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
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 June 1994
Appointed Date: 13 June 1994
Director
DALE, John Edward
Resigned: 18 November 1999
Appointed Date: 03 January 1996
74 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
LANARIO, Peter
Resigned: 31 July 2005
Appointed Date: 13 October 2003
69 years old
Director
STABLES, John
Resigned: 16 November 2016
Appointed Date: 14 November 2008
68 years old
OPENFIELD GRAIN LIMITED Events
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…