Company Information for A W GREGORY & COMPANY LIMITED
STATION WORKS, RYE LANE DUNTON GREEN, SEVENOAKS, KENT, TN14 5HD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
A W GREGORY & COMPANY LIMITED | ||
Legal Registered Office | ||
STATION WORKS RYE LANE DUNTON GREEN SEVENOAKS KENT TN14 5HD Other companies in TN14 | ||
Previous Names | ||
|
Company Number | 05591314 | |
---|---|---|
Company ID Number | 05591314 | |
Date formed | 2005-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-12-05 08:40:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSANNE WATSON |
||
ANTHONY COLDICOTT |
||
CLAIRE ELLIOTT |
||
SUSANNE ELIZABETH WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PANSY OLIVE BUCKLEY |
Company Secretary | ||
PANSY OLIVE BUCKLEY |
Director | ||
CHARLES ALEXANDER WATSON |
Director | ||
LONDON LAW SERVICES LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHNICAL TREATMENTS LIMITED | Director | 2017-07-10 | CURRENT | 1946-10-07 | Active | |
TECHNICAL TREATMENTS LIMITED | Director | 2017-05-17 | CURRENT | 1946-10-07 | Active | |
TECHNICAL TREATMENTS LIMITED | Director | 1991-06-26 | CURRENT | 1946-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 13/10/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLDICOTT | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Previous accounting period extended from 30/09/22 TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ELLIOTT | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE ELLIOTT | |
AP01 | DIRECTOR APPOINTED ANTHONY COLDICOTT | |
PSC07 | CESSATION OF CHARLES ALEXANDER WATSON AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Susanne Watson as company secretary on 2017-10-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PANSY BUCKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WATSON | |
TM02 | Termination of appointment of Pansy Olive Buckley on 2017-10-12 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PANSY OLIVE BUCKLEY / 14/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE ELIZABETH WATSON / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER WATSON / 14/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LOFTVALLEY LIMITED CERTIFICATE ISSUED ON 17/07/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06 | |
88(2)R | AD 01/11/05--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/11/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
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 A W GREGORY & COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as A W GREGORY & COMPANY LIMITED are:
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. |