GROVE PET FOODS LIMITED
LINCOLN ALPHA FEEDS LIMITED TURNERS DISTRIBUTION SERVICES LIMITED TURNERS INFORMATION SERVICES LIMITED TURNERS NEWS LTD.

Hellopages » Lincolnshire » North Kesteven » LN6 9HD
Company number 00896298
Status Active
Incorporation Date 20 January 1967
Company Type Private Limited Company
Address LODGE FARM WIGSLEY ROAD, NORTH SCARLE, LINCOLN, LN6 9HD
Home Country United Kingdom
Nature of Business 10920 - Manufacture of prepared pet foods
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2,000,000 . The most likely internet sites of GROVE PET FOODS LIMITED are www.grovepetfoods.co.uk, and www.grove-pet-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and one months. Grove Pet Foods Limited is a Private Limited Company. The company registration number is 00896298. Grove Pet Foods Limited has been working since 20 January 1967. The present status of the company is Active. The registered address of Grove Pet Foods Limited is Lodge Farm Wigsley Road North Scarle Lincoln Ln6 9hd. . TURNER, Ashley Ryck is a Director of the company. WALGATE, John Richard is a Director of the company. Secretary BURGESS, Jane has been resigned. Secretary CAMPBELL, David Gerard has been resigned. Secretary WOODCOCK, John Michael has been resigned. Director CAMPBELL, David Gerard has been resigned. Director LYON, Donald Brougton has been resigned. Director LYON, Patricia Anne has been resigned. Director RAMSDEN, Michael has been resigned. Director TURNER, Ashley Bryan has been resigned. The company operates in "Manufacture of prepared pet foods".


Current Directors

Director
TURNER, Ashley Ryck
Appointed Date: 01 September 1996
57 years old

Director
WALGATE, John Richard
Appointed Date: 01 January 2014
54 years old

Resigned Directors

Secretary
BURGESS, Jane
Resigned: 12 July 2010
Appointed Date: 01 February 2002

Secretary
CAMPBELL, David Gerard
Resigned: 31 January 2002
Appointed Date: 31 May 1995

Secretary
WOODCOCK, John Michael
Resigned: 23 December 1994

Director
CAMPBELL, David Gerard
Resigned: 31 January 2002
Appointed Date: 04 May 2000
68 years old

Director
LYON, Donald Brougton
Resigned: 31 March 2005
83 years old

Director
LYON, Patricia Anne
Resigned: 31 March 1996
Appointed Date: 02 February 1995
77 years old

Director
RAMSDEN, Michael
Resigned: 04 May 2000
Appointed Date: 03 April 1995
82 years old

Director
TURNER, Ashley Bryan
Resigned: 05 May 2003
82 years old

Persons With Significant Control

Mr Ashley Ryck Turner
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

GROVE PET FOODS LIMITED Events

20 Jan 2017
Confirmation statement made on 13 December 2016 with updates
05 Feb 2016
Accounts for a medium company made up to 30 September 2015
07 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,000,000

07 Jan 2016
Registered office address changed from Lodge Farm Wigsley Road North Scarle Lincoln LN6 9HD England to Lodge Farm Wigsley Road North Scarle Lincoln LN6 9HD on 7 January 2016
07 Jan 2016
Registered office address changed from Grove Road Grove Road South Leverton Retford Nottinghamshire DN22 0EA to Lodge Farm Wigsley Road North Scarle Lincoln LN6 9HD on 7 January 2016
...
... and 115 more events
22 Jun 1987
Accounts made up to 31 March 1983

22 Jun 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Jun 1987
Return made up to 13/03/87; full list of members

20 Jan 1967
Certificate of incorporation
20 Jan 1967
Incorporation

GROVE PET FOODS LIMITED Charges

17 September 2014
Charge code 0089 6298 0008
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Lombard North Centeral PLC
Description: Contains fixed charge…
31 January 2014
Charge code 0089 6298 0007
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
22 January 2014
Charge code 0089 6298 0006
Delivered: 27 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
24 April 2013
Charge code 0089 6298 0005
Delivered: 2 May 2013
Status: Satisfied on 28 January 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
31 July 2009
Mortgage debenture
Delivered: 4 August 2009
Status: Satisfied on 23 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
10 January 2005
An omnibus guarantee and set-off agreement
Delivered: 18 January 2005
Status: Satisfied on 11 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 January 2005
Debenture
Delivered: 18 January 2005
Status: Satisfied on 11 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2004
Debenture
Delivered: 15 May 2004
Status: Satisfied on 11 April 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…