RICHARD GRANT & SON (LEVERTON) LIMITED
NR BOSTON


Company number 00369847
Status Active
Incorporation Date 6 October 1941
Company Type Private Limited Company
Address SHEEPGATE NURSERY, LEVERTON, NR BOSTON, LINCS
Home Country United Kingdom
Nature of Business 01300 - Plant propagation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RICHARD GRANT & SON (LEVERTON) LIMITED are www.richardgrantsonleverton.co.uk, and www.richard-grant-son-leverton.co.uk. The predicted number of employees is 30 to 40. The company’s age is eighty-three years and twelve months. Richard Grant Son Leverton Limited is a Private Limited Company. The company registration number is 00369847. Richard Grant Son Leverton Limited has been working since 06 October 1941. The present status of the company is Active. The registered address of Richard Grant Son Leverton Limited is Sheepgate Nursery Leverton Nr Boston Lincs. The company`s financial liabilities are £524.32k. It is £68.74k against last year. And the total assets are £1166.62k, which is £-75.85k against last year. GRANT, John Rowland Bruce is a Secretary of the company. GRANT, John Rowland Bruce is a Director of the company. GRANT, Simon James is a Director of the company. PAYNE, Sarah Louise is a Director of the company. Secretary GRANT, Fay has been resigned. Director GRANT, Fay has been resigned. Director GRANT, Gwendoline Cammack has been resigned. Director HARDWICK, Katie Samantha has been resigned. The company operates in "Plant propagation".


richard grant & son (leverton) Key Finiance

LIABILITIES £524.32k
+15%
CASH n/a
TOTAL ASSETS £1166.62k
-7%
All Financial Figures

Current Directors

Secretary
GRANT, John Rowland Bruce
Appointed Date: 12 August 2015

Director

Director
GRANT, Simon James
Appointed Date: 05 September 2000
53 years old

Director
PAYNE, Sarah Louise
Appointed Date: 05 September 2000
51 years old

Resigned Directors

Secretary
GRANT, Fay
Resigned: 12 August 2015

Director
GRANT, Fay
Resigned: 12 August 2015
75 years old

Director
GRANT, Gwendoline Cammack
Resigned: 04 October 1998
116 years old

Director
HARDWICK, Katie Samantha
Resigned: 01 January 2013
Appointed Date: 05 September 2000
45 years old

Persons With Significant Control

Mr John Rowland Bruce Grant
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

RICHARD GRANT & SON (LEVERTON) LIMITED Events

02 May 2017
Total exemption full accounts made up to 31 December 2016
17 Aug 2016
Confirmation statement made on 6 August 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 Sep 2015
Appointment of John Rowland Bruce Grant as a secretary on 12 August 2015
18 Sep 2015
Termination of appointment of Fay Grant as a secretary on 12 August 2015
...
... and 83 more events
02 Mar 1987
Accounts made up to 31 March 1984

02 Mar 1987
Return made up to 26/10/86; full list of members

06 Feb 1987
Accounts for a small company made up to 5 April 1986

30 Dec 1986
New director appointed

06 Oct 1941
Incorporation

RICHARD GRANT & SON (LEVERTON) LIMITED Charges

18 February 2010
Legal mortgage
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at laverton boston lincolnshire t/nos LL209346…
18 February 2002
Mortgage of shares
Delivered: 23 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All stock, shares, bonds, debentures, debenture stock, loan…
11 December 2001
Mortgage
Delivered: 29 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1983
Legal charge
Delivered: 1 July 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 3 acres 3 roads 23 perches of land as comprised in a…
27 June 1983
Legal charge
Delivered: 1 July 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 21 acres 1 road 18 perches of land at sleepgate…
27 June 1983
Legal charge
Delivered: 1 July 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 41.039 acres of land at leverton boston lincolnshire…
25 May 1983
Legal charge
Delivered: 1 June 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H, 161 acres or there abouts of land in the parishes of…
11 April 1973
Mortgage
Delivered: 16 April 1973
Status: Satisfied on 18 August 1993
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…