UKBizDB.co.uk

GRASSLANDS FARMING LIMITED

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

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.

Company Information

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:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Marlheath Farm, Henbury, Macclesfield, Cheshire, SK11 9PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marlheath Farm, Henbury, Macclesfield, England, SK11 9PL

Secretary11 December 2015Active
Marlheath Farm, Henbury, Macclesfield, SK11 9PL

Director02 April 2002Active
Marlheath Farm, Henbury, Macclesfield, SK11 9PL

Director19 March 2018Active
Marlheath Farm, Henbury, Macclesfield, SK11 9PL

Director10 August 2018Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary06 March 2002Active
Lower Key Green Farm, Bosley, Macclesfield, SK11 0PB

Secretary02 April 2002Active
The Hollies, Tunstall Road, Congleton, United Kingdom, CW12 3QB

Director22 February 2010Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director06 March 2002Active
Marlheath Farm, Henbury, Macclesfield, England, SK11 9PL

Director21 September 2021Active
Lower Key Green Farm, Bosley, Macclesfield, SK11 0PB

Director02 April 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-05-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Resolution

Resolution.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.