GROSVENOR FARMS LIMITED

GROSVENOR FARMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGROSVENOR FARMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01153338
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GROSVENOR FARMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GROSVENOR FARMS LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for GROSVENOR FARMS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Appointment of Mr Philip Robert Hughes as a director on Jul 19, 2024

    2 pagesAP01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Judith Patricia Ball on Apr 03, 2023

    1 pagesCH03

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Geoffrey Murray Chadwick as a secretary on Mar 17, 2022

    1 pagesTM02

    Appointment of Judith Patricia Ball as a secretary on Mar 17, 2022

    2 pagesAP03

    Appointment of Mr Nicholas Arthur Montagu Dobbs as a director on Dec 28, 2021

    2 pagesAP01

    Notification of Re Holdings Limited as a person with significant control on Dec 31, 2021

    2 pagesPSC02

    Cessation of Deva Group Limited as a person with significant control on Dec 31, 2021

    1 pagesPSC07

    Termination of appointment of Katrin Burt as a director on Dec 28, 2021

    1 pagesTM01

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Director's details changed for Katrin Burt on Dec 08, 2020

    2 pagesCH01

    Termination of appointment of Graham Paul Ramsbottom as a director on Dec 22, 2020

    1 pagesTM01

    Termination of appointment of Anthony William Searson James as a director on Dec 23, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Termination of appointment of Angus Alexander Wielkopolski as a director on Aug 19, 2020

    1 pagesTM01

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Who are the officers of GROSVENOR FARMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOOTON, Judith Patricia
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    294739310002
    DOBBS, Nicholas Arthur Montagu
    Eccleston
    CH4 9ET Chester
    Eaton Estate Office
    England
    England
    Director
    Eccleston
    CH4 9ET Chester
    Eaton Estate Office
    England
    England
    United KingdomBritish250267480002
    HUGHES, Philip Robert
    Chester Road
    Aldford
    CH3 6HJ Chester
    Aldford Hall Farm
    United Kingdom
    Director
    Chester Road
    Aldford
    CH3 6HJ Chester
    Aldford Hall Farm
    United Kingdom
    United KingdomBritish325424410001
    ROACH, Mark Anthony
    Chester Road
    Aldford
    CH3 6HJ Chester
    Aldford Hall Farm
    Cheshire
    United Kingdom
    Director
    Chester Road
    Aldford
    CH3 6HJ Chester
    Aldford Hall Farm
    Cheshire
    United Kingdom
    United KingdomBritish65486920004
    TOWNSHEND, James Reginald
    Melbury House
    Melbury Sampford
    DT2 0LF Dorchester
    Dorset
    Director
    Melbury House
    Melbury Sampford
    DT2 0LF Dorchester
    Dorset
    EnglandBritish34561290002
    BELL, Iain Edward
    Aldford Hall Farm
    Chester Road Aldford
    CH3 6HJ Chester
    Cheshire
    Secretary
    Aldford Hall Farm
    Chester Road Aldford
    CH3 6HJ Chester
    Cheshire
    British127629560001
    CHADWICK, Geoffrey Murray
    Hill Road
    Eccleston
    CH4 9HQ Chester
    Eccleston Quarry
    Cheshire
    England
    Secretary
    Hill Road
    Eccleston
    CH4 9HQ Chester
    Eccleston Quarry
    Cheshire
    England
    177867700001
    EVINGTON, Mark Ian
    4a Chester Road
    Huntington
    CH3 6BW Chester
    Cheshire
    Secretary
    4a Chester Road
    Huntington
    CH3 6BW Chester
    Cheshire
    British50314480001
    GRIMES, David Peter Justus
    18 The Beeches
    LL12 9NX Hope
    Flintshire
    Secretary
    18 The Beeches
    LL12 9NX Hope
    Flintshire
    British89248260001
    LORD, Susan Mary
    1 Green Looms Cottages
    Martins Lane Hargrave
    CH3 7RY Chester
    Cheshire
    Secretary
    1 Green Looms Cottages
    Martins Lane Hargrave
    CH3 7RY Chester
    Cheshire
    British17452460003
    ALVIS, John
    Regilbury Park Farm
    Winford
    BS40 8BE Bristol
    North Somerset
    Director
    Regilbury Park Farm
    Winford
    BS40 8BE Bristol
    North Somerset
    EnglandBritish90093890001
    BOWDEN, Brian Spencer
    Old Church Way Eaton Road
    Eccleston
    CH4 9HD Chester
    Cheshire
    Director
    Old Church Way Eaton Road
    Eccleston
    CH4 9HD Chester
    Cheshire
    British3462650002
    BRIGSTOCKE, Timothy David Alexander
    Brick House
    Risbury
    HR6 0NQ Leominster
    Herefordshire
    Director
    Brick House
    Risbury
    HR6 0NQ Leominster
    Herefordshire
    United KingdomBritish11038660002
    BURT, Katrin
    Chester Road
    Aldford
    CH3 6HJ Chester
    Aldford Hall Farm
    Director
    Chester Road
    Aldford
    CH3 6HJ Chester
    Aldford Hall Farm
    EnglandBritish268350830001
    COWARD, Norman
    16 Ibis Lane Chiswick Quay
    W4 3UP London
    Director
    16 Ibis Lane Chiswick Quay
    W4 3UP London
    British61016690001
    DARE, Andrew Rodney
    Whitegates
    Mathon Road Colwall
    WR13 6ER Malvern
    Worcestershire
    Director
    Whitegates
    Mathon Road Colwall
    WR13 6ER Malvern
    Worcestershire
    EnglandBritish36710550002
    EVINGTON, Mark Ian
    4a Chester Road
    Huntington
    CH3 6BW Chester
    Cheshire
    Director
    4a Chester Road
    Huntington
    CH3 6BW Chester
    Cheshire
    United KingdomBritish50314480001
    HAGGER, Jonathan Osborne
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Director
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    United KingdomBritish14156410001
    HEYWOOD, Timothy James
    Lea Hall Aldford
    CH3 6JQ Chester
    Director
    Lea Hall Aldford
    CH3 6JQ Chester
    British3805970001
    JALLANDS, Stephen
    10 Elswick Avenue
    Bramhall
    SK7 2PN Stockport
    Cheshire
    Director
    10 Elswick Avenue
    Bramhall
    SK7 2PN Stockport
    Cheshire
    EnglandEnglish65486780001
    JAMES, Anthony William Searson
    Chester Road
    Aldford
    CH3 6HJ Chester
    Aldford Hall Farm
    Director
    Chester Road
    Aldford
    CH3 6HJ Chester
    Aldford Hall Farm
    United KingdomBritish232219210001
    KERR, John
    Blaxhall Hall
    Little Glemham
    IP13 0BP Woodbridge
    Suffolk
    Director
    Blaxhall Hall
    Little Glemham
    IP13 0BP Woodbridge
    Suffolk
    EnglandBritish1215390001
    PARKER, John Humphrey
    Wallops Wood House
    Droxford
    SO32 3QY Southampton
    Hampshire
    Director
    Wallops Wood House
    Droxford
    SO32 3QY Southampton
    Hampshire
    EnglandBritish17452470001
    RAMSBOTTOM, Graham Paul
    Eccleston
    CH4 9ET Chester
    Eaton Estate Office
    Cheshire
    Director
    Eccleston
    CH4 9ET Chester
    Eaton Estate Office
    Cheshire
    United KingdomBritish146571620002
    READ, Christopher Martin
    Dairy Farmhouse
    Saighton
    CH3 6EG Chester
    Cheshire
    Director
    Dairy Farmhouse
    Saighton
    CH3 6EG Chester
    Cheshire
    British106750350001
    SCOTT, David Langton Upton
    Harnage Grange
    Cressage
    SY5 6EB Shrewsbury
    Shropshire
    Director
    Harnage Grange
    Cressage
    SY5 6EB Shrewsbury
    Shropshire
    United KingdomBritish6011620001
    STAINES, Ian Michael Philip
    The Old Rectory
    Aldford
    CH3 6JE Chester
    Cheshire
    Director
    The Old Rectory
    Aldford
    CH3 6JE Chester
    Cheshire
    British3058000001
    WIELKOPOLSKI, Angus Alexander
    Chester Road
    Aldford
    CH3 6HJ Chester
    Aldford Hall Farm
    Director
    Chester Road
    Aldford
    CH3 6HJ Chester
    Aldford Hall Farm
    EnglandBritish34669500002

    Who are the persons with significant control of GROSVENOR FARMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eccleston
    CH4 9ET Chester
    Eaton Estate Office
    England
    England
    Dec 31, 2021
    Eccleston
    CH4 9ET Chester
    Eaton Estate Office
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9586609
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    Apr 06, 2016
    Hill Road
    Eccleston
    CH4 9HQ Chester
    The Quarry
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03671671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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