About

Registered Number: 04534341
Date of Incorporation: 13/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: St Helen's House, King Street, Derby, DE1 3EE

 

Established in 2002, Grange Farm Food Developments Ltd are based in Derby, it's status is listed as "Active". This business does not have any directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 13 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 23 September 2019
MR04 - N/A 11 April 2019
MR01 - N/A 14 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 13 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 30 September 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 24 September 2013
AD01 - Change of registered office address 18 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 07 October 2011
CH03 - Change of particulars for secretary 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
363s - Annual Return 11 November 2003
287 - Change in situation or address of Registered Office 24 May 2003
225 - Change of Accounting Reference Date 09 December 2002
RESOLUTIONS - N/A 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.