UKBizDB.co.uk

SOUTHAMPTON GRAIN TERMINAL LIMITED

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

This company is commonly known as Southampton Grain Terminal Limited. The company was founded 42 years ago and was given the registration number 01595121. The firm's registered office is in SOUTHAMPTON. You can find them at Berth 36, Test Road Eastern Docks, Southampton, Hampshire. This company's SIC code is 10611 - Grain milling.

Company Information

Name:SOUTHAMPTON GRAIN TERMINAL LIMITED
Company Number:01595121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1981
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10611 - Grain milling

Office Address & Contact

Registered Address:Berth 36, Test Road Eastern Docks, Southampton, Hampshire, SO14 3GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Tudor Oaks, Elston, Newark, United Kingdom, NG23 5NW

Director13 October 2020Active
Ludgate, 56 Main Street, East Bridgford, Nottingham, United Kingdom, NG13 8NH

Director06 July 2016Active
Quia Sarrail Bp 12, Nogent Sur Seine Cedex, France, 10402

Secretary25 February 2019Active
33 Rue Sainte Croix, Provins, France,

Secretary23 May 2006Active
73 Tyrone Road, Thorpe Bay, Southend-On-Sea, SS1 3HD

Secretary-Active
Rue Dela Pompe 89, Paris, France, FOREIGN

Secretary09 August 2000Active
Old Park Farmhouse, Dolman's Hill Lytchett Matravers, Poole, BH16 6HP

Secretary-Active
Royston House 17 Alfred Street, Westbury, BA13 3DY

Director-Active
Chestnut House, Mill Lane, Sandy, SG19 1NH

Director04 August 2004Active
Quia Sarrail Bp 12, Nogent Sur Seine Cedex, France, 10402

Director13 December 2018Active
33 Rue Sainte Croix, Provins, France,

Director10 September 2004Active
Rue Courloison 58, Provins, France,

Director29 March 2006Active
Frisel House, Gravelly Lane, Fiskerton, Southwell, United Kingdom, NG25 0UW

Director12 January 2006Active
3 Quai Du General Sarrail, 10400 Nogent-Sur-Seine, France,

Director-Active
46 Elm Grove Road, Barnes, London, SW13 0BT

Director-Active
The Cobbles 1455 London Road, Leigh On Sea, SS9 2SB

Director-Active
35 Carlton Drive, Leigh On Sea, SS9 1DE

Director-Active
Lower House, Barn Street Lavenham, Sudbury, CO10 9RB

Director21 December 2000Active
Quai Sarrail, 10400 Nogent Sur Seine, France,

Director14 June 2011Active
Red Shute Mill, Hermitage, Newbury, RG16 9QU

Director-Active
26 Place Victor Hugo, 89100 Sens, France,

Director21 December 2000Active
The Old Yard, 42 Water Lane, Bassingham, United Kingdom, LN5 9LA

Director11 May 2007Active
25 Hobbs Park, St Leonards, Ringwood, BH24 2PU

Director01 October 2003Active
Rue Croix Des Petits Champs 38, Paris, France,

Director24 March 2011Active
Rue Croix Des Petits Champs 38, 75001 Paris, France, FOREIGN

Director25 July 2005Active
18 Rue Charlot, Paris 75003, France,

Director06 August 1993Active
Bois De La Queue, St Nicholas La Chapelle, 10400 Nogentsur Seine Aube, France, 10400

Director-Active
73 Tyrone Road, Thorpe Bay, Southend-On-Sea, SS1 3HD

Director-Active
Old Park Farmhouse, Dolman's Hill Lytchett Matravers, Poole, BH16 6HP

Director-Active
Mill End, Potton Road Wrestlingworth, Sandy, SG19 2EZ

Director04 August 2004Active

People with Significant Control

J. Soufflet (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berth 36, Test Road, Southampton, United Kingdom, SO14 3GG
Nature of control:
  • Ownership of shares 25 to 50 percent
Frontier Agriculture Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Associated British Foods Plc Group Secretarial Dep, 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
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-08Accounts

Accounts with accounts type dormant.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-10Accounts

Accounts with accounts type small.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination secretary company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-07-07Accounts

Accounts with accounts type small.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2019-04-03Officers

Appoint person secretary company with name date.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination secretary company with name termination date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-06-08Persons with significant control

Change to a person with significant control.

Download
2018-03-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.