UKBizDB.co.uk

GRASSROOTS FARMING LTD

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

This company is commonly known as Grassroots Farming Ltd. The company was founded 4 years ago and was given the registration number 12474857. The firm's registered office is in WADEBRIDGE. You can find them at First Floor, Regency Arcade, Wadebridge, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:GRASSROOTS FARMING LTD
Company Number:12474857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:First Floor, Regency Arcade, Wadebridge, United Kingdom, PL27 7DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, Callywith Gate Ind Est, Bodmin, United Kingdom, PL31 2RQ

Director20 February 2020Active
Global House, Callywith Gate Ind Est, Bodmin, United Kingdom, PL31 2RQ

Director20 February 2020Active
Global House, Callywith Gate Ind Est, Bodmin, United Kingdom, PL31 2RQ

Director01 July 2020Active

People with Significant Control

J Daniel Holdings Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:Global House, Launceston Road, Bodmin, England, PL31 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alastair Peter Trickett
Notified on:01 July 2020
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:Global House, Callywith Gate Ind Est, Bodmin, United Kingdom, PL31 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Daniel
Notified on:20 February 2020
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Regency Arcade, Wadebridge, United Kingdom, PL27 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Evans
Notified on:20 February 2020
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Regency Arcade, Wadebridge, United Kingdom, PL27 7DH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-10Address

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

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Capital

Capital allotment shares.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-06-20Resolution

Resolution.

Download
2020-02-24Accounts

Change account reference date company current extended.

Download
2020-02-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.