UKBizDB.co.uk

GRANTS PRO-AGRI LIMITED

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

This company is commonly known as Grants Pro-agri Limited. The company was founded 37 years ago and was given the registration number 02094373. The firm's registered office is in YORK. You can find them at Longbridge House Farm, Stillington Road Easingwold, York, North Yorkshire. This company's SIC code is 01420 - Raising of other cattle and buffaloes.

Company Information

Name:GRANTS PRO-AGRI LIMITED
Company Number:02094373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01420 - Raising of other cattle and buffaloes
  • 01500 - Mixed farming
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Longbridge House Farm, Stillington Road Easingwold, York, North Yorkshire, YO61 3ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longbridge House Farm, Stillington Road Easingwold, York, YO61 3ET

Director22 May 2007Active
Hazel Hill Farm, Blackwoods Green Lane Easingwold, York, YO61 3ER

Secretary10 January 2006Active
The Hollies, York Road, Easingwold, YO61 3PG

Secretary26 June 2006Active
The Hollies, York Road, Easingwold, YO61 3PG

Secretary30 October 2002Active
Longbridge House Stillington Road, Easingwold, York, YO61 3ET

Secretary-Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Corporate Secretary22 May 2007Active
Hazel Hill Farm, Blackwoods Green Lane Easingwold, York, YO61 3ER

Director22 May 2007Active
The Hollies, York Road, Easingwold, YO61 3PG

Director20 March 2007Active
Longbridge House Stillington Road, Easingwold, York, YO61 3ET

Director-Active
Longbridge House Stillington Road, Easingwold, York, YO61 3ET

Director-Active

People with Significant Control

Ms Patricia Anne Mcdonnell
Notified on:27 January 2020
Status:Active
Date of birth:May 1965
Nationality:British
Address:Longbridge House Farm, York, YO61 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Jane Marie Grant
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Longbridge House Farm, Stillington Road, York, England, YO61 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Mortgage

Mortgage satisfy charge full.

Download
2016-01-21Mortgage

Mortgage satisfy charge full.

Download
2016-01-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.