Company NameOwens Grouse Grit Limited
Company StatusActive
Company Number07249014
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr Andrew Owens
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrigidale Mill Great Smeaton
Northallerton
North Yorkshire
DL6 2NF
Director NameMrs Jane Owens
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrigidale Mill Great Smeaton
Northallerton
North Yorkshire
DL6 2NF
Director NameMrs Margaret Mary Owens
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrigidale Mill Great Smeaton
Northallerton
North Yorkshire
DL6 2NF
Secretary NameAndrew Owens
NationalityBritish
StatusCurrent
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFrigidale Mill Great Smeaton
Northallerton
North Yorkshire
DL6 2NF
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Telephone01609 881941
Telephone regionNorthallerton

Location

Registered AddressFrigidale Mill
Great Smeaton
Northallerton
North Yorkshire
DL6 2NF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat Smeaton
WardAppleton Wiske & Smeatons

Shareholders

1 at £1Andrew Owens
33.33%
Ordinary
1 at £1Jane Owens
33.33%
Ordinary
1 at £1Margaret Owens
33.33%
Ordinary

Financials

Year2014
Net Worth£57,875
Cash£48,456
Current Liabilities£54,688

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

4 December 2020Micro company accounts made up to 31 December 2019 (7 pages)
21 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
15 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 31 December 2018 (7 pages)
22 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
4 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(6 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(6 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(6 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(6 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 July 2014Director's details changed for Margaret Mary Owens on 11 June 2014 (3 pages)
4 July 2014Director's details changed for Margaret Mary Owens on 11 June 2014 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(6 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
16 September 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
16 September 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
8 July 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 3
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 3
(4 pages)
3 June 2010Appointment of Jane Owens as a director (3 pages)
3 June 2010Appointment of Andrew Owens as a secretary (3 pages)
3 June 2010Appointment of Andrew Owens as a director (3 pages)
3 June 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
3 June 2010Termination of appointment of John King as a director (2 pages)
3 June 2010Appointment of Jane Owens as a director (3 pages)
3 June 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
3 June 2010Appointment of Andrew Owens as a director (3 pages)
3 June 2010Termination of appointment of John King as a director (2 pages)
3 June 2010Appointment of Margaret Mary Owens as a director (3 pages)
3 June 2010Appointment of Margaret Mary Owens as a director (3 pages)
3 June 2010Appointment of Andrew Owens as a secretary (3 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)