UKBizDB.co.uk

THE GRAIN HOUSE TRUST

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

This company is commonly known as The Grain House Trust. The company was founded 21 years ago and was given the registration number 04626536. The firm's registered office is in ALTON. You can find them at Alton Maltings Centre, Maltings Close, Alton, Hampshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:THE GRAIN HOUSE TRUST
Company Number:04626536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Alton Maltings Centre, Maltings Close, Alton, Hampshire, GU34 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alton Maltings Centre, Maltings Close, Alton, England, GU34 1DT

Secretary01 May 2013Active
Alton Maltings Centre, Maltings Close, Alton, GU34 1DT

Director17 December 2018Active
Alton Maltings Centre, Maltings Close, Alton, GU34 1DT

Director28 February 2018Active
Alton Maltings Centre, Maltings Close, Alton, GU34 1DT

Director26 January 2022Active
Alton Maltings Centre, Maltings Close, Alton, GU34 1DT

Director15 November 2017Active
Alton Maltings Centre, Maltings Close, Alton, GU34 1DT

Director15 November 2017Active
Alton Maltings Centre, Maltings Close, Alton, GU34 1DT

Director28 February 2018Active
34 Curtis Road, Alton, GU34 2SD

Secretary31 December 2002Active
Alton Maltings Centre, Maltings Close, Alton, GU34 1DT

Secretary01 March 2004Active
Alton Maltings Centre, Maltings Close, Alton, GU34 1DT

Director17 September 2007Active
Alton Maltings Centre, Maltings Close, Alton, GU34 1DT

Director20 June 2005Active
Alton Maltings Centre, Maltings Close, Alton, GU34 1DT

Director19 June 2006Active
34, Curtis Road, Alton, GU34 2SD

Director31 December 2002Active
Alton Maltings Centre, Maltings Close, Alton, GU34 1DT

Director01 January 2004Active
Alton Maltings Centre, Maltings Close, Alton, GU34 1DT

Director10 May 2010Active
39 Rookswood, Alton, GU34 2LD

Director31 December 2002Active
Alton Maltings Centre, Maltings Close, Alton, GU34 1DT

Director17 August 2015Active
Alton Maltings Centre, Maltings Close, Alton, GU34 1DT

Director27 December 2015Active
Alton Maltings Centre, Maltings Close, Alton, GU34 1DT

Director13 September 2014Active
29 Winston Rise, Four Marks, Alton, GU34 5HP

Director01 January 2004Active
44 Wentworth Gardens, Alton, GU34 2BJ

Director31 December 2002Active
22 Princess Drive, Alton, GU34 1QE

Director31 December 2002Active
17 Heron Close, Alton, GU34 2JD

Director31 December 2002Active

People with Significant Control

Mr Andrew Charles Lawrence
Notified on:01 September 2023
Status:Active
Date of birth:October 1964
Nationality:British
Address:Alton Maltings Centre, Alton, GU34 1DT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Sean Christian Jenkin
Notified on:01 September 2023
Status:Active
Date of birth:May 1972
Nationality:British
Address:Alton Maltings Centre, Alton, GU34 1DT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Rob Ahearn
Notified on:01 September 2023
Status:Active
Date of birth:April 1958
Nationality:British
Address:Alton Maltings Centre, Alton, GU34 1DT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Charles Lawrence
Notified on:24 June 2019
Status:Active
Date of birth:October 1964
Nationality:British
Address:Alton Maltings Centre, Alton, GU34 1DT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Sean Christian Jenkin
Notified on:24 June 2019
Status:Active
Date of birth:May 1972
Nationality:British
Address:Alton Maltings Centre, Alton, GU34 1DT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nathan Paul Silverster
Notified on:24 June 2019
Status:Active
Date of birth:September 1986
Nationality:British
Address:Alton Maltings Centre, Alton, GU34 1DT
Nature of control:
  • Voting rights 25 to 50 percent
Mr John William Barrett
Notified on:01 February 2017
Status:Active
Date of birth:June 1948
Nationality:British
Address:Alton Maltings Centre, Alton, GU34 1DT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Antony Porter
Notified on:01 February 2017
Status:Active
Date of birth:February 1952
Nationality:British
Address:Alton Maltings Centre, Alton, GU34 1DT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Charles Lawrence
Notified on:01 February 2017
Status:Active
Date of birth:October 1964
Nationality:British
Address:Alton Maltings Centre, Alton, GU34 1DT
Nature of control:
  • 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 (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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.