You are here: bizstats.co.uk > a-z index > G list

G.r.ward & Co. GRANTHAM


Founded in 1958, G.r.ward &, classified under reg no. 00603651 is an active company. Currently registered at Mill Farm Office NG32 3EZ, Grantham the company has been in the business for sixty six years. The company has not filed any account data yet, it is due on Wednesday 31st July .

There is a single director in the firm at the moment - John W., appointed on 14 November 1991. In addition, a secretary was appointed - Joseph W., appointed on 14 February 2023. As of 5 May 2024, there were 5 ex directors - William W., Ann G. and others listed below. There were no ex secretaries.

G.r.ward & Co. Address / Contact

Office Address Mill Farm Office
Office Address2 Caythorpe Heath
Town Grantham
Post code NG32 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00603651
Date of Incorporation Tue, 29th Apr 1958
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st July
Company age 66 years old
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Joseph W.

Position: Secretary

Appointed: 14 February 2023

John W.

Position: Director

Appointed: 14 November 1991

John W.

Position: Secretary

Resigned: 14 February 2023

William W.

Position: Director

Resigned: 01 February 2022

Ann G.

Position: Director

Appointed: 14 November 1991

Resigned: 30 June 2007

Jane B.

Position: Director

Appointed: 14 November 1991

Resigned: 30 June 2007

George W.

Position: Director

Appointed: 14 November 1991

Resigned: 14 August 2014

Margaret W.

Position: Director

Appointed: 14 November 1991

Resigned: 30 June 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 11 names. As we found, there is John W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Richard C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Joseph W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John W.

Notified on 1 February 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Richard C.

Notified on 1 February 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Joseph W.

Notified on 1 February 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Timothy W.

Notified on 1 February 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Pasture Farm Limited

Pasture Farm Ermine Street, Welby, Grantham, Lincolnshire, NG32 3LU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08818821
Notified on 6 July 2021
Ceased on 1 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard C.

Notified on 6 April 2016
Ceased on 6 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Timothy W.

Notified on 13 February 2020
Ceased on 6 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

John W.

Notified on 6 April 2016
Ceased on 6 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Joseph W.

Notified on 13 February 2020
Ceased on 6 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

William W.

Notified on 6 April 2016
Ceased on 13 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Jeremy B.

Notified on 6 April 2016
Ceased on 13 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Annual return drawn up to 2015/11/14 with full list of members
filed on: 30th, November 2015
Free Download (7 pages)

Company search

Advertisements