UKBizDB.co.uk

GRAIN HARVESTERS LIMITED

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

This company is commonly known as Grain Harvesters Limited. The company was founded 77 years ago and was given the registration number 00425039. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GRAIN HARVESTERS LIMITED
Company Number:00425039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1946
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director11 January 2017Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director21 February 2018Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary20 January 2021Active
19 Union Road, Bridge, Canterbury, CT4 5LN

Secretary-Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary09 June 2016Active
The Old Colliery, Wingham, Canterbury, CT3 1LS

Secretary20 December 2001Active
Street End Place, St End, Canterbury, CT4 5NP

Director-Active
11 Bridge Down, Bridge, Canterbury, CT4 5AZ

Director01 July 2006Active
The Old Colliery, Wingham, Canterbury, CT3 1LS

Director14 August 2009Active
Frisel House, Gravelly Lane, Fiskerton, Southwell, England, NG25 0UW

Director20 August 2014Active
The Oast, Hearts Delight Wingham, Canterbury, CT3 1EP

Director-Active
Martell Lodge, Golden Hill, Whitstable, CT5 3AR

Director11 January 1999Active
Great Pedding Farm, Wingham, Canterbury, CT3 1JS

Director-Active
The Old Colliery, Wingham, Canterbury, CT3 1LS

Director14 November 2011Active
Firstone The List, Wickhambreaux, Canterbury, CT3 1RX

Director-Active
Gooseberry Hall Farmhouse, Nonington, Dover, CT15 4HJ

Director-Active
West Deeping, Peterborough, PE6 9HS

Director-Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director29 September 1998Active
The Old Colliery, Wingham, Canterbury, CT3 1LS

Director01 July 2006Active
Redwing House, Worcester Lane, Canterbury, CT3 4AA

Director-Active
The Old Colliery, Wingham, Canterbury, CT3 1LS

Director30 March 1995Active
Orchard House, Selson Eastry, Sandwich, CT13 0EF

Director-Active
Reynolds Place, Littlebourne, Canterbury, CT3 1QJ

Director-Active
Newborn Farm, Grove, Canterbury, CT3 4BJ

Director-Active
The Old Colliery, Wingham, Canterbury, CT3 1LS

Director24 October 1996Active
24, Swallow Hill, Thurlby, Bourne, England, PE10 0JB

Director20 August 2014Active

People with Significant Control

Frontier Agriculture Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Associated British Foods Plc, Weston Centre, London, United Kingdom, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type dormant.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type dormant.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Change person director company with change date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2021-01-21Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Miscellaneous

Legacy.

Download
2019-04-04Accounts

Accounts with accounts type dormant.

Download
2019-03-26Officers

Change person director company with change date.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-03-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.