This company is commonly known as Gregory Williams Limited. The company was founded 82 years ago and was given the registration number 00373392. The firm's registered office is in PRESTON. You can find them at Summerdale Head Dyke Lane, Pilling, Preston, Lancs. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.
Name | : | GREGORY WILLIAMS LIMITED |
---|---|---|
Company Number | : | 00373392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1942 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Summerdale Head Dyke Lane, Pilling, Preston, Lancs, PR3 6SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summerdale, Head Dyke Lane, Pilling, Preston, United Kingdom, PR3 6SJ | Director | 01 May 2019 | Active |
Summerdale, Head Dyke Lane, Pilling, Preston, England, PR3 6SJ | Director | 01 June 2015 | Active |
Summerdale, Head Dyke Lane, Pilling, Preston, United Kingdom, PR3 6SJ | Director | 02 November 1995 | Active |
Summerdale, Head Dyke Lane, Pilling, Preston, United Kingdom, PR3 6SJ | Director | 01 April 2008 | Active |
11 Gloucester Avenue, Lancaster, LA1 4ES | Secretary | - | Active |
Summerdale, Head Dyke Lane, Pilling, Preston, England, PR3 6SJ | Director | 30 June 2011 | Active |
11 Gloucester Avenue, Lancaster, LA1 4ES | Director | - | Active |
11 Gloucester Avenue, Lancaster, LA1 4ES | Director | - | Active |
Mr Jordan Lee Alston | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Summerdale, Head Dyke Lane, Preston, United Kingdom, PR3 6SJ |
Nature of control | : |
|
Mr. Graham William Alston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Summerdale, Head Dyke Lane, Preston, United Kingdom, PR3 6SJ |
Nature of control | : |
|
Mr. Jonathan Graham Ingleby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Summerdale, Head Dyke Lane, Preston, United Kingdom, PR3 6SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Officers | Change person director company with change date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Officers | Change person director company with change date. | Download |
2018-11-14 | Officers | Change person director company with change date. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.