This company is commonly known as Grasslands Farming Limited. The company was founded 22 years ago and was given the registration number 04388716. The firm's registered office is in MACCLESFIELD. You can find them at Marlheath Farm, Henbury, Macclesfield, Cheshire. This company's SIC code is 01410 - Raising of dairy cattle.
Name | : | GRASSLANDS FARMING LIMITED |
---|---|---|
Company Number | : | 04388716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marlheath Farm, Henbury, Macclesfield, Cheshire, SK11 9PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marlheath Farm, Henbury, Macclesfield, England, SK11 9PL | Secretary | 11 December 2015 | Active |
Marlheath Farm, Henbury, Macclesfield, SK11 9PL | Director | 02 April 2002 | Active |
Marlheath Farm, Henbury, Macclesfield, SK11 9PL | Director | 19 March 2018 | Active |
Marlheath Farm, Henbury, Macclesfield, SK11 9PL | Director | 10 August 2018 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 06 March 2002 | Active |
Lower Key Green Farm, Bosley, Macclesfield, SK11 0PB | Secretary | 02 April 2002 | Active |
The Hollies, Tunstall Road, Congleton, United Kingdom, CW12 3QB | Director | 22 February 2010 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 06 March 2002 | Active |
Marlheath Farm, Henbury, Macclesfield, England, SK11 9PL | Director | 21 September 2021 | Active |
Lower Key Green Farm, Bosley, Macclesfield, SK11 0PB | Director | 02 April 2002 | Active |
Mrs Nicola Susan Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | Marlheath Farm, Henbury, Macclesfield, SK11 9PL |
Nature of control | : |
|
Mr Andrew Cleveland Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Address | : | Marlheath Farm, Henbury, Macclesfield, SK11 9PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2018-03-28 | Officers | Appoint person director company with name date. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Resolution | Resolution. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.