About

Registered Number: 01329163
Date of Incorporation: 08/09/1977 (46 years and 7 months ago)
Company Status: Active
Registered Address: Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT

 

Founded in 1977, Gregory Distribution Ltd has its registered office in Exeter in Devon, it has a status of "Active". We do not know the number of employees at the company. There are 7 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAVEN, Darren Hamilton 04 April 2019 - 1
NORMAN, Robert 04 April 2019 - 1
PROUT, Timothy John 04 April 2019 - 1
GREGORY, Irene Kennedy N/A 29 July 2010 1
GREGORY, Timothy James N/A 29 July 2010 1
GREGORY, William John N/A 29 July 2010 1
WALKER, Andrew Graham 22 April 1993 30 April 2018 1

Filing History

Document Type Date
MR01 - N/A 09 July 2020
AA - Annual Accounts 29 June 2020
PARENT_ACC - N/A 29 June 2020
GUARANTEE2 - N/A 24 June 2020
AGREEMENT2 - N/A 24 June 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 12 June 2019
PARENT_ACC - N/A 12 June 2019
GUARANTEE2 - N/A 12 June 2019
AGREEMENT2 - N/A 12 June 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
CS01 - N/A 02 January 2019
MR01 - N/A 12 October 2018
AA - Annual Accounts 08 June 2018
PARENT_ACC - N/A 08 June 2018
AGREEMENT2 - N/A 08 June 2018
GUARANTEE2 - N/A 08 June 2018
TM01 - Termination of appointment of director 30 April 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 13 July 2017
PARENT_ACC - N/A 13 July 2017
GUARANTEE2 - N/A 28 June 2017
AGREEMENT2 - N/A 28 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 06 June 2016
PARENT_ACC - N/A 06 June 2016
AGREEMENT2 - N/A 06 June 2016
GUARANTEE2 - N/A 06 June 2016
MR01 - N/A 15 April 2016
MR01 - N/A 15 April 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 June 2015
PARENT_ACC - N/A 29 June 2015
GUARANTEE2 - N/A 29 June 2015
AGREEMENT2 - N/A 29 June 2015
MR01 - N/A 16 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 25 April 2014
PARENT_ACC - N/A 25 April 2014
AGREEMENT2 - N/A 25 April 2014
GUARANTEE2 - N/A 25 April 2014
AR01 - Annual Return 15 January 2014
MG01 - Particulars of a mortgage or charge 30 January 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
AP01 - Appointment of director 15 February 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 17 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 14 January 2011
TM01 - Termination of appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
AP04 - Appointment of corporate secretary 23 June 2010
TM02 - Termination of appointment of secretary 23 June 2010
AD01 - Change of registered office address 23 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 06 February 2010
AUD - Auditor's letter of resignation 22 July 2009
AUD - Auditor's letter of resignation 03 July 2009
395 - Particulars of a mortgage or charge 29 April 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 21 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2008
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 29 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2008
395 - Particulars of a mortgage or charge 16 October 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 30 March 2004
395 - Particulars of a mortgage or charge 05 March 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 24 December 2001
395 - Particulars of a mortgage or charge 03 October 2001
395 - Particulars of a mortgage or charge 03 October 2001
395 - Particulars of a mortgage or charge 03 October 2001
395 - Particulars of a mortgage or charge 16 August 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 16 March 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 12 May 1999
363s - Annual Return 20 December 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 06 February 1998
AUD - Auditor's letter of resignation 22 October 1997
395 - Particulars of a mortgage or charge 13 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 11 March 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 06 April 1994
363s - Annual Return 25 January 1994
CERTNM - Change of name certificate 14 October 1993
288 - N/A 04 May 1993
395 - Particulars of a mortgage or charge 29 April 1993
288a - Notice of appointment of directors or secretaries 29 April 1993
AA - Annual Accounts 14 February 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 30 July 1992
363a - Annual Return 24 March 1992
395 - Particulars of a mortgage or charge 16 November 1991
AA - Annual Accounts 18 January 1991
395 - Particulars of a mortgage or charge 11 January 1991
363a - Annual Return 09 January 1991
288 - N/A 08 March 1990
363 - Annual Return 08 March 1990
AA - Annual Accounts 27 February 1990
AA - Annual Accounts 25 August 1989
363 - Annual Return 25 August 1989
363 - Annual Return 04 May 1988
AA - Annual Accounts 12 April 1988
288 - N/A 11 April 1987
AA - Annual Accounts 05 March 1987
363 - Annual Return 05 March 1987
AA - Annual Accounts 09 September 1986
363 - Annual Return 09 September 1986
288a - Notice of appointment of directors or secretaries 16 May 1985
288a - Notice of appointment of directors or secretaries 10 October 1980
288a - Notice of appointment of directors or secretaries 22 May 1979
NEWINC - New incorporation documents 08 September 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2020 Outstanding

N/A

A registered charge 01 October 2018 Outstanding

N/A

A registered charge 07 April 2016 Outstanding

N/A

A registered charge 07 April 2016 Outstanding

N/A

A registered charge 08 April 2015 Outstanding

N/A

Mortgage deed 18 January 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement dated 31 january 2012 28 November 2012 Outstanding

N/A

Mortgage 27 April 2009 Outstanding

N/A

Mortgage 13 October 2008 Outstanding

N/A

Legal mortgage 27 February 2004 Fully Satisfied

N/A

Mortgage deed 01 October 2001 Fully Satisfied

N/A

Mortgage deed 01 October 2001 Fully Satisfied

N/A

Mortgage deed 01 October 2001 Fully Satisfied

N/A

Mortgage deed 10 August 2001 Fully Satisfied

N/A

Legal charge 25 April 1997 Fully Satisfied

N/A

Mortgage 29 April 1993 Outstanding

N/A

Credit agreement 05 November 1991 Fully Satisfied

N/A

Single debenture 27 December 1990 Outstanding

N/A

Legal charge 13 March 1985 Fully Satisfied

N/A

Mortgage 12 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.