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.
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 | : |
|
Registered Address | : | Berth 36, Test Road Eastern Docks, Southampton, Hampshire, SO14 3GG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Tudor Oaks, Elston, Newark, United Kingdom, NG23 5NW | Director | 13 October 2020 | Active |
Ludgate, 56 Main Street, East Bridgford, Nottingham, United Kingdom, NG13 8NH | Director | 06 July 2016 | Active |
Quia Sarrail Bp 12, Nogent Sur Seine Cedex, France, 10402 | Secretary | 25 February 2019 | Active |
33 Rue Sainte Croix, Provins, France, | Secretary | 23 May 2006 | Active |
73 Tyrone Road, Thorpe Bay, Southend-On-Sea, SS1 3HD | Secretary | - | Active |
Rue Dela Pompe 89, Paris, France, FOREIGN | Secretary | 09 August 2000 | Active |
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 | Director | 04 August 2004 | Active |
Quia Sarrail Bp 12, Nogent Sur Seine Cedex, France, 10402 | Director | 13 December 2018 | Active |
33 Rue Sainte Croix, Provins, France, | Director | 10 September 2004 | Active |
Rue Courloison 58, Provins, France, | Director | 29 March 2006 | Active |
Frisel House, Gravelly Lane, Fiskerton, Southwell, United Kingdom, NG25 0UW | Director | 12 January 2006 | Active |
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 | Director | 21 December 2000 | Active |
Quai Sarrail, 10400 Nogent Sur Seine, France, | Director | 14 June 2011 | Active |
Red Shute Mill, Hermitage, Newbury, RG16 9QU | Director | - | Active |
26 Place Victor Hugo, 89100 Sens, France, | Director | 21 December 2000 | Active |
The Old Yard, 42 Water Lane, Bassingham, United Kingdom, LN5 9LA | Director | 11 May 2007 | Active |
25 Hobbs Park, St Leonards, Ringwood, BH24 2PU | Director | 01 October 2003 | Active |
Rue Croix Des Petits Champs 38, Paris, France, | Director | 24 March 2011 | Active |
Rue Croix Des Petits Champs 38, 75001 Paris, France, FOREIGN | Director | 25 July 2005 | Active |
18 Rue Charlot, Paris 75003, France, | Director | 06 August 1993 | Active |
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 | Director | 04 August 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type small. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type small. | Download |
2021-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Accounts | Accounts with accounts type small. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2019-04-03 | Officers | Appoint person secretary company with name date. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Termination secretary company with name termination date. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Officers | Change person director company with change date. | Download |
2018-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.