ALLIED GRAIN (SOUTH) LIMITED

ALLIED GRAIN (SOUTH) LIMITED

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

    Company NameALLIED GRAIN (SOUTH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01747632
    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 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 AddressNo

    What were the previous names of ALLIED GRAIN (SOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED GRAIN (ANGLIA) LIMITEDApr 20, 1994Apr 20, 1994
    ALLIED GRAIN LIMITEDSep 14, 1983Sep 14, 1983
    BURNDITCH LIMITEDAug 23, 1983Aug 23, 1983

    What are the latest accounts for ALLIED GRAIN (SOUTH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 15, 2025
    Next Accounts Due OnJun 15, 2026
    Last Accounts
    Last Accounts Made Up ToSep 14, 2024

    What is the status of the latest confirmation statement for ALLIED GRAIN (SOUTH) LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for ALLIED GRAIN (SOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 14, 2024

    4 pagesAA

    Termination of appointment of Scott Michael Gurvis as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Kelly Brown as a director on Feb 27, 2025

    2 pagesAP01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 16, 2023

    4 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 17, 2022

    4 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 18, 2021

    4 pagesAA

    Appointment of Mr Raymond Gerrard Cahill as a secretary on May 19, 2022

    2 pagesAP03

    Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022

    1 pagesTM02

    Confirmation statement made on Jun 20, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 12, 2020

    4 pagesAA

    Appointment of Mr Georgios Chatzopoulos as a secretary on Jun 04, 2021

    2 pagesAP03

    Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020

    1 pagesTM02

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 14, 2019

    4 pagesAA

    Director's details changed for Mr José Jorge Nobre on Apr 16, 2020

    2 pagesCH01

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 15, 2018

    4 pagesAA

    Appointment of Mr Scott Gurvis as a director on Mar 28, 2019

    2 pagesAP01

    Termination of appointment of Richard Charles Cloke as a director on Mar 28, 2019

    1 pagesTM01

    Director's details changed for Mr Richard Charles Cloke on Nov 23, 2018

    2 pagesCH01

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of ALLIED GRAIN (SOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    296034390001
    BROWN, Kelly
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomBritish308713660002
    NOBRE, José Jorge
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomFrench241997520002
    CHATZOPOULOS, Georgios
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    284122980001
    FOSTER, Jessica Sophie
    79b Huddleston Road
    N7 0AE London
    Secretary
    79b Huddleston Road
    N7 0AE London
    British81227960001
    GORE, Malcolm Raymond
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    Secretary
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    British22648660001
    RICHARDSON, Lyn
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    Secretary
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    British77256000001
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    SMITH, Simon Joseph
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    Secretary
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    British92994020001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Secretary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    British147336720001
    WRIGHT, William Bernard
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    Secretary
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    British487670003
    BALDWIN, Christopher John
    Grove Farm
    Linstead Magna
    IP19 0DU Halesworth
    Suffolk
    Director
    Grove Farm
    Linstead Magna
    IP19 0DU Halesworth
    Suffolk
    British96167200001
    BISHOP, Ivan
    Boitsfort Short Lane
    Happisburgh
    NR12 0RH Norwich
    Norfolk
    Director
    Boitsfort Short Lane
    Happisburgh
    NR12 0RH Norwich
    Norfolk
    British47437880001
    BROWN, Paul William
    Barfrestone
    The Street, Hinderday
    IP22 1HX Diss
    Norfolk
    Director
    Barfrestone
    The Street, Hinderday
    IP22 1HX Diss
    Norfolk
    United KingdomBritish29090920002
    BUTLER, Richard John
    18 Manor Garth
    Pakenham
    IP31 2LB Bury St Edmunds
    Suffolk
    Director
    18 Manor Garth
    Pakenham
    IP31 2LB Bury St Edmunds
    Suffolk
    British29090930001
    CARR, Anthony Arthur
    Red House Farm
    Burgh
    IP13 6SR Woodbridge
    Suffolk
    Director
    Red House Farm
    Burgh
    IP13 6SR Woodbridge
    Suffolk
    British2655790001
    CLOKE, Richard Charles
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish79538520003
    COWENS, Jonathan Michael
    Marron Le Bois
    High Road Layer De La Haye
    CO20EX Colchester
    Essex
    Y
    Director
    Marron Le Bois
    High Road Layer De La Haye
    CO20EX Colchester
    Essex
    Y
    British36913660002
    COXON, Paul Daryl
    26 Knyvett Green
    Ashwellthorpe
    NR16 1HA Norwich
    Norfolk
    Director
    26 Knyvett Green
    Ashwellthorpe
    NR16 1HA Norwich
    Norfolk
    EnglandBritish79653600001
    DOUGLAS, Ian Mayall
    Cherrytrees
    Paxton
    TD15 1TE Berwick Upon Tweed
    Northumberland
    Director
    Cherrytrees
    Paxton
    TD15 1TE Berwick Upon Tweed
    Northumberland
    United KingdomBritish38712200001
    FORGIE, Douglas Cameron
    33 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    Director
    33 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    British57495840001
    GREENHALGH, John Phillip
    18 Dartmoor Drive
    Hinchinbrooke
    PE29 6XT Huntingdon
    Cambridgeshire
    Director
    18 Dartmoor Drive
    Hinchinbrooke
    PE29 6XT Huntingdon
    Cambridgeshire
    EnglandBritish40145520003
    GURVIS, Scott Michael
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandAmerican257219070001
    IRWIN, Norman David
    75 Roydon Road
    IP22 3LW Diss
    Norfolk
    Director
    75 Roydon Road
    IP22 3LW Diss
    Norfolk
    British2655800002
    JESTER, Peter Michael Harper
    The Old Kings Head
    Berden
    CM23 1AN Bishops Stortford
    Hertfordshire
    Director
    The Old Kings Head
    Berden
    CM23 1AN Bishops Stortford
    Hertfordshire
    British17732630001
    KENT, Benjamin David Jemphrey
    Denford House
    Ringstead Road
    NN14 4EL Denford
    Northamptonshire
    Director
    Denford House
    Ringstead Road
    NN14 4EL Denford
    Northamptonshire
    British93897360001
    KIMBERLEY, Nicholas
    5 Eaglesfield End
    LE17 5FG Leire
    Leicestershire
    Director
    5 Eaglesfield End
    LE17 5FG Leire
    Leicestershire
    British89582240001
    LOND, Colin Michael John
    Hillsborough Long Green
    Wortham
    IP22 1PU Diss
    Norfolk
    Director
    Hillsborough Long Green
    Wortham
    IP22 1PU Diss
    Norfolk
    British29090940001
    REES, Peter James Coleman
    Copstones Bran End
    Stebbing
    CM6 3RS Dunmow
    Essex
    Director
    Copstones Bran End
    Stebbing
    CM6 3RS Dunmow
    Essex
    British29090950001
    RICHARD, Ralph Henry
    28 Ringwood Avenue
    N2 9NS London
    Director
    28 Ringwood Avenue
    N2 9NS London
    British11632560001
    YIEND, David Jonathan Douglas
    Wheddon Cross
    Minehead
    TA24 7BB Taunton
    Raleigh Manor
    Somerset
    United Kingdom
    Director
    Wheddon Cross
    Minehead
    TA24 7BB Taunton
    Raleigh Manor
    Somerset
    United Kingdom
    EnglandBritish272611730001

    Who are the persons with significant control of ALLIED GRAIN (SOUTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00371996
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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