UKBizDB.co.uk

GRO-WELL SALADS LIMITED

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

This company is commonly known as Gro-well Salads Limited. The company was founded 20 years ago and was given the registration number 04860985. The firm's registered office is in PRESTON. You can find them at Chestnut Lea Nurseries, Blackgate Lane, Tarleton, Preston, Lancashire. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:GRO-WELL SALADS LIMITED
Company Number:04860985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2003
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Chestnut Lea Nurseries, Blackgate Lane, Tarleton, Preston, Lancashire, PR4 6UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chestnut Lea Nurseries, Blackgate Lane, Tarleton, Preston, PR4 6UT

Director08 August 2003Active
Chestnut Lea Nurseries, Blackgate Lane, Tarleton, Preston, PR4 6UT

Director24 May 2010Active
Chestnut Lea Nurseries, Blackgate Lane, Tarleton, Preston, PR4 6UT

Director24 May 2010Active
Chestnut Lea Nurseries, Blackgate Lane, Tarleton, Preston, PR4 6UT

Secretary08 August 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary08 August 2003Active
Chestnut Lea Nurseries, Blackgate Lane, Tarleton, Preston, PR4 6UT

Director08 August 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director08 August 2003Active

People with Significant Control

Mrs Pauline Hilary Fletcher
Notified on:26 March 2021
Status:Active
Date of birth:February 1946
Nationality:British
Address:Chestnut Lea Nurseries, Preston, PR4 6UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Russell John Kenneth Fletcher
Notified on:26 March 2021
Status:Active
Date of birth:September 1976
Nationality:British
Address:Chestnut Lea Nurseries, Preston, PR4 6UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pameline Diane Hazel Mcdiarmid
Notified on:26 March 2021
Status:Active
Date of birth:June 1973
Nationality:British
Address:Chestnut Lea Nurseries, Preston, PR4 6UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Maurice Roland Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:Chestnut Lea Nurseries, Preston, PR4 6UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Maurice Roland Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:Chestnut Lea Nurseries, Preston, PR4 6UT
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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-07Persons with significant control

Change to a person with significant control.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Persons with significant control

Change to a person with significant control without name date.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Termination secretary company with name termination date.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.