UKBizDB.co.uk

GLOUCESTER FARM SUPPLIES LTD

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

This company is commonly known as Gloucester Farm Supplies Ltd. The company was founded 7 years ago and was given the registration number 10992770. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury-on-trym, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GLOUCESTER FARM SUPPLIES LTD
Company Number:10992770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2017
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury-on-trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Temple Chambers, 296 Clifton Drive South, Lytham St. Annes, England, FY8 1LH

Director19 May 2022Active
Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, United Kingdom, NE4 7LB

Director19 May 2022Active
Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, United Kingdom, NE4 7LB

Director26 November 2021Active
31-40, West Parade, Newcastle Upon Tyne, United Kingdom, NE4 7LB

Director26 November 2021Active
Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, United Kingdom, NE4 7LB

Director26 November 2021Active
Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, United Kingdom, NE4 7LB

Director26 November 2021Active
Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, United Kingdom, NE4 7LB

Director26 November 2021Active
Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, United Kingdom, NE4 7LB

Director26 November 2021Active
Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, United Kingdom, NE4 7LB

Director26 November 2021Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director09 November 2021Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Director08 October 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director03 October 2017Active
Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, England, NE4 7LB

Corporate Director26 November 2021Active

People with Significant Control

Century Healthcare Limited
Notified on:21 May 2022
Status:Active
Country of residence:United Kingdom
Address:Temple Chambers, 296 Clifton Drive South, Lytham St Annes, United Kingdom, FY8 1LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Renal Health Limited
Notified on:20 May 2022
Status:Active
Country of residence:United Kingdom
Address:66 Avior Drive, Northwood, United Kingdom, HA6 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Century Healthcare Management Services Ltd
Notified on:19 May 2022
Status:Active
Country of residence:United Kingdom
Address:Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom, NE4 7LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Solehawk Limited
Notified on:25 November 2021
Status:Active
Country of residence:England
Address:Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, England, NE4 7LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:09 November 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Peter Valaitis
Notified on:03 October 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Gf2, 5 High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.