UKBizDB.co.uk

CANNINGTON GRAIN SERVICES LIMITED

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

This company is commonly known as Cannington Grain Services Limited. The company was founded 46 years ago and was given the registration number 01336512. The firm's registered office is in BRIDGWATER. You can find them at Combwich Road, Cannington, Bridgwater, Somerset. This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:CANNINGTON GRAIN SERVICES LIMITED
Company Number:01336512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1977
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:Combwich Road, Cannington, Bridgwater, Somerset, TA5 2PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tetton Farm, Kingston St Mary, Taunton,

Secretary-Active
Rydon House, Weston Newton, Bridgwater, TA7 0BZ

Director10 March 2008Active
Parsonage Farm, Watchet, TA23 0HS

Director21 November 1994Active
Chelston House Farm, Chelston, Wellington, TA21 9HP

Director26 February 2007Active
Tetton Farm, Kingston St Mary, Taunton,

Director-Active
Currypool Farm, Cannington, Bridgwater, TA5 2NH

Director-Active
Cutliffe Farm, Sherford, Taunton, TA1 3RQ

Director-Active
Combwich Road, Cannington, Bridgwater, United Kingdom, TA5 2PL

Director15 February 2021Active
Rexworthy Farm, Spaxton Road, Spaxton, Bridgwater, England, TA5 2NX

Director07 February 2011Active
Lower Rodhuish Farm, Minehead, TA24

Director-Active
West Yeo Farm, Moorland, Bridgwater, United Kingdom, TA7 0AU

Director12 February 2018Active
Hopkins Farm, Halse, Taunton,

Director-Active
Curdon Mill, Lower Vellow, Williton, Taunton, United Kingdom, TA4 4LS

Director22 November 1993Active
Stockland Lovell Manor, Coultings Fiddington, Bridgwater, TA5 1JJ

Director-Active
Aller Court, Aller, Langport, TA10 0QR

Director22 November 1993Active
Rowden Farm, Spaxton, Bridgwater, TA5 1DF

Director-Active
Bonson Wood Farm, Fiddington, Bridgwater, TA5 1JW

Director-Active
Stringston Farm, Stringston, Bridgwater, TA5 1SX

Director-Active
Huntstile Farm, Goathurst, Bridgwater, TA5 2DQ

Director25 November 2002Active

People with Significant Control

Mr Paul Coles
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Chelston House, Chelston, Wellington, England, TA21 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis David Jeanes
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:Currypool Farm, Cannington, Bridgwater, United Kingdom, TA5 2NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter William House
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Tetton Farm, Kingston St Mary, Taunton, England, TA2 8HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type small.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type small.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type small.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type small.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type small.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-02-06Accounts

Accounts with accounts type small.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Accounts

Accounts with accounts type small.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-12Accounts

Accounts with accounts type small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type small.

Download
2014-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.