Company number 02245599
Status Active
Incorporation Date 19 April 1988
Company Type Private Limited Company
Address 17 WALKERGATE, BERWICK-UPON-TWEED, NORTHUMBERLAND, UNITED KINGDOM, TD15 1DJ
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of GRF LAND LIMITED are www.grfland.co.uk, and www.grf-land.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-seven years and six months. Grf Land Limited is a Private Limited Company.
The company registration number is 02245599. Grf Land Limited has been working since 19 April 1988.
The present status of the company is Active. The registered address of Grf Land Limited is 17 Walkergate Berwick Upon Tweed Northumberland United Kingdom Td15 1dj. The company`s financial liabilities are £286.28k. It is £20.11k against last year. The cash in hand is £227.9k. It is £226.93k against last year. And the total assets are £874.43k, which is £63.06k against last year. FORBES, Judith Alexandra is a Secretary of the company. FORBES, George Robert is a Director of the company. FORBES, Ian John is a Director of the company. FORBES, Judith Alexandra is a Director of the company. Secretary HALL, Roy James has been resigned. Director HALL, Roy James has been resigned. Director JEFFREY, Edward James has been resigned. Director WHITELOCK, Robert Charles has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".
grf land Key Finiance
LIABILITIES
£286.28k
+7%
CASH
£227.9k
+23419%
TOTAL ASSETS
£874.43k
+7%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr George Robert Forbes
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
GRF LAND LIMITED Events
21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Feb 2017
Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017
06 Dec 2016
Confirmation statement made on 15 November 2016 with updates
19 Apr 2016
Statement of capital on 15 June 2015
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 94 more events
12 Jul 1988
Secretary resigned;new secretary appointed
12 Jul 1988
Accounting reference date notified as 30/06
16 Jun 1988
Company name changed willenbeam LIMITED\certificate issued on 17/06/88
19 Apr 1988
Incorporation
14 June 2013
Charge code 0224 5599 0007
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: (First) ruthven farm, coldstream, berwickshire. (Second)…
15 June 2011
Standard security dated 15/06/11
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 92 acres of land at swinton bridgend swinton berwickshire.
6 April 2004
Standard security which was presented for registration in scotland on 10 may 2004 and
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Area of land and woodlands extending to 253.26 acres or…
21 July 2003
Debenture
Delivered: 28 July 2003
Status: Satisfied
on 5 June 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1997
Standard security presented for registration in scotland 7TH november 1997
Delivered: 17 November 1997
Status: Satisfied
on 13 May 2006
Persons entitled: Amc Bank Limited
Description: Part of the farm and lands of broadmeadows and others all…
18 August 1997
Standard security which was presented for registration in scotland on 27TH august 1997
Delivered: 30 August 1997
Status: Satisfied
on 11 May 2011
Persons entitled: Barclays Bank PLC
Description: That area or piece of ground extending in all to two…
4 October 1988
Guarantee & debenture
Delivered: 25 October 1988
Status: Satisfied
on 13 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…