Company NameGRF Farms Limited
Company StatusActive
Company Number03211704
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 10 months ago)
Previous NameGRF (Farms) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJudith Alexandra Forbes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(3 years after company formation)
Appointment Duration24 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgefield
Coldstream
Berwickshire
TD12 4HY
Scotland
Director NameMr Ian John Forbes
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(21 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director And Farming
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslaw House
Coldstream
Berwickshire
TD12 4JX
Scotland
Director NameMrs Katie Elspeth Forbes
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Secretary NameAndrew Hume Robinson
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Director NameMr George Robert Forbes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 year after company formation)
Appointment Duration25 years, 4 months (resigned 12 October 2022)
RoleAuctioneer/Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgefield
Coldstream
Berwickshire
TD12 4HY
Scotland
Secretary NameRoy James Hall
NationalityBritish
StatusResigned
Appointed19 June 1997(1 year after company formation)
Appointment Duration2 years (resigned 30 June 1999)
RoleCompany Director
Correspondence Address2 Springfield Park
East Ord
Berwick Upon Tweed
Northumberland
TD15 2FD
Scotland
Secretary NameJudith Alexandra Forbes
NationalityBritish
StatusResigned
Appointed30 June 1999(3 years after company formation)
Appointment Duration18 years, 7 months (resigned 30 January 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgefield
Coldstream
Berwickshire
TD12 4HY
Scotland

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Grf Land LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

28 January 2021Appointment of Mrs Katie Elspeth Forbes as a director on 16 December 2020 (2 pages)
18 January 2021Director's details changed for Mr Ian John Forbes on 16 December 2020 (2 pages)
16 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2020Particulars of variation of rights attached to shares (2 pages)
16 July 2020Change of share class name or designation (2 pages)
16 July 2020Memorandum and Articles of Association (20 pages)
16 July 2020Statement of capital following an allotment of shares on 8 April 2020
  • GBP 100
(7 pages)
18 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
18 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
8 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
20 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
23 February 2018Appointment of Mr Ian John Forbes as a director on 30 January 2018 (2 pages)
23 February 2018Termination of appointment of Judith Alexandra Forbes as a secretary on 30 January 2018 (1 page)
5 February 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
11 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
30 June 2017Notification of Grf Land Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Grf Land Limited as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
10 February 2017Registered 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 (1 page)
10 February 2017Registered 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 (1 page)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
19 December 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
19 December 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
31 July 2013Change of name notice (2 pages)
31 July 2013Company name changed grf (farms) LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-04-15
(2 pages)
31 July 2013Change of name notice (2 pages)
31 July 2013Company name changed grf (farms) LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-04-15
(2 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (14 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
28 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (14 pages)
28 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (14 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
22 June 2009Return made up to 13/06/09; full list of members (5 pages)
22 June 2009Return made up to 13/06/09; full list of members (5 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
3 July 2008Return made up to 13/06/08; full list of members (5 pages)
3 July 2008Return made up to 13/06/08; full list of members (5 pages)
7 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
7 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
6 July 2007Return made up to 13/06/07; full list of members (5 pages)
6 July 2007Return made up to 13/06/07; full list of members (5 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
13 July 2006Return made up to 13/06/06; full list of members (5 pages)
13 July 2006Return made up to 13/06/06; full list of members (5 pages)
4 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
4 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
8 July 2005Return made up to 13/06/05; full list of members (5 pages)
8 July 2005Return made up to 13/06/05; full list of members (5 pages)
11 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
11 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
2 July 2004Return made up to 13/06/04; full list of members (5 pages)
2 July 2004Return made up to 13/06/04; full list of members (5 pages)
20 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
20 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
8 July 2003Return made up to 13/06/03; full list of members (5 pages)
8 July 2003Return made up to 13/06/03; full list of members (5 pages)
19 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
19 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
24 June 2002Return made up to 13/06/02; full list of members (5 pages)
24 June 2002Return made up to 13/06/02; full list of members (5 pages)
15 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
15 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
3 July 2001Return made up to 13/06/01; full list of members (5 pages)
3 July 2001Return made up to 13/06/01; full list of members (5 pages)
19 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
19 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
27 June 2000Return made up to 13/06/00; full list of members (6 pages)
27 June 2000Return made up to 13/06/00; full list of members (6 pages)
6 February 2000Full accounts made up to 30 June 1999 (8 pages)
6 February 2000Full accounts made up to 30 June 1999 (8 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: barrow house berwick road wooler northumberland NE71 6SL (1 page)
6 August 1999Registered office changed on 06/08/99 from: barrow house berwick road wooler northumberland NE71 6SL (1 page)
17 June 1999Return made up to 13/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 June 1999Return made up to 13/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 March 1999Full accounts made up to 30 June 1998 (10 pages)
31 March 1999Full accounts made up to 30 June 1998 (10 pages)
24 August 1998Return made up to 13/06/98; no change of members (4 pages)
24 August 1998Return made up to 13/06/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: barrow house berwick road wooler northumberland NE71 6SL (1 page)
18 July 1997Return made up to 13/06/97; full list of members (6 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Registered office changed on 18/07/97 from: barrow house berwick road wooler northumberland NE71 6SL (1 page)
18 July 1997Return made up to 13/06/97; full list of members (6 pages)
18 July 1997Director resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page)
20 March 1997Registered office changed on 20/03/97 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page)
25 June 1996Company name changed eiwn 42 LIMITED\certificate issued on 26/06/96 (2 pages)
25 June 1996Company name changed eiwn 42 LIMITED\certificate issued on 26/06/96 (2 pages)
13 June 1996Incorporation (31 pages)
13 June 1996Incorporation (31 pages)