R.M. ENGLISH GRAIN LIMITED
GAINSBOROUGH

Hellopages » Lincolnshire » West Lindsey » DN21 5TH

Company number 02678829
Status Active
Incorporation Date 17 January 1992
Company Type Private Limited Company
Address GLEADELL AGRICULTURE LTD, LINDSEY HOUSE, HEMSWELL CLIFF, GAINSBOROUGH, LINCOLNSHIRE, DN21 5TH
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of R.M. ENGLISH GRAIN LIMITED are www.rmenglishgrain.co.uk, and www.r-m-english-grain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Saxilby Rail Station is 9.9 miles; to Brigg Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R M English Grain Limited is a Private Limited Company. The company registration number is 02678829. R M English Grain Limited has been working since 17 January 1992. The present status of the company is Active. The registered address of R M English Grain Limited is Gleadell Agriculture Ltd Lindsey House Hemswell Cliff Gainsborough Lincolnshire Dn21 5th. . THOMPSON, Michael John is a Secretary of the company. SHEPPARD, David Thomas is a Director of the company. THOMPSON, Michael John is a Director of the company. Nominee Secretary BWL SECRETARIES LIMITED has been resigned. Secretary CHAMBERLAIN, Paul Douglas has been resigned. Director ANDERSON, Kevin Paul has been resigned. Nominee Director BWL DIRECTORS LIMITED has been resigned. Director CHAMBERLAIN, Paul Douglas has been resigned. Director DUFFY, Jonathan Richard has been resigned. Director FROGGATT, Barry has been resigned. Director HOLDING, Andrew has been resigned. Director INESON, Mark Colin has been resigned. Director OSMAN, Kenneth Robert Mark has been resigned. Director PRIOR, Gerald has been resigned. Director RIDEALGH, Alan has been resigned. Director SHELLEY, Andrew Colin has been resigned. Director WHITE, William Leslie has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Secretary
THOMPSON, Michael John
Appointed Date: 06 July 2000

Director
SHEPPARD, David Thomas
Appointed Date: 01 March 2005
63 years old

Director
THOMPSON, Michael John
Appointed Date: 06 July 2000
60 years old

Resigned Directors

Nominee Secretary
BWL SECRETARIES LIMITED
Resigned: 30 April 1992
Appointed Date: 17 January 1992

Secretary
CHAMBERLAIN, Paul Douglas
Resigned: 06 July 2000
Appointed Date: 30 April 1992

Director
ANDERSON, Kevin Paul
Resigned: 06 July 2000
Appointed Date: 06 May 1998
62 years old

Nominee Director
BWL DIRECTORS LIMITED
Resigned: 14 April 1992
Appointed Date: 17 January 1992

Director
CHAMBERLAIN, Paul Douglas
Resigned: 06 July 2000
Appointed Date: 30 April 1992
68 years old

Director
DUFFY, Jonathan Richard
Resigned: 01 March 2005
Appointed Date: 06 July 2000
60 years old

Director
FROGGATT, Barry
Resigned: 06 July 2000
Appointed Date: 30 April 1992
84 years old

Director
HOLDING, Andrew
Resigned: 06 July 2000
Appointed Date: 06 May 1998
62 years old

Director
INESON, Mark Colin
Resigned: 06 July 2000
Appointed Date: 06 May 1998
58 years old

Director
OSMAN, Kenneth Robert Mark
Resigned: 30 April 1995
Appointed Date: 14 April 1992
92 years old

Director
PRIOR, Gerald
Resigned: 06 July 2000
Appointed Date: 05 October 1998
74 years old

Director
RIDEALGH, Alan
Resigned: 06 July 2000
Appointed Date: 30 April 1992
69 years old

Director
SHELLEY, Andrew Colin
Resigned: 28 February 1999
Appointed Date: 14 April 1992
88 years old

Director
WHITE, William Leslie
Resigned: 06 May 1998
Appointed Date: 30 April 1992
90 years old

Persons With Significant Control

Gleadell Agriculture Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

R.M. ENGLISH GRAIN LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Dec 2016
Accounts for a dormant company made up to 30 June 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

07 Dec 2015
Accounts for a dormant company made up to 30 June 2015
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2

...
... and 83 more events
21 Apr 1992
Director resigned;new director appointed

21 Apr 1992
Registered office changed on 21/04/92 from: 20-32 museum street ipswich suffolk IP1 1HZ

21 Apr 1992
Accounting reference date notified as 30/09

07 Feb 1992
Company name changed bideawhile one hundred and thirt een LIMITED\certificate issued on 10/02/92

17 Jan 1992
Incorporation