GRANTS PRO-AGRI LIMITED
YORK WHITKIRK PRODUCE CO. LIMITED

Hellopages » North Yorkshire » Hambleton » YO61 3ET

Company number 02094373
Status Active
Incorporation Date 29 January 1987
Company Type Private Limited Company
Address LONGBRIDGE HOUSE FARM, STILLINGTON ROAD EASINGWOLD, YORK, NORTH YORKSHIRE, YO61 3ET
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes, 01500 - Mixed farming, 52103 - Operation of warehousing and storage facilities for land transport activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 5 in full. The most likely internet sites of GRANTS PRO-AGRI LIMITED are www.grantsproagri.co.uk, and www.grants-pro-agri.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Poppleton Rail Station is 9.7 miles; to Cattal Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grants Pro Agri Limited is a Private Limited Company. The company registration number is 02094373. Grants Pro Agri Limited has been working since 29 January 1987. The present status of the company is Active. The registered address of Grants Pro Agri Limited is Longbridge House Farm Stillington Road Easingwold York North Yorkshire Yo61 3et. . GRANT, Jane Marie is a Director of the company. Secretary GRANT, Elizabeth Ann has been resigned. Secretary GRANT, Jane Marie has been resigned. Secretary GRANT, Jane Marie has been resigned. Secretary GRANT, Patricia Clare has been resigned. Secretary STREETS FINANCIAL CONSULTING PLC has been resigned. Director GRANT, Elizabeth Ann has been resigned. Director GRANT, Jane Marie has been resigned. Director GRANT, Michael has been resigned. Director GRANT, Patricia Clare has been resigned. The company operates in "Raising of other cattle and buffaloes".


Current Directors

Director
GRANT, Jane Marie
Appointed Date: 22 May 2007
60 years old

Resigned Directors

Secretary
GRANT, Elizabeth Ann
Resigned: 26 June 2006
Appointed Date: 10 January 2006

Secretary
GRANT, Jane Marie
Resigned: 23 May 2007
Appointed Date: 26 June 2006

Secretary
GRANT, Jane Marie
Resigned: 10 January 2006
Appointed Date: 30 October 2002

Secretary
GRANT, Patricia Clare
Resigned: 30 October 2002

Secretary
STREETS FINANCIAL CONSULTING PLC
Resigned: 29 April 2009
Appointed Date: 22 May 2007

Director
GRANT, Elizabeth Ann
Resigned: 03 January 2012
Appointed Date: 22 May 2007
61 years old

Director
GRANT, Jane Marie
Resigned: 22 May 2007
Appointed Date: 20 March 2007
59 years old

Director
GRANT, Michael
Resigned: 23 May 2007
88 years old

Director
GRANT, Patricia Clare
Resigned: 23 May 2007
86 years old

Persons With Significant Control

Ms Jane Marie Grant
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

GRANTS PRO-AGRI LIMITED Events

08 Nov 2016
Confirmation statement made on 5 November 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 30 April 2016
21 Jan 2016
Satisfaction of charge 5 in full
21 Jan 2016
Satisfaction of charge 6 in full
21 Jan 2016
Satisfaction of charge 3 in full
...
... and 97 more events
01 Dec 1988
Wd 18/11/88 ad 30/04/88--------- £ si 98@1=98 £ ic 2/100

30 Apr 1987
Accounting reference date notified as 30/04
03 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Jan 1987
Certificate of incorporation

29 Jan 1987
Certificate of Incorporation

GRANTS PRO-AGRI LIMITED Charges

16 March 2009
Guarantee & debenture
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2007
Debenture
Delivered: 25 April 2007
Status: Satisfied on 11 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2002
Legal charge
Delivered: 2 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold land situate at the hollies york road easingwold…
30 April 2002
Legal charge
Delivered: 2 May 2002
Status: Satisfied on 21 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings lying to the north of ash lane east…
25 August 2000
Legal charge
Delivered: 26 August 2000
Status: Satisfied on 21 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land lying to the north of ash lane…
20 October 1998
Legal charge
Delivered: 4 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8.915 acres of land and buildings to the rear of longbridge…
20 October 1998
Guarantee & debenture
Delivered: 3 November 1998
Status: Satisfied on 21 January 2016
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 June 1994
Legal charge
Delivered: 24 June 1994
Status: Satisfied on 27 October 1999
Persons entitled: Yorkshire Bank PLC
Description: Land and outbuildings at easingwold, north yorkshire being…
18 March 1991
Debenture
Delivered: 26 March 1991
Status: Satisfied on 27 October 1999
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…