Warning: file_put_contents(c/e32d05a7c93f55b8aa069c778be32731.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Greave House Farm Trust, S36 4GH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREAVE HOUSE FARM TRUST

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

This company is commonly known as Greave House Farm Trust. The company was founded 15 years ago and was given the registration number 06913565. The firm's registered office is in SHEFFIELD. You can find them at The Old Dairy Greave House Farm, Stocksbridge, Sheffield, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:GREAVE HOUSE FARM TRUST
Company Number:06913565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:The Old Dairy Greave House Farm, Stocksbridge, Sheffield, England, S36 4GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Dairy, Greave House Farm, Stocksbridge, Sheffield, England, S36 4GH

Director16 October 2023Active
The Farm House Greave House Farm, New Hall Lane, Stocksbridge, Sheffield, S36 4GH

Director22 May 2009Active
The Old Dairy, The Old Dairy, Greave House Farm, New Hall Lane, Stocksbridge, Sheffield, United Kingdom, S36 4GH

Director20 November 2020Active
22, Smithy Moor Avenue, Stocksbridge, Sheffield, England, S36 1FN

Director17 September 2022Active
The Farm House Greave House Farm, New Hall Lane, Stocksbridge, Sheffield, S36 4GH

Secretary22 May 2009Active
The Farm House Greave House Farm, New Hall Lane, Stocksbridge, Sheffield, S36 4GH

Director22 May 2009Active
32, Saundby Close, Doncaster, England, DN4 7DE

Director05 December 2022Active
196, Woolley Road, Stocksbridge, Sheffield, England, S36 1GH

Director29 May 2022Active
8, Birch House Avenue, Oughtibridge, Sheffield, England, S35 0FH

Director05 December 2022Active
50, South Yorkshire Buildings, Silkstone Common, Barnsley, England, S75 4RJ

Director07 December 2016Active
Greave House, Farm, New Hall Lane Stocksbridge, Sheffield, S364GH

Director01 July 2009Active
Greave House, Farm, New Hall Lane Stocksbridge, Sheffield, S36 4GH

Director01 July 2009Active
The Old Dairy, Greave House Farm, Stocksbridge, Sheffield, England, S36 4GH

Director31 May 2011Active
Greave House, Farm, New Hall Lane Stocksbridge, Sheffield, S36 4GH

Director01 July 2009Active

People with Significant Control

Mrs Ruth Jaquiline Smith
Notified on:06 April 2017
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:The Granery, Greave House Farm,, New Hall Lane, Sheffield, England, S36 4GH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Peter John Riley
Notified on:06 April 2017
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:50 South Yorkshire Buildings, South Yorkshire Buildings, Barnsley, England, S75 4RJ
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Christopher David Bristow
Notified on:06 April 2017
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:The Old Dairy, Greave House Farm,, New Hall Lane, Sheffield, England, S36 4GH
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Jackie Smith
Notified on:06 April 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:28, Manchester Road, Sheffield, England, S36 2FG
Nature of control:
  • Significant influence or control
Mr Tim Hirst
Notified on:06 April 2017
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:The Old Dairy, Greave House Farm, Sheffield, England, S36 4GH
Nature of control:
  • Significant influence or control
Mrs Barbara Bristow
Notified on:06 April 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:The Old Dairy, Greave House Farm,, Stocksbridge, Sheffield, England, S36 4GH
Nature of control:
  • Significant influence or control

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
2023-10-24Officers

Appoint person director company with name date.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.