Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXEGRAIN LIMITED
Company Information for

EXEGRAIN LIMITED

CHEVELEY PARK STUD, DUCHESS DRIVE, NEWMARKET, SUFFOLK, CB8 9DD,
Company Registration Number
00961865
Private Limited Company
Active

Company Overview

About Exegrain Ltd
EXEGRAIN LIMITED was founded on 1969-09-11 and has its registered office in Newmarket. The organisation's status is listed as "Active". Exegrain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EXEGRAIN LIMITED
 
Legal Registered Office
CHEVELEY PARK STUD
DUCHESS DRIVE
NEWMARKET
SUFFOLK
CB8 9DD
Other companies in CB8
 
Filing Information
Company Number 00961865
Company ID Number 00961865
Date formed 1969-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 11:45:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXEGRAIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXEGRAIN LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES DANT
Company Secretary 1998-05-20
ROY BERNARD COPUS
Director 1998-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN AIKEN
Company Secretary 1994-07-25 1998-05-20
WILLIAM JOHN AIKEN
Director 1994-07-25 1998-05-20
PETER EWART HANDSCOMB
Director 1997-04-18 1998-05-20
JAMES WILLIAM RATCLIFF
Director 1991-07-12 1997-05-13
MICHAEL JAMES ADAMS
Director 1991-07-12 1997-04-18
TERENCE FREDERICK KING
Director 1991-07-12 1995-05-31
DAVID WILLIAM FRAME
Director 1991-07-12 1994-07-26
RICHARD JOHN ENDACOTT
Company Secretary 1994-01-01 1994-07-25
NOEL MELVILLE STEPHENS
Company Secretary 1991-07-12 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES DANT HOOPERS OF COLCHESTER LIMITED Company Secretary 2004-12-01 CURRENT 1965-04-06 Active
CHRISTOPHER JAMES DANT LAWDENE LIMITED Company Secretary 2004-12-01 CURRENT 1999-03-23 Active
CHRISTOPHER JAMES DANT PARKSTONE LIMITED Company Secretary 2004-12-01 CURRENT 1981-12-14 Active
CHRISTOPHER JAMES DANT HOOPERS OF WILMSLOW LIMITED Company Secretary 2004-12-01 CURRENT 1901-07-09 Active
CHRISTOPHER JAMES DANT HOOPERS LIMITED Company Secretary 2004-12-01 CURRENT 1929-01-18 Active
CHRISTOPHER JAMES DANT CHEVELEY PARK FARMS LIMITED Company Secretary 2003-08-12 CURRENT 2003-05-16 Active
CHRISTOPHER JAMES DANT HASSE ESTATE FARMING COMPANY LIMITED Company Secretary 2003-06-05 CURRENT 1997-12-24 Active
CHRISTOPHER JAMES DANT CHEVELEY FARMS (NO.2) LIMITED Company Secretary 2003-05-16 CURRENT 2003-02-26 Active
CHRISTOPHER JAMES DANT MUIRPACE HOLDINGS LIMITED Company Secretary 2002-03-07 CURRENT 1985-11-15 Active
CHRISTOPHER JAMES DANT PLATINUM RACING LIMITED Company Secretary 2002-03-07 CURRENT 1988-09-15 Active
CHRISTOPHER JAMES DANT MUIRPACE LIMITED Company Secretary 2002-03-07 CURRENT 1981-03-25 Active
CHRISTOPHER JAMES DANT THOMPSON ACQUISITIONS (LONDON) LIMITED Company Secretary 1999-01-08 CURRENT 1998-04-28 Active
CHRISTOPHER JAMES DANT TECHURGENT LIMITED Company Secretary 1998-10-20 CURRENT 1998-03-20 Active
CHRISTOPHER JAMES DANT DAISY HILL FEEDS LIMITED Company Secretary 1998-05-20 CURRENT 1970-07-13 Active
CHRISTOPHER JAMES DANT FEEDEX INTERNATIONAL LIMITED Company Secretary 1998-05-20 CURRENT 1973-08-30 Active
CHRISTOPHER JAMES DANT F. WHALER LIMITED Company Secretary 1998-05-20 CURRENT 1982-06-10 Active
CHRISTOPHER JAMES DANT USBORNE (DHP) LIMITED Company Secretary 1998-05-20 CURRENT 1973-10-25 Active
CHRISTOPHER JAMES DANT RICHARD BEADLE LIVESTOCK LIMITED Company Secretary 1998-05-20 CURRENT 1989-07-24 Active
CHRISTOPHER JAMES DANT UREAKA FERTILISERS (UK) LIMITED Company Secretary 1998-05-20 CURRENT 1993-08-26 Active
CHRISTOPHER JAMES DANT TOP LINE FERTILISER LIMITED Company Secretary 1998-05-20 CURRENT 1994-07-22 Active
CHRISTOPHER JAMES DANT USBORNE TRADING LIMITED Company Secretary 1998-05-20 CURRENT 1994-08-23 Active
CHRISTOPHER JAMES DANT GRAIN STORAGE (ENGINEERING) LIMITED Company Secretary 1998-05-20 CURRENT 1956-01-12 Active
CHRISTOPHER JAMES DANT BEVERLEY ANALYTICAL LABORATORIES LIMITED Company Secretary 1998-05-20 CURRENT 1975-03-12 Active
CHRISTOPHER JAMES DANT SOIL SERVICES LIMITED Company Secretary 1998-05-20 CURRENT 1989-06-16 Active
CHRISTOPHER JAMES DANT ROBERT ADAMS & CO LIMITED Company Secretary 1998-05-20 CURRENT 1985-06-10 Active
CHRISTOPHER JAMES DANT WORTHSTRIKE LIMITED Company Secretary 1998-05-20 CURRENT 1976-06-18 Active
CHRISTOPHER JAMES DANT USBORNE LIMITED Company Secretary 1998-05-20 CURRENT 1966-05-16 Active
CHRISTOPHER JAMES DANT USBORNE HOME GROWN LIMITED Company Secretary 1998-05-20 CURRENT 1977-06-08 Active
CHRISTOPHER JAMES DANT USBORNE PROPERTIES LIMITED Company Secretary 1998-05-20 CURRENT 1978-09-13 Active
CHRISTOPHER JAMES DANT USBORNE DEVELOPMENTS LIMITED Company Secretary 1998-05-20 CURRENT 1978-11-13 Active
CHRISTOPHER JAMES DANT ROWLANDS ENGINEERS LIMITED Company Secretary 1998-05-20 CURRENT 1964-10-29 Active
CHRISTOPHER JAMES DANT Q FEEDS LIMITED Company Secretary 1998-05-20 CURRENT 1972-04-25 Active
CHRISTOPHER JAMES DANT HFS 1991 LIMITED Company Secretary 1998-05-20 CURRENT 1950-09-19 Active
CHRISTOPHER JAMES DANT GEORGE WICKHAM PARTNERS LIMITED Company Secretary 1998-05-20 CURRENT 1972-08-21 Active
CHRISTOPHER JAMES DANT USBORNE FUTURES LIMITED Company Secretary 1998-05-20 CURRENT 1984-12-27 Active
CHRISTOPHER JAMES DANT CANYON TRADING (UK) LIMITED Company Secretary 1998-03-31 CURRENT 1990-03-19 Active
CHRISTOPHER JAMES DANT ARROWSMITH INSURANCE SERVICES LIMITED Company Secretary 1998-03-31 CURRENT 1991-11-04 Active
CHRISTOPHER JAMES DANT SIRK INVESTMENTS LIMITED Company Secretary 1998-03-31 CURRENT 1987-09-18 Active
CHRISTOPHER JAMES DANT PLATINUM SYNDICATE LIMITED Company Secretary 1997-12-05 CURRENT 1997-12-05 Active
CHRISTOPHER JAMES DANT SELECT INVESTMENTS (LONDON) LIMITED Company Secretary 1997-04-29 CURRENT 1987-07-13 Active
CHRISTOPHER JAMES DANT THE LIFESTYLE CLINIC LIMITED Company Secretary 1997-01-31 CURRENT 1988-06-27 Active
CHRISTOPHER JAMES DANT TUDORPRIME LIMITED Company Secretary 1997-01-31 CURRENT 1988-08-15 Active
CHRISTOPHER JAMES DANT THOMPSON ASSET MANAGEMENT LIMITED Company Secretary 1997-01-31 CURRENT 1988-11-07 Active
CHRISTOPHER JAMES DANT VALENTINE PROPERTIES LIMITED Company Secretary 1997-01-28 CURRENT 1987-04-09 Active
CHRISTOPHER JAMES DANT EVERGREEN PROPERTIES (LONDON) LIMITED Company Secretary 1996-11-30 CURRENT 1988-05-06 Active
CHRISTOPHER JAMES DANT ELYSIAN CHARTERS LIMITED Company Secretary 1996-11-30 CURRENT 1988-05-06 Active
CHRISTOPHER JAMES DANT CALDER HOUSE DEVELOPMENTS LIMITED Company Secretary 1996-11-30 CURRENT 1988-03-28 Active
CHRISTOPHER JAMES DANT CALDER HOUSE PROPERTIES LIMITED Company Secretary 1996-11-30 CURRENT 1988-03-01 Active
CHRISTOPHER JAMES DANT CALDER HOUSE ESTATES LIMITED Company Secretary 1996-11-30 CURRENT 1988-02-10 Active
CHRISTOPHER JAMES DANT CHEVELEY FARMING LIMITED Company Secretary 1996-07-31 CURRENT 1985-05-30 Active
CHRISTOPHER JAMES DANT SOUTHFIELD TRADING (UK) LIMITED Company Secretary 1996-06-30 CURRENT 1953-06-26 Active
CHRISTOPHER JAMES DANT CHEVELEY HOLDINGS LIMITED Company Secretary 1996-06-21 CURRENT 1971-09-20 Active
CHRISTOPHER JAMES DANT HAWKNOTE LIMITED Company Secretary 1996-05-31 CURRENT 1986-06-13 Active
CHRISTOPHER JAMES DANT THOMPSON INVESTMENTS (LONDON) LIMITED Company Secretary 1996-05-31 CURRENT 1987-11-13 Active
CHRISTOPHER JAMES DANT UNION SQUARE PROPERTIES LIMITED Company Secretary 1996-05-13 CURRENT 1986-11-06 Active
CHRISTOPHER JAMES DANT CHEVELEY FARMS LIMITED Company Secretary 1996-05-09 CURRENT 1976-02-10 Active
CHRISTOPHER JAMES DANT CHEVELEY PARK STUD LIMITED Company Secretary 1996-05-09 CURRENT 1975-08-13 Active
CHRISTOPHER JAMES DANT CHEVELEY PARK RACING STABLES LIMITED Company Secretary 1996-05-09 CURRENT 1975-02-28 Active
ROY BERNARD COPUS USBORNE GRAIN LIMITED Director 2015-07-09 CURRENT 1956-03-27 Active
ROY BERNARD COPUS WORK IN PROGRESS RARE BOOKS LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
ROY BERNARD COPUS HASSE ESTATE FARMING COMPANY LIMITED Director 2013-07-01 CURRENT 1997-12-24 Active
ROY BERNARD COPUS CHEVELEY PARK FARMS LIMITED Director 2013-07-01 CURRENT 2003-05-16 Active
ROY BERNARD COPUS PLATINUM RACING LIMITED Director 2009-08-20 CURRENT 1988-09-15 Active
ROY BERNARD COPUS MUIRPACE HOLDINGS LIMITED Director 2008-08-20 CURRENT 1985-11-15 Active
ROY BERNARD COPUS MUIRPACE LIMITED Director 2008-08-20 CURRENT 1981-03-25 Active
ROY BERNARD COPUS HOOPERS OF COLCHESTER LIMITED Director 2004-12-01 CURRENT 1965-04-06 Active
ROY BERNARD COPUS LAWDENE LIMITED Director 2004-12-01 CURRENT 1999-03-23 Active
ROY BERNARD COPUS PARKSTONE LIMITED Director 2004-12-01 CURRENT 1981-12-14 Active
ROY BERNARD COPUS HOOPERS OF WILMSLOW LIMITED Director 2004-12-01 CURRENT 1901-07-09 Active
ROY BERNARD COPUS HOOPERS LIMITED Director 2004-12-01 CURRENT 1929-01-18 Active
ROY BERNARD COPUS CALDER HOUSE DEVELOPMENTS LIMITED Director 1999-07-19 CURRENT 1988-03-28 Active
ROY BERNARD COPUS CALDER HOUSE PROPERTIES LIMITED Director 1999-07-19 CURRENT 1988-03-01 Active
ROY BERNARD COPUS CALDER HOUSE ESTATES LIMITED Director 1999-07-19 CURRENT 1988-02-10 Active
ROY BERNARD COPUS THE LIFESTYLE CLINIC LIMITED Director 1999-03-10 CURRENT 1988-06-27 Active
ROY BERNARD COPUS TECHURGENT LIMITED Director 1998-10-20 CURRENT 1998-03-20 Active
ROY BERNARD COPUS SIRK INVESTMENTS LIMITED Director 1998-08-10 CURRENT 1987-09-18 Active
ROY BERNARD COPUS DAISY HILL FEEDS LIMITED Director 1998-05-20 CURRENT 1970-07-13 Active
ROY BERNARD COPUS FEEDEX INTERNATIONAL LIMITED Director 1998-05-20 CURRENT 1973-08-30 Active
ROY BERNARD COPUS F. WHALER LIMITED Director 1998-05-20 CURRENT 1982-06-10 Active
ROY BERNARD COPUS USBORNE (DHP) LIMITED Director 1998-05-20 CURRENT 1973-10-25 Active
ROY BERNARD COPUS RICHARD BEADLE LIVESTOCK LIMITED Director 1998-05-20 CURRENT 1989-07-24 Active
ROY BERNARD COPUS UREAKA FERTILISERS (UK) LIMITED Director 1998-05-20 CURRENT 1993-08-26 Active
ROY BERNARD COPUS TOP LINE FERTILISER LIMITED Director 1998-05-20 CURRENT 1994-07-22 Active
ROY BERNARD COPUS USBORNE TRADING LIMITED Director 1998-05-20 CURRENT 1994-08-23 Active
ROY BERNARD COPUS BEVERLEY ANALYTICAL LABORATORIES LIMITED Director 1998-05-20 CURRENT 1975-03-12 Active
ROY BERNARD COPUS SOIL SERVICES LIMITED Director 1998-05-20 CURRENT 1989-06-16 Active
ROY BERNARD COPUS ROBERT ADAMS & CO LIMITED Director 1998-05-20 CURRENT 1985-06-10 Active
ROY BERNARD COPUS WORTHSTRIKE LIMITED Director 1998-05-20 CURRENT 1976-06-18 Active
ROY BERNARD COPUS USBORNE HOME GROWN LIMITED Director 1998-05-20 CURRENT 1977-06-08 Active
ROY BERNARD COPUS USBORNE PROPERTIES LIMITED Director 1998-05-20 CURRENT 1978-09-13 Active
ROY BERNARD COPUS USBORNE DEVELOPMENTS LIMITED Director 1998-05-20 CURRENT 1978-11-13 Active
ROY BERNARD COPUS Q FEEDS LIMITED Director 1998-05-20 CURRENT 1972-04-25 Active
ROY BERNARD COPUS HFS 1991 LIMITED Director 1998-05-20 CURRENT 1950-09-19 Active
ROY BERNARD COPUS GEORGE WICKHAM PARTNERS LIMITED Director 1998-05-20 CURRENT 1972-08-21 Active
ROY BERNARD COPUS USBORNE FUTURES LIMITED Director 1998-05-20 CURRENT 1984-12-27 Active
ROY BERNARD COPUS THOMPSON ACQUISITIONS (LONDON) LIMITED Director 1998-04-28 CURRENT 1998-04-28 Active
ROY BERNARD COPUS UNION SQUARE PROPERTIES LIMITED Director 1997-10-22 CURRENT 1986-11-06 Active
ROY BERNARD COPUS TUDORPRIME LIMITED Director 1995-01-30 CURRENT 1988-08-15 Active
ROY BERNARD COPUS USBORNE LIMITED Director 1994-07-05 CURRENT 1966-05-16 Active
ROY BERNARD COPUS CHEVELEY PARK RACING STABLES LIMITED Director 1994-06-01 CURRENT 1975-02-28 Active
ROY BERNARD COPUS ARROWSMITH INSURANCE SERVICES LIMITED Director 1992-11-04 CURRENT 1991-11-04 Active
ROY BERNARD COPUS SOUTHFIELD TRADING (UK) LIMITED Director 1992-10-20 CURRENT 1953-06-26 Active
ROY BERNARD COPUS HAWKNOTE LIMITED Director 1992-06-15 CURRENT 1986-06-13 Active
ROY BERNARD COPUS THOMPSON INVESTMENTS (LONDON) LIMITED Director 1992-05-09 CURRENT 1987-11-13 Active
ROY BERNARD COPUS EVERGREEN PROPERTIES (LONDON) LIMITED Director 1991-10-31 CURRENT 1988-05-06 Active
ROY BERNARD COPUS ELYSIAN CHARTERS LIMITED Director 1991-10-31 CURRENT 1988-05-06 Active
ROY BERNARD COPUS CHEVELEY HOLDINGS LIMITED Director 1991-08-14 CURRENT 1971-09-20 Active
ROY BERNARD COPUS CHEVELEY FARMING LIMITED Director 1991-08-14 CURRENT 1985-05-30 Active
ROY BERNARD COPUS SELECT INVESTMENTS (LONDON) LIMITED Director 1991-05-01 CURRENT 1987-07-13 Active
ROY BERNARD COPUS CANYON TRADING (UK) LIMITED Director 1991-02-21 CURRENT 1990-03-19 Active
ROY BERNARD COPUS VALENTINE PROPERTIES LIMITED Director 1991-01-31 CURRENT 1987-04-09 Active
ROY BERNARD COPUS THOMPSON ASSET MANAGEMENT LIMITED Director 1991-01-31 CURRENT 1988-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12Change of details for Usborne Plc as a person with significant control on 2023-06-30
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-29AP01DIRECTOR APPOINTED MRS PATRICIA THOMPSON
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 350000
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 350000
2015-07-23AR0112/07/15 ANNUAL RETURN FULL LIST
2015-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 350000
2014-07-21AR0112/07/14 ANNUAL RETURN FULL LIST
2014-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-07-23AR0112/07/13 ANNUAL RETURN FULL LIST
2013-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-07-20AR0112/07/12 ANNUAL RETURN FULL LIST
2012-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-07-26AR0112/07/11 ANNUAL RETURN FULL LIST
2011-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-08-06AR0112/07/10 ANNUAL RETURN FULL LIST
2010-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-08-05363aReturn made up to 12/07/09; full list of members
2009-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/08
2008-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/07
2008-07-25363aReturn made up to 12/07/08; full list of members
2007-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/06
2007-07-19363aReturn made up to 12/07/07; full list of members
2006-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-07-21363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-07-18363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-07-20363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-03-01288cDIRECTOR'S PARTICULARS CHANGED
2003-08-28363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-07-25363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2001-07-30363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-07-27363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-07-21363sRETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS
1999-04-06225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98
1998-07-22363sRETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS
1998-06-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-21288bDIRECTOR RESIGNED
1998-06-21288aNEW DIRECTOR APPOINTED
1998-06-21288aNEW SECRETARY APPOINTED
1998-06-19287REGISTERED OFFICE CHANGED ON 19/06/98 FROM: MICHELDEVER STATION WINCHESTER HANTS SO21 3AR
1997-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-08-12363(288)DIRECTOR RESIGNED
1997-08-12363sRETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS
1997-05-02288bDIRECTOR RESIGNED
1997-05-02288aNEW DIRECTOR APPOINTED
1997-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-07-19363sRETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS
1995-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-10-13SRES03EXEMPTION FROM APPOINTING AUDITORS 03/10/95
1995-10-10SRES03EXEMPTION FROM APPOINTING AUDITORS 03/10/95
1995-07-17363(288)SECRETARY'S PARTICULARS CHANGED
1995-07-17363sRETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS
1995-06-06288DIRECTOR RESIGNED
1995-04-28AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-03-23ELRESS386 DISP APP AUDS 17/03/95
1995-03-23ELRESS366A DISP HOLDING AGM 17/03/95
1995-03-23ELRESS252 DISP LAYING ACC 17/03/95
1994-08-10363sRETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS
1994-08-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-08-01288DIRECTOR RESIGNED
1994-07-19AUDAUDITOR'S RESIGNATION
1994-01-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-20AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-07-14363sRETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EXEGRAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXEGRAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXEGRAIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30
Annual Accounts
2003-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXEGRAIN LIMITED

Intangible Assets
Patents
We have not found any records of EXEGRAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXEGRAIN LIMITED
Trademarks
We have not found any records of EXEGRAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXEGRAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EXEGRAIN LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EXEGRAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXEGRAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXEGRAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.