UKBizDB.co.uk

BODENHAM GRAIN STORAGE LIMITED

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

This company is commonly known as Bodenham Grain Storage Limited. The company was founded 27 years ago and was given the registration number 03366925. The firm's registered office is in HEREFORD. You can find them at Unit 39 Rural Enterprise Centre,, Vincent Carey Road,, Hereford, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:BODENHAM GRAIN STORAGE LIMITED
Company Number:03366925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:Unit 39 Rural Enterprise Centre,, Vincent Carey Road,, Hereford, United Kingdom, HR2 6FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bromwell Farm, Hope Under Dinmore, Leominster, England, HR6 0PU

Secretary23 April 2013Active
Orchard Court, Bodenham, Hereford, United Kingdom, HR1 3JA

Director29 June 2020Active
Broomwell Farm, Hope Under Dinmore, Leominster, United Kingdom, HR6 0PU

Director29 June 2020Active
Broomwell Farm, Leominster, HR6 0PU

Director17 June 1997Active
Maund Field House Pool Head, Bodenham, Hereford, HR1 3HP

Director01 January 2000Active
Unit 39, Rural Enterprise Centre,, Vincent Carey Road,, Hereford, United Kingdom, HR2 6FE

Director04 April 2022Active
Wellington Farm, Bishops Frome, Herefordshire, WR6 5BY

Director17 June 1997Active
Bundagoo, Bodenham, Hereford, HR1 3JA

Secretary01 May 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 May 1997Active
Mill Farm, Guarlford, Malvern, WR14 3QP

Director17 June 1997Active
Stoke House, Stoke Lacy, Bromyard, HR7 4HJ

Director17 June 1997Active
Bundagoo, Bodenham, Hereford, HR1 3JA

Director01 May 1997Active
Rosemaund Farmhouse, Preston Wynne, Hereford, HR1 3PF

Director01 January 2000Active
10 Loder Drive, Hereford, HR1 1DS

Director17 June 1997Active
Court Farm, Court Farm, Kempley, Dymock, GL18 2AT

Director17 June 1997Active
Hennerwood Farm, Pencombe, Bromyard, HR7 4SL

Director01 May 1997Active
Lower Hope Lodge, Ullingswick, HR1 3JF

Director17 June 1997Active

People with Significant Control

Mr Frank John Legge
Notified on:12 April 2019
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 39, Rural Enterprise Centre,, Hereford, United Kingdom, HR2 6FE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Edwin Legge
Notified on:12 April 2019
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 39, Rural Enterprise Centre,, Hereford, United Kingdom, HR2 6FE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr William Samuel Clive Richards
Notified on:01 July 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:Great Britain
Address:Lower Hope, Ullingswick, Hereford, Great Britain, HR1 3JF
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Officers

Termination director company with name termination date.

Download
2024-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Address

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

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.