Dalgety Growers Limited (Companies House Registration Number 10273620) is a private limited company created on 2016-07-12 originating in England. The firm was registered at Sky View Argosy Road, East Midlands Airport, Castle Donington DE74 2SA. Having undergone a change in 2020-02-24, the previous name the business used was Dalgety Agriculture Limited. Dalgety Growers Limited operates Standard Industrial Classification: 21100 - "manufacture of basic pharmaceutical products", Standard Industrial Classification: 1280 - "growing of spices, aromatic, drug and pharmaceutical crops".

Company details

Name Dalgety Growers Limited
Number 10273620
Date of Incorporation: 2016/07/12
End of financial year: 31 March
Address: Sky View Argosy Road, East Midlands Airport, Castle Donington, DE74 2SA
SIC code: 21100 - Manufacture of basic pharmaceutical products
1280 - Growing of spices, aromatic, drug and pharmaceutical crops

Moving on to the 4 directors that can be found in this particular business, we can name: James L. (in the company from 07 December 2020), David W. (appointment date: 13 February 2020), James L. (appointed on 12 July 2016). The official register indexes 3 persons of significant control, namely: Dalgety Limited is located at Alrewas, DE13 7AB Burton-On-Trent. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. John L. has over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence, James L. has over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence.

Directors

Accounts data

Date of Accounts 2017-07-31 2018-07-31 2019-07-31 2020-03-31
Number Shares Allotted 100 100 100 100
Shareholder Funds 100 - - -

People with significant control

Dalgety Limited
2 March 2020
Address Ryknield House Alrewas, Burton-On-Trent, DE13 7AB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 10274117
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
John L.
12 July 2016 - 2 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control
James L.
12 July 2016 - 2 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Filings

Categories:
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
(TM01) Director's appointment was terminated on 2024-03-29
filed on: 3rd, April 2024 | officers
Free Download (1 page)