Grove Farmers Limited ALRESFORD


Founded in 2016, Grove Farmers, classified under reg no. 10162643 is an active company. Currently registered at Summerfield House SO24 9RT, Alresford the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Mark R., appointed on 4 May 2016. In addition, a secretary was appointed - Ruth C., appointed on 20 May 2016. As of 27 April 2024, there were 2 ex directors - Michael R., Kathleen S. and others listed below. There were no ex secretaries.

Grove Farmers Limited Address / Contact

Office Address Summerfield House
Office Address2 Upper Wield
Town Alresford
Post code SO24 9RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10162643
Date of Incorporation Wed, 4th May 2016
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Ruth C.

Position: Secretary

Appointed: 20 May 2016

Mark R.

Position: Director

Appointed: 04 May 2016

Michael R.

Position: Director

Appointed: 20 May 2016

Resigned: 22 February 2018

Kathleen S.

Position: Director

Appointed: 20 May 2016

Resigned: 17 October 2018

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As we discovered, there is Fiona R. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Nigel S. This PSC owns 25-50% shares. Then there is Mark R., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Fiona R.

Notified on 12 August 2020
Nature of control: 25-50% shares

Nigel S.

Notified on 12 August 2020
Nature of control: 25-50% shares

Mark R.

Notified on 4 May 2016
Nature of control: 25-50% shares

Kathleen S.

Notified on 20 May 2016
Ceased on 17 October 2018
Nature of control: 25-50% shares

Michael R.

Notified on 20 May 2016
Ceased on 22 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 92440 61961 30178 19841 93215 1018 309
Current Assets56 26870 84998 235109 83566 08145 09938 919
Debtors8 6008 6499 73910 3039 89911 0276 596
Net Assets Liabilities-2707 88031 72847 53149 67036 825 
Other Debtors8 6008 6499 73910 3039 89911 0276 596
Property Plant Equipment4 79032620279   
Total Inventories27 74421 58127 19521 33414 25018 97124 014
Other
Accumulated Depreciation Impairment Property Plant Equipment1 410169293416495  
Creditors61 32863 23366 67162 38216 4108 2745 554
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 364     
Disposals Property Plant Equipment 6 000     
Increase From Depreciation Charge For Year Property Plant Equipment1 41012312412379  
Net Current Assets Liabilities-5 0607 61631 56447 45349 67136 82533 365
Other Creditors61 32261 46861 05358 65512 3646 4461 787
Other Taxation Social Security Payable61 7655 6183 7274 0391 6783 617
Property Plant Equipment Gross Cost6 200495495495   
Provisions For Liabilities Balance Sheet Subtotal 623811  
Total Additions Including From Business Combinations Property Plant Equipment6 200295     
Total Assets Less Current Liabilities-2707 94231 76647 53249 67136 82533 365
Trade Creditors Trade Payables    7150150

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements