Background WavePink WaveYellow Wave

G'S GROWERS (RAMSEY) LIMITED (02499280)

G'S GROWERS (RAMSEY) LIMITED (02499280) is an active UK company. incorporated on 4 May 1990. with registered office in Ely. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). G'S GROWERS (RAMSEY) LIMITED has been registered for 35 years. Current directors include DUGDALE, Anna Maria, FOSKETT, James Railstone, SHROPSHIRE, Charles John and 1 others.

Company Number
02499280
Status
active
Type
ltd
Incorporated
4 May 1990
Age
35 years
Address
G's Growers (Ramsey) Limited Barway Road, Ely, CB7 5TZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
DUGDALE, Anna Maria, FOSKETT, James Railstone, SHROPSHIRE, Charles John, YOUNG, Timothy Edward Jehu
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G'S GROWERS (RAMSEY) LIMITED

G'S GROWERS (RAMSEY) LIMITED is an active company incorporated on 4 May 1990 with the registered office located in Ely. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). G'S GROWERS (RAMSEY) LIMITED was registered 35 years ago.(SIC: 01130)

Status

active

Active since 35 years ago

Company No

02499280

LTD Company

Age

35 Years

Incorporated 4 May 1990

Size

N/A

Accounts

ARD: 2/5

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)
Period: 7 May 2023 - 4 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 2 May 2026
Period: 5 May 2024 - 2 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

G'S FRESH VEGETABLES LIMITED
From: 2 April 1991To: 14 May 2014
HASSY LIMITED
From: 13 July 1990To: 2 April 1991
GAFAR LIMITED
From: 4 May 1990To: 13 July 1990
Contact
Address

G's Growers (Ramsey) Limited Barway Road Barway Ely, CB7 5TZ,

Previous Addresses

, G's Fresh Vegetables Barway, Ely, Cambridgeshire, CB7 5TZ
From: 23 October 2009To: 11 September 2014
, G's Fresh Vegetables Limited, St. Mary's Road, Ramsey, Huntingdon, Cambridgeshire, PE26 2SE
From: 4 May 1990To: 23 October 2009
Timeline

31 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
May 90
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jun 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Loan Cleared
May 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Feb 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Apr 21
Director Joined
Oct 21
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DUGDALE, Anna Maria

Active
Barway Road, ElyCB7 5TZ
Born April 1966
Director
Appointed 01 Oct 2021

FOSKETT, James Railstone

Active
Barway Road, ElyCB7 5TZ
Born August 1957
Director
Appointed 12 May 2014

SHROPSHIRE, Charles John

Active
Barway Road, ElyCB7 5TZ
Born March 1986
Director
Appointed 18 Oct 2023

YOUNG, Timothy Edward Jehu

Active
Barway Road, ElyCB7 5TZ
Born September 1982
Director
Appointed 18 Oct 2023

BARRELL, Sophie Marjory

Resigned
Barway Road, ElyCB7 5TZ
Secretary
Appointed 22 May 2015
Resigned 22 Dec 2022

BARRELL, Sophie

Resigned
171 Cherry Hinton Road, CambridgeCB1 7BX
Secretary
Appointed 26 May 2006
Resigned 09 Apr 2009

COLSON, Fay Karen

Resigned
The Row, ElyCB6 2PB
Secretary
Appointed 12 May 2014
Resigned 22 May 2015

COPEMAN, Adrian Mark

Resigned
10 Locksgate, HuntingdonPE28 3HZ
Secretary
Appointed 10 Apr 1999
Resigned 31 Jan 2001

LOCKHART- WHITE, Donald Grant

Resigned
The Hawthorns, Bury St. EdmundsIP30 9AL
Secretary
Appointed 31 Jan 2001
Resigned 26 May 2006

OLATUNJI, Aminat

Resigned
Barway Road, ElyCB7 5TZ
Secretary
Appointed 03 Jan 2023
Resigned 08 May 2023

WILSON, Clive Alan

Resigned
Melbourne Hubbards Lane, Bury St EdmundsIP30 9BG
Secretary
Appointed N/A
Resigned 10 Apr 1999

AFFLECK, Sharon Jane

Resigned
Barway Road, ElyCB7 5TZ
Born September 1970
Director
Appointed 06 May 2016
Resigned 19 Oct 2018

BARRELL, Sophie

Resigned
171 Cherry Hinton Road, CambridgeCB1 7BX
Born March 1968
Director
Appointed 26 May 2006
Resigned 09 Apr 2009

CALDER, Geoffrey Byron

Resigned
26 High Street, StamfordPE9 3LN
Born August 1953
Director
Appointed 18 Feb 2011
Resigned 12 May 2014

CASBON, Brian Albert

Resigned
43 Cannon Street, ElyCB6 2SS
Born January 1937
Director
Appointed N/A
Resigned 31 Oct 1992

CHRISTIE, Alan John

Resigned
10 St Peters Hill, StamfordPE9 2PE
Born March 1965
Director
Appointed 07 Feb 2008
Resigned 15 Feb 2011

CHRISTIE, John Alan

Resigned
Aylestone Road, CambridgeCB4 1HF
Born March 1965
Director
Appointed 22 May 2015
Resigned 01 May 2016

CLAY, Richard David

Resigned
Barway Road, ElyCB7 5TZ
Born April 1979
Director
Appointed 31 Oct 2018
Resigned 21 Apr 2022

COLSON, Fay Karen

Resigned
The Row, ElyCB6 2PB
Born January 1965
Director
Appointed 12 May 2014
Resigned 06 May 2016

DOUGLAS, Nicholas John

Resigned
East Church Street, NorwichNR16 2EP
Born April 1974
Director
Appointed 18 Feb 2011
Resigned 28 Aug 2015

HIRST, Richard John

Resigned
Barway Road, ElyCB7 5TZ
Born August 1961
Director
Appointed 12 May 2014
Resigned 14 Feb 2018

JOEL, Julius John

Resigned
Barway Road, ElyCB7 5TZ
Born April 1961
Director
Appointed 22 Jun 2017
Resigned 27 Mar 2022

JOLLY, William Oliver

Resigned
Barway Road, ElyCB7 5TZ
Born December 1988
Director
Appointed 17 Mar 2021
Resigned 18 Oct 2023

LOCKHART- WHITE, Donald Grant

Resigned
The Hawthorns, Bury St. EdmundsIP30 9AL
Born May 1960
Director
Appointed 27 Jun 2005
Resigned 17 Oct 2008

PRING, Michael Joseph

Resigned
22 Tinwell Road, StamfordPE9 2SD
Born September 1935
Director
Appointed 26 May 2006
Resigned 24 Jun 2013

PRING, Michael Joseph

Resigned
22 Tinwell Road, StamfordPE9 2SD
Born September 1935
Director
Appointed N/A
Resigned 31 Jan 2001

RAYNS, Philip David

Resigned
Meadow Farm, ChatterisPE16 6XG
Born November 1957
Director
Appointed 26 May 2006
Resigned 07 Feb 2008

SHROPSHIRE, Guy Peter

Resigned
Abbey Farm, Kings LynnPE33 9RD
Born August 1957
Director
Appointed N/A
Resigned 12 May 2014

SHROPSHIRE, Guy Stuart

Resigned
Old Fordey House, ElyCB7 5UB
Born November 1925
Director
Appointed N/A
Resigned 21 Nov 2008

SHROPSHIRE, John Bourne

Resigned
Hainey House, ElyCB7 5TZ
Born April 1955
Director
Appointed N/A
Resigned 12 May 2014

SIMPSON, William

Resigned
Fieldfare Close, Bury St. EdmundsIP32 7AL
Born March 1954
Director
Appointed 26 May 2006
Resigned 07 Feb 2008

TREMAYNE, Jonathan Michael

Resigned
Holme Farm Main Street, ElyCB6 2SX
Born August 1963
Director
Appointed 27 Jun 2005
Resigned 02 Aug 2007

WATERMAN, Nicholas

Resigned
Barway Road, ElyCB7 5TZ
Born January 1965
Director
Appointed 06 May 2016
Resigned 16 Jun 2017

WEST, Stephen Raymond

Resigned
Kings Avenue, ElyCB7 4QW
Born March 1958
Director
Appointed 07 Jan 2009
Resigned 03 May 2015

WILKINSON, Christopher Peter

Resigned
Oakwood Cottage, HuntingdonPE28 2LX
Born October 1963
Director
Appointed 23 Jan 1995
Resigned 31 Jan 2001

Persons with significant control

1

Barway, CambridgeshireCB7 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Secretary Company With Change Date
13 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 September 2015
RP04RP04
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Miscellaneous
3 June 2015
MISCMISC
Auditors Resignation Company
19 May 2015
AUDAUD
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Resolution
22 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
4 May 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Auditors Resignation Company
6 August 2008
AUDAUD
Legacy
2 May 2008
363aAnnual Return
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
225Change of Accounting Reference Date
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Memorandum Articles
8 June 2006
MEM/ARTSMEM/ARTS
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
6 April 2006
363aAnnual Return
Legacy
6 April 2006
353353
Legacy
6 April 2006
287Change of Registered Office
Legacy
6 April 2006
190190
Accounts With Accounts Type Dormant
13 February 2006
AAAnnual Accounts
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
10 February 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
22 March 1995
AUDAUD
Legacy
21 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
26 May 1994
287Change of Registered Office
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Legacy
7 January 1993
288288
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
5 August 1992
88(2)R88(2)R
Legacy
5 August 1992
123Notice of Increase in Nominal Capital
Resolution
5 August 1992
RESOLUTIONSResolutions
Legacy
31 July 1992
395Particulars of Mortgage or Charge
Legacy
30 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Legacy
29 May 1991
395Particulars of Mortgage or Charge
Legacy
29 May 1991
395Particulars of Mortgage or Charge
Legacy
29 May 1991
395Particulars of Mortgage or Charge
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 1991
224224
Legacy
31 January 1991
403aParticulars of Charge Subject to s859A
Legacy
16 July 1990
395Particulars of Mortgage or Charge
Legacy
16 July 1990
288288
Legacy
16 July 1990
288288
Legacy
16 July 1990
287Change of Registered Office
Legacy
16 July 1990
88(2)R88(2)R
Certificate Change Of Name Company
12 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 July 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 1990
NEWINCIncorporation