KENTRA GRAIN SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with updates

View Document

25/06/2525 June 2025 Termination of appointment of Rebecca Anne Higginbottom as a director on 2024-09-30

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

11/12/2411 December 2024 Director's details changed for Mr. Barry John Higginbottom on 2024-12-10

View Document

10/12/2410 December 2024 Registered office address changed from Anonna House Clay Pit Lane Roecliffe York North Yorkshire YO51 9FS England to Scott House Clay Pit Lane Roecliffe York North Yorkshire YO51 9FS on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mrs Rebecca Anne Higginbottom on 2024-12-10

View Document

04/10/244 October 2024 Termination of appointment of Rebecca Anne Higginbottom as a secretary on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Previous accounting period shortened from 2023-09-28 to 2023-09-27

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM MILL HOUSE THE TANYARD BALDERSBY THIRSK NORTH YORKSHIRE YO7 4PJ UNITED KINGDOM

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MRS REBECCA ANNE HIGGINBOTTOM / 14/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. BARRY JOHN HIGGINBOTTOM / 14/12/2018

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM ANONNA HOUSE CLAY PIT LANE ROECLIFFE YORK NORTH YORKSHIRE YO51 9FS

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ANNE HIGGINBOTTOM / 14/12/2018

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR. BARRY JOHN HIGGINBOTTOM / 14/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/05/1616 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/05/1515 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1425 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ANNE HIGGINBOTTOM / 16/06/2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ANNE HIGGINBOTTOM / 16/06/2014

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM STATION ROAD KIRK HAMMERTON YORK NORTH YORKSHIRE YO26 8DN

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN HIGGINBOTTOM / 16/06/2014

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MRS REBECCA ANNE HIGGINBOTTOM

View Document

13/05/1413 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 SECRETARY APPOINTED MRS REBECCA ANNE HIGGINBOTTOM

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL TAYLOR

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR REX HARLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/05/1320 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/06/103 June 2010 ADOPT MEM AND ARTS 21/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HIGGINBOTTOM / 04/03/2009

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/09/00

View Document

28/09/0028 September 2000 £ NC 1000/100000 13/09

View Document

28/09/0028 September 2000 BONUS ISSUE 13/09/00

View Document

28/09/0028 September 2000 NC INC ALREADY ADJUSTED 13/09/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: STATION ROAD KIRK HAMMERTON YORK YO5 8DG

View Document

10/11/9810 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/09/9323 September 1993 COMPANY NAME CHANGED KENTRA (SUCCESSORS) LIMITED CERTIFICATE ISSUED ON 24/09/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/05/9320 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/9320 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/09/929 September 1992 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT,ME8 OQP

View Document

24/08/9224 August 1992 COMPANY NAME CHANGED TUSKBAY LIMITED CERTIFICATE ISSUED ON 25/08/92

View Document

11/05/9211 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company