FENGRAIN (SERVICES) LIMITED - MARCH


Company Profile Company Filings

Overview

FENGRAIN (SERVICES) LIMITED is a Private Limited Company from MARCH and has the status: Active.
FENGRAIN (SERVICES) LIMITED was incorporated 51 years ago on 01/08/1972 and has the registered number: 01063633. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

FENGRAIN (SERVICES) LIMITED - MARCH

This company is listed in the following categories:
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

FENGRAIN HOOK LANE
MARCH
CAMBS
PE15 0QN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/11/2023 12/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NIGEL RAYMOND RUSSELL Oct 1952 British Director 1999-11-16 CURRENT
MR RICHARD MEANS Apr 1977 Director 2014-05-01 CURRENT
MR TOM JEFFRIES Jan 1970 English Director 2020-12-01 CURRENT
MR CHARLES ANDREW JACOBS Jul 1963 English Director 2023-09-01 CURRENT
MR MICHAEL WILLIAM DALE Mar 1962 English Director 2022-06-30 CURRENT
MR SIMON PAUL CHRISTENSEN Dec 1970 British Director 2019-07-01 CURRENT
MR KEVIN PETER COOPER Oct 1962 English Secretary 2001-12-14 CURRENT
MR CHARLES PAUL COURSE Sep 1961 British Director 2003-06-04 UNTIL 2007-12-10 RESIGNED
MICHAEL JAMES MOTTRAM Jul 1958 British Director 2005-08-17 UNTIL 2020-07-14 RESIGNED
MR ANTHONY JOHN MORBEY Jan 1951 British Director 2005-08-17 UNTIL 2007-12-10 RESIGNED
DAVID RALPH METSON Sep 1945 British Director 2005-08-17 UNTIL 2010-12-06 RESIGNED
MR JOHN SMITH MEANS May 1942 British Director RESIGNED
MR DONALD JAMES MCGOWAN Sep 1963 British Director 2010-12-06 UNTIL 2019-07-01 RESIGNED
MRS JANE ELIZABETH SCHWIER Apr 1959 British Director 2005-08-17 UNTIL 2006-11-13 RESIGNED
ALAN PETER DAY Secretary RESIGNED
CHRISTOPHER THOMAS BARNES Jul 1952 British Secretary 1996-02-20 UNTIL 2001-12-14 RESIGNED
MARK ROBERT COLLINS Mar 1965 British Director 2003-06-04 UNTIL 2005-08-17 RESIGNED
MR KEVIN PETER COOPER Oct 1962 English Director 2008-08-01 UNTIL 2022-08-01 RESIGNED
MR MICHAEL HAROLD SPEED SLY Aug 1968 British Director 1999-11-16 UNTIL 2019-07-01 RESIGNED
MR JONATHAN MICHAEL COWANS Oct 1956 British Director 2009-08-05 UNTIL 2010-11-30 RESIGNED
MR IAN MAYALL DOUGLAS Nov 1952 British Director 2005-12-07 UNTIL 2009-12-07 RESIGNED
MRS SARAH ELIZABETH EASTON Dec 1966 British Director 2018-10-17 UNTIL 2020-07-13 RESIGNED
MR DAVID JOHN FOUNTAIN Apr 1955 British Director RESIGNED
JONATHAN MICHAEL HARTLEY Jun 1951 British Director RESIGNED
HUGH EDWARD WISEMAN Jul 1944 Director 1999-11-16 UNTIL 2005-08-17 RESIGNED
MR STEPHEN WRIGHT WHITTOME Sep 1942 British Director RESIGNED
MR JOHN ANTHONY CLARKE Oct 1947 British Director RESIGNED
DAVID CLAUDE BURTON BROWNLOW Aug 1937 British Director RESIGNED
MR ANTHONY HUBERT GRAY BOARDMAN May 1949 British Director 2005-08-17 UNTIL 2016-12-05 RESIGNED
MR PATRICK EDWARD CLABON Jun 1968 English Director 2020-10-22 UNTIL 2021-11-19 RESIGNED
MR JOHN EDWIN HEADING Nov 1940 British Director RESIGNED
REGINALD GEORGE WILLIAM HAYLETT Feb 1927 British Director RESIGNED
MR CHARLES RONALD JACOBS Oct 1928 British Director RESIGNED
PAUL NIGEL WILKINSON Apr 1945 British Director 2007-08-01 UNTIL 2022-05-24 RESIGNED
MR ROBERT HUGH MUNRO Feb 1966 English Director 2011-12-05 UNTIL 2019-03-31 RESIGNED
MR JOHN ROBERT WHITELAM Sep 1952 British Director 2008-08-01 UNTIL 2011-07-31 RESIGNED
MR HARROLD MILES WARNICK Dec 1956 English Director 2014-04-01 UNTIL 2019-09-30 RESIGNED
MR HARROLD MILES WARNICK Dec 1956 English Director 2020-01-01 UNTIL 2022-05-24 RESIGNED
MR JOHN ROBERT WALL Oct 1949 British Director 2010-12-06 UNTIL 2019-05-24 RESIGNED
KEITH THOMPSON Sep 1962 British Director 1998-11-16 UNTIL 2005-11-07 RESIGNED
MR MARK ISAACSON Jul 1965 British Director 2005-12-07 UNTIL 2008-07-14 RESIGNED
MRS KAREN GILLIAN SMITH Nov 1961 British Director RESIGNED
MR PAUL RANDLE Jul 1954 English Director 2010-12-06 UNTIL 2017-11-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Fengrain Ltd 2016-08-01 March   Cambs Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGRICULTURAL INDUSTRIES CONFEDERATION LIMITED PETERBOROUGH ENGLAND Active GROUP 94110 - Activities of business and employers membership organizations
FENGRAIN LIMITED CAMBS Active GROUP 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
FRUITLINK (WISBECH) LIMITED WISBECH ENGLAND Active DORMANT 46310 - Wholesale of fruit and vegetables
DALE FOLD FARMS (COATES) LIMITED MARCH UNITED KINGDOM Active MICRO ENTITY 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
HEMSWELL FARMERS LIMITED LOUTH Active MICRO ENTITY 96090 - Other service activities n.e.c.
SOUTHAMPTON GRAIN TERMINAL LIMITED SOUTHAMPTON Active DORMANT 99999 - Dormant Company
RUSSELL & SON (FARMERS) LIMITED WISBECH Active MICRO ENTITY 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
CWA ENTERPRISES LIMITED KING'S LYNN Active FULL 85590 - Other education n.e.c.
PRODUCE WORLD (CHATTERIS) LIMITED PETERBOROUGH ENGLAND Active MICRO ENTITY 99999 - Dormant Company
GREENSHOOTS LIMITED CHATTERIS Active TOTAL EXEMPTION FULL 01130 - Growing of vegetables and melons, roots and tubers
RUSSELL FARM PRODUCE LIMITED WISBECH Dissolved... MICRO ENTITY 10390 - Other processing and preserving of fruit and vegetables
THE GRANGE RTM COMPANY LIMITED MARKET HARBOROUGH Active TOTAL EXEMPTION FULL 98000 - Residents property management
NEWBOLD LTD. RUGBY Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
H G BLISS FARMS LTD KING'S LYNN Active TOTAL EXEMPTION FULL 01130 - Growing of vegetables and melons, roots and tubers
FENENERGY LIMITED WIMBLINGTON UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
JEFFRIES FARM LTD RUGBY Active MICRO ENTITY 01500 - Mixed farming
CERES RURAL LLP SAFFRON WALDEN ENGLAND Active TOTAL EXEMPTION FULL None Supplied
CERES GROUP CONSULTANCY LIMITED LIABILITY PARTNERSHIP SAFFRON WALDEN UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied
ALEX BEGG GROUP LIMITED AYR Active FULL 13200 - Weaving of textiles

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2024-05-08 31-07-2023
ACCOUNTS - Final Accounts 2023-07-28 31-07-2022
ACCOUNTS - Final Accounts 2022-07-29 31-07-2021 -3,603,437 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FENGRAIN LIMITED CAMBS Active GROUP 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
FENENERGY LIMITED WIMBLINGTON UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company