Company NamePr & J Gregory Co. Limited
DirectorPaul Robert Gregory
Company StatusActive
Company Number03388837
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Paul Robert Gregory
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Green
Ossett
West Yorkshire
WF5 0AL
Secretary NameJune Gregory
NationalityBritish
StatusCurrent
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address49 The Green
Ossett
West Yorkshire
WF5 0AL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteeuropex.co.uk
Email address[email protected]
Telephone01924 263007
Telephone regionWakefield

Location

Registered Address49 The Green
Ossett
West Yorkshire
WF5 0AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£150,298
Current Liabilities£15,289

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (1 month, 4 weeks from now)

Charges

15 August 1997Delivered on: 30 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 July 1997Delivered on: 24 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
27 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
28 June 2017Notification of June Gregory as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of June Gregory as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 June 2017Notification of Paul Robert Gregory as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Paul Robert Gregory as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 July 2009Return made up to 19/06/09; full list of members (3 pages)
15 July 2009Return made up to 19/06/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 August 2008Return made up to 19/06/08; full list of members (3 pages)
7 August 2008Return made up to 19/06/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 July 2007Return made up to 19/06/07; full list of members (2 pages)
4 July 2007Return made up to 19/06/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 June 2006Return made up to 19/06/06; full list of members (6 pages)
30 June 2006Return made up to 19/06/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 November 2005Registered office changed on 04/11/05 from: c/o trevelyan & company charles house 20-22 elland road churwell hill leeds LS27 7SS (1 page)
4 November 2005Registered office changed on 04/11/05 from: c/o trevelyan & company charles house 20-22 elland road churwell hill leeds LS27 7SS (1 page)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 July 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(6 pages)
4 July 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(6 pages)
21 July 2004Return made up to 19/06/04; full list of members (6 pages)
21 July 2004Return made up to 19/06/04; full list of members (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
15 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
13 August 2002Return made up to 19/06/02; full list of members (6 pages)
13 August 2002Return made up to 19/06/02; full list of members (6 pages)
10 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
10 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
24 July 2001Return made up to 19/06/01; full list of members (6 pages)
24 July 2001Return made up to 19/06/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 July 2000Return made up to 19/06/00; full list of members (6 pages)
26 July 2000Return made up to 19/06/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 July 1999Return made up to 19/06/99; full list of members (6 pages)
16 July 1999Return made up to 19/06/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 August 1998Ad 14/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 1998Ad 14/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
12 March 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
30 August 1997Particulars of mortgage/charge (6 pages)
30 August 1997Particulars of mortgage/charge (6 pages)
24 July 1997Particulars of mortgage/charge (6 pages)
24 July 1997Particulars of mortgage/charge (6 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Registered office changed on 24/06/97 from: 12 york place leeds LS1 2DS (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Registered office changed on 24/06/97 from: 12 york place leeds LS1 2DS (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
19 June 1997Incorporation (15 pages)
19 June 1997Incorporation (15 pages)