GROSVENOR FARMS LIMITED
Overview
| Company Name | GROSVENOR FARMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01153338 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GROSVENOR FARMS LIMITED?
- Mixed farming (01500) / Agriculture, Forestry and Fishing
Where is GROSVENOR FARMS LIMITED located?
| Registered Office Address | Aldford Hall Farm Chester Road Aldford CH3 6HJ Chester Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GROSVENOR FARMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GROSVENOR FARMS LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for GROSVENOR FARMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Aldford Hall Farm Chester Road Aldford Chester CH3 6HJ to Aldford Hall Farm Chester Road Aldford Chester Cheshire CH3 6HJ on Dec 17, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Appointment of Mr Philip Robert Hughes as a director on Jul 19, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Judith Patricia Ball on Apr 03, 2023 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Geoffrey Murray Chadwick as a secretary on Mar 17, 2022 | 1 pages | TM02 | ||
Appointment of Judith Patricia Ball as a secretary on Mar 17, 2022 | 2 pages | AP03 | ||
Appointment of Mr Nicholas Arthur Montagu Dobbs as a director on Dec 28, 2021 | 2 pages | AP01 | ||
Notification of Re Holdings Limited as a person with significant control on Dec 31, 2021 | 2 pages | PSC02 | ||
Cessation of Deva Group Limited as a person with significant control on Dec 31, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Katrin Burt as a director on Dec 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Director's details changed for Katrin Burt on Dec 08, 2020 | 2 pages | CH01 | ||
Termination of appointment of Graham Paul Ramsbottom as a director on Dec 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Anthony William Searson James as a director on Dec 23, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Termination of appointment of Angus Alexander Wielkopolski as a director on Aug 19, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of GROSVENOR FARMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOOTON, Judith Patricia | Secretary | Grosvenor Street W1K 3JP London 70 England England | 294739310002 | |||||||
| DOBBS, Nicholas Arthur Montagu | Director | Eccleston CH4 9ET Chester Eaton Estate Office England England | United Kingdom | British | 250267480002 | |||||
| HUGHES, Philip Robert | Director | Chester Road Aldford CH3 6HJ Chester Aldford Hall Farm United Kingdom | United Kingdom | British | 325424410001 | |||||
| ROACH, Mark Anthony | Director | Chester Road Aldford CH3 6HJ Chester Aldford Hall Farm Cheshire United Kingdom | United Kingdom | British | 65486920004 | |||||
| TOWNSHEND, James Reginald | Director | Melbury House Melbury Sampford DT2 0LF Dorchester Dorset | England | British | 34561290002 | |||||
| BELL, Iain Edward | Secretary | Aldford Hall Farm Chester Road Aldford CH3 6HJ Chester Cheshire | British | 127629560001 | ||||||
| CHADWICK, Geoffrey Murray | Secretary | Hill Road Eccleston CH4 9HQ Chester Eccleston Quarry Cheshire England | 177867700001 | |||||||
| EVINGTON, Mark Ian | Secretary | 4a Chester Road Huntington CH3 6BW Chester Cheshire | British | 50314480001 | ||||||
| GRIMES, David Peter Justus | Secretary | 18 The Beeches LL12 9NX Hope Flintshire | British | 89248260001 | ||||||
| LORD, Susan Mary | Secretary | 1 Green Looms Cottages Martins Lane Hargrave CH3 7RY Chester Cheshire | British | 17452460003 | ||||||
| ALVIS, John | Director | Regilbury Park Farm Winford BS40 8BE Bristol North Somerset | England | British | 90093890001 | |||||
| BOWDEN, Brian Spencer | Director | Old Church Way Eaton Road Eccleston CH4 9HD Chester Cheshire | British | 3462650002 | ||||||
| BRIGSTOCKE, Timothy David Alexander | Director | Brick House Risbury HR6 0NQ Leominster Herefordshire | United Kingdom | British | 11038660002 | |||||
| BURT, Katrin | Director | Chester Road Aldford CH3 6HJ Chester Aldford Hall Farm | England | British | 268350830001 | |||||
| COWARD, Norman | Director | 16 Ibis Lane Chiswick Quay W4 3UP London | British | 61016690001 | ||||||
| DARE, Andrew Rodney | Director | Whitegates Mathon Road Colwall WR13 6ER Malvern Worcestershire | England | British | 36710550002 | |||||
| EVINGTON, Mark Ian | Director | 4a Chester Road Huntington CH3 6BW Chester Cheshire | United Kingdom | British | 50314480001 | |||||
| HAGGER, Jonathan Osborne | Director | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | United Kingdom | British | 14156410001 | |||||
| HEYWOOD, Timothy James | Director | Lea Hall Aldford CH3 6JQ Chester | British | 3805970001 | ||||||
| JALLANDS, Stephen | Director | 10 Elswick Avenue Bramhall SK7 2PN Stockport Cheshire | England | English | 65486780001 | |||||
| JAMES, Anthony William Searson | Director | Chester Road Aldford CH3 6HJ Chester Aldford Hall Farm | United Kingdom | British | 232219210001 | |||||
| KERR, John | Director | Blaxhall Hall Little Glemham IP13 0BP Woodbridge Suffolk | England | British | 1215390001 | |||||
| PARKER, John Humphrey | Director | Wallops Wood House Droxford SO32 3QY Southampton Hampshire | England | British | 17452470001 | |||||
| RAMSBOTTOM, Graham Paul | Director | Eccleston CH4 9ET Chester Eaton Estate Office Cheshire | United Kingdom | British | 146571620002 | |||||
| READ, Christopher Martin | Director | Dairy Farmhouse Saighton CH3 6EG Chester Cheshire | British | 106750350001 | ||||||
| SCOTT, David Langton Upton | Director | Harnage Grange Cressage SY5 6EB Shrewsbury Shropshire | United Kingdom | British | 6011620001 | |||||
| STAINES, Ian Michael Philip | Director | The Old Rectory Aldford CH3 6JE Chester Cheshire | British | 3058000001 | ||||||
| WIELKOPOLSKI, Angus Alexander | Director | Chester Road Aldford CH3 6HJ Chester Aldford Hall Farm | England | British | 34669500002 |
Who are the persons with significant control of GROSVENOR FARMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Re Holdings Limited | Dec 31, 2021 | Eccleston CH4 9ET Chester Eaton Estate Office England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Deva Group Limited | Apr 06, 2016 | Hill Road Eccleston CH4 9HQ Chester The Quarry England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0