UKBizDB.co.uk

GLW FEEDS LIMITED

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

This company is commonly known as Glw Feeds Limited. The company was founded 72 years ago and was given the registration number 00506275. The firm's registered office is in LOUGHBOROUGH. You can find them at Lindum Mill, Shepshed, Loughborough, Leicestershire. This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.

Company Information

Name:GLW FEEDS LIMITED
Company Number:00506275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1952
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10910 - Manufacture of prepared feeds for farm animals
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:Lindum Mill, Shepshed, Loughborough, Leicestershire, LE12 9BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindum Mill, Shepshed, Loughborough, LE12 9BS

Secretary-Active
Lindum Mill, Shepshed, Loughborough, LE12 9BS

Director15 January 2021Active
Lindum Mill, Shepshed, Loughborough, United Kingdom, LE12 9BS

Director17 October 2018Active
Lindum Mill, Shepshed, Loughborough, LE12 9BS

Director26 March 2012Active
Lindum Mill, Shepshed, Loughborough, LE12 9BS

Director-Active
Lindum Mill, Shepshed, Loughborough, LE12 9BS

Director-Active
High Park Farm Stoneheath, Leigh, Stoke On Trent, ST10 4PG

Director29 January 1996Active
Lindum Mill, Shepshed, Loughborough, LE12 9BS

Director26 March 2012Active
Tudor House 7 Daisy Lane, Alrewas, Burton On Trent, DE13 7EW

Director-Active
The Oaklands, Walton On Trent, Swadlincote, DE12 8LP

Director29 January 1996Active

People with Significant Control

Miss Susan Mary White
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:7, Daisy Lane, Burton-On-Trent, England, DE13 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr George Llewellyn White
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:The Oaklands, Coton Road, Swadlincote, England, DE12 8LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type full.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2019-11-26Accounts

Change account reference date company previous extended.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.