OPENFIELD GRAIN LIMITED
GRANTHAM CENTAUR GRAIN LIMITED LINGRAIN LIMITED

Hellopages » Lincolnshire » South Kesteven » NG33 5LY
Company number 02938392
Status Active
Incorporation Date 13 June 1994
Company Type Private Limited Company
Address HONEY POT LANE, COLSTERWORTH, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG33 5LY
Home Country United Kingdom
Nature of Business 01630 - Post-harvest crop activities
Phone, email, etc

Since the company registration two hundred and nineteen events have happened. The last three records are Termination of appointment of John Stables as a director on 16 November 2016; Confirmation statement made on 17 August 2016 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of OPENFIELD GRAIN LIMITED are www.openfieldgrain.co.uk, and www.openfield-grain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Oakham Rail Station is 9.7 miles; to Stamford Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Openfield Grain Limited is a Private Limited Company. The company registration number is 02938392. Openfield Grain Limited has been working since 13 June 1994. The present status of the company is Active. The registered address of Openfield Grain Limited is Honey Pot Lane Colsterworth Grantham Lincolnshire England Ng33 5ly. . MURRAY, Alan James is a Secretary of the company. JENNER, Richard John is a Director of the company. MURRAY, Alan James is a Director of the company. Secretary BRODERICK, Stephen Hugh has been resigned. Secretary ELLISON, Robert Mark has been resigned. Secretary LORD, Mary Allison has been resigned. Secretary MOUNTCASTLE, Andrew Darren has been resigned. Secretary MURRAY, Alan James has been resigned. Secretary POWELL, Daniel George has been resigned. Secretary RAWLINGS, Margaret Louise has been resigned. Secretary REDSTONE, Christopher Bruce has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BELDAM, Richard Charles has been resigned. Director BELTON, Sidney Michael has been resigned. Director CASSWELL, John Richard has been resigned. Director CASSWELL, John Richard has been resigned. Director CLUTTERBUCK, Roger Edmund Hugh has been resigned. Director CORBETT, Robert Anthony has been resigned. Director COWENS, Jonathan Michael has been resigned. Director COX, Stuart Christopher has been resigned. Director DALE, John Edward has been resigned. Director DAVIES, Timothy John has been resigned. Director GIBBONS, Philip Henry has been resigned. Director GIBBONS, Philip Henry has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOTCHIN, James has been resigned. Director LACEY, Graham Richard has been resigned. Director LANARIO, Peter has been resigned. Director MAKINS, David Harry Francis has been resigned. Director MILLIGAN-MANBY, Richard Francis Bryden has been resigned. Director MOODY, Philip Edward has been resigned. Director PARKINSON, Malcolm Charles has been resigned. Director POWELL, Daniel George has been resigned. Director RICHARDSON, Simon Charles has been resigned. Director SHEPHERD, Peter Henry has been resigned. Director SMITH, Peter Nicholas has been resigned. Director STABLES, John has been resigned. Director THOMAS, Elizabeth Irene has been resigned. Director TOWNSHEND, James Reginald has been resigned. Director TURLEY, Stephen William has been resigned. Director WILLOWS, Richard Valentine has been resigned. Director WORTH, Duncan Richard has been resigned. The company operates in "Post-harvest crop activities".


Current Directors

Secretary
MURRAY, Alan James
Appointed Date: 31 December 2010

Director
JENNER, Richard John
Appointed Date: 01 July 2007
57 years old

Director
MURRAY, Alan James
Appointed Date: 01 July 2007
64 years old

Resigned Directors

Secretary
BRODERICK, Stephen Hugh
Resigned: 04 April 2002
Appointed Date: 04 August 1998

Secretary
ELLISON, Robert Mark
Resigned: 31 December 2010
Appointed Date: 08 September 2009

Secretary
LORD, Mary Allison
Resigned: 03 January 1996
Appointed Date: 28 June 1994

Secretary
MOUNTCASTLE, Andrew Darren
Resigned: 30 June 1998
Appointed Date: 03 January 1996

Secretary
MURRAY, Alan James
Resigned: 08 September 2009
Appointed Date: 01 July 2007

Secretary
POWELL, Daniel George
Resigned: 21 August 2008
Appointed Date: 27 November 2007

Secretary
RAWLINGS, Margaret Louise
Resigned: 30 June 2004
Appointed Date: 04 April 2002

Secretary
REDSTONE, Christopher Bruce
Resigned: 30 June 2007
Appointed Date: 30 June 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 June 1994
Appointed Date: 13 June 1994

Director
BELDAM, Richard Charles
Resigned: 14 November 2008
Appointed Date: 30 January 2001
75 years old

Director
BELTON, Sidney Michael
Resigned: 30 June 1998
Appointed Date: 03 January 1996
89 years old

Director
CASSWELL, John Richard
Resigned: 27 November 2007
Appointed Date: 31 January 2006
77 years old

Director
CASSWELL, John Richard
Resigned: 30 June 2004
Appointed Date: 03 January 1996
77 years old

Director
CLUTTERBUCK, Roger Edmund Hugh
Resigned: 30 January 2001
Appointed Date: 03 January 1996
73 years old

Director
CORBETT, Robert Anthony
Resigned: 30 June 2004
Appointed Date: 30 January 2001
83 years old

Director
COWENS, Jonathan Michael
Resigned: 10 October 2003
Appointed Date: 01 October 1996
69 years old

Director
COX, Stuart Christopher
Resigned: 16 January 1996
Appointed Date: 28 June 1994
82 years old

Director
DALE, John Edward
Resigned: 18 November 1999
Appointed Date: 03 January 1996
74 years old

Director
DAVIES, Timothy John
Resigned: 31 January 2013
Appointed Date: 14 November 2008
63 years old

Director
GIBBONS, Philip Henry
Resigned: 15 October 1996
Appointed Date: 23 April 1996
93 years old

Director
GIBBONS, Philip Henry
Resigned: 23 April 1996
Appointed Date: 03 January 1996
93 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 June 1994
Appointed Date: 13 June 1994

Director
HOTCHIN, James
Resigned: 15 November 2008
Appointed Date: 14 November 2008
72 years old

Director
LACEY, Graham Richard
Resigned: 14 November 2008
Appointed Date: 30 January 2001
67 years old

Director
LANARIO, Peter
Resigned: 31 July 2005
Appointed Date: 13 October 2003
69 years old

Director
MAKINS, David Harry Francis
Resigned: 30 November 1997
Appointed Date: 03 January 1996
72 years old

Director
MILLIGAN-MANBY, Richard Francis Bryden
Resigned: 30 June 2004
Appointed Date: 03 January 1996
65 years old

Director
MOODY, Philip Edward
Resigned: 14 November 2008
Appointed Date: 30 January 2001
71 years old

Director
PARKINSON, Malcolm Charles
Resigned: 01 August 2008
Appointed Date: 31 January 2006
68 years old

Director
POWELL, Daniel George
Resigned: 14 November 2008
Appointed Date: 21 August 2008
59 years old

Director
RICHARDSON, Simon Charles
Resigned: 10 January 1998
Appointed Date: 03 January 1996
59 years old

Director
SHEPHERD, Peter Henry
Resigned: 23 January 1997
Appointed Date: 03 January 1996
94 years old

Director
SMITH, Peter Nicholas
Resigned: 15 October 1996
Appointed Date: 03 January 1996
79 years old

Director
STABLES, John
Resigned: 16 November 2016
Appointed Date: 14 November 2008
68 years old

Director
THOMAS, Elizabeth Irene
Resigned: 31 July 2005
Appointed Date: 05 January 2004
69 years old

Director
TOWNSHEND, James Reginald
Resigned: 14 November 2008
Appointed Date: 30 January 2001
71 years old

Director
TURLEY, Stephen William
Resigned: 14 November 2008
Appointed Date: 03 January 1996
68 years old

Director
WILLOWS, Richard Valentine
Resigned: 31 May 1996
Appointed Date: 03 January 1996
72 years old

Director
WORTH, Duncan Richard
Resigned: 30 June 2004
Appointed Date: 20 January 1998
60 years old

OPENFIELD GRAIN LIMITED Events

24 Nov 2016
Termination of appointment of John Stables as a director on 16 November 2016
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
10 Feb 2016
Group of companies' accounts made up to 30 June 2015
01 Feb 2016
Registered office address changed from The Docks Boston Lincolnshire PE21 6BJ to Honey Pot Lane Colsterworth Grantham Lincolnshire NG33 5LY on 1 February 2016
17 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,714

...
... and 209 more events
11 Aug 1995
Secretary resigned
11 Aug 1995
New director appointed
11 Aug 1995
New secretary appointed
10 Apr 1995
Registered office changed on 10/04/95 from: 120 east road london N1 6AA
13 Jun 1994
Incorporation

OPENFIELD GRAIN LIMITED Charges

11 October 2010
An omnibus guarantee and set-off agreement
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 November 2009
Guarantee and set-off agreement
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
24 November 2009
Debenture
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Barrow hill barns, barrow hill, goodworth, clatford…
14 November 2008
Legal mortgage
Delivered: 19 November 2008
Status: Satisfied on 24 January 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a barrow hill barn goodworth andover…
14 November 2008
Debenture
Delivered: 19 November 2008
Status: Satisfied on 24 January 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 January 2005
Third party charge of deposit
Delivered: 10 February 2005
Status: Satisfied on 25 August 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £110,000 credited to account…
25 January 2005
Third party charge of deposit
Delivered: 10 February 2005
Status: Satisfied on 25 August 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £120,000 credited to account…
25 January 2005
Charge of deposit
Delivered: 7 February 2005
Status: Satisfied on 25 August 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £400,000 credited to account…
30 June 2004
Debenture
Delivered: 16 July 2004
Status: Satisfied on 25 August 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2002
Legal charge
Delivered: 20 February 2002
Status: Satisfied on 25 August 2009
Persons entitled: National Westminster Bank PLC
Description: Land at barrow hill farm goodworth clatford andover test…
25 June 1999
A standard security which was presented for registration in scotland on the 30TH june 1999 and
Delivered: 10 July 1999
Status: Satisfied on 27 November 2007
Persons entitled: National Westminster Bank PLC
Description: All and whole the tenant's interest in and to the lease…
17 January 1996
Mortgage debenture
Delivered: 23 January 1996
Status: Satisfied on 25 August 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…