UKBizDB.co.uk

AYLSHAM GROWERS SERVICES LIMITED

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

This company is commonly known as Aylsham Growers Services Limited. The company was founded 31 years ago and was given the registration number 02721798. The firm's registered office is in LOUTH. You can find them at B G A House, Nottingham Road, Louth, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:AYLSHAM GROWERS SERVICES LIMITED
Company Number:02721798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:B G A House, Nottingham Road, Louth, Lincolnshire, LN11 0WB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B G A House, Nottingham Road, Louth, England, LN11 0WB

Corporate Secretary06 June 2016Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director04 June 2018Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director01 June 2020Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director06 June 2022Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director01 June 2020Active
Springlea Aylsham Road, Felmingham, North Walsham, NR28 0LD

Secretary09 June 1992Active
Rose Cottage, 32 West End Old Costessey, Norwich, NR8 5AG

Secretary04 June 2007Active
Docking Farm, Oulton, Norwich, NR11 6QZ

Secretary22 May 2001Active
Hollyhock Mill Road, Banningham, Norwich, NR11 7DT

Secretary20 May 1997Active
186 Hammersmith Road, London, W6 7DJ

Corporate Nominee Secretary09 June 1992Active
Manor Farm, Calthorpe, Norwich, NR11 7QR

Director12 September 1992Active
Glebe Farm, Hanworth, Norwich, NR11

Director09 June 1992Active
Home Cottage, King Street Neatishead, Norwich, NR12 8BW

Director22 May 1995Active
Rose Cottage, 32 West End Old Costessey, Norwich, NR8 5AG

Director12 September 1992Active
Rookery Farm, Mundesley Road, North Walsham, NR28 0RF

Director12 September 1992Active
Niederau Upgate, Swannington, Norwich, NR9 5AH

Director24 May 1994Active
B G A House, Nottingham Road, Louth, England, LN11 0WB

Director10 June 2013Active
Wood Farm, Marsham, Norwich, NR10 5QQ

Director20 May 1997Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director19 May 1998Active
3 Station Road, Chatteris, PE16 6AG

Director19 May 1998Active
Stinton Hall Farm, Salle, Reepham, NR10 4SF

Director22 May 1996Active
B G A House, Nottingham Road, Louth, England, LN11 0WB

Director10 June 2013Active
Church Farm, Little Witchingham, Norwich, NR9 5PA

Director06 June 2008Active
The Chimneys, Ostend Road Walcott, Norwich, NR12 0NW

Director12 September 1992Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director19 April 2016Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director11 June 2012Active
Manor Farm Long Lane, Southrepps, Norwich, NR11 8UU

Director12 September 1992Active
Hall Farm, Colby, Norwich, NR11 7EE

Director12 September 1992Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director21 May 2004Active
186 Hammersmith Road, London, W6 7DJ

Corporate Nominee Director09 June 1992Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Accounts

Change account reference date company current shortened.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2016-07-06Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.