About

Registered Number: 03739788
Date of Incorporation: 24/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Greenacres Farm, Ellerdine Heath, Shropshire, TF6 6RN

 

Wrekin Turf Growers was registered on 24 March 1999 and has its registered office in Shropshire, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of this business are listed as Baker, Davina Lindsay, Bethell, Mark Stewart, Bethell, Peter Stewart, Bethell, Wendy Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Davina Lindsay 01 May 2009 - 1
BETHELL, Mark Stewart 24 March 1999 - 1
BETHELL, Peter Stewart 24 March 1999 - 1
BETHELL, Wendy Elizabeth 24 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
CS01 - N/A 27 March 2019
CS01 - N/A 03 April 2018
CS01 - N/A 09 May 2017
AR01 - Annual Return 11 May 2016
AR01 - Annual Return 24 March 2015
AR01 - Annual Return 28 April 2014
AR01 - Annual Return 09 April 2013
AR01 - Annual Return 22 April 2012
AR01 - Annual Return 10 April 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
288a - Notice of appointment of directors or secretaries 20 May 2009
363a - Annual Return 19 May 2009
363a - Annual Return 08 July 2008
363s - Annual Return 24 April 2007
363s - Annual Return 11 April 2006
363s - Annual Return 07 April 2005
395 - Particulars of a mortgage or charge 15 May 2004
363s - Annual Return 13 April 2004
363s - Annual Return 07 April 2003
363s - Annual Return 20 March 2002
363s - Annual Return 04 April 2001
363s - Annual Return 03 April 2000
287 - Change in situation or address of Registered Office 01 September 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
287 - Change in situation or address of Registered Office 07 April 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.