GREGG & COMPANY (KNOTTINGLEY) LIMITED

GREGG & COMPANY (KNOTTINGLEY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREGG & COMPANY (KNOTTINGLEY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00213651
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREGG & COMPANY (KNOTTINGLEY) LIMITED?

    • Manufacture of hollow glass (23130) / Manufacturing
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GREGG & COMPANY (KNOTTINGLEY) LIMITED located?

    Registered Office Address
    69 South Accommodation Road
    LS10 1NQ Leeds
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREGG & COMPANY (KNOTTINGLEY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GREGG & COMPANY (KNOTTINGLEY) LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for GREGG & COMPANY (KNOTTINGLEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 28, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Nicolas Jarry on May 31, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Change of details for Allied Glass Containers Limited as a person with significant control on Dec 28, 2022

    2 pagesPSC05

    Registered office address changed from C/O Allied Glass Containers Ltd 69 South Accommodation Road Leeds LS10 1NQ to 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ on Mar 21, 2024

    1 pagesAD01

    Appointment of Mr Axel Luc Henri Raymond Guilloteau as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Alan Stephen Henderson as a director on Feb 29, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Nov 07, 2022

    9 pagesAA

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nicolas Jarry as a director on Jun 15, 2023

    2 pagesAP01

    Termination of appointment of Neil Anthony Maskrey as a director on Jun 15, 2023

    1 pagesTM01

    Current accounting period extended from Nov 07, 2023 to Dec 31, 2023

    1 pagesAA01

    Termination of appointment of Richard Summers as a director on Dec 31, 2022

    1 pagesTM01

    Satisfaction of charge 002136510011 in full

    1 pagesMR04

    Satisfaction of charge 002136510009 in full

    1 pagesMR04

    Satisfaction of charge 002136510014 in full

    1 pagesMR04

    Satisfaction of charge 002136510012 in full

    1 pagesMR04

    Satisfaction of charge 002136510013 in full

    1 pagesMR04

    Satisfaction of charge 002136510010 in full

    1 pagesMR04

    Previous accounting period shortened from Dec 06, 2022 to Nov 07, 2022

    1 pagesAA01

    Accounts for a dormant company made up to Dec 04, 2021

    9 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of James Stewart Mclean as a secretary on Oct 26, 2021

    1 pagesTM02

    Who are the officers of GREGG & COMPANY (KNOTTINGLEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUILLOTEAU, Axel Luc Henri Raymond
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    England
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    England
    EnglandFrench320033190001
    JARRY, Nicolas
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    England
    Director
    South Accommodation Road
    LS10 1NQ Leeds
    69
    West Yorkshire
    England
    EnglandFrench310696320002
    FOSTER, Jessica Sophie
    79b Huddleston Road
    N7 0AE London
    Secretary
    79b Huddleston Road
    N7 0AE London
    British81227960001
    GELDART, Kenneth
    Kilbrennan
    Back Garth Lane
    WF8 3LH Little Smeaton
    West Yorkshire
    Secretary
    Kilbrennan
    Back Garth Lane
    WF8 3LH Little Smeaton
    West Yorkshire
    British11706760001
    GORE, Malcolm Raymond
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    Secretary
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    British22648660001
    MCLEAN, James Stewart
    c/o Allied Glass Containers Ltd
    South Accommodation Road
    LS10 1NQ Leeds
    69
    England
    Secretary
    c/o Allied Glass Containers Ltd
    South Accommodation Road
    LS10 1NQ Leeds
    69
    England
    British95986250001
    RICHARDSON, Lyn
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    Secretary
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    British77256000001
    SCHOFIELD, Rosalyn Sharon
    45 Oakleigh Park South
    N20 9JR London
    Secretary
    45 Oakleigh Park South
    N20 9JR London
    British77673960006
    SPENCER, Andrew
    1 Bracken Close
    WF14 0HA Mirfield
    West Yorkshire
    Secretary
    1 Bracken Close
    WF14 0HA Mirfield
    West Yorkshire
    British11858980002
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Secretary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    British147336720001
    WRIGHT, William Bernard
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    Secretary
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    British487670003
    FIRTH, John Anthony
    Ridgemount 32 Talbot Avenue
    Edgerton
    HD3 3BG Huddersfield
    Yorkshire
    Director
    Ridgemount 32 Talbot Avenue
    Edgerton
    HD3 3BG Huddersfield
    Yorkshire
    United KingdomBritish38261790001
    FLOCKHART, James Ian
    12 Stennis Gardens
    EH17 7QW Edinburgh
    Midlothian
    Director
    12 Stennis Gardens
    EH17 7QW Edinburgh
    Midlothian
    British35119030002
    GELDART, Kenneth
    Kilbrennan
    Back Garth Lane
    WF8 3LH Little Smeaton
    West Yorkshire
    Director
    Kilbrennan
    Back Garth Lane
    WF8 3LH Little Smeaton
    West Yorkshire
    British11706760001
    GREGG, Robert Henry
    5 Wentworth Park Rise
    Darrington
    WF8 3AU Pontefract
    West Yorkshire
    Director
    5 Wentworth Park Rise
    Darrington
    WF8 3AU Pontefract
    West Yorkshire
    British11706770001
    GREGG, William Uttley Henry
    Sandal Croft
    Darrington
    WF8 3HS Pontefract
    West Yorkshire
    Director
    Sandal Croft
    Darrington
    WF8 3HS Pontefract
    West Yorkshire
    British11706780001
    HART, James Thomas
    c/o Allied Glass Containers Ltd
    South Accommodation Road
    LS10 1NQ Leeds
    69
    England
    Director
    c/o Allied Glass Containers Ltd
    South Accommodation Road
    LS10 1NQ Leeds
    69
    England
    United KingdomBritish115557140002
    HENDERSON, Alan Stephen
    c/o Allied Glass Containers Ltd
    South Accommodation Road
    LS10 1NQ Leeds
    69
    England
    Director
    c/o Allied Glass Containers Ltd
    South Accommodation Road
    LS10 1NQ Leeds
    69
    England
    United KingdomBritish119082440002
    MASKREY, Neil Anthony
    c/o Allied Glass Containers Ltd
    South Accommodation Road
    LS10 1NQ Leeds
    69
    Director
    c/o Allied Glass Containers Ltd
    South Accommodation Road
    LS10 1NQ Leeds
    69
    EnglandBritish78393640002
    MCMILLAN, Brian Williams
    c/o Allied Glass Containers Ltd
    South Accommodation Road
    LS10 1NQ Leeds
    69
    England
    Director
    c/o Allied Glass Containers Ltd
    South Accommodation Road
    LS10 1NQ Leeds
    69
    England
    EnglandBritish55311710002
    SPENCER, Andrew
    c/o Allied Glass Containers Ltd
    South Accommodation Road
    LS10 1NQ Leeds
    69
    England
    Director
    c/o Allied Glass Containers Ltd
    South Accommodation Road
    LS10 1NQ Leeds
    69
    England
    United KingdomBritish11858980003
    SUMMERS, Richard
    c/o Allied Glass Containers Ltd
    South Accommodation Road
    LS10 1NQ Leeds
    69
    Director
    c/o Allied Glass Containers Ltd
    South Accommodation Road
    LS10 1NQ Leeds
    69
    EnglandBritish225387400001
    TAGGART, Andrew Lowe Cameron
    85 Monastery Drive
    Olton
    B91 1DP Solihull
    West Midlands
    Director
    85 Monastery Drive
    Olton
    B91 1DP Solihull
    West Midlands
    United KingdomBritish11858990001
    WALKER, Colin William
    12 Queensway
    LS15 7DA Leeds
    Director
    12 Queensway
    LS15 7DA Leeds
    British35119020001
    WHITEHEAD, Anthony
    17 Whitton Close
    Bessacarr
    DN4 7RB Doncaster
    South Yorkshire
    Director
    17 Whitton Close
    Bessacarr
    DN4 7RB Doncaster
    South Yorkshire
    British11859000001

    Who are the persons with significant control of GREGG & COMPANY (KNOTTINGLEY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Verallia Uk Limited
    South Accommodation Road
    LS10 1NQ Leeds
    69
    England
    Dec 20, 2019
    South Accommodation Road
    LS10 1NQ Leeds
    69
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies House
    Registration Number03846688
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Cbpe Capital Llp
    George Yard
    EC3V 9DH London
    2 George Yard
    England
    Apr 06, 2016
    George Yard
    EC3V 9DH London
    2 George Yard
    England
    Yes
    Legal FormEnglish Limited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House In England And Wales
    Registration NumberOc305899
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0