Company NameA.Gregory & Co.Limited
Company StatusActive
Company Number00929563
CategoryPrivate Limited Company
Incorporation Date27 March 1968(56 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Anthony Gregory
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(23 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleLaunderette Proprietor
Country of ResidenceEngland
Correspondence AddressBrunt House Brunt Hill
Stockport Road, Mossley
Ashton Under Lyne
Lancashire
OL5 0RF
Secretary NameMr Anthony Gregory
StatusCurrent
Appointed31 August 2020(52 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressBrunt House Brunt Hill
Stockport Road, Mossley
Ashton Under Lyne
Lancashire
OL5 0RF
Director NameMrs Helen Lesley Brennand
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(52 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunt House Brunt Hill
Stockport Road, Mossley
Ashton Under Lyne
Lancashire
OL5 0RF
Director NameMr Anthony Howard Leslie Gregory
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(52 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunt House Brunt Hill
Stockport Road, Mossley
Ashton Under Lyne
Lancashire
OL5 0RF
Director NameMrs Joan Lesley Gregory
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(23 years, 10 months after company formation)
Appointment Duration28 years, 7 months (resigned 31 August 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBrunt House Brunt Hill
Stockport Road, Mossley
Ashton Under Lyne
Lancashire
OL5 0RF
Secretary NameMrs Joan Lesley Gregory
NationalityBritish
StatusResigned
Appointed18 January 1992(23 years, 10 months after company formation)
Appointment Duration28 years, 7 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunt House Brunt Hill
Stockport Road, Mossley
Ashton Under Lyne
Lancashire
OL5 0RF

Location

Registered AddressBrunt House Brunt Hill
Stockport Road, Mossley
Ashton Under Lyne
Lancashire
OL5 0RF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

250 at £1Anthony Gregory
50.00%
Ordinary
250 at £1Joan Lesley Gregory
50.00%
Ordinary

Financials

Year2014
Net Worth£41,163
Cash£145,889
Current Liabilities£232,346

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

20 December 1991Delivered on: 9 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 462 wilmslow road manchester t/no P170871.
Outstanding
17 January 1972Delivered on: 21 January 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 180, manchester road, werneth, oldham, lancs.
Outstanding

Filing History

1 March 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 November 2020Satisfaction of charge 2 in full (1 page)
17 November 2020Satisfaction of charge 1 in full (1 page)
4 November 2020Termination of appointment of Joan Lesley Gregory as a director on 31 August 2020 (1 page)
4 November 2020Termination of appointment of Joan Lesley Gregory as a secretary on 31 August 2020 (1 page)
4 November 2020Appointment of Mrs Helen Lesley Brennand as a director on 29 October 2020 (2 pages)
4 November 2020Appointment of Mr Anthony Howard Leslie Gregory as a director on 29 October 2020 (2 pages)
4 November 2020Appointment of Mr Anthony Gregory as a secretary on 31 August 2020 (2 pages)
12 February 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
1 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Registered office address changed from Brunt House, Brunt Hill Stockport Road, Mossley Ashton Under Lyne Lancashire OL5 0RF to Brunt House Brunt Hill Stockport Road, Mossley Ashton Under Lyne Lancashire OL5 0RF on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Brunt House, Brunt Hill Stockport Road, Mossley Ashton Under Lyne Lancashire OL5 0RF to Brunt House Brunt Hill Stockport Road, Mossley Ashton Under Lyne Lancashire OL5 0RF on 9 November 2016 (1 page)
8 November 2016Director's details changed for Mr Anthony Gregory on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Anthony Gregory on 8 November 2016 (2 pages)
8 November 2016Secretary's details changed for Mrs Joan Lesley Gregory on 8 November 2016 (1 page)
8 November 2016Director's details changed for Mrs Joan Lesley Gregory on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mrs Joan Lesley Gregory on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Anthony Gregory on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mrs Joan Lesley Gregory on 8 November 2016 (2 pages)
8 November 2016Secretary's details changed for Mrs Joan Lesley Gregory on 8 November 2016 (1 page)
8 November 2016Director's details changed for Mrs Joan Lesley Gregory on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Anthony Gregory on 8 November 2016 (2 pages)
29 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500
(5 pages)
29 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 500
(5 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 500
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500
(5 pages)
13 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2010Director's details changed for Mrs Joan Lesley Gregory on 17 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Joan Lesley Gregory on 17 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Anthony Gregory on 17 January 2010 (2 pages)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Anthony Gregory on 17 January 2010 (2 pages)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Return made up to 18/01/07; full list of members (3 pages)
6 February 2007Return made up to 18/01/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2006Return made up to 18/01/06; full list of members (2 pages)
6 February 2006Return made up to 18/01/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 18/01/05; full list of members (7 pages)
16 March 2005Return made up to 18/01/05; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2004Return made up to 18/01/04; full list of members (7 pages)
24 January 2004Return made up to 18/01/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 April 2003Registered office changed on 16/04/03 from: 43 high street uppermill oldham lancs. OL3 6HS (1 page)
16 April 2003Registered office changed on 16/04/03 from: 43 high street uppermill oldham lancs. OL3 6HS (1 page)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2003Return made up to 18/01/03; full list of members (7 pages)
25 January 2003Return made up to 18/01/03; full list of members (7 pages)
26 January 2002Return made up to 18/01/02; full list of members (6 pages)
26 January 2002Return made up to 18/01/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2001Return made up to 18/01/01; full list of members (6 pages)
25 January 2001Return made up to 18/01/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 February 2000Return made up to 18/01/00; full list of members (6 pages)
15 February 2000Return made up to 18/01/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 1999Return made up to 18/01/99; no change of members (4 pages)
26 January 1999Return made up to 18/01/99; no change of members (4 pages)
5 January 1999Full accounts made up to 31 March 1998 (8 pages)
5 January 1999Full accounts made up to 31 March 1998 (8 pages)
29 January 1998Return made up to 18/01/98; no change of members (4 pages)
29 January 1998Return made up to 18/01/98; no change of members (4 pages)
14 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 January 1998Full accounts made up to 31 March 1997 (9 pages)
25 January 1997Return made up to 18/01/97; full list of members (6 pages)
25 January 1997Return made up to 18/01/97; full list of members (6 pages)
9 June 1996Full accounts made up to 31 March 1996 (8 pages)
9 June 1996Full accounts made up to 31 March 1996 (8 pages)
26 January 1996Return made up to 18/01/96; no change of members (4 pages)
26 January 1996Return made up to 18/01/96; no change of members (4 pages)
8 November 1995Full accounts made up to 31 March 1995 (8 pages)
8 November 1995Full accounts made up to 31 March 1995 (8 pages)