UKBizDB.co.uk

A & N GRAIN TRADING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & N Grain Trading Ltd. The company was founded 15 years ago and was given the registration number 06772299. The firm's registered office is in HEREFORD. You can find them at 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire. This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.

Company Information

Name:A & N GRAIN TRADING LTD
Company Number:06772299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Office Address & Contact

Registered Address:2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 High Street, Leintwardine, Craven Arms, England, SY7 0LQ

Director01 January 2014Active
Rivenhall, Burway Road, Church Stretton, United Kingdom, SY6 6DP

Director07 March 2018Active
Rivenhall, Burway Road, Church Stretton, United Kingdom, SY6 6DP

Director12 December 2008Active
Yewtree House, Lucton, Leominster, HR6 9PJ

Director12 December 2008Active

People with Significant Control

Mr Nicholas James Beard
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Rivenhall, Burway Road, Church Stretton, United Kingdom, SY6 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Robin Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Yew Tree, Lucton, Leominster, United Kingdom, HR6 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke James Saunders
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:53 High Street, Leintwardine, Craven Arms, England, SY7 0LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

Change registered office address company with date old address new address.

Download
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-14Resolution

Resolution.

Download
2020-05-14Capital

Capital name of class of shares.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-01Persons with significant control

Change to a person with significant control.

Download
2020-04-01Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.