Company NameTerry Gregory Metal Fabrications Limited
DirectorsAshley Robert Gregory and Christine Frances Gregory
Company StatusActive
Company Number00613604
CategoryPrivate Limited Company
Incorporation Date24 October 1958(65 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Ashley Robert Gregory
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(32 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address292 London Road
Burpham
Guildford
Surrey
GU4 7LB
Director NameMrs Christine Frances Gregory
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(62 years, 6 months after company formation)
Appointment Duration3 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address599-601 Kingston Rd.
Raynes Park
London
SW20 8SA
Director NameTerence Frederick Gregory
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(32 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 12 May 2011)
RoleEngineer
Correspondence AddressTimbers Fernhill Park
Woking
Surrey
GU22 0DL
Director NameMrs Wendy Elizabeth Golledge
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(32 years, 8 months after company formation)
Appointment Duration22 years, 11 months (resigned 27 June 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address53 Saunders Lane
Mayford
Woking
Surrey
GU22 0NN
Secretary NameMrs Wendy Elizabeth Golledge
NationalityBritish
StatusResigned
Appointed10 July 1991(32 years, 8 months after company formation)
Appointment Duration22 years, 11 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Saunders Lane
Mayford
Woking
Surrey
GU22 0NN
Director NameMr Michael Charles Bushby
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(58 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2021)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address599-601 Kingston Rd.
Raynes Park
London
SW20 8SA

Contact

Websiteterrygregory.co.uk

Location

Registered Address599-601 Kingston Rd.
Raynes Park
London
SW20 8SA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Shareholders

675 at £1Mr Ashley Robert Gregory
50.00%
Ordinary
675 at £1Mrs Wendy Elizabeth Golledge
50.00%
Ordinary

Financials

Year2014
Net Worth-£112,841
Cash£56,157
Current Liabilities£460,441

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months from now)

Charges

25 November 2019Delivered on: 27 November 2019
Persons entitled: Ashley Robert Gregory

Classification: A registered charge
Particulars: The land known as 599 kingston road registered at hmlr with title number SY322803.
Outstanding
24 August 2015Delivered on: 25 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a 601 kingston road london title no SGL335213.
Outstanding
6 October 2010Delivered on: 16 October 2010
Persons entitled: Trustees for the W.A.G. Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details.
Outstanding
5 June 2000Delivered on: 13 June 2000
Satisfied on: 7 September 2010
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: The f/h property k/a land to the rear of 595 kingston road raynes park and land lying to the north of kingston road raynes park t/n's SGL303999 and SGL319863.
Fully Satisfied
24 July 1972Delivered on: 28 July 1972
Satisfied on: 7 September 2010
Persons entitled: Barclays Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 599 kingston road, raynes park. Merton.
Fully Satisfied
24 July 1972Delivered on: 28 July 1972
Satisfied on: 7 September 2010
Persons entitled: Barclays Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 601 kingston road. Raynes park, merton.
Fully Satisfied
6 November 1967Delivered on: 14 November 1967
Satisfied on: 7 September 2010
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed plant & machinery fixed & floating charge. (See doc. 17 for details).
Fully Satisfied

Filing History

23 July 2023Confirmation statement made on 10 July 2023 with updates (5 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
15 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
14 April 2021Appointment of Mrs Christine Frances Gregory as a director on 14 April 2021 (2 pages)
13 April 2021Termination of appointment of Michael Charles Bushby as a director on 31 January 2021 (1 page)
29 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
23 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
27 November 2019Registration of charge 006136040007, created on 25 November 2019 (23 pages)
24 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
18 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
26 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
18 July 2017Director's details changed for Mr Micahel Charles Bushby on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Director's details changed for Mr Micahel Charles Bushby on 18 July 2017 (2 pages)
27 March 2017Appointment of Mr Micahel Charles Bushby as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mr Micahel Charles Bushby as a director on 27 March 2017 (2 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
15 July 2016Satisfaction of charge 5 in full (1 page)
15 July 2016Satisfaction of charge 5 in full (1 page)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 August 2015Registration of charge 006136040006, created on 24 August 2015 (10 pages)
25 August 2015Registration of charge 006136040006, created on 24 August 2015 (10 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,350
(3 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,350
(3 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Termination of appointment of Wendy Elizabeth Golledge as a director on 27 June 2014 (1 page)
22 January 2015Termination of appointment of Wendy Elizabeth Golledge as a secretary on 27 June 2014 (1 page)
22 January 2015Termination of appointment of Wendy Elizabeth Golledge as a director on 27 June 2014 (1 page)
22 January 2015Termination of appointment of Wendy Elizabeth Golledge as a secretary on 27 June 2014 (1 page)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,350
(5 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,350
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
27 May 2011Termination of appointment of Terence Gregory as a director (1 page)
27 May 2011Termination of appointment of Terence Gregory as a director (1 page)
16 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (6 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 November 2008Return made up to 10/07/08; full list of members (7 pages)
12 November 2008Return made up to 10/07/08; full list of members (7 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 October 2007Return made up to 10/07/07; no change of members (7 pages)
29 October 2007Return made up to 10/07/07; no change of members (7 pages)
15 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 July 2006Return made up to 10/07/06; full list of members (8 pages)
19 July 2006Return made up to 10/07/06; full list of members (8 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 July 2005Return made up to 10/07/05; full list of members (8 pages)
24 July 2005Return made up to 10/07/05; full list of members (8 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 July 2004Return made up to 10/07/04; full list of members (8 pages)
16 July 2004Return made up to 10/07/04; full list of members (8 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 July 2003Return made up to 10/07/03; full list of members (8 pages)
22 July 2003Return made up to 10/07/03; full list of members (8 pages)
27 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
27 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 July 2002Return made up to 10/07/02; full list of members (8 pages)
22 July 2002Return made up to 10/07/02; full list of members (8 pages)
6 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
6 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 July 2001Return made up to 10/07/01; full list of members (8 pages)
20 July 2001Return made up to 10/07/01; full list of members (8 pages)
10 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
10 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
13 July 2000Return made up to 10/07/00; full list of members (8 pages)
13 July 2000Return made up to 10/07/00; full list of members (8 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
30 December 1999Accounts for a small company made up to 30 April 1999 (11 pages)
30 December 1999Accounts for a small company made up to 30 April 1999 (11 pages)
28 July 1999Return made up to 10/07/99; no change of members (5 pages)
28 July 1999Return made up to 10/07/99; no change of members (5 pages)
17 September 1998Full accounts made up to 30 April 1998 (11 pages)
17 September 1998Full accounts made up to 30 April 1998 (11 pages)
15 July 1998Return made up to 10/07/98; no change of members (4 pages)
15 July 1998Return made up to 10/07/98; no change of members (4 pages)
19 December 1997Full accounts made up to 30 April 1997 (12 pages)
19 December 1997Full accounts made up to 30 April 1997 (12 pages)
16 July 1997Return made up to 10/07/97; full list of members (6 pages)
16 July 1997Return made up to 10/07/97; full list of members (6 pages)
17 September 1996Full accounts made up to 30 April 1996 (9 pages)
17 September 1996Full accounts made up to 30 April 1996 (9 pages)
16 July 1996Return made up to 10/07/96; no change of members (4 pages)
16 July 1996Return made up to 10/07/96; no change of members (4 pages)
14 July 1995Return made up to 10/07/95; no change of members (4 pages)
14 July 1995Return made up to 10/07/95; no change of members (4 pages)
12 September 1975Company name changed\certificate issued on 12/09/75 (2 pages)
12 September 1975Company name changed\certificate issued on 12/09/75 (2 pages)
2 March 1973Memorandum and Articles of Association (10 pages)
2 March 1973Memorandum and Articles of Association (10 pages)
7 February 1972Company name changed\certificate issued on 07/02/72 (2 pages)
7 February 1972Company name changed\certificate issued on 07/02/72 (2 pages)
24 October 1958Incorporation (12 pages)
24 October 1958Certificate of incorporation (1 page)
24 October 1958Incorporation (12 pages)
24 October 1958Certificate of incorporation (1 page)