About

Registered Number: 02900049
Date of Incorporation: 18/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Nos 1 & 2 The Barn, Oldwick West Stoke Road, Lavant Chichester, West Sussex, PO18 9AA

 

Grainclaim Ltd was registered on 18 February 1994 with its registered office in West Sussex. We do not know the number of employees at Grainclaim Ltd. The companies director is listed as Burman, Robert James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURMAN, Robert James 20 February 1995 20 April 1995 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 16 February 2018
PSC07 - N/A 15 February 2018
PSC07 - N/A 15 February 2018
PSC04 - N/A 15 February 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 02 February 2016
SH01 - Return of Allotment of shares 25 November 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 23 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 16 September 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 29 October 2012
CH01 - Change of particulars for director 16 April 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 31 October 2011
CH01 - Change of particulars for director 25 March 2011
AR01 - Annual Return 04 February 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 21 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 04 November 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 27 March 2006
363a - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
288a - Notice of appointment of directors or secretaries 20 April 2005
363s - Annual Return 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 28 January 2004
287 - Change in situation or address of Registered Office 06 March 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 31 January 2001
AA - Annual Accounts 29 March 2000
363s - Annual Return 17 March 2000
363s - Annual Return 22 March 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 12 March 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 19 March 1997
AA - Annual Accounts 17 January 1997
225 - Change of Accounting Reference Date 07 January 1997
287 - Change in situation or address of Registered Office 20 March 1996
363s - Annual Return 07 March 1996
RESOLUTIONS - N/A 19 December 1995
AA - Annual Accounts 19 December 1995
395 - Particulars of a mortgage or charge 21 September 1995
363b - Annual Return 06 June 1995
288 - N/A 22 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1995
288 - N/A 01 May 1995
288 - N/A 23 February 1995
288 - N/A 23 February 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 28 April 1994
288 - N/A 28 April 1994
287 - Change in situation or address of Registered Office 11 April 1994
NEWINC - New incorporation documents 18 February 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.