G GRAY FARMS LIMITED
TEWKESBURY MORFIS ONE HUNDRED AND THIRTY LIMITED

Hellopages » Worcestershire » Wychavon » GL20 7EL
Company number 04938542
Status Active
Incorporation Date 21 October 2003
Company Type Private Limited Company
Address GRANGE FARM, BREDON, TEWKESBURY, GLOUCESTERSHIRE, GL20 7EL
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of G GRAY FARMS LIMITED are www.ggrayfarms.co.uk, and www.g-gray-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Pershore Rail Station is 7.2 miles; to Cheltenham Spa Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Gray Farms Limited is a Private Limited Company. The company registration number is 04938542. G Gray Farms Limited has been working since 21 October 2003. The present status of the company is Active. The registered address of G Gray Farms Limited is Grange Farm Bredon Tewkesbury Gloucestershire Gl20 7el. . GRAY, Melanie Anne is a Secretary of the company. GRAY, Brian, Dr is a Director of the company. GRAY, Carl is a Director of the company. GRAY, Melanie Anne is a Director of the company. GRAY, Monica Muriel is a Director of the company. Secretary COPSEY, Peter Bernard has been resigned. Secretary URRY, Jill has been resigned. Director COPSEY, Peter Bernard has been resigned. Director KETTLE, Geoffrey Ian Marshall has been resigned. Director URRY, Jill has been resigned. Director URRY, Wavell John has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
GRAY, Melanie Anne
Appointed Date: 06 April 2008

Director
GRAY, Brian, Dr
Appointed Date: 14 December 2004
87 years old

Director
GRAY, Carl
Appointed Date: 14 December 2004
62 years old

Director
GRAY, Melanie Anne
Appointed Date: 06 April 2008
57 years old

Director
GRAY, Monica Muriel
Appointed Date: 06 April 2008
86 years old

Resigned Directors

Secretary
COPSEY, Peter Bernard
Resigned: 14 December 2004
Appointed Date: 21 October 2003

Secretary
URRY, Jill
Resigned: 04 April 2008
Appointed Date: 14 December 2004

Director
COPSEY, Peter Bernard
Resigned: 14 December 2004
Appointed Date: 09 March 2004
70 years old

Director
KETTLE, Geoffrey Ian Marshall
Resigned: 14 December 2004
Appointed Date: 21 October 2003
48 years old

Director
URRY, Jill
Resigned: 04 April 2008
Appointed Date: 14 December 2004
85 years old

Director
URRY, Wavell John
Resigned: 04 April 2008
Appointed Date: 14 December 2004
82 years old

Persons With Significant Control

Dr Brian Gray
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Monica Muriel Gray
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G GRAY FARMS LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 September 2016
27 Oct 2016
Confirmation statement made on 21 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 16,000

02 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 44 more events
29 Dec 2004
New director appointed
23 Nov 2004
Return made up to 21/10/04; full list of members
24 Mar 2004
New director appointed
10 Dec 2003
Company name changed morfis one hundred and thirty li mited\certificate issued on 10/12/03
21 Oct 2003
Incorporation

G GRAY FARMS LIMITED Charges

29 August 2013
Charge code 0493 8542 0003
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Approximately 4.422 hectares of f/h land at hardwick farm…
21 August 2013
Charge code 0493 8542 0002
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
10 January 2012
Mortgage deed
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a grange farm bredon ewkesbury…