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

GREGORY DISTRIBUTION (CONTRACTS) LIMITED

SENATE COURT, SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NT,
Company Registration Number
03071188
Private Limited Company
Active

Company Overview

About Gregory Distribution (contracts) Ltd
GREGORY DISTRIBUTION (CONTRACTS) LIMITED was founded on 1995-06-21 and has its registered office in Exeter. The organisation's status is listed as "Active". Gregory Distribution (contracts) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GREGORY DISTRIBUTION (CONTRACTS) LIMITED
 
Legal Registered Office
SENATE COURT
SOUTHERNHAY GARDENS
EXETER
DEVON
EX1 1NT
Other companies in EX1
 
Previous Names
GREGORY DISTRIBUTION (SERVICES) LIMITED23/03/2010
Filing Information
Company Number 03071188
Company ID Number 03071188
Date formed 1995-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2022
Account next due 30/06/2024
Latest return 29/04/2016
Return next due 09/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 15:32:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREGORY DISTRIBUTION (CONTRACTS) 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.

Company Officers of GREGORY DISTRIBUTION (CONTRACTS) LIMITED

Current Directors
Officer Role Date Appointed
FOOT ANSTEY SECRETARIAL LIMITED
Company Secretary 2001-06-14
ANGELA MARY BUTLER
Director 2011-12-21
JOHN KENNEDY GREGORY
Director 1996-01-05
SIMON HUGH GREGORY
Director 1996-01-05
PAUL GERARD JEFFERSON
Director 2011-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GRAHAM WALKER
Director 1996-01-05 2018-04-30
SIMON HUGH GREGORY
Company Secretary 1996-01-05 2010-06-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-21 1996-01-05
INSTANT COMPANIES LIMITED
Nominated Director 1995-06-21 1996-01-05

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 GREGORY DISTRIBUTION LIMITED Company Secretary 2010-06-14 CURRENT 1977-09-08 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 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 LIMITED Director 2011-12-21 CURRENT 1977-09-08 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 LIMITED Director 1992-01-12 CURRENT 1977-09-08 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 LIMITED Director 1992-01-12 CURRENT 1977-09-08 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 LIMITED Director 2011-09-27 CURRENT 1977-09-08 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
2023-06-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/22
2023-05-02CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2022-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/21
2022-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/21
2022-05-03CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 030711880006
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030711880006
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/10/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2019-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030711880005
2018-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 1000000
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM WALKER
2017-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 01/10/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1000000
2016-08-09AR0129/04/16 ANNUAL RETURN FULL LIST
2016-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/10/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-29AR0111/06/15 ANNUAL RETURN FULL LIST
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 030711880004
2015-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNEDY GREGORY / 01/04/2015
2015-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM WALKER / 01/04/2015
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-13AR0111/06/14 ANNUAL RETURN FULL LIST
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 29/09/13
2014-04-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/09/13
2013-07-09AR0111/06/13 ANNUAL RETURN FULL LIST
2013-01-10AAFULL ACCOUNTS MADE UP TO 29/09/12
2012-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-20AR0111/06/12 FULL LIST
2012-02-15AP01DIRECTOR APPOINTED ANGELA MARY BUTLER
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-16RES13AUTH TO ALOT SHARES IN ACCESS OF AUTHORISED CAP 30/12/2011
2012-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-16SH0130/12/11 STATEMENT OF CAPITAL GBP 1000000
2012-01-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-17AP01DIRECTOR APPOINTED PAUL GERARD JEFFERSON
2011-07-05AR0111/06/11 FULL LIST
2011-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-07-07AR0111/06/10 FULL LIST
2010-06-23AP04CORPORATE SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED
2010-06-23TM02APPOINTMENT TERMINATED, SECRETARY SIMON GREGORY
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM NORTH PARK FORE STREET NORTH TAWTON DEVON EX20 2EB
2010-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-23CERTNMCOMPANY NAME CHANGED GREGORY DISTRIBUTION (SERVICES) LIMITED CERTIFICATE ISSUED ON 23/03/10
2010-03-23RES15CHANGE OF NAME 18/03/2010
2009-07-22AUDAUDITOR'S RESIGNATION
2009-07-03AUDAUDITOR'S RESIGNATION
2009-06-16363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-06-12363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-03363sRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-07-28363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-06-20363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-06-09363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-07-02363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-16363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-07-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-16363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2000-09-25225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00
2000-07-24AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-06-15363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-06-18363sRETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS
1998-10-05AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-07-26363sRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1997-10-15AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-07-07363sRETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS
1996-12-04AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-10-22225ACC. REF. DATE SHORTENED FROM 30/09/96 TO 31/01/96
1996-06-12363sRETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GREGORY DISTRIBUTION (CONTRACTS) 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 (CONTRACTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-16 Outstanding LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 31 JANUARY 2012 2012-11-29 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-02-01 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-01-21 Outstanding LLOYDS TSB 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
2016-10-01

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 (CONTRACTS) LIMITED

Intangible Assets
Patents
We have not found any records of GREGORY DISTRIBUTION (CONTRACTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREGORY DISTRIBUTION (CONTRACTS) LIMITED
Trademarks
We have not found any records of GREGORY DISTRIBUTION (CONTRACTS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREGORY DISTRIBUTION (CONTRACTS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2013-3 GBP £8,553
Plymouth City Council 2013-2 GBP £7,405
Plymouth City Council 2013-1 GBP £6,554
Exeter City Council 2012-12 GBP £1,788 Paper Haulage Out
Plymouth City Council 2012-12 GBP £6,483
Plymouth City Council 2012-11 GBP £8,445
Exeter City Council 2012-11 GBP £4,512 Paper Haulage Out
Exeter City Council 2012-10 GBP £6,851 Paper Haulage Out
Plymouth City Council 2012-10 GBP £4,826
Exeter City Council 2012-9 GBP £4,546 Paper Haulage Out
Plymouth City Council 2012-9 GBP £13,331
Plymouth City Council 2012-8 GBP £952
Exeter City Council 2012-8 GBP £5,940 Paper Haulage Out
Plymouth City Council 2012-7 GBP £10,272
Exeter City Council 2012-7 GBP £5,900 Paper Haulage Out
Exeter City Council 2012-6 GBP £2,259 Paper Haulage Out
Plymouth City Council 2012-6 GBP £2,846
Exeter City Council 2012-5 GBP £6,433 Paper Haulage Out
Plymouth City Council 2012-5 GBP £8,666
Exeter City Council 2012-4 GBP £3,738 Paper Haulage Out
Plymouth City Council 2012-4 GBP £10,374

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
No properties were found where GREGORY DISTRIBUTION (CONTRACTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREGORY DISTRIBUTION (CONTRACTS) 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 (CONTRACTS) 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.