About

Registered Number: 02713590
Date of Incorporation: 11/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Anonna House Clay Pit Lane, Roecliffe, York, North Yorkshire, YO51 9FS,

 

Based in York, Kentra Grain Systems Ltd was founded on 11 May 1992, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 5 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINBOTTOM, Barry John 14 August 1992 - 1
HIGGINBOTTOM, Rebecca Anne 05 November 2013 - 1
HARLAND, Rex 14 August 1992 13 January 2014 1
TAYLOR, Michael Ross Macdonald 24 August 1992 13 January 2014 1
Secretary Name Appointed Resigned Total Appointments
HIGGINBOTTOM, Rebecca Anne 13 January 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 29 May 2019
AD01 - Change of registered office address 22 January 2019
AD01 - Change of registered office address 14 December 2018
CH01 - Change of particulars for director 14 December 2018
PSC04 - N/A 14 December 2018
CH01 - Change of particulars for director 14 December 2018
PSC04 - N/A 14 December 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 26 June 2014
AD01 - Change of registered office address 25 June 2014
CH01 - Change of particulars for director 25 June 2014
CH01 - Change of particulars for director 25 June 2014
CH03 - Change of particulars for secretary 25 June 2014
AR01 - Annual Return 13 May 2014
AP01 - Appointment of director 13 May 2014
AR01 - Annual Return 12 May 2014
TM02 - Termination of appointment of secretary 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
AP03 - Appointment of secretary 24 January 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 30 June 2010
RESOLUTIONS - N/A 03 June 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 02 August 2004
363a - Annual Return 21 June 2004
AA - Annual Accounts 04 August 2003
363a - Annual Return 23 May 2003
AA - Annual Accounts 24 July 2002
363a - Annual Return 22 May 2002
288c - Notice of change of directors or secretaries or in their particulars 20 February 2002
AA - Annual Accounts 04 July 2001
363a - Annual Return 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
RESOLUTIONS - N/A 28 September 2000
RESOLUTIONS - N/A 28 September 2000
RESOLUTIONS - N/A 28 September 2000
RESOLUTIONS - N/A 28 September 2000
123 - Notice of increase in nominal capital 28 September 2000
363a - Annual Return 16 May 2000
AA - Annual Accounts 03 May 2000
AA - Annual Accounts 15 July 1999
363a - Annual Return 19 May 1999
288c - Notice of change of directors or secretaries or in their particulars 10 November 1998
287 - Change in situation or address of Registered Office 10 November 1998
AA - Annual Accounts 21 July 1998
363a - Annual Return 21 May 1998
AA - Annual Accounts 02 July 1997
363a - Annual Return 21 May 1997
363a - Annual Return 23 May 1996
AA - Annual Accounts 18 April 1996
363x - Annual Return 16 May 1995
AA - Annual Accounts 10 April 1995
363s - Annual Return 23 May 1994
AA - Annual Accounts 25 January 1994
CERTNM - Change of name certificate 23 September 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 1993
363s - Annual Return 20 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1992
288 - N/A 09 September 1992
288 - N/A 09 September 1992
288 - N/A 09 September 1992
288 - N/A 09 September 1992
287 - Change in situation or address of Registered Office 09 September 1992
CERTNM - Change of name certificate 24 August 1992
NEWINC - New incorporation documents 11 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.