UKBizDB.co.uk

GROVE PET FOODS LIMITED

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

This company is commonly known as Grove Pet Foods Limited. The company was founded 57 years ago and was given the registration number 00896298. The firm's registered office is in LINCOLN. You can find them at Lodge Farm Wigsley Road, North Scarle, Lincoln, . This company's SIC code is 10920 - Manufacture of prepared pet foods.

Company Information

Name:GROVE PET FOODS LIMITED
Company Number:00896298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1967
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10920 - Manufacture of prepared pet foods

Office Address & Contact

Registered Address:Lodge Farm Wigsley Road, North Scarle, Lincoln, LN6 9HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crane Court Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Secretary28 January 2022Active
Crane Court Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director28 January 2022Active
Crane Court Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director28 January 2022Active
14 Park View Road, Chapeltown, Sheffield, S35 1WL

Secretary01 February 2002Active
87 Millhouses Lane, Sheffield, S7 2HD

Secretary31 May 1995Active
8 Blackamoor View, Dore, Sheffield, S17 3GZ

Secretary-Active
87 Millhouses Lane, Sheffield, S7 2HD

Director04 May 2000Active
The Croft Oxton Rakes, Barlow, Sheffield, S18 7TH

Director-Active
The Croft Oxton Rakes, Barlow, Dronfield, S18 7TH

Director02 February 1995Active
23 Marsala Walk, Darfield, Barnsley, S73 9RF

Director03 April 1995Active
Crane Court Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director01 September 1996Active
Cartledge Hall, Holmesfield, Sheffield, S18 7SB

Director-Active
Grove Road, Grove Road, South Leverton, Retford, England, DN22 0EA

Director01 January 2014Active

People with Significant Control

Ashley Ryck Turner
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Crane Court Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA
Nature of control:
  • Significant influence or control
Holdco Alpha Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Crane Court Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-27Accounts

Legacy.

Download
2023-08-08Other

Legacy.

Download
2023-08-08Other

Legacy.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-22Change of name

Certificate change of name company.

Download
2022-03-10Accounts

Change account reference date company current extended.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Officers

Appoint person secretary company with name date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Address

Change registered office address company with date old address new address.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.