R W Gregory Limited ABINGDON


R W Gregory started in year 1990 as Private Limited Company with registration number 02521213. The R W Gregory company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Abingdon at 20 Western Avenue. Postal code: OX14 4SH. Since Tue, 27th Sep 2011 R W Gregory Limited is no longer carrying the name Woods Warren.

At present there are 2 directors in the the firm, namely Andrew G. and William B.. In addition one secretary - Andrew M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

R W Gregory Limited Address / Contact

Office Address 20 Western Avenue
Office Address2 Milton Park
Town Abingdon
Post code OX14 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02521213
Date of Incorporation Thu, 12th Jul 1990
Industry Other engineering activities
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Andrew M.

Position: Secretary

Appointed: 06 October 2023

Andrew G.

Position: Director

Appointed: 28 February 2023

William B.

Position: Director

Appointed: 28 February 2023

Preston H.

Position: Secretary

Appointed: 28 February 2023

Resigned: 06 October 2023

Karen A.

Position: Director

Appointed: 09 May 2022

Resigned: 28 February 2023

Karen A.

Position: Secretary

Appointed: 09 May 2022

Resigned: 28 February 2023

Judith C.

Position: Director

Appointed: 30 April 2020

Resigned: 28 February 2023

David G.

Position: Secretary

Appointed: 04 December 2018

Resigned: 04 February 2022

David G.

Position: Director

Appointed: 04 December 2018

Resigned: 04 February 2022

Nicholas R.

Position: Director

Appointed: 01 September 2017

Resigned: 04 December 2018

Nicholas R.

Position: Secretary

Appointed: 25 September 2008

Resigned: 04 December 2018

April R.

Position: Secretary

Appointed: 20 January 2004

Resigned: 25 September 2008

Gary Y.

Position: Director

Appointed: 08 December 2003

Resigned: 30 April 2020

Gary Y.

Position: Secretary

Appointed: 08 December 2003

Resigned: 20 January 2004

Andrew T.

Position: Director

Appointed: 08 December 2003

Resigned: 05 November 2009

Alan H.

Position: Director

Appointed: 08 December 2003

Resigned: 31 August 2017

David M.

Position: Director

Appointed: 20 June 2001

Resigned: 08 December 2003

Paul C.

Position: Director

Appointed: 06 April 1998

Resigned: 08 December 2003

Nicholas B.

Position: Director

Appointed: 06 April 1998

Resigned: 08 December 2003

Trevor W.

Position: Director

Appointed: 06 September 1991

Resigned: 30 January 1997

John M.

Position: Director

Appointed: 12 July 1991

Resigned: 08 December 2003

Andrew W.

Position: Director

Appointed: 12 July 1991

Resigned: 08 December 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is R P S Group Limited from Abingdon, England. This PSC is categorised as "a 100% shareholder", 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.

R P S Group Limited

20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH, England

Legal authority Companies Act 2006
Legal form 100% Shareholder
Country registered United Kingdom
Place registered England & Wales
Registration number 2087786
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Woods Warren September 27, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 29th, August 2023
Free Download (4 pages)

Company search

Advertisements