Greave House Farm Trust SHEFFIELD


Founded in 2009, Greave House Farm Trust, classified under reg no. 06913565 is an active company. Currently registered at The Old Dairy Greave House Farm S36 4GH, Sheffield the company has been in the business for 15 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2023.

The company has 4 directors, namely Barbara B., Elizabeth L. and Timothy H. and others. Of them, Christopher B. has been with the company the longest, being appointed on 22 May 2009 and Barbara B. has been with the company for the least time - from 16 October 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Barbara B. who worked with the the company until 5 March 2012.

Greave House Farm Trust Address / Contact

Office Address The Old Dairy Greave House Farm
Office Address2 Stocksbridge
Town Sheffield
Post code S36 4GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06913565
Date of Incorporation Fri, 22nd May 2009
Industry Mixed farming
End of financial Year 31st May
Company age 15 years old
Account next due date Fri, 28th Feb 2025 (337 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Barbara B.

Position: Director

Appointed: 16 October 2023

Elizabeth L.

Position: Director

Appointed: 17 September 2022

Timothy H.

Position: Director

Appointed: 20 November 2020

Christopher B.

Position: Director

Appointed: 22 May 2009

Mark E.

Position: Director

Appointed: 05 December 2022

Resigned: 12 July 2023

Paula M.

Position: Director

Appointed: 05 December 2022

Resigned: 12 July 2023

Tracey M.

Position: Director

Appointed: 29 May 2022

Resigned: 12 July 2023

Peter R.

Position: Director

Appointed: 07 December 2016

Resigned: 04 January 2021

Ruth S.

Position: Director

Appointed: 31 May 2011

Resigned: 17 September 2022

Paul S.

Position: Director

Appointed: 01 July 2009

Resigned: 01 August 2012

Ruth S.

Position: Director

Appointed: 01 July 2009

Resigned: 07 June 2010

Ruth S.

Position: Director

Appointed: 01 July 2009

Resigned: 02 July 2009

Barbara B.

Position: Director

Appointed: 22 May 2009

Resigned: 05 March 2012

Barbara B.

Position: Secretary

Appointed: 22 May 2009

Resigned: 05 March 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 6 names. As BizStats established, there is Christopher B. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights. Another one in the PSC register is Jackie S. This PSC has significiant influence or control over the company,. Then there is Tim H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher B.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Jackie S.

Notified on 6 April 2017
Nature of control: significiant influence or control

Tim H.

Notified on 6 April 2017
Nature of control: significiant influence or control

Barbara B.

Notified on 6 April 2017
Nature of control: significiant influence or control

Ruth S.

Notified on 6 April 2017
Ceased on 12 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Peter R.

Notified on 6 April 2017
Ceased on 3 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets13 73312 84712 2429 44615 7998 06610 175
Net Assets Liabilities59 74058 84458 22955 43361 78654 05356 137
Other
Average Number Employees During Period  11333
Creditors190200210210210210235
Fixed Assets46 19746 19746 19746 19746 19746 19746 197
Net Current Assets Liabilities13 54312 64712 0329 23615 5897 8569 940
Other Operating Expenses Format2     9 3004 201
Profit Loss     -7 7332 082
Raw Materials Consumables Used     937717
Staff Costs Employee Benefits Expense     19 62714 908
Total Assets Less Current Liabilities59 74058 84458 22955 43361 78654 05356 137
Turnover Revenue     22 13121 908

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On October 16, 2023 new director was appointed.
filed on: 24th, October 2023
Free Download (2 pages)

Company search

Advertisements