GRAIN STORAGE (ENGINEERING) LIMITED

GRAIN STORAGE (ENGINEERING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRAIN STORAGE (ENGINEERING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00559924
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRAIN STORAGE (ENGINEERING) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GRAIN STORAGE (ENGINEERING) LIMITED located?

    Registered Office Address
    Cheveley Park Stud
    Duchess Drive
    CB8 9DD Newmarket
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAIN STORAGE (ENGINEERING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAIN STORAGE (NORFOLK) LIMITED Jan 12, 1956Jan 12, 1956

    What are the latest accounts for GRAIN STORAGE (ENGINEERING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for GRAIN STORAGE (ENGINEERING) LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for GRAIN STORAGE (ENGINEERING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    5 pagesAA

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    5 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on Jun 07, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Patricia Thompson as a director on Jan 26, 2021

    2 pagesAP01

    Termination of appointment of David Brian Thompson as a director on Dec 29, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Roy Bernard Copus as a director on Jun 17, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on Jun 07, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Jun 07, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Jun 07, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 11,000
    SH01

    Termination of appointment of Roy Bernard Copus as a director on Oct 02, 2015

    1 pagesTM01

    Appointment of Mr David Brian Thompson as a director on Oct 02, 2015

    2 pagesAP01

    Who are the officers of GRAIN STORAGE (ENGINEERING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANT, Christopher James
    Cheveley Park Stud
    Cheveley Park Stud, Cheveley
    CB8 9DD Newmarket
    Suffolk
    Secretary
    Cheveley Park Stud
    Cheveley Park Stud, Cheveley
    CB8 9DD Newmarket
    Suffolk
    British90654410002
    COPUS, Roy Bernard
    Cheveley Park Stud
    Duchess Drive
    CB8 9DD Newmarket
    Suffolk
    Director
    Cheveley Park Stud
    Duchess Drive
    CB8 9DD Newmarket
    Suffolk
    EnglandBritish220748090001
    THOMPSON, Patricia
    Cheveley Park Stud
    Duchess Drive
    CB8 9DD Newmarket
    Suffolk
    Director
    Cheveley Park Stud
    Duchess Drive
    CB8 9DD Newmarket
    Suffolk
    United KingdomBritish16854600001
    AIKEN, William John, Mr.
    55 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    Secretary
    55 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    British40553130001
    HARRISON, Peter Harold
    Fairacre 8 New Road
    Hedon
    HU12 8EN Hull
    North Humberside
    Secretary
    Fairacre 8 New Road
    Hedon
    HU12 8EN Hull
    North Humberside
    British13294160001
    ADAMS, Michael James
    Enmill Cottage
    Pitt
    SO22 5QR Winchester
    Hampshire
    Director
    Enmill Cottage
    Pitt
    SO22 5QR Winchester
    Hampshire
    EnglandBritish71786450002
    AIKEN, William John, Mr.
    55 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    Director
    55 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    United KingdomBritish40553130001
    COPUS, Roy Bernard
    Chadlington House
    Chapel Road
    OX7 3LZ Chadlington
    Oxfordshire
    Director
    Chadlington House
    Chapel Road
    OX7 3LZ Chadlington
    Oxfordshire
    EnglandBritish1463910002
    FRAME, David William
    Green Glades Frensham Vale
    Lower Bourne
    GU10 Farnham
    Surrey
    Director
    Green Glades Frensham Vale
    Lower Bourne
    GU10 Farnham
    Surrey
    British3551820001
    HANDSCOMB, Peter Ewart
    Temple Cottage 10 Moor Park Lane
    GU10 1QS Farnham
    Surrey
    Director
    Temple Cottage 10 Moor Park Lane
    GU10 1QS Farnham
    Surrey
    EnglandBritish52677520001
    HARRISON, Peter Harold
    Fairacre 8 New Road
    Hedon
    HU12 8EN Hull
    North Humberside
    Director
    Fairacre 8 New Road
    Hedon
    HU12 8EN Hull
    North Humberside
    British13294160001
    KING, Terence Frederick
    Sunflower Cottage The Quarry
    Tisbury
    SP3 6HR Salisbury
    Wiltshire
    Director
    Sunflower Cottage The Quarry
    Tisbury
    SP3 6HR Salisbury
    Wiltshire
    British51083050001
    STEPHENS, Noel Melville
    Little Hadlow Bagshot Road
    Worplesdon Hill
    GU22 0QY Woking
    Surrey
    Director
    Little Hadlow Bagshot Road
    Worplesdon Hill
    GU22 0QY Woking
    Surrey
    EnglandBritish3551810001
    THOMPSON, David Brian
    15 Totteridge Common
    N20 8LR London
    Hillsdown Court
    England
    Director
    15 Totteridge Common
    N20 8LR London
    Hillsdown Court
    England
    EnglandBritish142090001

    Who are the persons with significant control of GRAIN STORAGE (ENGINEERING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Duchess Drive
    CB8 9DD Newmarket
    Cheveley Park Stud
    Suffolk
    England
    Apr 06, 2017
    Duchess Drive
    CB8 9DD Newmarket
    Cheveley Park Stud
    Suffolk
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1131913
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0