UKBizDB.co.uk

GREGORY'S (LEATHER) LIMITED

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

This company is commonly known as Gregory's (leather) Limited. The company was founded 75 years ago and was given the registration number 00461913. The firm's registered office is in DONCASTER. You can find them at Unit 59, Frenchgate Shopping Centre, Doncaster, South Yorkshire. This company's SIC code is 47722 - Retail sale of leather goods in specialised stores.

Company Information

Name:GREGORY'S (LEATHER) LIMITED
Company Number:00461913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1948
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47722 - Retail sale of leather goods in specialised stores

Office Address & Contact

Registered Address:Unit 59, Frenchgate Shopping Centre, Doncaster, South Yorkshire, England, DN1 1SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 59, Frenchgate Shopping Centre, Doncaster, England, DN1 1SY

Director29 January 2018Active
Unit 59, 6 West Mall Gallery Frenchgate Centre, St Sepulchre Gate, Doncaster, United Kingdom, DN1 1SY

Director21 April 2023Active
62, Park Lane, Blaxton, Doncaster, United Kingdom, DN9 3AT

Secretary-Active
Haverthward House 106 Burnham Road, Epworth, Doncaster, DN9 1BZ

Director-Active
Msida 36 Park Lane, Blaxton, Doncaster, DN9 3AT

Director-Active
62, Park Lane, Blaxton, Doncaster, United Kingdom, DN9 3AT

Director-Active
Msida 36 Park Lane, Blaxton, Doncaster, DN9 3AT

Director-Active
Haverthward House, 106 Burnham Road Epworth, Doncaster, DN9 1BZ

Director-Active
62, Park Lane, Blaxton, Doncaster, United Kingdom, DN9 3AT

Director-Active

People with Significant Control

Mr Neil Robert Gregory
Notified on:29 January 2018
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Unit 59, Frenchgate Shopping Centre, Doncaster, England, DN1 1SY
Nature of control:
  • Right to appoint and remove directors
Mrs Sarah Louise Jones
Notified on:29 January 2018
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Unit 59, Frenchgate Shopping Centre, Doncaster, England, DN1 1SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Anne Gregory
Notified on:15 July 2017
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:62, Park Lane, Doncaster, United Kingdom, DN9 3AT
Nature of control:
  • Significant influence or control
Mr George Robert Gregory
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:United Kingdom
Address:62, Park Lane, Doncaster, United Kingdom, DN9 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Address

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

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Officers

Termination secretary company with name termination date.

Download
2017-08-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.