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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawkslaw House, Coldstream, United Kingdom, TD12 4JX | Director | 25 January 2013 | Active |
Georgefield, Coldstream, TD12 4HY | Director | 30 June 1999 | Active |
17, Walkergate, Berwick-Upon-Tweed, United Kingdom, TD15 1DJ | Director | 16 December 2020 | Active |
Georgefield, Coldstream, TD12 4HY | Secretary | 30 June 1999 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Resolution | Resolution. | Download |
2021-04-20 | Incorporation | Memorandum articles. | Download |
2021-04-20 | Capital | Capital name of class of shares. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.