About

Registered Number: 06711678
Date of Incorporation: 30/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: The Estate Office Quarry Farm, Banbury Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4BT,

 

Based in Chipping Norton, Oxfordshire, Great Tew Grain Processing Ltd was founded on 30 September 2008, it's status in the Companies House registry is set to "Active". The companies director is listed as Iles, Rebecca Leah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ILES, Rebecca Leah 05 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 09 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 08 October 2018
CH01 - Change of particulars for director 01 October 2018
CH03 - Change of particulars for secretary 01 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 05 October 2017
PSC07 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
PSC02 - N/A 04 October 2017
AD01 - Change of registered office address 21 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 12 October 2016
MR01 - N/A 04 May 2016
MR01 - N/A 27 April 2016
MR01 - N/A 27 April 2016
MR04 - N/A 25 April 2016
MR04 - N/A 25 April 2016
MR04 - N/A 21 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 16 January 2015
MR01 - N/A 09 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 05 February 2014
AP03 - Appointment of secretary 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2013
AD01 - Change of registered office address 01 November 2013
CH01 - Change of particulars for director 01 November 2013
CH01 - Change of particulars for director 01 November 2013
TM02 - Termination of appointment of secretary 01 November 2013
AR01 - Annual Return 25 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2013
SH01 - Return of Allotment of shares 01 August 2013
SH01 - Return of Allotment of shares 01 August 2013
SH01 - Return of Allotment of shares 01 August 2013
RESOLUTIONS - N/A 02 May 2013
MEM/ARTS - N/A 02 May 2013
SH01 - Return of Allotment of shares 29 April 2013
SH01 - Return of Allotment of shares 25 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 01 October 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
AA - Annual Accounts 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 05 October 2011
SH01 - Return of Allotment of shares 22 August 2011
SH01 - Return of Allotment of shares 22 August 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 12 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2010
SH01 - Return of Allotment of shares 07 October 2010
SH01 - Return of Allotment of shares 07 October 2010
SH01 - Return of Allotment of shares 21 July 2010
AA - Annual Accounts 24 June 2010
AA01 - Change of accounting reference date 16 June 2010
AR01 - Annual Return 23 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
NEWINC - New incorporation documents 30 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2016 Outstanding

N/A

A registered charge 20 April 2016 Outstanding

N/A

A registered charge 20 April 2016 Outstanding

N/A

A registered charge 05 December 2014 Fully Satisfied

N/A

Mortgage debenture 21 July 2011 Fully Satisfied

N/A

Deed of legal mortgage 21 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.