About

Registered Number: 00969367
Date of Incorporation: 01/01/1970 (54 years and 5 months ago)
Company Status: Active
Registered Address: 423 Fulwood Road, Sheffield, S10 3GF

 

Based in the United Kingdom, Gregory & Dench Ltd was registered on 01 January 1970, it has a status of "Active". This company has 6 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Gillian Mary 14 January 1992 - 1
GREGORY, Michael N/A - 1
GREGORY, Simon Piers 01 May 2007 - 1
DENCH, Madelaine Margaret 14 January 1992 28 February 1998 1
DENCH, Peter John N/A 28 February 1998 1
DREW, William N/A 30 September 1993 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 25 September 2019
CH01 - Change of particulars for director 25 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 27 December 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 11 September 2012
AD04 - Change of location of company records to the registered office 10 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 02 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 15 October 2009
MISC - Miscellaneous document 13 May 2009
RESOLUTIONS - N/A 25 February 2009
363a - Annual Return 18 February 2009
363a - Annual Return 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
DISS40 - Notice of striking-off action discontinued 30 January 2009
AA - Annual Accounts 29 January 2009
225 - Change of Accounting Reference Date 29 July 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 11 January 2001
RESOLUTIONS - N/A 10 October 2000
RESOLUTIONS - N/A 10 October 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 14 July 1999
363a - Annual Return 25 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
AA - Annual Accounts 03 November 1998
225 - Change of Accounting Reference Date 28 October 1998
363s - Annual Return 16 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 09 October 1997
395 - Particulars of a mortgage or charge 25 June 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 06 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1996
AA - Annual Accounts 04 January 1996
287 - Change in situation or address of Registered Office 27 September 1995
363s - Annual Return 17 August 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 22 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1993
288 - N/A 14 October 1993
AA - Annual Accounts 06 October 1993
363s - Annual Return 20 September 1993
395 - Particulars of a mortgage or charge 20 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1993
395 - Particulars of a mortgage or charge 16 April 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 17 September 1992
288 - N/A 03 February 1992
288 - N/A 03 February 1992
395 - Particulars of a mortgage or charge 08 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1991
AA - Annual Accounts 10 September 1991
363b - Annual Return 10 September 1991
AA - Annual Accounts 04 December 1990
363 - Annual Return 04 December 1990
395 - Particulars of a mortgage or charge 22 August 1990
AA - Annual Accounts 30 October 1989
363 - Annual Return 30 October 1989
395 - Particulars of a mortgage or charge 10 April 1989
AA - Annual Accounts 09 November 1988
363 - Annual Return 09 November 1988
395 - Particulars of a mortgage or charge 19 September 1988
395 - Particulars of a mortgage or charge 10 February 1988
AA - Annual Accounts 07 December 1987
363 - Annual Return 07 December 1987
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986
AA - Annual Accounts 31 July 1982
AA - Annual Accounts 13 January 1982
AA - Annual Accounts 18 September 1980

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 24 June 1997 Outstanding

N/A

Floating charge 18 August 1993 Fully Satisfied

N/A

Used vehicle charge 14 April 1993 Fully Satisfied

N/A

Debenture 30 December 1991 Fully Satisfied

N/A

Single debenture 20 August 1990 Outstanding

N/A

Mortgage debenture 04 April 1989 Fully Satisfied

N/A

Mortgage 01 September 1988 Outstanding

N/A

Charge 08 February 1988 Fully Satisfied

N/A

Debenture 20 July 1984 Fully Satisfied

N/A

Legal charge 24 February 1984 Fully Satisfied

N/A

Charge 14 January 1983 Fully Satisfied

N/A

Further charge 20 May 1980 Fully Satisfied

N/A

Single debenture 10 January 1978 Outstanding

N/A

Legal charge 09 January 1978 Fully Satisfied

N/A

Legal charge 09 January 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.