GROSVENOR FARMS LIMITED - CHESTER
Company Profile | Company Filings |
Overview
GROSVENOR FARMS LIMITED is a Private Limited Company from CHESTER and has the status: Active.
GROSVENOR FARMS LIMITED was incorporated 50 years ago on 21/12/1973 and has the registered number: 01153338. The accounts status is FULL and accounts are next due on 30/09/2024.
GROSVENOR FARMS LIMITED was incorporated 50 years ago on 21/12/1973 and has the registered number: 01153338. The accounts status is FULL and accounts are next due on 30/09/2024.
GROSVENOR FARMS LIMITED - CHESTER
This company is listed in the following categories:
01500 - Mixed farming
01500 - Mixed farming
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ALDFORD HALL FARM CHESTER ROAD
CHESTER
CH3 6HJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/06/2023 | 11/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ANTHONY ROACH | Dec 1959 | British | Director | 1999-02-01 | CURRENT |
JUDITH PATRICIA HOOTON | Secretary | 2022-03-17 | CURRENT | ||
MR NICHOLAS ARTHUR MONTAGU DOBBS | Feb 1973 | British | Director | 2021-12-28 | CURRENT |
MR JAMES REGINALD TOWNSHEND | Dec 1954 | British | Director | 2003-03-01 | CURRENT |
MR JOHN HUMPHREY PARKER | Sep 1931 | British | Director | RESIGNED | |
MR ANGUS ALEXANDER WIELKOPOLSKI | May 1955 | British | Director | 2016-04-01 UNTIL 2020-08-19 | RESIGNED |
MR MARK IAN EVINGTON | Jan 1963 | British | Secretary | 2001-07-12 UNTIL 2008-02-04 | RESIGNED |
MR GEOFFREY MURRAY CHADWICK | Secretary | 2013-04-29 UNTIL 2022-03-17 | RESIGNED | ||
MR IAIN EDWARD BELL | Secretary | 2008-02-04 UNTIL 2013-04-29 | RESIGNED | ||
DAVID PETER JUSTUS GRIMES | Oct 1963 | British | Secretary | 2000-05-01 UNTIL 2001-07-12 | RESIGNED |
MRS SUSAN MARY LORD | Mar 1949 | Secretary | RESIGNED | ||
MR TIMOTHY JAMES HEYWOOD | Jan 1946 | British | Director | RESIGNED | |
MR IAN MICHAEL PHILIP STAINES | Oct 1931 | British | Director | RESIGNED | |
DAVID LANGTON UPTON SCOTT | Sep 1932 | British | Director | RESIGNED | |
CHRISTOPHER MARTIN READ | Jan 1969 | British | Director | 2005-07-13 UNTIL 2008-10-31 | RESIGNED |
MR GRAHAM PAUL RAMSBOTTOM | Jul 1965 | British | Director | 2009-09-18 UNTIL 2020-12-22 | RESIGNED |
MR JOHN ALVIS | May 1944 | British | Director | 2004-04-29 UNTIL 2016-11-03 | RESIGNED |
JOHN KERR | Nov 1939 | British | Director | 1992-02-01 UNTIL 2005-09-28 | RESIGNED |
ANTHONY WILLIAM SEARSON JAMES | Sep 1968 | British | Director | 2017-05-11 UNTIL 2020-12-23 | RESIGNED |
MR STEPHEN JALLANDS | Sep 1963 | English | Director | 1999-02-01 UNTIL 1999-12-09 | RESIGNED |
NORMAN COWARD | Sep 1938 | British | Director | 1998-10-01 UNTIL 2005-09-28 | RESIGNED |
MR JONATHAN OSBORNE HAGGER | Dec 1949 | British | Director | 1992-02-01 UNTIL 2008-12-31 | RESIGNED |
MR MARK IAN EVINGTON | Jan 1963 | British | Director | 2001-07-12 UNTIL 2008-02-04 | RESIGNED |
ANDREW RODNEY DARE | May 1942 | British | Director | 1998-04-01 UNTIL 2002-02-12 | RESIGNED |
KATRIN BURT | Feb 1976 | British | Director | 2020-03-09 UNTIL 2021-12-28 | RESIGNED |
MR TIMOTHY DAVID ALEXANDER BRIGSTOCKE | Sep 1951 | British | Director | 2003-03-01 UNTIL 2005-09-28 | RESIGNED |
MR BRIAN SPENCER BOWDEN | Nov 1946 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Re Holdings Limited | 2021-12-31 | Chester England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Deva Group Limited | 2016-04-06 - 2021-12-31 | Chester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |