UKBizDB.co.uk

GREGG & COMPANY (KNOTTINGLEY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gregg & Company (knottingley) Limited. The company was founded 98 years ago and was given the registration number 00213651. The firm's registered office is in LEEDS. You can find them at 69 South Accommodation Road, , Leeds, . This company's SIC code is 23130 - Manufacture of hollow glass.

Company Information

Name:GREGG & COMPANY (KNOTTINGLEY) LIMITED
Company Number:00213651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1926
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23130 - Manufacture of hollow glass
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:69 South Accommodation Road, Leeds, LS10 1NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, South Accommodation Road, Leeds, England, LS10 1NQ

Director01 March 2024Active
69, South Accommodation Road, Leeds, England, LS10 1NQ

Director15 June 2023Active
79b Huddleston Road, London, N7 0AE

Secretary14 July 2000Active
Kilbrennan, Back Garth Lane, Little Smeaton, WF8 3LH

Secretary-Active
3 Branksome Way, Harrow, HA3 9SH

Secretary14 June 1993Active
69, South Accommodation Road, Leeds, England, LS10 1NQ

Secretary04 February 2004Active
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ

Secretary24 July 2001Active
45 Oakleigh Park South, London, N20 9JR

Secretary13 August 2001Active
1 Bracken Close, Mirfield, WF14 0HA

Secretary13 December 2002Active
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW

Secretary08 March 2001Active
1a Kingsfield Road, Oxhey, Watford, WD1 4PP

Secretary14 June 1993Active
Ridgemount 32 Talbot Avenue, Edgerton, Huddersfield, HD3 3BG

Director09 August 2006Active
12 Stennis Gardens, Edinburgh, EH17 7QW

Director14 June 1993Active
Kilbrennan, Back Garth Lane, Little Smeaton, WF8 3LH

Director-Active
5 Wentworth Park Rise, Darrington, Pontefract, WF8 3AU

Director-Active
Sandal Croft, Darrington, Pontefract, WF8 3HS

Director-Active
69, South Accommodation Road, Leeds, England, LS10 1NQ

Director10 May 2011Active
69, South Accommodation Road, Leeds, England, LS10 1NQ

Director10 May 2011Active
69, South Accommodation Road, Leeds, LS10 1NQ

Director17 November 2017Active
69, South Accommodation Road, Leeds, England, LS10 1NQ

Director01 January 1998Active
69, South Accommodation Road, Leeds, England, LS10 1NQ

Director14 June 1993Active
69, South Accommodation Road, Leeds, LS10 1NQ

Director17 February 2017Active
85 Monastery Drive, Olton, Solihull, B91 1DP

Director14 June 1993Active
12 Queensway, Leeds, LS15 7DA

Director14 June 1993Active
17 Whitton Close, Bessacarr, Doncaster, DN4 7RB

Director14 June 1993Active

People with Significant Control

Verallia Uk Limited
Notified on:20 December 2019
Status:Active
Country of residence:England
Address:69, South Accommodation Road, Leeds, England, LS10 1NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Cbpe Capital Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 George Yard, George Yard, London, England, EC3V 9DH
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-21Address

Change registered office address company with date old address new address.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-07-08Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Change account reference date company current extended.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-07Accounts

Change account reference date company previous shortened.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Termination secretary company with name termination date.

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.