OPENFIELD GRAIN LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

07/06/237 June 2023 Notification of Openfield Group Limited as a person with significant control on 2016-04-06

View Document

07/06/237 June 2023 Withdrawal of a person with significant control statement on 2023-06-07

View Document

10/03/2310 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN MURRAY

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR DAVID RUSSELL HAMILTON ANDERSON

View Document

09/01/209 January 2020 SECRETARY APPOINTED MR MARK RICHARD HENSON

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY ALAN MURRAY

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

10/04/1710 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STABLES

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM THE DOCKS BOSTON LINCOLNSHIRE PE21 6BJ

View Document

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

29/08/1329 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

19/03/1319 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES

View Document

17/08/1217 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

20/03/1220 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

25/08/1125 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

25/01/1125 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

17/01/1117 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT ELLISON

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MR ALAN JAMES MURRAY

View Document

28/10/1028 October 2010 17/08/10 NO CHANGES

View Document

13/10/1013 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

11/03/1011 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STABLES / 30/11/2009

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

29/09/0929 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY ALAN MURRAY

View Document

08/09/098 September 2009 SECRETARY APPOINTED MR ROBERT MARK ELLISON

View Document

29/08/0929 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/08/0929 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/08/0929 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/08/0929 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/08/0929 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/08/0929 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/05/095 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HOTCHIN

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED JAMES ROBERT HOTCHIN

View Document

16/12/0816 December 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR APPOINTED JOHN STABLES

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN TURLEY

View Document

01/12/081 December 2008 DIRECTOR APPOINTED TIMOTHY JOHN DAVIES

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP MOODY

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM LACEY

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES TOWNSHEND

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BELDAM

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL POWELL

View Document

20/11/0820 November 2008 ARTICLES OF ASSOCIATION

View Document

20/11/0820 November 2008 MEMORANDUM OF ASSOCIATION

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/11/0814 November 2008 COMPANY NAME CHANGED CENTAUR GRAIN LIMITED CERTIFICATE ISSUED ON 14/11/08

View Document

14/11/0814 November 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 1502649/1502649

View Document

14/11/0814 November 2008 REDUCTION OF ISSUED CAPITAL

View Document

14/11/0814 November 2008 REDUCE ISSUED CAPITAL 22/10/2008

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM PARKINSON

View Document

09/09/089 September 2008 DIRECTOR APPOINTED DANIEL GEORGE POWELL

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY DANIEL POWELL

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

24/01/0824 January 2008 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/01/0824 January 2008 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/11/0727 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 ARTICLES OF ASSOCIATION

View Document

12/09/0712 September 2007 RETURN MADE UP TO 17/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/075 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/074 August 2007 SECRETARY RESIGNED

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 17/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 17/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 17/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 REDUCTION OF ISSUED CAPITAL

View Document

29/06/0429 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0429 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0429 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0429 June 2004 RE.SCHEME OF ARRANGEMEN 28/05/04

View Document

25/06/0425 June 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 2246991/ 1501332

View Document

01/03/041 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/0426 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/0426 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

07/10/027 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 SHARES AGREEMENT OTC

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/017 March 2001 COMPANY NAME CHANGED LINGRAIN LIMITED CERTIFICATE ISSUED ON 07/03/01

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: THE DOCKS BOSTON LINCOLNSHIRE PE21 6BJ

View Document

17/01/0117 January 2001 ALTER ARTICLES 08/01/01

View Document

17/01/0117 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0112 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 17/08/00; NO CHANGE OF MEMBERS

View Document

28/01/0028 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

10/07/9910 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9825 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 RETURN MADE UP TO 17/08/98; CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 17/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

26/10/9626 October 1996 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 SHARES AGREEMENT OTC

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9616 February 1996 ALTER MEM AND ARTS 02/02/96

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9619 January 1996 ADOPT MEM AND ARTS 03/01/96

View Document

16/01/9616 January 1996 COMPANY NAME CHANGED ZEDACE LIMITED CERTIFICATE ISSUED ON 17/01/96

View Document

08/01/968 January 1996 SECRETARY RESIGNED

View Document

08/01/968 January 1996 REGISTERED OFFICE CHANGED ON 08/01/96 FROM: 5 SOUTH STREET HORNCASTLE LINCOLNSHIRE LN9 6DS

View Document

05/01/965 January 1996 EXEMPTION FROM APPOINTING AUDITORS 28/06/95

View Document

05/01/965 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: 5 SOOUTH STREET HORNCASTLE LINCOLNSHIRE LN9 6DS

View Document

11/08/9511 August 1995 NEW SECRETARY APPOINTED

View Document

11/08/9511 August 1995 SECRETARY RESIGNED

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 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