Company NameGrosvenor Farms Limited
Company StatusActive
Company Number01153338
CategoryPrivate Limited Company
Incorporation Date21 December 1973(50 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Mark Anthony Roach
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(25 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleFarm Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldford Hall Farm Chester Road
Aldford
Chester
CH3 6HJ
Wales
Director NameMr James Reginald Townshend
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(29 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House
Melbury Sampford
Dorchester
Dorset
DT2 0LF
Director NameMr Nicholas Arthur Montagu Dobbs
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2021(48 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
Secretary NameJudith Patricia Ball
StatusCurrent
Appointed17 March 2022(48 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Ian Michael Philip Staines
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(17 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 1998)
RoleAccountant
Correspondence AddressThe Old Rectory
Aldford
Chester
Cheshire
CH3 6JE
Wales
Director NameMr Brian Spencer Bowden
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(17 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 April 2005)
RoleSurveyor/Land Agent
Correspondence AddressOld Church Way Eaton Road
Eccleston
Chester
Cheshire
CH4 9HD
Wales
Director NameDavid Langton Upton Scott
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(17 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHarnage Grange
Cressage
Shrewsbury
Shropshire
SY5 6EB
Wales
Director NameMr John Humphrey Parker
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(17 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2001)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWallops Wood House
Droxford
Southampton
Hampshire
SO32 3QY
Director NameMr Timothy James Heywood
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(17 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 May 2004)
RoleManaging Director
Correspondence AddressLea Hall Aldford
Chester
CH3 6JQ
Wales
Secretary NameMrs Susan Mary Lord
NationalityBritish
StatusResigned
Appointed28 October 1991(17 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address1 Green Looms Cottages
Martins Lane Hargrave
Chester
Cheshire
CH3 7RY
Wales
Director NameMr Jonathan Osborne Hagger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(18 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Director NameMr John Kerr
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(18 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 28 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlaxhall Hall
Little Glemham
Woodbridge
Suffolk
IP13 0BP
Director NameAndrew Rodney Dare
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(24 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 2002)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressWhitegates
Mathon Road Colwall
Malvern
Worcestershire
WR13 6ER
Director NameNorman Coward
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(24 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 September 2005)
RoleBanking
Correspondence Address16 Ibis Lane Chiswick Quay
London
W4 3UP
Director NameMr Stephen Jallands
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 1999(25 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 December 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Elswick Avenue
Bramhall
Stockport
Cheshire
SK7 2PN
Secretary NameDavid Peter Justus Grimes
NationalityBritish
StatusResigned
Appointed01 May 2000(26 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2001)
RoleChartered Accountant
Correspondence Address18 The Beeches
Hope
Flintshire
LL12 9NX
Wales
Director NameMr Mark Ian Evington
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(27 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Chester Road
Huntington
Chester
Cheshire
CH3 6BW
Wales
Secretary NameMr Mark Ian Evington
NationalityBritish
StatusResigned
Appointed12 July 2001(27 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Chester Road
Huntington
Chester
Cheshire
CH3 6BW
Wales
Director NameMr Timothy David Alexander Brigstocke
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(29 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrick House
Risbury
Leominster
Herefordshire
HR6 0NQ
Wales
Director NameMr John Alvis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(30 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 November 2016)
RoleAgriculture
Country of ResidenceEngland
Correspondence AddressRegilbury Park Farm
Winford
Bristol
North Somerset
BS40 8BE
Director NameChristopher Martin Read
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(31 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2008)
RoleLand Agent
Correspondence AddressDairy Farmhouse
Saighton
Chester
Cheshire
CH3 6EG
Wales
Secretary NameMr Iain Edward Bell
NationalityBritish
StatusResigned
Appointed04 February 2008(34 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 2013)
RoleCompany Director
Correspondence AddressAldford Hall Farm
Chester Road Aldford
Chester
Cheshire
CH3 6HJ
Wales
Director NameMr Graham Paul Ramsbottom
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(35 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 December 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eccleston
Chester
Cheshire
CH4 9ET
Wales
Secretary NameMr Geoffrey Murray Chadwick
StatusResigned
Appointed29 April 2013(39 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 March 2022)
RoleCompany Director
Correspondence AddressEccleston Quarry Hill Road
Eccleston
Chester
Cheshire
CH4 9HQ
Wales
Director NameMr Angus Alexander Wielkopolski
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(42 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 August 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressAldford Hall Farm Chester Road
Aldford
Chester
CH3 6HJ
Wales
Director NameAnthony William Searson James
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(43 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldford Hall Farm Chester Road
Aldford
Chester
CH3 6HJ
Wales
Director NameKatrin Burt
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(46 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 December 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressAldford Hall Farm Chester Road
Aldford
Chester
CH3 6HJ
Wales

Contact

Websitegrosvenor.com

Location

Registered AddressAldford Hall Farm Chester Road
Aldford
Chester
CH3 6HJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishAldford and Saighton
WardFarndon
Built Up AreaAldford
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Deva Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,486,000
Gross Profit£1,603,000
Net Worth£8,307,000
Cash£3,000
Current Liabilities£4,464,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

28 October 2013Delivered on: 2 November 2013
Satisfied on: 23 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
5 September 2008Delivered on: 11 September 2008
Satisfied on: 14 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 January 2024Full accounts made up to 31 December 2022 (35 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
4 April 2023Secretary's details changed for Judith Patricia Ball on 3 April 2023 (1 page)
24 September 2022Full accounts made up to 31 December 2021 (35 pages)
29 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
13 April 2022Appointment of Judith Patricia Ball as a secretary on 17 March 2022 (2 pages)
13 April 2022Termination of appointment of Geoffrey Murray Chadwick as a secretary on 17 March 2022 (1 page)
15 February 2022Appointment of Mr Nicholas Arthur Montagu Dobbs as a director on 28 December 2021 (2 pages)
25 January 2022Notification of Re Holdings Limited as a person with significant control on 31 December 2021 (2 pages)
25 January 2022Cessation of Deva Group Limited as a person with significant control on 31 December 2021 (1 page)
11 January 2022Termination of appointment of Katrin Burt as a director on 28 December 2021 (1 page)
9 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
14 June 2021Full accounts made up to 31 December 2020 (29 pages)
26 May 2021Director's details changed for Katrin Burt on 8 December 2020 (2 pages)
23 December 2020Termination of appointment of Anthony William Searson James as a director on 23 December 2020 (1 page)
23 December 2020Termination of appointment of Graham Paul Ramsbottom as a director on 22 December 2020 (1 page)
7 October 2020Full accounts made up to 31 December 2019 (27 pages)
20 August 2020Termination of appointment of Angus Alexander Wielkopolski as a director on 19 August 2020 (1 page)
7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
23 March 2020Appointment of Katrin Burt as a director on 9 March 2020 (2 pages)
16 August 2019Full accounts made up to 31 December 2018 (25 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 June 2019Director's details changed for Mr Mark Anthony Roach on 29 June 2019 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (24 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
4 September 2017Full accounts made up to 31 December 2016 (24 pages)
4 September 2017Full accounts made up to 31 December 2016 (24 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
6 July 2017Notification of Deva Group Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Deva Group Limited as a person with significant control on 6 April 2016 (2 pages)
25 May 2017Appointment of Anthony William Searson James as a director on 11 May 2017 (2 pages)
25 May 2017Appointment of Anthony William Searson James as a director on 11 May 2017 (2 pages)
7 November 2016Termination of appointment of John Alvis as a director on 3 November 2016 (1 page)
7 November 2016Termination of appointment of John Alvis as a director on 3 November 2016 (1 page)
8 August 2016Full accounts made up to 31 December 2015 (24 pages)
8 August 2016Full accounts made up to 31 December 2015 (24 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000,000
(8 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000,000
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
(9 pages)
11 April 2016Appointment of Mr. Angus Alexander Wielkopolski as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mr. Angus Alexander Wielkopolski as a director on 1 April 2016 (2 pages)
31 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
31 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
2 December 2015Full accounts made up to 31 March 2015 (18 pages)
2 December 2015Full accounts made up to 31 March 2015 (18 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000,000
(7 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000,000
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
(8 pages)
26 November 2014Full accounts made up to 31 March 2014 (18 pages)
26 November 2014Full accounts made up to 31 March 2014 (18 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000,000
(7 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000,000
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
(7 pages)
31 July 2014Director's details changed for Mr Graham Paul Ramsbottom on 26 June 2014 (2 pages)
31 July 2014Director's details changed for Mr Graham Paul Ramsbottom on 26 June 2014 (2 pages)
23 June 2014Satisfaction of charge 011533380002 in full (1 page)
23 June 2014Satisfaction of charge 011533380002 in full (1 page)
21 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000,000
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
(7 pages)
21 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000,000
(7 pages)
2 November 2013Registration of charge 011533380002 (17 pages)
2 November 2013Registration of charge 011533380002 (17 pages)
6 September 2013Accounts made up to 31 March 2013 (18 pages)
6 September 2013Accounts made up to 31 March 2013 (18 pages)
19 June 2013Registered office address changed from Eccleston Quarry Hill Road Eccleston Chester Cheshire CH4 9HQ England on 19 June 2013 (1 page)
19 June 2013Registered office address changed from Eccleston Quarry Hill Road Eccleston Chester Cheshire CH4 9HQ England on 19 June 2013 (1 page)
30 April 2013Registered office address changed from Aldford Hall Farm Chester Road Aldford Chester Cheshire CH3 6HJ on 30 April 2013 (1 page)
30 April 2013Registered office address changed from Aldford Hall Farm Chester Road Aldford Chester Cheshire CH3 6HJ on 30 April 2013 (1 page)
29 April 2013Appointment of Mr Geoffrey Murray Chadwick as a secretary (2 pages)
29 April 2013Appointment of Mr Geoffrey Murray Chadwick as a secretary (2 pages)
29 April 2013Termination of appointment of Iain Bell as a secretary (1 page)
29 April 2013Termination of appointment of Iain Bell as a secretary (1 page)
12 December 2012Accounts made up to 31 March 2012 (17 pages)
12 December 2012Accounts made up to 31 March 2012 (17 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
(6 pages)
16 December 2011Accounts made up to 31 March 2011 (17 pages)
16 December 2011Accounts made up to 31 March 2011 (17 pages)
25 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
(6 pages)
12 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
(6 pages)
12 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
12 November 2010Secretary's details changed for Iain Edward Bell on 12 November 2010 (1 page)
12 November 2010Secretary's details changed for Iain Edward Bell on 12 November 2010 (1 page)
31 August 2010Accounts made up to 31 March 2010 (17 pages)
31 August 2010Accounts made up to 31 March 2010 (17 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 February 2010Statement of capital on 23 February 2010
  • GBP 1,000,000
(4 pages)
23 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 February 2010Solvency statement dated 17/02/10 (1 page)
23 February 2010Statement by directors (1 page)
23 February 2010Solvency statement dated 17/02/10 (1 page)
23 February 2010Memorandum and Articles of Association (35 pages)
23 February 2010Statement by directors (1 page)
23 February 2010Statement of capital on 23 February 2010
  • GBP 1,000,000
(4 pages)
23 February 2010Memorandum and Articles of Association (35 pages)
9 November 2009Director's details changed for Mark Anthony Roach on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mark Anthony Roach on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Alvis on 9 November 2009 (2 pages)
9 November 2009Director's details changed for James Reginald Townshend on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mark Anthony Roach on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
(6 pages)
9 November 2009Director's details changed for John Alvis on 9 November 2009 (2 pages)
9 November 2009Director's details changed for James Reginald Townshend on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Alvis on 9 November 2009 (2 pages)
9 November 2009Director's details changed for James Reginald Townshend on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
29 October 2009Appointment of Graham Paul Ramsbottom as a director (3 pages)
29 October 2009Appointment of Graham Paul Ramsbottom as a director (3 pages)
1 September 2009Accounts made up to 31 March 2009 (19 pages)
1 September 2009Accounts made up to 31 March 2009 (19 pages)
12 January 2009Appointment terminated director jonathan hagger (1 page)
12 January 2009Appointment terminated director jonathan hagger (1 page)
20 November 2008Return made up to 28/10/08; full list of members
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
(4 pages)
20 November 2008Return made up to 28/10/08; full list of members (4 pages)
5 November 2008Appointment terminated director christopher read (1 page)
5 November 2008Appointment terminated director christopher read (1 page)
11 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 August 2008Accounts made up to 31 March 2008 (18 pages)
20 August 2008Accounts made up to 31 March 2008 (18 pages)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 November 2007Return made up to 28/10/07; no change of members
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
(9 pages)
7 November 2007Return made up to 28/10/07; no change of members (9 pages)
18 September 2007Accounts made up to 31 March 2007 (19 pages)
18 September 2007Accounts made up to 31 March 2007 (19 pages)
25 January 2007Accounts made up to 31 March 2006 (20 pages)
25 January 2007Accounts made up to 31 March 2006 (20 pages)
11 November 2006Return made up to 28/10/06; full list of members (9 pages)
11 November 2006Return made up to 28/10/06; full list of members
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
(9 pages)
10 January 2006Registered office changed on 10/01/06 from: woodhouse farm aldford chester CH3 6JD (1 page)
10 January 2006Registered office changed on 10/01/06 from: woodhouse farm aldford chester CH3 6JD (1 page)
24 November 2005Return made up to 28/10/05; full list of members (10 pages)
24 November 2005Return made up to 28/10/05; full list of members
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
(10 pages)
8 November 2005Accounts made up to 31 December 2004 (17 pages)
8 November 2005Accounts made up to 31 December 2004 (17 pages)
18 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
18 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
17 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
(10 pages)
17 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 2004Accounts made up to 31 December 2003 (16 pages)
25 October 2004Accounts made up to 31 December 2003 (16 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
27 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
(10 pages)
29 October 2003Accounts made up to 31 December 2002 (16 pages)
29 October 2003Accounts made up to 31 December 2002 (16 pages)
28 March 2003New director appointed (3 pages)
28 March 2003New director appointed (3 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
11 November 2002Return made up to 28/10/02; full list of members
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
(9 pages)
11 November 2002Return made up to 28/10/02; full list of members (9 pages)
10 October 2002Accounts made up to 31 December 2001 (16 pages)
10 October 2002Accounts made up to 31 December 2001 (16 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
(9 pages)
7 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2001Accounts made up to 31 December 2000 (19 pages)
13 August 2001Accounts made up to 31 December 2000 (19 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
20 October 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2000Accounts made up to 31 December 1999 (18 pages)
6 September 2000Accounts made up to 31 December 1999 (18 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
24 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
8 August 1999Accounts made up to 31 December 1998 (18 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Accounts made up to 31 December 1998 (18 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
6 January 1999Ad 23/12/98--------- £ si 3700000@1=3700000 £ ic 5500100/9200100 (2 pages)
6 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 January 1999£ nc 6000000/10000000 23/12/98 (2 pages)
6 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 January 1999£ nc 6000000/10000000 23/12/98 (2 pages)
6 January 1999Ad 23/12/98--------- £ si 3700000@1=3700000 £ ic 5500100/9200100 (2 pages)
5 January 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 January 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 November 1998Return made up to 28/10/98; change of members (16 pages)
25 November 1998Return made up to 28/10/98; change of members (16 pages)
15 October 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
15 October 1998Memorandum and Articles of Association (14 pages)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
15 October 1998Memorandum and Articles of Association (14 pages)
15 October 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
18 May 1998Accounts made up to 31 December 1997 (17 pages)
18 May 1998Accounts made up to 31 December 1997 (17 pages)
7 January 1998£ nc 250000/6000000 22/12/97 (1 page)
7 January 1998£ nc 250000/6000000 22/12/97 (1 page)
7 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 1998Ad 22/12/97--------- £ si 5497000@1=5497000 £ ic 250000/5747000 (2 pages)
7 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 1998Ad 22/12/97--------- £ si 5497000@1=5497000 £ ic 250000/5747000 (2 pages)
24 November 1997Return made up to 28/10/97; no change of members (12 pages)
24 November 1997Return made up to 28/10/97; no change of members (12 pages)
20 June 1997Auditor's resignation (1 page)
20 June 1997Auditor's resignation (1 page)
4 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 1997Accounts made up to 31 December 1996 (16 pages)
4 April 1997Accounts made up to 31 December 1996 (16 pages)
4 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1996Return made up to 28/10/96; full list of members (14 pages)
25 November 1996Return made up to 28/10/96; full list of members (14 pages)
1 August 1996Accounts made up to 31 December 1995 (16 pages)
1 August 1996Accounts made up to 31 December 1995 (16 pages)
21 November 1995Return made up to 28/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
21 November 1995Return made up to 28/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
22 May 1995Accounts made up to 31 December 1994 (16 pages)
22 May 1995Accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)