John Gregory & Sons (timber Merchants) Limited

General information

Name:

John Gregory & Sons (timber Merchants) Ltd

Office Address:

Victoria Saw Mills Old Road DE4 2ER Darley Dale

Number: 00200500

Incorporation date: 1924-09-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates as John Gregory & Sons (timber Merchants) Limited. It was started one hundred years ago and was registered with 00200500 as the reg. no. The head office of the firm is based in Darley Dale. You may visit it at Victoria Saw Mills, Old Road. The firm's classified under the NACE and SIC code 32990 which means Other manufacturing n.e.c.. John Gregory & Sons (timber Merchants) Ltd filed its account information for the period up to 2022-12-31. The business latest annual confirmation statement was filed on 2023-09-24.

2 transactions have been registered in 2011 with a sum total of £854. Cooperation with the Derby City Council council covered the following areas: Supplies & Services.

According to this particular company's register, since 1991-09-24 there have been two directors: Terence L. and John G..

John G. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Terence L.

Role: Secretary

Latest update: 22 December 2023

Terence L.

Role: Director

Appointed: 24 September 1991

Latest update: 22 December 2023

John G.

Role: Director

Appointed: 24 September 1991

Latest update: 22 December 2023

People with significant control

John G.
Notified on 18 November 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
John G.
Notified on 24 September 2016
Ceased on 17 November 2021
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023
Annual Accounts 2 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 August 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 6th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Derby City Council 2 £ 854.20
2011-02-22 1168288 £ 434.20 Supplies & Services
2011-12-16 1393389 £ 420.00 Agency Payments

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 2200 : Logging
99
Company Age

Similar companies nearby

Closest companies