GRAINSEED LIMITED
IPSWICH GRAINSEED (MAIZE) LTD.

Hellopages » Suffolk » Ipswich » IP3 9SJ

Company number 02700833
Status Active
Incorporation Date 26 March 1992
Company Type Private Limited Company
Address THE HAVENS, RANSOMES EUROPARK, IPSWICH, SUFFOLK, IP3 9SJ
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Mr Neil Andrew Frank Groom as a director on 21 July 2016; Appointment of Mr Timothy Edward Capey as a director on 21 July 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of GRAINSEED LIMITED are www.grainseed.co.uk, and www.grainseed.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Grainseed Limited is a Private Limited Company. The company registration number is 02700833. Grainseed Limited has been working since 26 March 1992. The present status of the company is Active. The registered address of Grainseed Limited is The Havens Ransomes Europark Ipswich Suffolk Ip3 9sj. . CAPEY, Timothy Edward is a Director of the company. DEWSBERY, Dennis is a Director of the company. DORDERY, Mark Stuart is a Director of the company. GROOM, Neil Andrew Frank is a Director of the company. JORDAN, Kevin is a Director of the company. KERRIDGE, Nicholas Adam is a Director of the company. Secretary HARDY, Christine Ann has been resigned. Secretary HAVERS, Eric William has been resigned. Secretary JORDAN, Mary has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director HARDY, John has been resigned. Director HAVERS, Eric William has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Director
CAPEY, Timothy Edward
Appointed Date: 21 July 2016
46 years old

Director
DEWSBERY, Dennis
Appointed Date: 01 June 2015
76 years old

Director
DORDERY, Mark Stuart
Appointed Date: 01 June 2015
58 years old

Director
GROOM, Neil Andrew Frank
Appointed Date: 21 July 2016
55 years old

Director
JORDAN, Kevin
Appointed Date: 19 October 2001
65 years old

Director
KERRIDGE, Nicholas Adam
Appointed Date: 01 June 2015
52 years old

Resigned Directors

Secretary
HARDY, Christine Ann
Resigned: 23 January 2009
Appointed Date: 01 June 1997

Secretary
HAVERS, Eric William
Resigned: 01 June 1997
Appointed Date: 26 March 1992

Secretary
JORDAN, Mary
Resigned: 01 June 2015
Appointed Date: 24 January 2009

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 26 March 1992
Appointed Date: 26 March 1992

Director
HARDY, John
Resigned: 23 January 2009
Appointed Date: 26 March 1992
76 years old

Director
HAVERS, Eric William
Resigned: 01 June 1997
Appointed Date: 26 March 1992
83 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 26 March 1992
Appointed Date: 26 March 1992

GRAINSEED LIMITED Events

16 Aug 2016
Appointment of Mr Neil Andrew Frank Groom as a director on 21 July 2016
16 Aug 2016
Appointment of Mr Timothy Edward Capey as a director on 21 July 2016
13 Jul 2016
Accounts for a small company made up to 31 December 2015
30 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

11 Mar 2016
Director's details changed for Dennis Dewsberry on 11 March 2016
...
... and 74 more events
31 Jul 1992
Particulars of mortgage/charge

29 Jun 1992
Company name changed pauseeds LIMITED\certificate issued on 30/06/92
25 Jun 1992
Accounting reference date notified as 30/04

12 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Mar 1992
Incorporation

GRAINSEED LIMITED Charges

1 March 1995
Fixed and floating charge
Delivered: 8 March 1995
Status: Satisfied on 2 May 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1992
Guarantee and debenture
Delivered: 31 July 1992
Status: Satisfied on 6 January 2012
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M346C. Fixed and floating charges over the…