL LIMITED APSU USA LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED Company Secretary 2016-09-01 CURRENT 1951-07-12 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED CHELSEA INDEPENDENT COLLEGE LIMITED Company Secretary 2016-09-01 CURRENT 2006-10-17 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION GROUP LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED KENSINGTON PARK SCHOOL LIMITED Company Secretary 2016-09-01 CURRENT 1979-09-17 Active
FOOT ANSTEY SECRETARIAL LIMITED STAR EDUCATION INVESTMENT LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active
FOOT ANSTEY SECRETARIAL LIMITED CONNECTERRA HOLDINGS LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (ROCHE) LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Active
FOOT ANSTEY SECRETARIAL LIMITED FARIQ DYNAMIC MUKMIN (UK) PTE LTD. Company Secretary 2015-09-23 CURRENT 2015-09-23 Dissolved 2017-02-28
FOOT ANSTEY SECRETARIAL LIMITED LOYALTYLION LTD Company Secretary 2015-07-23 CURRENT 2012-10-23 Active
FOOT ANSTEY SECRETARIAL LIMITED TLI EDUCATION TRUST Company Secretary 2015-05-27 CURRENT 2015-05-27 Dissolved 2016-08-09
FOOT ANSTEY SECRETARIAL LIMITED HIGNELL GALLERY LIMITED Company Secretary 2015-05-01 CURRENT 2015-03-06 Active
FOOT ANSTEY SECRETARIAL LIMITED FRAMPTONS TRANSPORT SERVICES LIMITED Company Secretary 2015-04-08 CURRENT 1983-10-17 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED P F HOLDINGS LIMITED Company Secretary 2015-04-08 CURRENT 1996-09-24 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED 30 MARYLANDS LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Active
FOOT ANSTEY SECRETARIAL LIMITED UNIVERSAL BUSINESS FINANCE LIMITED Company Secretary 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-01-12
FOOT ANSTEY SECRETARIAL LIMITED HELIOS MARITIME AVIATION LIMITED Company Secretary 2014-04-25 CURRENT 2008-08-12 Active
FOOT ANSTEY SECRETARIAL LIMITED AERTEC SOLUTIONS LIMITED Company Secretary 2013-12-13 CURRENT 2012-10-31 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVER BULLET MEDIA SERVICES LIMITED Company Secretary 2013-12-10 CURRENT 2007-04-18 Active
FOOT ANSTEY SECRETARIAL LIMITED IOTEC NATIVE LIMITED Company Secretary 2013-12-10 CURRENT 2012-11-08 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVER BULLET DATA SERVICES GROUP PLC Company Secretary 2013-12-10 CURRENT 2013-05-13 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING LENDING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING OPERATING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED EXETER STUDENTS' GUILD TRADING LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED NEXUS TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD. Company Secretary 2013-06-03 CURRENT 1996-08-27 Active
FOOT ANSTEY SECRETARIAL LIMITED HC FINANCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2005-09-09 Dissolved 2017-05-30
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY INCORPORATIONS LIMITED Company Secretary 2013-04-30 CURRENT 1998-01-06 Active
FOOT ANSTEY SECRETARIAL LIMITED ENABLE LAW LIMITED Company Secretary 2013-04-30 CURRENT 1997-12-17 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY COMMERCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2010-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (HOLDINGS) LIMITED Company Secretary 2013-02-18 CURRENT 1977-04-27 Active
FOOT ANSTEY SECRETARIAL LIMITED BAKER INVESTMENTS (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 2011-01-25 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (FALMOUTH) LIMITED Company Secretary 2013-02-18 CURRENT 2012-03-06 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 1988-01-29 Active
FOOT ANSTEY SECRETARIAL LIMITED TARKER LIMITED Company Secretary 2013-02-18 CURRENT 1988-06-02 Active
FOOT ANSTEY SECRETARIAL LIMITED WESTGROVE PROJECTS LIMITED Company Secretary 2013-02-18 CURRENT 1986-03-11 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M. BAKER (PROPERTY SERVICES) LIMITED Company Secretary 2013-02-18 CURRENT 1983-02-22 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (NEWQUAY) LIMITED Company Secretary 2013-02-18 CURRENT 2010-07-07 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL FUTURES TRUST Company Secretary 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED DESTINATION PLYMOUTH LIMITED Company Secretary 2012-11-20 CURRENT 2010-06-08 Active
FOOT ANSTEY SECRETARIAL LIMITED PLYMOUTH WATERFRONT PARTNERSHIP LIMITED Company Secretary 2012-11-20 CURRENT 2010-07-02 Active
FOOT ANSTEY SECRETARIAL LIMITED PLYMOUTH CITY CENTRE COMPANY LIMITED Company Secretary 2012-11-20 CURRENT 2004-05-11 Active
FOOT ANSTEY SECRETARIAL LIMITED BM CREATIVE MANAGEMENT LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVERGATE INVESTMENTS LIMITED Company Secretary 2012-10-03 CURRENT 2006-10-31 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED OLGA TV LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED LIVEWELL SOUTHWEST CIC Company Secretary 2012-09-12 CURRENT 2011-03-30 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (RETAIL) LIMITED Company Secretary 2012-09-06 CURRENT 2012-09-06 Active
FOOT ANSTEY SECRETARIAL LIMITED CAREER ACTION LIMITED Company Secretary 2012-07-03 CURRENT 2012-07-03 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED INVESCO LIMITED Company Secretary 2012-04-02 CURRENT 2012-03-09 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED DEVELOPMENTS LIMITED Company Secretary 2012-04-02 CURRENT 1965-02-19 Active
FOOT ANSTEY SECRETARIAL LIMITED BEN RUSSELL CARERS LIMITED Company Secretary 2012-02-23 CURRENT 2006-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED NORTH SOMERSET UTC Company Secretary 2012-01-05 CURRENT 2012-01-05 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (TRANSPORT) LIMITED Company Secretary 2010-08-03 CURRENT 2010-08-03 Active
FOOT ANSTEY SECRETARIAL LIMITED KAY TRANSPORT HOLDINGS LIMITED Company Secretary 2010-06-14 CURRENT 2009-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (HOLDINGS) LIMITED Company Secretary 2010-06-14 CURRENT 2009-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED KAY TRANSPORT LIMITED Company Secretary 2010-06-14 CURRENT 1991-07-02 Active
FOOT ANSTEY SECRETARIAL LIMITED HAYTON COULTHARD TRANSPORT LIMITED Company Secretary 2010-06-14 CURRENT 1996-04-16 Active
FOOT ANSTEY SECRETARIAL LIMITED D&C GROUP LIMITED Company Secretary 2008-12-19 CURRENT 1996-10-24 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED DEBT RECOVERY CONTROL LIMITED Company Secretary 2008-12-19 CURRENT 1994-04-28 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W (UK) LIMITED Company Secretary 2008-12-19 CURRENT 1965-03-12 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED READERS UNION LIMITED Company Secretary 2008-12-19 CURRENT 1965-04-01 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W MEDIA INTERNATIONAL LIMITED Company Secretary 2008-12-19 CURRENT 2000-05-22 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ZENEX TECHNOLOGIES LIMITED Company Secretary 2007-08-20 CURRENT 1997-11-17 Active
FOOT ANSTEY SECRETARIAL LIMITED RANGEMOORS LIMITED Company Secretary 2007-08-20 CURRENT 1978-01-11 Active
FOOT ANSTEY SECRETARIAL LIMITED CHIMNEY HOLDINGS LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-20 Active
FOOT ANSTEY SECRETARIAL LIMITED ST LOYE'S ENTERPRISES LIMITED Company Secretary 2007-01-05 CURRENT 1991-07-18 Dissolved 2015-08-04
FOOT ANSTEY SECRETARIAL LIMITED ALASUND SHIPBROKERS LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY GROUP LIMITED Company Secretary 2003-01-08 CURRENT 1991-09-03 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (CONTRACTS) LIMITED Company Secretary 2001-06-14 CURRENT 1995-06-21 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMARE LIMITED Company Secretary 2001-05-06 CURRENT 1996-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED CLINICAL NEGLIGENCE SERVICES LIMITED Company Secretary 2000-08-29 CURRENT 2000-08-29 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMORIC FREIGHT INTERNATIONAL LIMITED Company Secretary 2000-05-17 CURRENT 2000-05-17 Active
FOOT ANSTEY SECRETARIAL LIMITED PRAESIDIUM NETWORKS LIMITED Company Secretary 1999-11-12 CURRENT 1999-11-12 Dissolved 2016-01-12
ANGELA MARY BUTLER HAYTON COULTHARD TRANSPORT LIMITED Director 2018-03-14 CURRENT 1996-04-16 Active
ANGELA MARY BUTLER FRAMPTONS TRANSPORT SERVICES LIMITED Director 2015-04-08 CURRENT 1983-10-17 Dissolved 2017-07-25
ANGELA MARY BUTLER P F HOLDINGS LIMITED Director 2015-04-08 CURRENT 1996-09-24 Dissolved 2017-07-25
ANGELA MARY BUTLER KING STAG (TRANSPORT) LIMITED Director 2013-04-12 CURRENT 2005-09-21 Dissolved 2014-07-29
ANGELA MARY BUTLER KAY TRANSPORT LIMITED Director 2013-04-11 CURRENT 1991-07-02 Active
ANGELA MARY BUTLER PHILSON HAULAGE (SOUTHERN) LIMITED Director 2013-02-21 CURRENT 1998-10-09 Dissolved 2014-07-29
ANGELA MARY BUTLER GREGORY DISTRIBUTION (HOLDINGS) LIMITED Director 2011-12-21 CURRENT 2009-04-29 Active
ANGELA MARY BUTLER GREGORY DISTRIBUTION (CONTRACTS) LIMITED Director 2011-12-21 CURRENT 1995-06-21 Active
JOHN KENNEDY GREGORY KING STAG (TRANSPORT) LIMITED Director 2013-04-12 CURRENT 2005-09-21 Dissolved 2014-07-29
JOHN KENNEDY GREGORY PHILSON HAULAGE (SOUTHERN) LIMITED Director 2013-02-21 CURRENT 1998-10-09 Dissolved 2014-07-29
JOHN KENNEDY GREGORY GREGORY DISTRIBUTION (TRANSPORT) LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
JOHN KENNEDY GREGORY HAYTON COULTHARD TRANSPORT LIMITED Director 2010-02-01 CURRENT 1996-04-16 Active
JOHN KENNEDY GREGORY KAY TRANSPORT HOLDINGS LIMITED Director 2009-06-19 CURRENT 2009-01-12 Active
JOHN KENNEDY GREGORY KAY TRANSPORT LIMITED Director 2009-06-19 CURRENT 1991-07-02 Active
JOHN KENNEDY GREGORY GREGORY DISTRIBUTION (HOLDINGS) LIMITED Director 2009-06-18 CURRENT 2009-04-29 Active
JOHN KENNEDY GREGORY CHARBOROUGH HOUSE MANAGEMENT LIMITED Director 2008-10-10 CURRENT 1990-01-26 Active
JOHN KENNEDY GREGORY GREGORY DISTRIBUTION (CONTRACTS) LIMITED Director 1996-01-05 CURRENT 1995-06-21 Active
SIMON HUGH GREGORY FISSION PRODUCTIONS LIMITED Director 2015-11-19 CURRENT 2010-03-16 Liquidation
SIMON HUGH GREGORY M BAKER (ROCHE) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
SIMON HUGH GREGORY FARMS FOR CITY CHILDREN LIMITED Director 2015-06-08 CURRENT 1974-07-12 Active
SIMON HUGH GREGORY M BAKER (RETAIL) LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active
SIMON HUGH GREGORY M BAKER (HOLDINGS) LIMITED Director 2012-08-01 CURRENT 1977-04-27 Active
SIMON HUGH GREGORY BAKER INVESTMENTS (SOUTH WEST) LIMITED Director 2012-08-01 CURRENT 2011-01-25 Active - Proposal to Strike off
SIMON HUGH GREGORY M BAKER (FALMOUTH) LIMITED Director 2012-08-01 CURRENT 2012-03-06 Active - Proposal to Strike off
SIMON HUGH GREGORY M BAKER (SOUTH WEST) LIMITED Director 2012-08-01 CURRENT 1988-01-29 Active
SIMON HUGH GREGORY WESTGROVE PROJECTS LIMITED Director 2012-08-01 CURRENT 1986-03-11 Active - Proposal to Strike off
SIMON HUGH GREGORY M BAKER (NEWQUAY) LIMITED Director 2012-08-01 CURRENT 2010-07-07 Active
SIMON HUGH GREGORY KAY TRANSPORT HOLDINGS LIMITED Director 2012-05-17 CURRENT 2009-01-12 Active
SIMON HUGH GREGORY GREGORY DISTRIBUTION (TRANSPORT) LIMITED Director 2012-05-17 CURRENT 2010-08-03 Active
SIMON HUGH GREGORY KAY TRANSPORT LIMITED Director 2012-01-11 CURRENT 1991-07-02 Active
SIMON HUGH GREGORY FOOT ANSTEY GROUP LIMITED Director 2010-03-31 CURRENT 1991-09-03 Active
SIMON HUGH GREGORY FOOT ANSTEY COMMERCIAL SERVICES LIMITED Director 2010-03-16 CURRENT 2010-01-12 Active
SIMON HUGH GREGORY GREGORY DISTRIBUTION (HOLDINGS) LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active
SIMON HUGH GREGORY GREGORY DISTRIBUTION (CONTRACTS) LIMITED Director 1996-01-05 CURRENT 1995-06-21 Active
PAUL GERARD JEFFERSON FRAMPTONS TRANSPORT SERVICES LIMITED Director 2015-04-08 CURRENT 1983-10-17 Dissolved 2017-07-25
PAUL GERARD JEFFERSON P F HOLDINGS LIMITED Director 2015-04-08 CURRENT 1996-09-24 Dissolved 2017-07-25
PAUL GERARD JEFFERSON GREGORY DISTRIBUTION (HOLDINGS) LIMITED Director 2011-09-27 CURRENT 2009-04-29 Active
PAUL GERARD JEFFERSON GREGORY DISTRIBUTION (CONTRACTS) LIMITED Director 2011-09-27 CURRENT 1995-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-06-14Audit exemption statement of guarantee by parent company for period ending 01/10/22
2023-06-14Audit exemption statement of guarantee by parent company for period ending 01/10/22
2023-06-14Notice of agreement to exemption from audit of accounts for period ending 01/10/22
2023-06-14Consolidated accounts of parent company for subsidiary company period ending 01/10/22
2023-06-14Consolidated accounts of parent company for subsidiary company period ending 01/10/22
2023-06-14Audit exemption subsidiary accounts made up to 2022-10-01
2023-02-23REGISTRATION OF A CHARGE / CHARGE CODE 013291630024
2022-12-28CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-11-15Change of details for Gregory Distribution Trading Ltd. as a person with significant control on 2022-11-10
2022-11-15Change of details for Gregory Distribution Trading Ltd. as a person with significant control on 2022-11-10
2022-11-15CESSATION OF GREGORY DISTRIBUTION (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF GREGORY DISTRIBUTION (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15PSC05Change of details for Gregory Distribution Trading Ltd. as a person with significant control on 2022-11-10
2022-11-15PSC07CESSATION OF GREGORY DISTRIBUTION (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013291630020
2022-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 013291630023
2022-10-04Notification of Gregory Distribution Trading Ltd. as a person with significant control on 2022-09-30
2022-10-04PSC02Notification of Gregory Distribution Trading Ltd. as a person with significant control on 2022-09-30
2022-08-17AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW CORFIELD
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NORMAN
2022-06-20Audit exemption statement of guarantee by parent company for period ending 02/10/21
2022-06-20Notice of agreement to exemption from audit of accounts for period ending 02/10/21
2022-06-20Consolidated accounts of parent company for subsidiary company period ending 02/10/21
2022-06-20Audit exemption subsidiary accounts made up to 2021-10-02
2022-06-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/10/21
2022-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/10/21
2022-06-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/10/21
2022-02-03APPOINTMENT TERMINATED, DIRECTOR DARREN HAMILTON BEAVEN
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HAMILTON BEAVEN
2022-01-02CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 013291630021
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 013291630021
2021-06-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/10/20
2021-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/10/20
2021-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/10/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013291630020
2020-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/09/19
2020-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/09/19
2020-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/09/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-06-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/09/18
2019-06-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/09/18
2019-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/09/18
2019-04-08AP01DIRECTOR APPOINTED DARREN HAMILTON BEAVEN
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013291630019
2018-06-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17
2018-06-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17
2018-06-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17
2018-06-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17
2018-06-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17
2018-06-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17
2018-06-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17
2018-06-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM WALKER
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-07-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/10/16
2017-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/10/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-06-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/10/15
2016-06-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/10/15
2016-06-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/10/15
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013291630018
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013291630017
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-06AR0101/01/16 FULL LIST
2015-06-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 04/10/14
2015-06-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 04/10/14
2015-06-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 04/10/14
2015-06-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 04/10/14
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 013291630016
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-20AR0101/01/15 FULL LIST
2014-04-25AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/09/13
2014-04-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/09/13
2014-04-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/09/13
2014-04-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-15AR0101/01/14 FULL LIST
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-01-10AAFULL ACCOUNTS MADE UP TO 29/09/12
2013-01-03AR0101/01/13 FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUGH GREGORY / 31/12/2012
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM WALKER / 31/12/2012
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNEDY GREGORY / 31/12/2012
2012-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-02-15AP01DIRECTOR APPOINTED ANGELA MARY BUTLER
2012-01-23AR0101/01/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-17AP01DIRECTOR APPOINTED PAUL GERARD JEFFERSON
2011-02-03AR0101/01/11 FULL LIST
2011-01-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GREGORY
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR IRENE GREGORY
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GREGORY
2010-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-06-23AP04CORPORATE SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM NORTH PARK NORTH TAWTON DEVON EX20 2EB
2010-06-23TM02APPOINTMENT TERMINATED, SECRETARY SIMON GREGORY
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-06AR0101/01/10 FULL LIST
2009-07-22AUDAUDITOR'S RESIGNATION
2009-07-03AUDAUDITOR'S RESIGNATION
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-01-21363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-12-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-12-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-12-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-12-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-12-29403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2008-12-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-01-21363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-03-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-12363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-01-11363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-01-07363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-03-05395PARTICULARS OF MORTGAGE/CHARGE
2004-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-24363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-10-03395PARTICULARS OF MORTGAGE/CHARGE
2001-10-03395PARTICULARS OF MORTGAGE/CHARGE
2001-10-03395PARTICULARS OF MORTGAGE/CHARGE
2001-08-16395PARTICULARS OF MORTGAGE/CHARGE
1988-04-12FULL ACCOUNTS MADE UP TO 30/09/87
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to GREGORY DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREGORY DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-07 Outstanding LLOYDS BANK PLC
2016-04-07 Outstanding LLOYDS BANK PLC
2015-04-16 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2013-01-30 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 31 JANUARY 2012 2012-11-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-04-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-10-16 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2004-02-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-10-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-10-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-10-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-08-10 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1997-04-25 Satisfied CHRISTINE JOYCE BAZLEY
MORTGAGE 1993-04-29 Outstanding LLOYDS BANK PLC
CREDIT AGREEMENT 1991-11-05 Satisfied CLOSE BROTHERS LIMITED
SINGLE DEBENTURE 1991-01-11 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
LEGAL CHARGE 1985-03-13 Satisfied WILLIAM JOHN GREGORY
MORTGAGE 1985-03-12 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-04
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREGORY DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of GREGORY DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GREGORY DISTRIBUTION LIMITED owns 2 domain names.

gregorydistribution.co.uk   gdl.uk.com  

Trademarks
We have not found any records of GREGORY DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREGORY DISTRIBUTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-8 GBP £780 Other Contractors (not Main / Term)
East Devon Council 2015-7 GBP £10,433 Paper Haulage
East Devon Council 2015-6 GBP £9,813 Paper Haulage
East Devon Council 2015-5 GBP £7,061 Paper Haulage
East Devon Council 2015-3 GBP £5,131 Paper Haulage
East Devon Council 2015-2 GBP £9,829 Paper Haulage
East Devon Council 2015-1 GBP £10,421 Paper Haulage
East Devon Council 2014-12 GBP £9,004 Paper Haulage
Exeter City Council 2014-12 GBP £7,793
Exeter City Council 2014-11 GBP £1,763
East Devon Council 2014-11 GBP £9,048 Paper Haulage
East Devon Council 2014-10 GBP £10,786 Paper Haulage
Exeter City Council 2014-10 GBP £7,129
Exeter City Council 2014-9 GBP £4,831
East Devon Council 2014-9 GBP £9,029 Paper Haulage
East Devon Council 2014-8 GBP £7,225 Paper Haulage
Exeter City Council 2014-8 GBP £7,390
East Devon Council 2014-7 GBP £10,381 Paper Haulage
Exeter City Council 2014-7 GBP £4,386
Exeter City Council 2014-6 GBP £3,701
East Devon Council 2014-6 GBP £12,448 Paper Haulage
East Devon Council 2014-5 GBP £13,622 Paper Haulage
Exeter City Council 2014-5 GBP £5,664
East Devon Council 2014-4 GBP £5,006 Paper Haulage
Exeter City Council 2014-4 GBP £5,429
Devon County Council 2014-4 GBP £1,610
Exeter City Council 2014-3 GBP £6,735
Exeter City Council 2014-2 GBP £12,241
Exeter City Council 2014-1 GBP £5,461
Exeter City Council 2013-12 GBP £5,281
Plymouth City Council 2013-12 GBP £9,238
Plymouth City Council 2013-11 GBP £9,523
Exeter City Council 2013-10 GBP £5,901
Plymouth City Council 2013-10 GBP £3,883
Exeter City Council 2013-9 GBP £3,634 Paper Haulage Out
Plymouth City Council 2013-9 GBP £921
Exeter City Council 2013-8 GBP £5,504 Paper Haulage Out
Plymouth City Council 2013-8 GBP £3,717 Transport
Exeter City Council 2013-7 GBP £5,722 Paper Haulage Out
Plymouth City Council 2013-7 GBP £7,528
Exeter City Council 2013-6 GBP £2,760 Paper Haulage Out
Plymouth City Council 2013-6 GBP £4,605
Plymouth City Council 2013-5 GBP £7,463
Exeter City Council 2013-5 GBP £5,485 Paper Haulage Out
Exeter City Council 2013-4 GBP £9,093 Paper Haulage Out
Plymouth City Council 2013-4 GBP £1,860 Transport
Exeter City Council 2013-3 GBP £2,275 Paper Haulage Out
Exeter City Council 2013-2 GBP £4,119 Paper Haulage Out
Plymouth City Council 2012-3 GBP £4,632
Plymouth City Council 2012-2 GBP £10,287
Plymouth City Council 2012-1 GBP £7,381
Plymouth City Council 2011-12 GBP £2,400 Transport
Plymouth City Council 2011-11 GBP £1,876 Transport
Plymouth City Council 2011-10 GBP £6,615 Transport
Plymouth City Council 2011-9 GBP £5,190 Transport
Plymouth City Council 2011-8 GBP £2,466 Transport
Plymouth City Council 2011-7 GBP £5,550 Transport
Plymouth City Council 2011-6 GBP £6,045 Transport
Plymouth City Council 2011-5 GBP £1,871 Transport
Plymouth City Council 2011-4 GBP £8,216 Transport
Plymouth City Council 2011-3 GBP £3,352 Transport
Plymouth City Council 2011-2 GBP £4,458 Transport

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for GREGORY DISTRIBUTION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon Saunders Way, Cullompton, Devon, EX15 1BS 500,0002003-09-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by GREGORY DISTRIBUTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2018-04-0013012000Natural gum Arabic
2018-02-0013012000Natural gum Arabic
2018-01-0013012000Natural gum Arabic
2016-11-0032042000Synthetic organic products of a kind used as fluorescent brightening agents, whether or not chemically defined
2014-02-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2013-08-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2010-12-0184798997Machines, apparatus and mechanical appliances, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREGORY DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREGORY DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.