Company NameGregson Farming
DirectorsHeather Mary Louise Gregson and Stephen Moore Gregson
Company StatusActive
Company Number07881909
CategoryPrivate Unlimited Company
Incorporation Date14 December 2011(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Heather Mary Louise Gregson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2011(same day as company formation)
RoleFarming
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Stephen Moore Gregson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2011(same day as company formation)
RoleFarming
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

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

50 at £1Heather Gregson
50.00%
Ordinary B
50 at £1Stephen Gregson
50.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

21 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
16 January 2019Confirmation statement made on 14 December 2018 with updates (4 pages)
28 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
2 August 2017Change of details for Mrs Heather Mary Louise Gregson as a person with significant control on 17 July 2017 (2 pages)
2 August 2017Change of details for Mr Stephen Moore Gregson as a person with significant control on 17 July 2017 (2 pages)
2 August 2017Change of details for Mrs Heather Mary Louise Gregson as a person with significant control on 17 July 2017 (2 pages)
2 August 2017Change of details for Mrs Heather Mary Louise Gregson as a person with significant control on 17 July 2017 (2 pages)
2 August 2017Change of details for Mrs Heather Mary Louise Gregson as a person with significant control on 17 July 2017 (2 pages)
2 August 2017Change of details for Mr Stephen Moore Gregson as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 17 July 2017 (1 page)
11 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
1 May 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
1 May 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
10 January 2012Appointment of Heather Mary Louise Gregson as a director (2 pages)
10 January 2012Appointment of Heather Mary Louise Gregson as a director (2 pages)
10 January 2012Termination of appointment of Jonathon Round as a director (1 page)
10 January 2012Appointment of Stephen Moore Gregson as a director (2 pages)
10 January 2012Termination of appointment of Jonathon Round as a director (1 page)
10 January 2012Appointment of Stephen Moore Gregson as a director (2 pages)
14 December 2011Incorporation (30 pages)
14 December 2011Incorporation (30 pages)