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.
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 |
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 |
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 |