About

Registered Number: 03609458
Date of Incorporation: 04/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Station Maltings, Witham, Essex, CM8 2DU

 

Scotgrain Agriculture Ltd was founded on 04 August 1998 with its registered office in Essex. Weimann, Brett Alan, Broadbent, Richard, Headridge, Keith David, Rasanayagam, Johann Stanislaus, Weimann, Brett Alan, Woodley, Roger Graham, Anderson, Neil Norman, Bunting, Alan Geoffrey, Ellis, Peter James, Gilpin, David Philip, Gordon, Angus Burness, Harriman, Trevor, Moffat, Ian William, Tasker, Guy Patrick Hobart are listed as the directors of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADBENT, Richard 01 August 2020 - 1
HEADRIDGE, Keith David 06 August 1999 - 1
RASANAYAGAM, Johann Stanislaus 01 April 2020 - 1
WEIMANN, Brett Alan 01 November 2010 - 1
WOODLEY, Roger Graham 21 April 2011 - 1
ANDERSON, Neil Norman 18 June 2001 02 June 2002 1
BUNTING, Alan Geoffrey 03 December 2001 14 July 2006 1
ELLIS, Peter James 13 August 1998 01 March 1999 1
GILPIN, David Philip 01 March 1999 29 October 2010 1
GORDON, Angus Burness 03 December 2001 28 February 2018 1
HARRIMAN, Trevor 23 March 2004 30 September 2018 1
MOFFAT, Ian William 06 August 1999 18 June 2001 1
TASKER, Guy Patrick Hobart 03 December 2001 14 June 2010 1
Secretary Name Appointed Resigned Total Appointments
WEIMANN, Brett Alan 01 April 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
AP01 - Appointment of director 08 September 2020
TM01 - Termination of appointment of director 04 June 2020
AP03 - Appointment of secretary 02 April 2020
AP01 - Appointment of director 02 April 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 12 April 2019
TM01 - Termination of appointment of director 21 March 2019
CH01 - Change of particulars for director 06 March 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 30 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM02 - Termination of appointment of secretary 02 March 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 24 March 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 24 April 2014
AP01 - Appointment of director 16 October 2013
AP01 - Appointment of director 16 October 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 07 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2011
CH03 - Change of particulars for secretary 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AR01 - Annual Return 19 April 2011
RESOLUTIONS - N/A 22 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2011
AA - Annual Accounts 18 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2011
AA01 - Change of accounting reference date 24 February 2011
AP01 - Appointment of director 29 November 2010
TM01 - Termination of appointment of director 23 November 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 10 August 2010
TM01 - Termination of appointment of director 08 July 2010
AA01 - Change of accounting reference date 17 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 09 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 26 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 07 February 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 29 October 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 23 September 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 22 August 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 03 August 2000
363s - Annual Return 20 September 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
225 - Change of Accounting Reference Date 08 June 1999
CERTNM - Change of name certificate 31 March 1999
225 - Change of Accounting Reference Date 30 March 1999
287 - Change in situation or address of Registered Office 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
287 - Change in situation or address of Registered Office 03 September 1998
NEWINC - New incorporation documents 04 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2008 Fully Satisfied

N/A

Composite guarantee and debenture 21 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.