GREGORY & DENCH LIMITED

Hellopages » South Yorkshire » Sheffield » S10 3GF

Company number 00969367
Status Active
Incorporation Date 1 January 1970
Company Type Private Limited Company
Address 423 FULWOOD ROAD, SHEFFIELD, S10 3GF
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of GREGORY & DENCH LIMITED are www.gregorydench.co.uk, and www.gregory-dench.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-five years and ten months. Gregory Dench Limited is a Private Limited Company. The company registration number is 00969367. Gregory Dench Limited has been working since 01 January 1970. The present status of the company is Active. The registered address of Gregory Dench Limited is 423 Fulwood Road Sheffield S10 3gf. The company`s financial liabilities are £324.79k. It is £77.28k against last year. And the total assets are £497.61k, which is £99.97k against last year. GREGORY, Michael is a Secretary of the company. GREGORY, Gillian Mary is a Director of the company. GREGORY, Michael is a Director of the company. GREGORY, Simon Piers is a Director of the company. Secretary DENCH, Peter John has been resigned. Director DENCH, Madelaine Margaret has been resigned. Director DENCH, Peter John has been resigned. Director DREW, William has been resigned. The company operates in "Sale of used cars and light motor vehicles".


gregory & dench Key Finiance

LIABILITIES £324.79k
+31%
CASH n/a
TOTAL ASSETS £497.61k
+25%
All Financial Figures

Current Directors

Secretary
GREGORY, Michael
Appointed Date: 28 February 1998

Director
GREGORY, Gillian Mary
Appointed Date: 14 January 1992
79 years old

Director
GREGORY, Michael

83 years old

Director
GREGORY, Simon Piers
Appointed Date: 01 May 2007
53 years old

Resigned Directors

Secretary
DENCH, Peter John
Resigned: 28 February 1998

Director
DENCH, Madelaine Margaret
Resigned: 28 February 1998
Appointed Date: 14 January 1992
81 years old

Director
DENCH, Peter John
Resigned: 28 February 1998
82 years old

Director
DREW, William
Resigned: 30 September 1993
83 years old

Persons With Significant Control

Mr Michael Gregory
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Mary Gregory
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Piers Gregory
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREGORY & DENCH LIMITED Events

27 Dec 2016
Micro company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 30 August 2016 with updates
30 Dec 2015
Micro company accounts made up to 31 March 2015
22 Oct 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 500

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 96 more events
23 May 1986
Accounts for a medium company made up to 31 December 1985

23 May 1986
Return made up to 14/05/86; full list of members

31 Jul 1982
Accounts made up to 31 December 1981
13 Jan 1982
Accounts made up to 31 December 1980
18 Sep 1980
Accounts made up to 31 December 1979

GREGORY & DENCH LIMITED Charges

24 June 1997
Mortgage deed
Delivered: 25 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 419-423 (odd numbers) fulwood road…
18 August 1993
Floating charge
Delivered: 20 August 1993
Status: Satisfied on 17 August 1996
Persons entitled: Lombard North Central PLC
Description: All used motor vehicles owned by the company together with…
14 April 1993
Used vehicle charge
Delivered: 16 April 1993
Status: Satisfied on 13 October 1998
Persons entitled: Psa Wholesale Limited.
Description: By way of specific charge,all its interest (if any) in any…
30 December 1991
Debenture
Delivered: 8 January 1992
Status: Satisfied on 23 October 1993
Persons entitled: Chartered Trust PLC
Description: The used vehicle stocks of the company.
20 August 1990
Single debenture
Delivered: 22 August 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1989
Mortgage debenture
Delivered: 10 April 1989
Status: Satisfied on 3 August 1993
Persons entitled: United Dominions Trust Limited
Description: The interest of the company in motor vehicles supplied by…
1 September 1988
Mortgage
Delivered: 19 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property situated at 210 rockingham street sheffield…
8 February 1988
Charge
Delivered: 10 February 1988
Status: Satisfied on 3 August 1993
Persons entitled: Psa Wholesale Limited
Description: All existing or future stock of used vehicles now owned or…
20 July 1984
Debenture
Delivered: 21 July 1984
Status: Satisfied on 15 November 1991
Persons entitled: Lloyds Bowmaker Limited.
Description: All used motor vehicles all right title and interest of the…
24 February 1984
Legal charge
Delivered: 1 March 1984
Status: Satisfied on 17 August 1996
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h land and premises at fitzwilliam street,convent…
14 January 1983
Charge
Delivered: 18 January 1983
Status: Satisfied on 13 October 1998
Persons entitled: Talbot Wholesale Limited
Description: The company's interest in any vehicle delivered to it under…
20 May 1980
Further charge
Delivered: 4 June 1980
Status: Satisfied on 3 August 1993
Persons entitled: Bowmaker Limited
Description: Garage premises at kilner way sheffield.
10 January 1978
Single debenture
Delivered: 25 January 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
9 January 1978
Legal charge
Delivered: 20 January 1993
Status: Satisfied on 3 August 1993
Persons entitled: Bowmaker Limited Bowmaker Leasing Limited. Bowmaker Commercial Limited
Description: All that f/h land situate on the west side of kilner…
9 January 1978
Legal charge
Delivered: 20 January 1978
Status: Outstanding
Persons entitled: Bowmaker LTD Bowmaker (Commercial) LTD + Bowmaker Leasing LTD
Description: All that f/h land situated on the west side of kilner way…