Gregory Distribution Limited EXETER


Gregory Distribution started in year 1977 as Private Limited Company with registration number 01329163. The Gregory Distribution company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Exeter at Senate Court. Postal code: EX1 1NT.

The firm has 5 directors, namely Simon G., David S. and Angela B. and others. Of them, John G. has been with the company the longest, being appointed on 12 January 1992 and David S. has been with the company for the least time - from 12 September 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Simon G. who worked with the the firm until 14 June 2010.

Gregory Distribution Limited Address / Contact

Office Address Senate Court
Office Address2 Southernhay Gardens
Town Exeter
Post code EX1 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01329163
Date of Incorporation Thu, 8th Sep 1977
Industry Freight transport by road
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (378 days after)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Simon G.

Position: Director

Resigned:

David S.

Position: Director

Appointed: 12 September 2024

Angela B.

Position: Director

Appointed: 21 December 2011

Paul J.

Position: Director

Appointed: 27 September 2011

John G.

Position: Director

Appointed: 12 January 1992

Christopher C.

Position: Director

Appointed: 12 August 2022

Resigned: 21 December 2023

Timothy P.

Position: Director

Appointed: 04 April 2019

Resigned: 31 July 2024

Darren B.

Position: Director

Appointed: 04 April 2019

Resigned: 31 January 2022

Robert N.

Position: Director

Appointed: 04 April 2019

Resigned: 21 July 2022

Foot Anstey Secretarial Limited

Position: Corporate Secretary

Appointed: 14 June 2010

Resigned: 08 October 2024

Andrew W.

Position: Director

Appointed: 22 April 1993

Resigned: 30 April 2018

William G.

Position: Director

Appointed: 12 January 1992

Resigned: 29 July 2010

Timothy G.

Position: Director

Appointed: 12 January 1992

Resigned: 29 July 2010

Irene G.

Position: Director

Appointed: 12 January 1992

Resigned: 29 July 2010

Simon G.

Position: Secretary

Appointed: 12 January 1992

Resigned: 14 June 2010

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Gregory Distribution Trading Ltd. from Exeter, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gregory Distribution (Holdings) Limited that entered Exeter, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gregory Distribution Trading Ltd.

Senate Court Southernhay Gardens, Exeter, Devon, EX1 1NT, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 14251050
Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory Distribution (Holdings) Limited

Senate Court Southernhay Gardens, Exeter, EX1 1NT, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06891444
Notified on 6 April 2016
Ceased on 10 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
filed on: 10th, June 2024
Free Download (46 pages)

Company search

Advertisements