Agriturf Holdings Limited BOSTON


Agriturf Holdings started in year 1999 as Private Limited Company with registration number 03866319. The Agriturf Holdings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Boston at C/o The Burdens Group Limited Spalding Road. Postal code: PE20 2ET. Since Monday 15th November 1999 Agriturf Holdings Limited is no longer carrying the name Grangecrest.

Currently there are 3 directors in the the company, namely John S., Nigel W. and John W.. In addition one secretary - John S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Agriturf Holdings Limited Address / Contact

Office Address C/o The Burdens Group Limited Spalding Road
Office Address2 Sutterton
Town Boston
Post code PE20 2ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03866319
Date of Incorporation Wed, 27th Oct 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

John S.

Position: Secretary

Appointed: 01 February 2013

John S.

Position: Director

Appointed: 01 February 2013

Nigel W.

Position: Director

Appointed: 13 December 2012

John W.

Position: Director

Appointed: 20 January 2000

Keith H.

Position: Director

Appointed: 31 May 2012

Resigned: 20 September 2012

Stephen E.

Position: Secretary

Appointed: 25 July 2000

Resigned: 31 May 2012

Stephen E.

Position: Director

Appointed: 25 July 2000

Resigned: 31 May 2012

Norman B.

Position: Secretary

Appointed: 01 February 2000

Resigned: 28 July 2000

Ann W.

Position: Director

Appointed: 20 January 2000

Resigned: 13 December 2012

Thomas S.

Position: Director

Appointed: 15 November 1999

Resigned: 31 December 2011

Norman B.

Position: Director

Appointed: 04 November 1999

Resigned: 14 January 2019

Dorothy L.

Position: Director

Appointed: 04 November 1999

Resigned: 01 February 2000

Dorothy L.

Position: Secretary

Appointed: 04 November 1999

Resigned: 01 February 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1999

Resigned: 04 November 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 October 1999

Resigned: 04 November 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Joseph L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nigel W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joseph L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nigel W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Grangecrest November 15, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (31 pages)

Company search