OPENFIELD GRAIN LIMITED - GRANTHAM


Company Profile Company Filings

Overview

OPENFIELD GRAIN LIMITED is a Private Limited Company from GRANTHAM ENGLAND and has the status: Active.
OPENFIELD GRAIN LIMITED was incorporated 30 years ago on 13/06/1994 and has the registered number: 02938392. The accounts status is DORMANT and accounts are next due on 31/03/2024.

OPENFIELD GRAIN LIMITED - GRANTHAM

This company is listed in the following categories:
01630 - Post-harvest crop activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

HONEY POT LANE
GRANTHAM
LINCOLNSHIRE
NG33 5LY
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CENTAUR GRAIN LIMITED (until 14/11/2008)

Confirmation Statements

Last Statement Next Statement Due
17/08/2023 31/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK RICHARD HENSON Secretary 2020-01-01 CURRENT
MR DAVID RUSSELL HAMILTON ANDERSON Mar 1969 British Director 2020-01-01 CURRENT
MR RICHARD JOHN JENNER Jun 1968 British Director 2007-07-01 CURRENT
HALLMARK REGISTRARS LIMITED Nominee Director 1994-06-13 UNTIL 1994-06-28 RESIGNED
DANIEL GEORGE POWELL Mar 1966 British Director 2008-08-21 UNTIL 2008-11-14 RESIGNED
SIMON CHARLES RICHARDSON Aug 1966 British Director 1996-01-03 UNTIL 1998-01-10 RESIGNED
MR PETER HENRY SHEPHERD Jan 1932 British Director 1996-01-03 UNTIL 1997-01-23 RESIGNED
MR PETER NICHOLAS SMITH Apr 1946 British Director 1996-01-03 UNTIL 1996-10-15 RESIGNED
MR JOHN STABLES May 1957 British Director 2008-11-14 UNTIL 2016-11-16 RESIGNED
ELIZABETH IRENE THOMAS Dec 1956 British Director 2004-01-05 UNTIL 2005-07-31 RESIGNED
MR STEPHEN WILLIAM TURLEY Jul 1957 British Director 1996-01-03 UNTIL 2008-11-14 RESIGNED
PETER LANARIO Feb 1957 British Director 2003-10-13 UNTIL 2005-07-31 RESIGNED
RICHARD VALENTINE WILLOWS Mar 1953 British Director 1996-01-03 UNTIL 1996-05-31 RESIGNED
MR ALAN JAMES MURRAY Oct 1961 British Director 2007-07-01 UNTIL 2019-12-31 RESIGNED
DANIEL GEORGE POWELL Mar 1966 British Secretary 2007-11-27 UNTIL 2008-08-21 RESIGNED
MR ALAN JAMES MURRAY Oct 1961 British Secretary 2007-07-01 UNTIL 2009-09-08 RESIGNED
MR ALAN JAMES MURRAY Secretary 2010-12-31 UNTIL 2019-12-31 RESIGNED
MARY ALLISON LORD Secretary 1994-06-28 UNTIL 1996-01-03 RESIGNED
ANDREW DARREN MOUNTCASTLE May 1969 Secretary 1996-01-03 UNTIL 1998-06-30 RESIGNED
MR ROBERT MARK ELLISON Jul 1956 Secretary 2009-09-08 UNTIL 2010-12-31 RESIGNED
STEPHEN HUGH BRODERICK Mar 1960 Secretary 1998-08-04 UNTIL 2002-04-04 RESIGNED
CHRISTOPHER BRUCE REDSTONE British Secretary 2004-06-30 UNTIL 2007-06-30 RESIGNED
MARGARET LOUISE RAWLINGS Secretary 2002-04-04 UNTIL 2004-06-30 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1994-06-13 UNTIL 1994-06-28 RESIGNED
MR JOHN RICHARD CASSWELL May 1948 British Director 2006-01-31 UNTIL 2007-11-27 RESIGNED
MR DUNCAN RICHARD WORTH May 1965 British Director 1998-01-20 UNTIL 2004-06-30 RESIGNED
PHILIP HENRY GIBBONS Apr 1932 British Director 1996-01-03 UNTIL 1996-04-23 RESIGNED
PHILIP HENRY GIBBONS Apr 1932 British Director 1996-04-23 UNTIL 1996-10-15 RESIGNED
JOHN EDWARD DALE Dec 1951 British Director 1996-01-03 UNTIL 1999-11-18 RESIGNED
STUART CHRISTOPHER COX Aug 1943 British Director 1994-06-28 UNTIL 1996-01-16 RESIGNED
MR JONATHAN MICHAEL COWENS Oct 1956 British Director 1996-10-01 UNTIL 2003-10-10 RESIGNED
JAMES HOTCHIN Feb 1954 British Director 2008-11-14 UNTIL 2008-11-15 RESIGNED
MR ROBERT ANTHONY CORBETT Feb 1943 British Director 2001-01-30 UNTIL 2004-06-30 RESIGNED
MR JOHN RICHARD CASSWELL May 1948 British Director 1996-01-03 UNTIL 2004-06-30 RESIGNED
MR MALCOLM CHARLES PARKINSON Apr 1957 British Director 2006-01-31 UNTIL 2008-08-01 RESIGNED
MR SIDNEY MICHAEL BELTON Apr 1936 British Director 1996-01-03 UNTIL 1998-06-30 RESIGNED
RICHARD CHARLES BELDAM Sep 1950 British Director 2001-01-30 UNTIL 2008-11-14 RESIGNED
ROGER EDMUND HUGH CLUTTERBUCK Feb 1953 British Director 1996-01-03 UNTIL 2001-01-30 RESIGNED
GRAHAM RICHARD LACEY Jul 1958 British Director 2001-01-30 UNTIL 2008-11-14 RESIGNED
MR TIMOTHY JOHN DAVIES Jul 1962 British Director 2008-11-14 UNTIL 2013-01-31 RESIGNED
MR JAMES REGINALD TOWNSHEND Dec 1954 British Director 2001-01-30 UNTIL 2008-11-14 RESIGNED
DAVID HARRY FRANCIS MAKINS Sep 1953 British Director 1996-01-03 UNTIL 1997-11-30 RESIGNED
MR RICHARD FRANCIS BRYDEN MILLIGAN-MANBY Mar 1960 British Director 1996-01-03 UNTIL 2004-06-30 RESIGNED
MR PHILIP EDWARD MOODY Jul 1954 British Director 2001-01-30 UNTIL 2008-11-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Openfield Group Limited 2016-04-06 Grantham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.E. DALE (FARMERS) LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
ALEXANDER FINANCE LIMITED SKEGNESS Active SMALL 64999 - Financial intermediation not elsewhere classified
BLUE ANCHOR LEISURE LIMITED SKEGNESS Active FULL 55300 - Recreational vehicle parks, trailer parks and camping grounds
LINGRAIN MARKETING LIMITED GRANTHAM ENGLAND Active DORMANT 01630 - Post-harvest crop activities
HOLTON FARMS LIMITED LINCOLN Active TOTAL EXEMPTION FULL 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.
FARMERS FLETCHERS HALL LIMITED NORWICH Dissolved... TOTAL EXEMPTION FULL 56210 - Event catering activities
LINCWASTE LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
OPENFIELD AGRICULTURE LIMITED GRANTHAM Active FULL 01630 - Post-harvest crop activities
VELCOURT MARKETING SERVICES LIMITED ANDOVER Active SMALL 01630 - Post-harvest crop activities
BQV PRODUCE LIMITED SPALDING Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
BARTHOMAN LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
ARABLE TRADING LIMITED GRANTHAM Dissolved... DORMANT 01630 - Post-harvest crop activities
OPENFIELD MARKETING LIMITED GRANTHAM Active SMALL 01630 - Post-harvest crop activities
J E DALE (FARMERS) LIMITED MARKET RASEN Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
HEALTHFRESH PROPERTIES LIMITED BRIGG Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
EDWARD COX LIMITED LOUTH Dissolved... MICRO ENTITY 68310 - Real estate agencies
FANTASY ISLAND INGOLDMELLS LIMITED LONDON Dissolved... FULL 93210 - Activities of amusement parks and theme parks
APPLIED RETAIL TECHNOLOGIES LIMITED WATFORD Dissolved... DORMANT 62090 - Other information technology service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINGRAIN MARKETING LIMITED GRANTHAM ENGLAND Active DORMANT 01630 - Post-harvest crop activities
WITHAM (SPECIALIST VEHICLES) LIMITED GRANTHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 45190 - Sale of other motor vehicles
LINGRAIN SERVICES LIMITED GRANTHAM ENGLAND Active DORMANT 01630 - Post-harvest crop activities
HUDSON WHITE SERVICES LIMITED GRANTHAM ENGLAND Active TOTAL EXEMPTION FULL 37000 - Sewerage
THE SIDE CURTAIN COMPANY LIMITED COLSTERWORTH ENGLAND Active MICRO ENTITY 13990 - Manufacture of other textiles n.e.c.
HONEY POT FURNITURE LIMITED GRANTHAM ENGLAND Active UNAUDITED ABRIDGED 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
HUDSON WHITE HOLDINGS LIMITED GRANTHAM ENGLAND Active TOTAL EXEMPTION FULL 77120 - Renting and leasing of trucks and other heavy vehicles
WITHAM (SPECIALIST VEHICLES) HOLDINGS LIMITED GRANTHAM ENGLAND Active UNAUDITED ABRIDGED 99999 - Dormant Company
HONEYPOT FURNITURE OUTLET LTD GRANTHAM ENGLAND Active TOTAL EXEMPTION FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
COLSTERWORTH COMMERCIALS LIMITED GRANTHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles