GRASSLANDS FARMING LIMITED
MACCLESFIELD GRASSGARTH LIMITED

Hellopages » Cheshire » Cheshire East » SK11 9PL

Company number 04388716
Status Active
Incorporation Date 6 March 2002
Company Type Private Limited Company
Address MARLHEATH FARM, HENBURY, MACCLESFIELD, CHESHIRE, SK11 9PL
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 100 . The most likely internet sites of GRASSLANDS FARMING LIMITED are www.grasslandsfarming.co.uk, and www.grasslands-farming.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Goostrey Rail Station is 5.1 miles; to Ashley Rail Station is 9.1 miles; to Middlewood Rail Station is 9.3 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grasslands Farming Limited is a Private Limited Company. The company registration number is 04388716. Grasslands Farming Limited has been working since 06 March 2002. The present status of the company is Active. The registered address of Grasslands Farming Limited is Marlheath Farm Henbury Macclesfield Cheshire Sk11 9pl. . FLETCHER, Nicola Susan is a Secretary of the company. FLETCHER, Andrew Cleveland is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HEATH, David Clifford has been resigned. Director BOOTH, Geoffrey Lee has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HEATH, David Clifford has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
FLETCHER, Nicola Susan
Appointed Date: 11 December 2015

Director
FLETCHER, Andrew Cleveland
Appointed Date: 02 April 2002
62 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 April 2002
Appointed Date: 06 March 2002

Secretary
HEATH, David Clifford
Resigned: 06 July 2015
Appointed Date: 02 April 2002

Director
BOOTH, Geoffrey Lee
Resigned: 30 April 2014
Appointed Date: 22 February 2010
51 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 April 2002
Appointed Date: 06 March 2002

Director
HEATH, David Clifford
Resigned: 06 July 2015
Appointed Date: 02 April 2002
62 years old

Persons With Significant Control

Mr Andrew Cleveland Fletcher
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Susan Fletcher
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRASSLANDS FARMING LIMITED Events

09 Mar 2017
Confirmation statement made on 6 March 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Dec 2015
Appointment of Mrs Nicola Susan Fletcher as a secretary on 11 December 2015
...
... and 41 more events
08 Apr 2002
Director resigned
08 Apr 2002
New secretary appointed;new director appointed
08 Apr 2002
New director appointed
08 Apr 2002
Registered office changed on 08/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
06 Mar 2002
Incorporation

GRASSLANDS FARMING LIMITED Charges

6 December 2013
Charge code 0438 8716 0002
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
25 February 2003
Debenture
Delivered: 13 March 2003
Status: Satisfied on 27 July 2011
Persons entitled: Robert David Garner and Edna Margaret Garner
Description: Fixed and floating charges over the undertaking and all…