About

Registered Number: 00461913
Date of Incorporation: 03/12/1948 (75 years and 6 months ago)
Company Status: Active
Registered Address: Unit 59 Frenchgate Shopping Centre, Doncaster, South Yorkshire, DN1 1SY,

 

Based in South Yorkshire, Gregory's (Leather) Ltd was founded on 03 December 1948, it has a status of "Active". We do not know the number of employees at this organisation. Gregory, Neil Robert, Gregory, David, Gregory, Esme Isobel, Gregory, George Robert, Gregory, George Charles, Gregory, Gillian, Gregory, Wendy Anne are listed as directors of Gregory's (Leather) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Neil Robert 29 January 2018 - 1
GREGORY, David N/A 02 July 2008 1
GREGORY, Esme Isobel N/A 11 March 1996 1
GREGORY, George Robert N/A 15 July 2017 1
GREGORY, George Charles N/A 02 July 2008 1
GREGORY, Gillian N/A 02 July 2008 1
GREGORY, Wendy Anne N/A 29 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 28 November 2019
PSC01 - N/A 22 November 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 05 August 2019
PSC07 - N/A 05 August 2019
AD01 - Change of registered office address 31 August 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 29 June 2018
TM01 - Termination of appointment of director 29 January 2018
AP01 - Appointment of director 29 January 2018
PSC01 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
CS01 - N/A 09 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
TM01 - Termination of appointment of director 03 August 2017
AA - Annual Accounts 08 June 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 17 August 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 04 September 2014
AD01 - Change of registered office address 04 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 27 March 2009
363s - Annual Return 16 September 2008
RESOLUTIONS - N/A 13 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
169 - Return by a company purchasing its own shares 08 August 2008
RESOLUTIONS - N/A 08 July 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 01 June 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 January 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 January 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 04 September 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 14 July 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 03 September 1997
363s - Annual Return 29 August 1996
AA - Annual Accounts 23 August 1996
288 - N/A 25 April 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 31 August 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 31 August 1994
363s - Annual Return 03 September 1993
AA - Annual Accounts 03 September 1993
363s - Annual Return 12 October 1992
AA - Annual Accounts 18 June 1992
AA - Annual Accounts 10 September 1991
363b - Annual Return 10 September 1991
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 07 December 1987
363 - Annual Return 07 December 1987
AA - Annual Accounts 23 September 1986
363 - Annual Return 23 September 1986
123 - Notice of increase in nominal capital 31 October 1961
MISC - Miscellaneous document 03 December 1948
MISC - Miscellaneous document 03 December 1943

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 October 1974 Outstanding

N/A

Mortgage 27 February 1960 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.