This company is commonly known as Glasson Grain Limited. The company was founded 45 years ago and was given the registration number 01409324. The firm's registered office is in LANCASTER. You can find them at West Quay, Glasson Dock, Lancaster, Lancs. This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.
Name | : | GLASSON GRAIN LIMITED |
---|---|---|
Company Number | : | 01409324 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1979 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Quay, Glasson Dock, Lancaster, Lancs, LA2 0DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Quay, Glasson Dock, Lancaster, LA2 0DB | Secretary | 20 April 2022 | Active |
West Quay, Glasson Dock, Lancaster, LA2 0DB | Director | 01 June 2000 | Active |
West Quay, Glasson Dock, Lancaster, LA2 0DB | Director | 30 July 2018 | Active |
West Quay, Glasson Dock, Lancaster, LA2 0DB | Director | 14 September 2007 | Active |
West Quay, Glasson Dock, Lancaster, LA2 0DB | Director | - | Active |
West Quay, Glasson Dock, Lancaster, LA2 0DB | Director | 02 October 2023 | Active |
33 Kingswood Road, Leyland Preston, PR25 2TX | Secretary | 28 July 2006 | Active |
Kings Guild Station Lane, Barton, Preston, PR3 5DY | Secretary | - | Active |
West Quay, Glasson Dock, Lancaster, LA2 0DB | Secretary | 18 January 2019 | Active |
117 Pannal Ash Road, Harrogate, HG2 9JL | Director | 05 January 1995 | Active |
Cleveley House, Forton, Preston, PR3 1BY | Director | 11 September 1992 | Active |
32, Cock Robin Lane, Catterall, Preston, United Kingdom, PR3 1YL | Director | - | Active |
24 Briarcroft, Longton, Preston, PR4 5ZF | Director | 01 July 1993 | Active |
Station House, Adderley, Market Drayton, TF9 3TQ | Director | 01 June 2008 | Active |
Sutton House Farm, Hexham Way Sutton Road, Shrewsbury, SY2 6QY | Director | 04 August 2006 | Active |
2 Combs La Ville Close, Oswestry, SY11 1UB | Director | 04 August 2006 | Active |
West Quay, Glasson Dock, Lancaster, LA2 0DB | Director | 01 June 2000 | Active |
Kings Guild Station Lane, Barton, Preston, PR3 5DY | Director | - | Active |
4 Loxley Green, Fulwood, Preston, PR2 9UY | Director | 01 July 1993 | Active |
West Quay, Glasson Dock, Lancaster, LA2 0DB | Director | 09 December 2009 | Active |
Springfield, 32 Ratten Lane, Hutton, Preston, PR4 5TE | Director | 11 September 1992 | Active |
10 Leathercote, Garstang, Preston, PR3 1QT | Director | 01 June 2005 | Active |
Glasson Group (Lancaster) Limited | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | West Quay, Glasson Dock, Lancaster, England, LA2 0DB |
Nature of control | : |
|
Mr Christopher Paul Leigh | ||
Notified on | : | 08 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | West Quay, Lancaster, LA2 0DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Officers | Appoint person secretary company with name date. | Download |
2022-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-09 | Accounts | Accounts with accounts type full. | Download |
2022-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-23 | Officers | Termination secretary company with name termination date. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type full. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.