3 CASTLEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6SF
There are 526 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 March
Accounts Category
TOTAL EXEMPTION FULL
Accounts Last Made Up
31 March 2017
Accounts Next Due
31 December 2018
Returns Last Made Up
16 May 2016
Returns Next Due
13 June 2017
Mortgages
1 in total
1 outstanding
2017 | 2016 | 2015 | |
---|---|---|---|
Fixed Assets | £0 | £0 | £0 |
Current Assets | £184,095 | £24,781 | £53,674 |
of which Cash | £10,441 | £1,539 | £3,724 |
Total Assets | £184,095 | £24,781 | £53,674 |
Current Liabilities | £264,103 | £95,262 | £97,433 |
Net Current Assets | £-80,008 | £-70,481 | £-43,759 |
Total Net Worth | £-13,093 | £-11,366 | £-7,353 |
Director
Appointed on 25 October 2015
Nationality: British
Occupation: Director
Month of birth: May 1982
6
Troon Court
Greylees
Sleaford
Lincolnshire
NG34 8GU
England
Director
Appointed on 25 October 2015
Nationality: British
Occupation: Director
Month of birth: June 1986
10
St. Giles Avenue
Sleaford
Lincolnshire
NG34 7HN
England
Director
Appointed on 16 May 2014
Nationality: British
Occupation: Director
Month of birth: September 1986
Orchard Barn
Wilsford
Grantham
Lincolnshire
NG32 3NZ
England
Director
Appointed on 16 May 2014
Resigned on 25 October 2015
Nationality: British
Occupation: Farmer
Month of birth: November 1957
Waterloo Farm
Wilsford
Grantham
Lincolnshire
NG32 3NZ
England
This information was most recently updated 17/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 31 March 2017. Category: Accounts. Type: AA. Barcode: X6JWDRQI. Transaction: MzE5MTAzMTQxOGFkaXF6a2N4.
Action Date: 16 May 2017. Category: Confirmation statement. Type: CS01. Barcode: X66J95UY. Transaction: MzE3NTg4MTAxM2FkaXF6a2N4.
Action Date: 31 March 2016. Category: Accounts. Type: AA. Barcode: X5LHKK6H. Transaction: MzE2NDAzMDQzNmFkaXF6a2N4.
Action Date: 5 October 2016. Category: Mortgage. Type: MR01. Barcode: X5HBXQ95. Transaction: MzE1OTMyMTcyM2FkaXF6a2N4.
Action Date: 16 May 2016. Category: Annual return. Type: AR01. Barcode: X5A4VNSB. Transaction: MzE1MTg5NTIzMWFkaXF6a2N4.
Category: Change of name. Type: CERTNM. Barcode: A4IY7A8W. Transaction: MzEzNDUwMzIyM2FkaXF6a2N4.
Category: Change of name. Type: CONNOT. Barcode: A4IY7A94. Transaction: MzEzNDUwMzA3MWFkaXF6a2N4.
Action Date: 25 October 2015. Category: Officers. Type: AP01. Barcode: X4IUC4WG. Transaction: MzEzMzgwODkxMmFkaXF6a2N4.
Action Date: 25 October 2015. Category: Officers. Type: AP01. Barcode: X4IUC4R4. Transaction: MzEzMzgwODc0MmFkaXF6a2N4.
Action Date: 25 October 2015. Category: Officers. Type: TM01. Barcode: X4IUC3MI. Transaction: MzEzMzgwODM3OWFkaXF6a2N4.
Action Date: 31 March 2015. Category: Accounts. Type: AA. Barcode: X4I1SIRK. Transaction: MzEzMzExNzMwN2FkaXF6a2N4.
Action Date: 16 May 2015. Category: Annual return. Type: AR01. Barcode: X49KY1CW. Transaction: MzEyNTE2ODE4OGFkaXF6a2N4.
Action Date: 31 March 2015. Category: Accounts. Type: AA01. Barcode: X3G2H5GB. Transaction: MzEwNzE4MjAyMmFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X3800G83. Transaction: MzEwMDE4NDM1NGFkaXF6a2N4.