GR & JM SHAW (FARMS) LIMITED
MOOR, YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO43 4EB

Company number 04383147
Status Active
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address WOODLANDS FARM, CLIFFE LANE, HOLME ON SPALDING, MOOR, YORK, NORTH YORKSHIRE, YO43 4EB
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Statement of capital following an allotment of shares on 10 March 2017 GBP 100 ; Confirmation statement made on 27 February 2017 with updates; Total exemption full accounts made up to 29 February 2016. The most likely internet sites of GR & JM SHAW (FARMS) LIMITED are www.grjmshawfarms.co.uk, and www.gr-jm-shaw-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Broomfleet Rail Station is 7.1 miles; to Howden Rail Station is 7.3 miles; to Saltmarshe Rail Station is 8.5 miles; to Goole Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gr Jm Shaw Farms Limited is a Private Limited Company. The company registration number is 04383147. Gr Jm Shaw Farms Limited has been working since 27 February 2002. The present status of the company is Active. The registered address of Gr Jm Shaw Farms Limited is Woodlands Farm Cliffe Lane Holme On Spalding Moor York North Yorkshire Yo43 4eb. . SHAW, Judith Muriel is a Secretary of the company. SHAW, Gerald Roy is a Director of the company. SHAW, Judith Muriel is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
SHAW, Judith Muriel
Appointed Date: 27 February 2002

Director
SHAW, Gerald Roy
Appointed Date: 27 February 2002
67 years old

Director
SHAW, Judith Muriel
Appointed Date: 27 February 2002
66 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002

Persons With Significant Control

Mrs Judith Muriel Shaw
Notified on: 27 February 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gerald Roy Shaw
Notified on: 27 February 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GR & JM SHAW (FARMS) LIMITED Events

17 Mar 2017
Statement of capital following an allotment of shares on 10 March 2017
  • GBP 100

09 Mar 2017
Confirmation statement made on 27 February 2017 with updates
30 Nov 2016
Total exemption full accounts made up to 29 February 2016
04 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 43 more events
08 Mar 2002
Secretary resigned
08 Mar 2002
Registered office changed on 08/03/02 from: bridge house 181 queen victoria street, london EC4V 4DZ
08 Mar 2002
New director appointed
08 Mar 2002
New secretary appointed;new director appointed
27 Feb 2002
Incorporation

GR & JM SHAW (FARMS) LIMITED Charges

5 April 2007
Legal charge
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a woodlands farm cliffe lane holme…
23 June 2006
Debenture
Delivered: 29 June 2006
Status: Satisfied on 7 April 2007
Persons entitled: Indusrial and Corporate Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 June 2006
Legal charge
Delivered: 29 June 2006
Status: Satisfied on 7 April 2007
Persons entitled: Industrial and Corporate Finance Limited
Description: Woodlands farm cliffe lane holme on spalding moor t/no…
27 February 2004
Legal charge
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: Her Majesty's Principal Secretary of State for the Home Department
Description: All that f/h land at cliffe lane holme-on-spalding-moor…
27 February 2004
Legal charge
Delivered: 4 March 2004
Status: Satisfied on 22 December 2008
Persons entitled: National Westminster Bank PLC
Description: Woodlands farm cliffe lane holme on spalding moor york YO43…