GREGORY DISTRIBUTION LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 1NT

Company number 01329163
Status Active
Incorporation Date 8 September 1977
Company Type Private Limited Company
Address SENATE COURT, SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Audit exemption subsidiary accounts made up to 3 October 2015; Consolidated accounts of parent company for subsidiary company period ending 03/10/15. The most likely internet sites of GREGORY DISTRIBUTION LIMITED are www.gregorydistribution.co.uk, and www.gregory-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Gregory Distribution Limited is a Private Limited Company. The company registration number is 01329163. Gregory Distribution Limited has been working since 08 September 1977. The present status of the company is Active. The registered address of Gregory Distribution Limited is Senate Court Southernhay Gardens Exeter Devon Ex1 1nt. . FOOT ANSTEY SECRETARIAL LIMITED is a Secretary of the company. BUTLER, Angela Mary is a Director of the company. GREGORY, John Kennedy is a Director of the company. GREGORY, Simon Hugh is a Director of the company. JEFFERSON, Paul Gerard is a Director of the company. WALKER, Andrew Graham is a Director of the company. Secretary GREGORY, Simon Hugh has been resigned. Director GREGORY, Irene Kennedy has been resigned. Director GREGORY, Timothy James has been resigned. Director GREGORY, William John has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
FOOT ANSTEY SECRETARIAL LIMITED
Appointed Date: 14 June 2010

Director
BUTLER, Angela Mary
Appointed Date: 21 December 2011
58 years old

Director

Director
GREGORY, Simon Hugh

70 years old

Director
JEFFERSON, Paul Gerard
Appointed Date: 27 September 2011
59 years old

Director
WALKER, Andrew Graham
Appointed Date: 22 April 1993
70 years old

Resigned Directors

Secretary
GREGORY, Simon Hugh
Resigned: 14 June 2010

Director
GREGORY, Irene Kennedy
Resigned: 29 July 2010
94 years old

Director
GREGORY, Timothy James
Resigned: 29 July 2010
62 years old

Director
GREGORY, William John
Resigned: 29 July 2010
101 years old

Persons With Significant Control

Gregory Distribution (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREGORY DISTRIBUTION LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
06 Jun 2016
Audit exemption subsidiary accounts made up to 3 October 2015
06 Jun 2016
Consolidated accounts of parent company for subsidiary company period ending 03/10/15
06 Jun 2016
Notice of agreement to exemption from audit of accounts for period ending 03/10/15
06 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 03/10/15
...
... and 111 more events
09 Sep 1986
Return made up to 07/04/86; full list of members

16 May 1985
New secretary appointed
10 Oct 1980
New secretary appointed
22 May 1979
New secretary appointed
08 Sep 1977
Incorporation

GREGORY DISTRIBUTION LIMITED Charges

7 April 2016
Charge code 0132 9163 0018
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Crown warehouse, crown trading estate, shepton mallet…
7 April 2016
Charge code 0132 9163 0017
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Mendip distribution centre, fosse lane, shepton mallet…
8 April 2015
Charge code 0132 9163 0016
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
18 January 2013
Mortgage deed
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings at saunders way kingsmill industrial…
28 November 2012
An omnibus guarantee and set-off agreement dated 31 january 2012
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
27 April 2009
Mortgage
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at saunders way kingsmill industrial…
13 October 2008
Mortgage
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H north park fore street north tawton devon t/nos…
27 February 2004
Legal mortgage
Delivered: 5 March 2004
Status: Satisfied on 22 June 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: All that property at old sodbury bristol t/n GR183563.
1 October 2001
Mortgage deed
Delivered: 3 October 2001
Status: Satisfied on 24 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 87-89 london road,amesbury,salisbury…
1 October 2001
Mortgage deed
Delivered: 3 October 2001
Status: Satisfied on 24 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 118-130 london road,amesbury,salisbury…
1 October 2001
Mortgage deed
Delivered: 3 October 2001
Status: Satisfied on 24 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 140 london…
10 August 2001
Mortgage deed
Delivered: 16 August 2001
Status: Satisfied on 24 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a warehouse & yard at unity road kempston…
25 April 1997
Legal charge
Delivered: 13 May 1997
Status: Satisfied on 26 May 2010
Persons entitled: Peter John Bazley Christine Joyce Bazley
Description: F/H property being approxtwo and a half acres k/a land to…
29 April 1993
Mortgage
Delivered: 29 April 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a and being on the south east side of kings…
5 November 1991
Credit agreement
Delivered: 16 November 1991
Status: Satisfied on 26 April 1997
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
27 December 1990
Single debenture
Delivered: 11 January 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 1985
Legal charge
Delivered: 18 March 1985
Status: Satisfied on 24 December 2008
Persons entitled: William John Gregory
Description: F/Hold property at north park north tawton devon.
12 March 1985
Mortgage
Delivered: 18 March 1985
Status: Satisfied on 24 December 2008
Persons entitled: Lloyds Bank PLC
Description: F/Hold property at north park, north tawton devon.