This company is commonly known as Grosvenor Farms Limited. The company was founded 50 years ago and was given the registration number 01153338. The firm's registered office is in CHESTER. You can find them at Aldford Hall Farm Chester Road, Aldford, Chester, . This company's SIC code is 01500 - Mixed farming.
Name | : | GROSVENOR FARMS LIMITED |
---|---|---|
Company Number | : | 01153338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aldford Hall Farm Chester Road, Aldford, Chester, CH3 6HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Grosvenor Street, London, England, W1K 3JP | Secretary | 17 March 2022 | Active |
Eaton Estate Office, Eccleston, Chester, England, CH4 9ET | Director | 28 December 2021 | Active |
Aldford Hall Farm, Chester Road, Aldford, Chester, CH3 6HJ | Director | 01 February 1999 | Active |
Melbury House, Melbury Sampford, Dorchester, DT2 0LF | Director | 01 March 2003 | Active |
Aldford Hall Farm, Chester Road Aldford, Chester, CH3 6HJ | Secretary | 04 February 2008 | Active |
Eccleston Quarry, Hill Road, Eccleston, Chester, England, CH4 9HQ | Secretary | 29 April 2013 | Active |
4a Chester Road, Huntington, Chester, CH3 6BW | Secretary | 12 July 2001 | Active |
18 The Beeches, Hope, LL12 9NX | Secretary | 01 May 2000 | Active |
1 Green Looms Cottages, Martins Lane Hargrave, Chester, CH3 7RY | Secretary | - | Active |
Regilbury Park Farm, Winford, Bristol, BS40 8BE | Director | 29 April 2004 | Active |
Old Church Way Eaton Road, Eccleston, Chester, CH4 9HD | Director | - | Active |
Brick House, Risbury, Leominster, HR6 0NQ | Director | 01 March 2003 | Active |
Aldford Hall Farm, Chester Road, Aldford, Chester, CH3 6HJ | Director | 09 March 2020 | Active |
16 Ibis Lane Chiswick Quay, London, W4 3UP | Director | 01 October 1998 | Active |
Whitegates, Mathon Road Colwall, Malvern, WR13 6ER | Director | 01 April 1998 | Active |
4a Chester Road, Huntington, Chester, CH3 6BW | Director | 12 July 2001 | Active |
White Roding, 104 Warwick Park, Tunbridge Wells, TN2 5EN | Director | 01 February 1992 | Active |
Lea Hall Aldford, Chester, CH3 6JQ | Director | - | Active |
10 Elswick Avenue, Bramhall, Stockport, SK7 2PN | Director | 01 February 1999 | Active |
Aldford Hall Farm, Chester Road, Aldford, Chester, CH3 6HJ | Director | 11 May 2017 | Active |
Blaxhall Hall, Little Glemham, Woodbridge, IP13 0BP | Director | 01 February 1992 | Active |
Wallops Wood House, Droxford, Southampton, SO32 3QY | Director | - | Active |
Eaton Estate Office, Eccleston, Chester, CH4 9ET | Director | 18 September 2009 | Active |
Dairy Farmhouse, Saighton, Chester, CH3 6EG | Director | 13 July 2005 | Active |
Harnage Grange, Cressage, Shrewsbury, SY5 6EB | Director | - | Active |
The Old Rectory, Aldford, Chester, CH3 6JE | Director | - | Active |
Aldford Hall Farm, Chester Road, Aldford, Chester, CH3 6HJ | Director | 01 April 2016 | Active |
Re Holdings Limited | ||
Notified on | : | 31 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eaton Estate Office, Eccleston, Chester, England, CH4 9ET |
Nature of control | : |
|
Deva Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Quarry, Hill Road, Chester, England, CH4 9HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Officers | Change person secretary company with change date. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Termination secretary company with name termination date. | Download |
2022-04-13 | Officers | Appoint person secretary company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-29 | Officers | Change person director company with change date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.