UKBizDB.co.uk

GREGORY WILLIAMS LIMITED

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

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.

Company Information

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:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:Summerdale Head Dyke Lane, Pilling, Preston, Lancs, PR3 6SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summerdale, Head Dyke Lane, Pilling, Preston, United Kingdom, PR3 6SJ

Director01 May 2019Active
Summerdale, Head Dyke Lane, Pilling, Preston, England, PR3 6SJ

Director01 June 2015Active
Summerdale, Head Dyke Lane, Pilling, Preston, United Kingdom, PR3 6SJ

Director02 November 1995Active
Summerdale, Head Dyke Lane, Pilling, Preston, United Kingdom, PR3 6SJ

Director01 April 2008Active
11 Gloucester Avenue, Lancaster, LA1 4ES

Secretary-Active
Summerdale, Head Dyke Lane, Pilling, Preston, England, PR3 6SJ

Director30 June 2011Active
11 Gloucester Avenue, Lancaster, LA1 4ES

Director-Active
11 Gloucester Avenue, Lancaster, LA1 4ES

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Officers

Change person director company with change date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Persons with significant control

Change to a person with significant control.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.