UKBizDB.co.uk

GRF LAND LIMITED

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

This company is commonly known as Grf Land Limited. The company was founded 36 years ago and was given the registration number 02245599. The firm's registered office is in BERWICK-UPON-TWEED. You can find them at 17 Walkergate, , Berwick-upon-tweed, Northumberland. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:GRF LAND LIMITED
Company Number:02245599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1988
End of financial year:30 June 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:17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom, TD15 1DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawkslaw House, Coldstream, United Kingdom, TD12 4JX

Director25 January 2013Active
Georgefield, Coldstream, TD12 4HY

Director30 June 1999Active
17, Walkergate, Berwick-Upon-Tweed, United Kingdom, TD15 1DJ

Director16 December 2020Active
Georgefield, Coldstream, TD12 4HY

Secretary30 June 1999Active
2 Springfield Park, East Ord, Berwick Upon Tweed, TD15 2FD

Secretary-Active
Georgefield, Coldstream, TD12 4HY

Director-Active
2 Springfield Park, East Ord, Berwick Upon Tweed, TD15 2FD

Director-Active
Petersfield, Wooler, NE71 6RL

Director-Active
1 Hamsterley Close, The Chesters Great Lumley, Chester Le Street, DH3 4SL

Director-Active

People with Significant Control

Mr Ian John Forbes
Notified on:20 April 2018
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:Hawkslaw House, Coldstream, Berwickshire, United Kingdom, TD12 4JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Trustees Of The Grf Discretionary Trust
Notified on:16 November 2017
Status:Active
Country of residence:United Kingdom
Address:Georgefield, Coldstream, Berwickshire, United Kingdom, TD12 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr George Robert Forbes
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:Georgefield, Coldstream, Berwickshire, United Kingdom, TD12 4HY
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 (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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Resolution

Resolution.

Download
2021-04-20Incorporation

Memorandum articles.

Download
2021-04-20Capital

Capital name of class of shares.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.