UKBizDB.co.uk

GRANGE FARM (BARNBY MOOR) LIMITED

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

This company is commonly known as Grange Farm (barnby Moor) Limited. The company was founded 49 years ago and was given the registration number 01209792. The firm's registered office is in WORKSOP. You can find them at 21 Potter Street, , Worksop, Nottinghamshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:GRANGE FARM (BARNBY MOOR) LIMITED
Company Number:01209792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1975
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:21 Potter Street, Worksop, Nottinghamshire, S80 2AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scrooby Top Quarries, Scrooby Top, Doncaster, England, DN10 6AY

Secretary01 March 2022Active
Scrooby Top Quarries, Scrooby Top, Doncaster, England, DN10 6AY

Director01 March 2022Active
Scrooby Top Quarries, Scrooby Top, Doncaster, England, DN10 6AY

Director01 March 2022Active
Scrooby Top Quarries, Scrooby Top, Doncaster, England, DN10 6AY

Director01 March 2022Active
Scrooby Top Quarries, Scrooby Top, Doncaster, England, DN10 6AY

Director01 March 2022Active
21, Potter Street, Worksop, United Kingdom, S80 2AE

Secretary-Active
Grange Farm, Retford Road, Barnby Moor, Retford, England, DN22 8QF

Director13 December 2021Active
Grange Farn, Retford Road, Barnby Moor, Retford, England, DN22 8QF

Director13 December 2021Active
21, Potter Street, Worksop, S80 2AE

Director13 December 2016Active
21, Potter Street, Worksop, United Kingdom, S80 2AE

Director-Active

People with Significant Control

The Rotherham Sand And Gravel Company Limited
Notified on:01 March 2022
Status:Active
Country of residence:England
Address:Scrooby Top Quarries, Scrooby Top, Doncaster, England, DN10 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jane Beverley Sanders
Notified on:13 December 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:N Williamson & Co, 21 Potter Street, Worksop, England, S80 2AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
The Executors Of Mr John Thomas Hunt
Notified on:13 December 2016
Status:Active
Date of birth:December 1927
Nationality:British
Country of residence:England
Address:Scrooby Top Quarries, Scrooby Top, Doncaster, England, DN10 6AY
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Incorporation

Memorandum articles.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-12Change of constitution

Statement of companys objects.

Download
2022-03-11Resolution

Resolution.

Download
2022-03-09Address

Change registered office address company with date old address new address.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Address

Change registered office address company with date old address new address.

Download
2022-03-02Officers

Termination secretary company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person secretary company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.