This company is commonly known as G.r.ward & Co.. The company was founded 66 years ago and was given the registration number 00603651. The firm's registered office is in GRANTHAM. You can find them at Mill Farm Office, Caythorpe Heath, Grantham, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | G.R.WARD & CO. |
---|---|---|
Company Number | : | 00603651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1958 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mill Farm Office, Caythorpe Heath, Grantham, Lincolnshire, NG32 3EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill Farm, Caythorpe Heath, Grantham, England, NG32 3EZ | Secretary | 14 February 2023 | Active |
The Chase, Baumber, Horncastle, LN9 5NE | Director | - | Active |
The Chase, Baumber, Horncastle, LN9 5NE | Secretary | - | Active |
North End, Welbourn, Lincoln, LN5 0ND | Director | - | Active |
96 Longford Road, Chorlton, Manchester, M21 9NP | Director | - | Active |
Bleak House Caythorpe Heath, Caythorpe, Grantham, NG32 3EY | Director | - | Active |
Bleak House Caythorpe Heath, Caythorpe, Grantham, NG32 3EY | Director | - | Active |
Pasture Farm, Ermine Street, Welby, Grantham, England, NG32 3LU | Director | - | Active |
Mr Timothy Russell Ward | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bleak House, Caythorpe Heath, Grantham, England, NG32 3EY |
Nature of control | : |
|
Mr Joseph John Ward | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill Farm, Caythorpe Heath, Grantham, England, NG32 3EZ |
Nature of control | : |
|
Mr Richard Frank Craven | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holbeach House, Broadway, Woodhall Spa, England, LN10 6SQ |
Nature of control | : |
|
Mr John Russell Bowser Ward | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Chase, Baumber, Horncastle, England, LN9 5NE |
Nature of control | : |
|
Pasture Farm Limited | ||
Notified on | : | 06 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pasture Farm, Ermine Street, Grantham, England, NG32 3LU |
Nature of control | : |
|
Mr Joseph John Ward | ||
Notified on | : | 13 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fieldview, Bardney Road, Horncastle, England, LN9 5NE |
Nature of control | : |
|
Mr Timothy Russell Ward | ||
Notified on | : | 13 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bleak House, Caythorpe Heath, Grantham, England, NG32 3EY |
Nature of control | : |
|
Mr John Russell Bowser Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Chase, Baumber, Horncastle, England, LN9 5NE |
Nature of control | : |
|
Mr Richard Frank Craven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holbeach, The Broadway, Woodhall Spa, England, LN10 6SQ |
Nature of control | : |
|
Mr William Richard Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pasture Farm, Ermine Street, Grantham, England, NG32 3LU |
Nature of control | : |
|
Mr Jeremy David Blatherwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Wellington Road, Newark, England, NG24 1NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-22 | Officers | Appoint person secretary company with name date. | Download |
2023-03-22 | Officers | Termination secretary company with name termination date. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.