About

Registered Number: 04626536
Date of Incorporation: 31/12/2002 (21 years and 3 months ago)
Company Status: Active
Registered Address: Alton Maltings Centre, Maltings Close, Alton, Hampshire, GU34 1DT

 

Based in Alton in Hampshire, The Grain House Trust was registered on 31 December 2002, it's status is listed as "Active". There are 15 directors listed as Burrell, Christopher Ronald, Bland, Graham John, Diarra, Alison Jane, Lawrence, Andrew Charles, Mills, Sian Carole, Bradley, June, Goodingham, Kenneth Alan, Ballard, Jane Rosemary, Barrett, John William, Blandford, Terence Paul, Parker, Roger Arthur, Parr, Alison Mary, Roberts, Sandra Dawn, Rumsby, Mark Edward, Stevenson, Robert Bruce for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAND, Graham John 17 December 2018 - 1
DIARRA, Alison Jane 28 February 2018 - 1
LAWRENCE, Andrew Charles 15 November 2017 - 1
MILLS, Sian Carole 28 February 2018 - 1
BALLARD, Jane Rosemary 17 September 2007 28 February 2018 1
BARRETT, John William 20 June 2005 17 January 2014 1
BLANDFORD, Terence Paul 19 June 2006 23 January 2015 1
PARKER, Roger Arthur 27 December 2015 27 August 2017 1
PARR, Alison Mary 13 September 2014 07 March 2016 1
ROBERTS, Sandra Dawn 01 January 2004 18 June 2007 1
RUMSBY, Mark Edward 31 December 2002 19 June 2006 1
STEVENSON, Robert Bruce 31 December 2002 16 February 2004 1
Secretary Name Appointed Resigned Total Appointments
BURRELL, Christopher Ronald 01 May 2013 - 1
BRADLEY, June 31 December 2002 16 February 2004 1
GOODINGHAM, Kenneth Alan 01 March 2004 01 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
TM01 - Termination of appointment of director 27 February 2020
TM01 - Termination of appointment of director 27 February 2020
CS01 - N/A 02 January 2020
PSC01 - N/A 08 July 2019
PSC01 - N/A 08 July 2019
PSC01 - N/A 08 July 2019
PSC09 - N/A 07 July 2019
AA - Annual Accounts 11 March 2019
PSC08 - N/A 21 January 2019
CS01 - N/A 09 January 2019
PSC07 - N/A 08 January 2019
PSC07 - N/A 08 January 2019
PSC07 - N/A 08 January 2019
AP01 - Appointment of director 17 December 2018
AA - Annual Accounts 15 March 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AP01 - Appointment of director 07 March 2018
CS01 - N/A 07 January 2018
PSC01 - N/A 07 January 2018
PSC01 - N/A 07 January 2018
PSC01 - N/A 07 January 2018
PSC09 - N/A 06 January 2018
AP01 - Appointment of director 16 November 2017
AP01 - Appointment of director 16 November 2017
TM01 - Termination of appointment of director 03 September 2017
AA - Annual Accounts 21 March 2017
AP01 - Appointment of director 06 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 29 March 2016
TM01 - Termination of appointment of director 22 March 2016
AR01 - Annual Return 08 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 12 September 2015
AA - Annual Accounts 16 March 2015
TM01 - Termination of appointment of director 25 February 2015
AR01 - Annual Return 09 January 2015
AP01 - Appointment of director 29 September 2014
AA - Annual Accounts 13 March 2014
TM01 - Termination of appointment of director 22 February 2014
AR01 - Annual Return 27 January 2014
RESOLUTIONS - N/A 13 January 2014
TM02 - Termination of appointment of secretary 01 May 2013
AP03 - Appointment of secretary 01 May 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 01 March 2012
CH01 - Change of particulars for director 13 January 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 28 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363a - Annual Return 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
225 - Change of Accounting Reference Date 04 December 2006
AA - Annual Accounts 25 October 2006
RESOLUTIONS - N/A 26 June 2006
MEM/ARTS - N/A 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
363s - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 09 September 2005
395 - Particulars of a mortgage or charge 16 August 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 11 January 2005
395 - Particulars of a mortgage or charge 18 September 2004
RESOLUTIONS - N/A 15 July 2004
287 - Change in situation or address of Registered Office 15 July 2004
MEM/ARTS - N/A 15 July 2004
AA - Annual Accounts 15 July 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
363s - Annual Return 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
NEWINC - New incorporation documents 31 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 August 2005 Outstanding

N/A

Charge 17 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.