Company NameGRF Land Limited
Company StatusActive
Company Number02245599
CategoryPrivate Limited Company
Incorporation Date19 April 1988(35 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameJudith Alexandra Forbes
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(11 years, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgefield
Coldstream
Berwickshire
TD12 4HY
Scotland
Director NameMr Ian John Forbes
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(24 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director And Farming
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslaw House
Coldstream
Berwickshire
TD12 4JX
Scotland
Director NameMrs Katie Elspeth Forbes
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(32 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameRoy James Hall
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address2 Springfield Park
East Ord
Berwick Upon Tweed
Northumberland
TD15 2FD
Scotland
Director NameMr Edward James Jeffrey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetersfield
Wooler
Northumberland
NE71 6RL
Director NameMr George Robert Forbes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 7 months after company formation)
Appointment Duration30 years, 11 months (resigned 12 October 2022)
RoleAuctioner/Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgefield
Coldstream
Berwickshire
TD12 4HY
Scotland
Secretary NameRoy James Hall
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address2 Springfield Park
East Ord
Berwick Upon Tweed
Northumberland
TD15 2FD
Scotland
Director NameRobert Charles Whitelock
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 1994)
RoleAuctioneer
Correspondence Address1 Hamsterley Close
The Chesters Great Lumley
Chester Le Street
County Durham
DH3 4SL
Secretary NameJudith Alexandra Forbes
NationalityBritish
StatusResigned
Appointed30 June 1999(11 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 January 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgefield
Coldstream
Berwickshire
TD12 4HY
Scotland

Contact

Telephone01890 882279
Telephone regionAyton / Coldstream

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20k at £1George Robert Forbes
4.88%
Cumulative Redeemable Preference
20k at £1Ian John Forbes
4.88%
Ordinary
150k at £1George Robert Forbes
36.59%
Redeemable Preference
150k at £1Judith Alexandra Forbes
36.59%
Redeemable Preference
10k at £1Judith Alexandra Forbes
2.44%
Ordinary
60k at £1George Robert Forbes
14.63%
Ordinary

Financials

Year2014
Net Worth£1,855,186
Cash£65,050
Current Liabilities£214,335

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Charges

1 May 2019Delivered on: 2 May 2019
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: All and whole that area of land at hawkslaw house, coldstream, berwickshire TD12 4JX extending to 5.55 hectares or thereby being the subjects registered in the land register of scotland under title number BER7579.
Outstanding
11 March 2019Delivered on: 13 March 2019
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: All and whole the subjects forming land at hawkslaw house, coldstream, berwickshire being the subjects registered in the land register of scotland under title number BER7579.
Outstanding
14 June 2013Delivered on: 2 July 2013
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: (First) ruthven farm, coldstream, berwickshire. (Second) part of little swinton farm, coldstream, berwickshire. Notification of addition to or amendment of charge.
Outstanding
15 June 2011Delivered on: 23 June 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security dated 15/06/11
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 92 acres of land at swinton bridgend swinton berwickshire.
Outstanding
6 April 2004Delivered on: 20 May 2004
Persons entitled: Amc Bank Limited

Classification: Standard security which was presented for registration in scotland on 10 may 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Area of land and woodlands extending to 253.26 acres or thereby at ruthven farm, coldstream, TD12.
Outstanding
2 May 2019Delivered on: 13 May 2019
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: 364.18 acres or thereby at little swinton farm, coldstream, berwickshire shown coloured pink on the plan annexed to the attached standard security and more fully described in the schedule annexed to the attached standard security currently undergoing registration under title number BER9184 in the land register of scotland.
Outstanding
1 May 2019Delivered on: 2 May 2019
Persons entitled: The Agricultural Mortgate Corporation PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the land and woodlands at ruthven farm, coldstream, berwickshire being the subjects registered in the land register of scotland under title number BER3084.
Outstanding
21 July 2003Delivered on: 28 July 2003
Satisfied on: 5 June 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 November 1997Delivered on: 17 November 1997
Satisfied on: 13 May 2006
Persons entitled: Amc Bank Limited

Classification: Standard security presented for registration in scotland 7TH november 1997
Secured details: £750,000 due or to become due from the company to the chargee.
Particulars: Part of the farm and lands of broadmeadows and others all buildings and other erections fixtures and fittings please refer to form 395 for full details of charged properties. See the mortgage charge document for full details.
Fully Satisfied
18 August 1997Delivered on: 30 August 1997
Satisfied on: 11 May 2011
Persons entitled: Barclays Bank PLC

Classification: Standard security which was presented for registration in scotland on 27TH august 1997
Secured details: All monies due or to become due from the company to the chargee.
Particulars: That area or piece of ground extending in all to two hundred and fifty-one acres and seventy decimal or one hundredth parts of an acre or thereby lying in the county of berwick forming part of the farm and land of little swinton. See the mortgage charge document for full details.
Fully Satisfied
4 October 1988Delivered on: 25 October 1988
Satisfied on: 13 December 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 January 2021Appointment of Mrs Katie Elspeth Forbes as a director on 16 December 2020 (2 pages)
18 January 2021Director's details changed for Mr Ian John Forbes on 16 December 2020 (2 pages)
11 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
20 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
13 May 2019Registration of charge 022455990011, created on 2 May 2019 (12 pages)
2 May 2019Registration of charge 022455990010, created on 1 May 2019 (10 pages)
2 May 2019Registration of charge 022455990009, created on 1 May 2019 (10 pages)
13 March 2019Registration of charge 022455990008, created on 11 March 2019 (11 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
22 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
16 May 2018Cessation of Trustees of the Grf Discretionary Trust as a person with significant control on 20 April 2018 (1 page)
16 May 2018Notification of Ian John Forbes as a person with significant control on 20 April 2018 (2 pages)
23 February 2018Termination of appointment of Judith Alexandra Forbes as a secretary on 30 January 2018 (1 page)
5 February 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
30 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
29 November 2017Notification of Trustees of the Grf Discretionary Trust as a person with significant control on 16 November 2017 (2 pages)
29 November 2017Notification of Trustees of the Grf Discretionary Trust as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for a person with significant control (2 pages)
16 November 2017Change of details for Mr George Robert Forbes as a person with significant control on 12 November 2017 (2 pages)
16 November 2017Change of details for Mr George Robert Forbes as a person with significant control on 12 November 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
6 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
19 April 2016Statement of capital on 15 June 2015
  • GBP 110,000
(5 pages)
19 April 2016Statement of capital on 15 June 2015
  • GBP 110,000
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 410,000
(7 pages)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 410,000
(7 pages)
28 October 2015Director's details changed for Mr Ian John Forbes on 15 June 2015 (2 pages)
28 October 2015Director's details changed for Mr Ian John Forbes on 15 June 2015 (2 pages)
15 January 2015Director's details changed for Mr Ian John Forbes on 5 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Ian John Forbes on 5 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Ian John Forbes on 5 January 2015 (2 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 410,000
(7 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 410,000
(7 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 410,000
(7 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 410,000
(7 pages)
31 July 2013Change of name notice (2 pages)
31 July 2013Change of name notice (2 pages)
31 July 2013Company name changed grf property LTD\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-04-15
(2 pages)
31 July 2013Company name changed grf property LTD\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-04-15
(2 pages)
2 July 2013Registration of charge 022455990007 (13 pages)
2 July 2013Registration of charge 022455990007 (13 pages)
5 June 2013Satisfaction of charge 4 in full (4 pages)
5 June 2013Satisfaction of charge 4 in full (4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
19 February 2013Appointment of Mr Ian John Forbes as a director (2 pages)
19 February 2013Appointment of Mr Ian John Forbes as a director (2 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
23 June 2011Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
23 June 2011Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
4 February 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
24 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (16 pages)
24 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (16 pages)
5 March 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
5 March 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
4 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (16 pages)
4 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (16 pages)
6 April 2009Accounts for a small company made up to 30 June 2008 (10 pages)
6 April 2009Accounts for a small company made up to 30 June 2008 (10 pages)
28 November 2008Return made up to 15/11/08; full list of members (7 pages)
28 November 2008Return made up to 15/11/08; full list of members (7 pages)
7 May 2008Accounts for a small company made up to 30 June 2007 (10 pages)
7 May 2008Accounts for a small company made up to 30 June 2007 (10 pages)
5 December 2007Return made up to 15/11/07; full list of members (7 pages)
5 December 2007Return made up to 15/11/07; full list of members (7 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
29 November 2006Return made up to 15/11/06; full list of members (7 pages)
29 November 2006Return made up to 15/11/06; full list of members (7 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 May 2006Declaration of mortgage charge released/ceased (1 page)
13 May 2006Declaration of mortgage charge released/ceased (1 page)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
2 May 2006Company name changed county auctions LIMITED\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed county auctions LIMITED\certificate issued on 29/04/06 (2 pages)
28 March 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
28 March 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
7 December 2005Return made up to 15/11/05; full list of members (7 pages)
7 December 2005Return made up to 15/11/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
13 December 2004Return made up to 15/11/04; full list of members (7 pages)
13 December 2004Return made up to 15/11/04; full list of members (7 pages)
20 May 2004Particulars of mortgage/charge (4 pages)
20 May 2004Particulars of mortgage/charge (4 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (9 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (9 pages)
2 December 2003Return made up to 15/11/03; full list of members (7 pages)
2 December 2003Return made up to 15/11/03; full list of members (7 pages)
28 July 2003Particulars of mortgage/charge (4 pages)
28 July 2003Particulars of mortgage/charge (4 pages)
3 May 2003Full accounts made up to 30 June 2002 (19 pages)
3 May 2003Full accounts made up to 30 June 2002 (19 pages)
3 December 2002Return made up to 15/11/02; full list of members (8 pages)
3 December 2002Return made up to 15/11/02; full list of members (8 pages)
30 November 2001Return made up to 15/11/01; full list of members (8 pages)
30 November 2001Return made up to 15/11/01; full list of members (8 pages)
16 November 2001Full accounts made up to 30 June 2001 (18 pages)
16 November 2001Full accounts made up to 30 June 2001 (18 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (9 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (9 pages)
27 November 2000Return made up to 15/11/00; full list of members (8 pages)
27 November 2000Return made up to 15/11/00; full list of members (8 pages)
10 April 2000Full accounts made up to 30 June 1999 (20 pages)
10 April 2000Full accounts made up to 30 June 1999 (20 pages)
7 December 1999Return made up to 15/11/99; full list of members (6 pages)
7 December 1999Return made up to 15/11/99; full list of members (6 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: barrow house 5 berwick road wooler northumberland NE71 6SL (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999£ nc 120000/500000 12/07/99 (1 page)
6 August 1999£ nc 120000/500000 12/07/99 (1 page)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 August 1999Director resigned (1 page)
6 August 1999Ad 16/07/99--------- £ si 300000@1=300000 £ ic 110000/410000 (2 pages)
6 August 1999Ad 16/07/99--------- £ si 300000@1=300000 £ ic 110000/410000 (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: barrow house 5 berwick road wooler northumberland NE71 6SL (1 page)
25 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
27 November 1998Return made up to 15/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1998Return made up to 15/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
31 December 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1997Particulars of mortgage/charge (6 pages)
17 November 1997Particulars of mortgage/charge (6 pages)
30 August 1997Particulars of mortgage/charge (5 pages)
30 August 1997Particulars of mortgage/charge (5 pages)
4 May 1997Full group accounts made up to 30 June 1996 (17 pages)
4 May 1997Full group accounts made up to 30 June 1996 (17 pages)
22 January 1997Return made up to 15/11/96; no change of members (4 pages)
22 January 1997Return made up to 15/11/96; no change of members (4 pages)
18 June 1996Return made up to 15/11/95; full list of members (6 pages)
18 June 1996Return made up to 15/11/95; full list of members (6 pages)
15 January 1996Full group accounts made up to 30 June 1995 (20 pages)
15 January 1996Full group accounts made up to 30 June 1995 (20 pages)
21 March 1995Full group accounts made up to 30 June 1994 (19 pages)
21 March 1995Full group accounts made up to 30 June 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
26 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
23 November 1989Accounts for a small company made up to 30 June 1989 (6 pages)
23 November 1989Accounts for a small company made up to 30 June 1989 (6 pages)
12 August 1988£ nc 100000/120000 (1 page)
12 August 1988£ nc 100000/120000 (1 page)
12 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
12 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1988Incorporation (15 pages)
19 April 1988Incorporation (15 pages)