About

Registered Number: 02521213
Date of Incorporation: 12/07/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH

 

R W Gregory Ltd was setup in 1990, it has a status of "Active". The current directors of the organisation are Gormley, David Joseph, Ball, Nicholas Frederick, Cross, Paul Michael, Mason, John Keith, Millyard, David Edward, Warnke, Trevor Alan, Warren, Andrew William. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Nicholas Frederick 06 April 1998 08 December 2003 1
CROSS, Paul Michael 06 April 1998 08 December 2003 1
MASON, John Keith N/A 08 December 2003 1
MILLYARD, David Edward 20 June 2001 08 December 2003 1
WARNKE, Trevor Alan 06 September 1991 30 January 1997 1
WARREN, Andrew William N/A 08 December 2003 1
Secretary Name Appointed Resigned Total Appointments
GORMLEY, David Joseph 04 December 2018 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 06 May 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 01 July 2019
AP01 - Appointment of director 14 December 2018
AP03 - Appointment of secretary 13 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 02 July 2018
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 01 September 2017
PSC09 - N/A 09 August 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 30 June 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 22 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 05 July 2013
AD01 - Change of registered office address 07 January 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 18 May 2012
CH03 - Change of particulars for secretary 28 March 2012
AD01 - Change of registered office address 26 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 09 March 2012
CERTNM - Change of name certificate 27 September 2011
CONNOT - N/A 27 September 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 21 June 2010
TM01 - Termination of appointment of director 18 November 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 30 April 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
363a - Annual Return 08 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
AA - Annual Accounts 22 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 30 June 2005
225 - Change of Accounting Reference Date 15 April 2005
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2004
AA - Annual Accounts 07 January 2004
RESOLUTIONS - N/A 22 December 2003
169 - Return by a company purchasing its own shares 22 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
363s - Annual Return 12 September 2003
288c - Notice of change of directors or secretaries or in their particulars 18 April 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
395 - Particulars of a mortgage or charge 06 June 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 12 July 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 26 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 12 August 1997
RESOLUTIONS - N/A 25 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1997
123 - Notice of increase in nominal capital 25 May 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 19 July 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 04 July 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 28 July 1994
AA - Annual Accounts 21 July 1994
RESOLUTIONS - N/A 16 September 1993
RESOLUTIONS - N/A 16 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1993
123 - Notice of increase in nominal capital 16 September 1993
AUD - Auditor's letter of resignation 02 August 1993
363s - Annual Return 14 July 1993
RESOLUTIONS - N/A 28 June 1993
AA - Annual Accounts 03 March 1993
RESOLUTIONS - N/A 17 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1993
123 - Notice of increase in nominal capital 17 January 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 15 May 1992
395 - Particulars of a mortgage or charge 08 April 1992
288 - N/A 12 September 1991
363b - Annual Return 28 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1990
288 - N/A 30 August 1990
288 - N/A 30 August 1990
MEM/ARTS - N/A 30 August 1990
CERTNM - Change of name certificate 23 August 1990
287 - Change in situation or address of Registered Office 21 August 1990
RESOLUTIONS - N/A 20 August 1990
RESOLUTIONS - N/A 06 August 1990
NEWINC - New incorporation documents 12 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture containing fixed and floating charges 29 May 2002 Outstanding

N/A

Mortgage debenture 01 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.