ALLIED GRAIN (SOUTH) LIMITED
Overview
| Company Name | ALLIED GRAIN (SOUTH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01747632 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALLIED GRAIN (SOUTH) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ALLIED GRAIN (SOUTH) LIMITED located?
| Registered Office Address | Weston Centre 10 Grosvenor Street W1K 4QY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLIED GRAIN (SOUTH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIED GRAIN (ANGLIA) LIMITED | Apr 20, 1994 | Apr 20, 1994 |
| ALLIED GRAIN LIMITED | Sep 14, 1983 | Sep 14, 1983 |
| BURNDITCH LIMITED | Aug 23, 1983 | Aug 23, 1983 |
What are the latest accounts for ALLIED GRAIN (SOUTH) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 15, 2025 |
| Next Accounts Due On | Jun 15, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 14, 2024 |
What is the status of the latest confirmation statement for ALLIED GRAIN (SOUTH) LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for ALLIED GRAIN (SOUTH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 14, 2024 | 4 pages | AA | ||
Termination of appointment of Scott Michael Gurvis as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Appointment of Kelly Brown as a director on Feb 27, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 16, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 17, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 18, 2021 | 4 pages | AA | ||
Appointment of Mr Raymond Gerrard Cahill as a secretary on May 19, 2022 | 2 pages | AP03 | ||
Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jun 20, 2021 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 12, 2020 | 4 pages | AA | ||
Appointment of Mr Georgios Chatzopoulos as a secretary on Jun 04, 2021 | 2 pages | AP03 | ||
Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 14, 2019 | 4 pages | AA | ||
Director's details changed for Mr José Jorge Nobre on Apr 16, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 15, 2018 | 4 pages | AA | ||
Appointment of Mr Scott Gurvis as a director on Mar 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Richard Charles Cloke as a director on Mar 28, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr Richard Charles Cloke on Nov 23, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ALLIED GRAIN (SOUTH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAHILL, Raymond Gerrard | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 296034390001 | |||||||
| BROWN, Kelly | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 308713660002 | |||||
| NOBRE, José Jorge | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | French | 241997520002 | |||||
| CHATZOPOULOS, Georgios | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 284122980001 | |||||||
| FOSTER, Jessica Sophie | Secretary | 79b Huddleston Road N7 0AE London | British | 81227960001 | ||||||
| GORE, Malcolm Raymond | Secretary | 3 Branksome Way HA3 9SH Harrow Middlesex | British | 22648660001 | ||||||
| RICHARDSON, Lyn | Secretary | Honey Cottage Hatton Fields, Sutton Lane DE65 5GQ Hilton Derby | British | 77256000001 | ||||||
| SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 77673960006 | ||||||
| SMITH, Simon Joseph | Secretary | 34 Winkworth Road SM7 2QL Banstead Surrey | British | 92994020001 | ||||||
| SPRINGETT, Catherine Mary | Secretary | The Coach House 32 Kerrison Road Ealing W5 5NW London | British | 147336720001 | ||||||
| WRIGHT, William Bernard | Secretary | 1a Kingsfield Road Oxhey WD1 4PP Watford Hertfordshire | British | 487670003 | ||||||
| BALDWIN, Christopher John | Director | Grove Farm Linstead Magna IP19 0DU Halesworth Suffolk | British | 96167200001 | ||||||
| BISHOP, Ivan | Director | Boitsfort Short Lane Happisburgh NR12 0RH Norwich Norfolk | British | 47437880001 | ||||||
| BROWN, Paul William | Director | Barfrestone The Street, Hinderday IP22 1HX Diss Norfolk | United Kingdom | British | 29090920002 | |||||
| BUTLER, Richard John | Director | 18 Manor Garth Pakenham IP31 2LB Bury St Edmunds Suffolk | British | 29090930001 | ||||||
| CARR, Anthony Arthur | Director | Red House Farm Burgh IP13 6SR Woodbridge Suffolk | British | 2655790001 | ||||||
| CLOKE, Richard Charles | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 79538520003 | |||||
| COWENS, Jonathan Michael | Director | Marron Le Bois High Road Layer De La Haye CO20EX Colchester Essex Y | British | 36913660002 | ||||||
| COXON, Paul Daryl | Director | 26 Knyvett Green Ashwellthorpe NR16 1HA Norwich Norfolk | England | British | 79653600001 | |||||
| DOUGLAS, Ian Mayall | Director | Cherrytrees Paxton TD15 1TE Berwick Upon Tweed Northumberland | United Kingdom | British | 38712200001 | |||||
| FORGIE, Douglas Cameron | Director | 33 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | British | 57495840001 | ||||||
| GREENHALGH, John Phillip | Director | 18 Dartmoor Drive Hinchinbrooke PE29 6XT Huntingdon Cambridgeshire | England | British | 40145520003 | |||||
| GURVIS, Scott Michael | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | American | 257219070001 | |||||
| IRWIN, Norman David | Director | 75 Roydon Road IP22 3LW Diss Norfolk | British | 2655800002 | ||||||
| JESTER, Peter Michael Harper | Director | The Old Kings Head Berden CM23 1AN Bishops Stortford Hertfordshire | British | 17732630001 | ||||||
| KENT, Benjamin David Jemphrey | Director | Denford House Ringstead Road NN14 4EL Denford Northamptonshire | British | 93897360001 | ||||||
| KIMBERLEY, Nicholas | Director | 5 Eaglesfield End LE17 5FG Leire Leicestershire | British | 89582240001 | ||||||
| LOND, Colin Michael John | Director | Hillsborough Long Green Wortham IP22 1PU Diss Norfolk | British | 29090940001 | ||||||
| REES, Peter James Coleman | Director | Copstones Bran End Stebbing CM6 3RS Dunmow Essex | British | 29090950001 | ||||||
| RICHARD, Ralph Henry | Director | 28 Ringwood Avenue N2 9NS London | British | 11632560001 | ||||||
| YIEND, David Jonathan Douglas | Director | Wheddon Cross Minehead TA24 7BB Taunton Raleigh Manor Somerset United Kingdom | England | British | 272611730001 |
Who are the persons with significant control of ALLIED GRAIN (SOUTH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Food Investments Limited | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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