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.
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 | : |
|
Registered Address | : | Chestnut Lea Nurseries, Blackgate Lane, Tarleton, Preston, Lancashire, PR4 6UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chestnut Lea Nurseries, Blackgate Lane, Tarleton, Preston, PR4 6UT | Director | 08 August 2003 | Active |
Chestnut Lea Nurseries, Blackgate Lane, Tarleton, Preston, PR4 6UT | Director | 24 May 2010 | Active |
Chestnut Lea Nurseries, Blackgate Lane, Tarleton, Preston, PR4 6UT | Director | 24 May 2010 | Active |
Chestnut Lea Nurseries, Blackgate Lane, Tarleton, Preston, PR4 6UT | Secretary | 08 August 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 08 August 2003 | Active |
Chestnut Lea Nurseries, Blackgate Lane, Tarleton, Preston, PR4 6UT | Director | 08 August 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 08 August 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Officers | Change person director company with change date. | Download |
2023-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Officers | Change person director company with change date. | Download |
2022-09-01 | Officers | Change person director company with change date. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-30 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Termination secretary company with name termination date. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.