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

GREGORY GROUNDWORKS LIMITED

MILL YARD EYE ROAD, BROME, EYE, SUFFOLK, IP23 8AL,
Company Registration Number
03832130
Private Limited Company
Active

Company Overview

About Gregory Groundworks Ltd
GREGORY GROUNDWORKS LIMITED was founded on 1999-08-26 and has its registered office in Eye. The organisation's status is listed as "Active". Gregory Groundworks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREGORY GROUNDWORKS LIMITED
 
Legal Registered Office
MILL YARD EYE ROAD
BROME
EYE
SUFFOLK
IP23 8AL
Other companies in IP23
 
Filing Information
Company Number 03832130
Company ID Number 03832130
Date formed 1999-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB731646047  
Last Datalog update: 2023-09-05 14:54:35
Primary Source:Companies House
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 GROUNDWORKS LIMITED

Current Directors
Officer Role Date Appointed
CHARITY GASKIN
Company Secretary 2008-12-05
BENIJAM GREGORY
Director 1999-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY GASKIN
Company Secretary 2003-10-08 2008-12-05
PETRA SHARP
Company Secretary 2006-04-12 2006-04-13
MARY GREGORY
Company Secretary 1999-08-26 2003-10-08
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-08-26 1999-08-26
WATERLOW NOMINEES LIMITED
Nominated Director 1999-08-26 1999-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARITY GASKIN ESSEX CARAVAN CENTRE(WHOLESALE AND RETAIL)LIMITED Company Secretary 2008-12-05 CURRENT 1969-12-12 Active
BENIJAM GREGORY ESSEX CARAVAN CENTRE(WHOLESALE AND RETAIL)LIMITED Director 2007-02-09 CURRENT 1969-12-12 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
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2021-10-05AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-04-03SH06Cancellation of shares. Statement of capital on 2021-03-02 GBP 66.00
2021-04-03SH03Purchase of own shares
2021-03-05PSC04Change of details for Mrs Charity Mary Gaskin as a person with significant control on 2021-03-02
2021-03-05PSC07CESSATION OF BENIJAM GREGORY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BENIJAM GREGORY
2021-03-04AP03Appointment of Mrs Mariah Reid as company secretary on 2021-03-04
2021-03-04TM02Termination of appointment of Charity Mary Gaskin on 2021-03-04
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-07-04AP01DIRECTOR APPOINTED MRS CHARITY MARY GASKIN
2019-07-04PSC04Change of details for Mrs Charity Gaskin as a person with significant control on 2019-07-01
2019-07-04CH03SECRETARY'S DETAILS CHNAGED FOR CHARITY GASKIN on 2019-07-01
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-07-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM Old Bank House 57 Church Street Staines Middlesex TW18 4XS United Kingdom
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/16 FROM Mill Yard Eye Road Brome Eye Suffolk IP23 8AL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-07-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-12AR0112/08/15 ANNUAL RETURN FULL LIST
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0112/08/14 ANNUAL RETURN FULL LIST
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0112/08/13 ANNUAL RETURN FULL LIST
2013-02-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0112/08/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0112/08/11 ANNUAL RETURN FULL LIST
2011-10-10CH01Director's details changed for Benijam Gregory on 2011-08-11
2011-03-02AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/11 FROM Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS
2010-09-09AR0112/08/10 ANNUAL RETURN FULL LIST
2010-05-07AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 12/08/09; NO CHANGE OF MEMBERS
2009-03-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-18288aSECRETARY APPOINTED CHARITY GASKIN
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY HENRY GASKIN
2008-09-04363(288)SECRETARY'S PARTICULARS CHANGED
2008-09-04363sRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM MILL MEAD HOUSE 8 MILL MEAD STAINES MIDDLESEX TW18 4NJ
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-17363sRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-09-05403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-19363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-07-1288(2)RAD 03/07/06--------- £ SI 98@1=98 £ IC 2/100
2006-04-24288bSECRETARY RESIGNED
2006-04-24288aNEW SECRETARY APPOINTED
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-08363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-08-15288cDIRECTOR'S PARTICULARS CHANGED
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-25288cDIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-22288aNEW SECRETARY APPOINTED
2003-10-22288bSECRETARY RESIGNED
2003-10-20288cDIRECTOR'S PARTICULARS CHANGED
2003-08-21363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-05-04288cDIRECTOR'S PARTICULARS CHANGED
2003-05-04288cSECRETARY'S PARTICULARS CHANGED
2003-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-10363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/01
2001-08-23363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-18363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
1999-09-10288cSECRETARY'S PARTICULARS CHANGED
1999-09-10288cDIRECTOR'S PARTICULARS CHANGED
1999-09-10225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00
1999-09-03288bDIRECTOR RESIGNED
1999-09-03288bSECRETARY RESIGNED
1999-09-03288aNEW SECRETARY APPOINTED
1999-09-03288aNEW DIRECTOR APPOINTED
1999-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to GREGORY GROUNDWORKS 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 GROUNDWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-01-25 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 GROUNDWORKS LIMITED

Intangible Assets
Patents
We have not found any records of GREGORY GROUNDWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREGORY GROUNDWORKS LIMITED
Trademarks
We have not found any records of GREGORY GROUNDWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREGORY GROUNDWORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as GREGORY GROUNDWORKS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where GREGORY GROUNDWORKS 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 GROUNDWORKS 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 GROUNDWORKS 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.