About

Registered Number: 02647223
Date of Incorporation: 19/09/1991 (33 years and 7 months ago)
Company Status: Active
Registered Address: Frithsden Cottage, Frithsden, Hemel Hempstead, Hertfordshire, HP1 3DD

 

Founded in 1991, The Gaddesden Row Granary Management Company Ltd has its registered office in Hemel Hempstead, Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Clayton, Christine Anne, Lloyd, Warren Fletcher, Varley, Naomi Maxine, Bingham, Mark Steven, Ferguson, Andrew William, Hodkinson, Robert Patrick, Honnor, Richard Pearman, Lloyd, Francis John, Sampson, Ross Alexander, Sutherland, Mark Justin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Christine Anne 19 December 2012 - 1
LLOYD, Warren Fletcher 03 August 1997 - 1
VARLEY, Naomi Maxine 05 August 2011 - 1
BINGHAM, Mark Steven 15 October 2001 08 August 2011 1
FERGUSON, Andrew William 14 June 1994 23 August 1997 1
HODKINSON, Robert Patrick 25 September 1992 04 October 1996 1
HONNOR, Richard Pearman 23 August 1997 17 August 2001 1
LLOYD, Francis John 26 February 1999 19 December 2012 1
SAMPSON, Ross Alexander 10 June 1993 26 February 1999 1
SUTHERLAND, Mark Justin 25 November 1996 18 June 2004 1

Filing History

Document Type Date
CS01 - N/A 12 September 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH03 - Change of particulars for secretary 04 September 2014
AD01 - Change of registered office address 01 September 2014
AAMD - Amended Accounts 11 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 26 February 2013
CH01 - Change of particulars for director 02 January 2013
AP01 - Appointment of director 01 January 2013
TM01 - Termination of appointment of director 31 December 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 14 September 2011
AP01 - Appointment of director 18 August 2011
TM01 - Termination of appointment of director 17 August 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 21 September 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 10 April 2002
288b - Notice of resignation of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 07 September 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 25 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
AA - Annual Accounts 28 June 1997
288a - Notice of appointment of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
AA - Annual Accounts 11 October 1996
363s - Annual Return 10 October 1996
363s - Annual Return 25 August 1995
AA - Annual Accounts 20 July 1995
363s - Annual Return 08 September 1994
288 - N/A 27 June 1994
AA - Annual Accounts 08 April 1994
363s - Annual Return 22 September 1993
288 - N/A 16 June 1993
AA - Annual Accounts 02 April 1993
288 - N/A 12 October 1992
363s - Annual Return 28 September 1992
RESOLUTIONS - N/A 09 January 1992
RESOLUTIONS - N/A 09 January 1992
RESOLUTIONS - N/A 09 January 1992
RESOLUTIONS - N/A 09 January 1992
MEM/ARTS - N/A 09 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 December 1991
NEWINC - New incorporation documents 19 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.