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

GLASSON GRAIN LIMITED

WEST QUAY, GLASSON DOCK, LANCASTER, LANCS, LA2 0DB,
Company Registration Number
01409324
Private Limited Company
Active

Company Overview

About Glasson Grain Ltd
GLASSON GRAIN LIMITED was founded on 1979-01-15 and has its registered office in Lancaster. The organisation's status is listed as "Active". Glasson Grain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLASSON GRAIN LIMITED
 
Legal Registered Office
WEST QUAY
GLASSON DOCK
LANCASTER
LANCS
LA2 0DB
Other companies in LA2
 
Filing Information
Company Number 01409324
Company ID Number 01409324
Date formed 1979-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB312360994  
Last Datalog update: 2023-08-06 11:16:44
Primary Source:Companies House
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 GLASSON GRAIN LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL LEIGH
Company Secretary 2006-07-28
DAVID JONATHAN CHADWICK
Director 2000-06-01
GARETH WYNN DAVIES
Director 2018-07-30
PAUL JEFFERSON HAYTON
Director 2007-09-14
ROBERT JAMES KENYON INGHAM
Director 1991-08-08
CHRISTOPHER PAUL LEIGH
Director 2000-06-01
BRYAN PAUL ROBERTS
Director 2009-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH RICHARD GREETHAM
Director 2008-06-01 2018-07-10
ROWLAND CASSON
Director 1991-08-08 2012-03-31
JOHN MELVYN JONES
Director 2006-08-04 2009-09-30
ROGER GEORGE GRIFFITHS
Director 2006-08-04 2008-05-31
GRAHAM GORDON WEBSTER
Director 2005-06-01 2007-07-31
JOHN MALCOLM LOWE
Director 1991-08-08 2006-08-04
DOROTHY LOWE
Company Secretary 1991-08-08 2006-07-28
EDWIN MOSS
Director 1993-07-01 2001-02-08
ROY DUGDALE
Director 1993-07-01 1997-05-21
FRANK GEORGE BENNETT BLAKE
Director 1995-01-05 1997-03-12
BRYAN CARR
Director 1992-09-11 1997-03-12
CLIVE ROLAND SAUNDERS
Director 1992-09-11 1995-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL LEIGH GLASSON FERTILIZERS LIMITED Company Secretary 2006-07-28 CURRENT 1991-08-22 Dissolved 2017-02-07
CHRISTOPHER PAUL LEIGH GLASSON SHIPPING SERVICES LIMITED Company Secretary 2006-07-28 CURRENT 1987-04-21 Dissolved 2017-02-07
CHRISTOPHER PAUL LEIGH GLASSON GROUP (LANCASTER) LIMITED Company Secretary 2006-07-28 CURRENT 1996-07-26 Active
DAVID JONATHAN CHADWICK GLASSON GROUP (LANCASTER) LIMITED Director 2000-06-01 CURRENT 1996-07-26 Active
GARETH WYNN DAVIES WOODHEADS SEEDS LIMITED Director 2018-07-30 CURRENT 1944-08-14 Active
GARETH WYNN DAVIES GLASSON GROUP (LANCASTER) LIMITED Director 2018-07-30 CURRENT 1996-07-26 Active
GARETH WYNN DAVIES WYRO DEVELOPMENTS LIMITED Director 2018-07-30 CURRENT 2001-07-26 Active
GARETH WYNN DAVIES WYNNSTAY GROUP P.L.C. Director 2018-05-08 CURRENT 1992-03-31 Active
GARETH WYNN DAVIES HYBU CIG CYMRU-MEAT PROMOTION WALES Director 2017-04-01 CURRENT 2003-01-13 Active
GARETH WYNN DAVIES WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED Director 2013-07-24 CURRENT 2004-01-07 Active
GARETH WYNN DAVIES GRAINLINK LIMITED Director 2011-10-20 CURRENT 2006-12-28 Active
GARETH WYNN DAVIES BIBBY AGRICULTURE LIMITED Director 2008-09-10 CURRENT 2005-08-02 Active
GARETH WYNN DAVIES CELTIC PRIDE LIMITED Director 2005-01-31 CURRENT 2005-01-31 Active
PAUL JEFFERSON HAYTON GLASSON GROUP (LANCASTER) LIMITED Director 2007-09-14 CURRENT 1996-07-26 Active
ROBERT JAMES KENYON INGHAM GLASSON GROUP (LANCASTER) LIMITED Director 1997-02-19 CURRENT 1996-07-26 Active
ROBERT JAMES KENYON INGHAM GLASSON FERTILIZERS LIMITED Director 1995-02-14 CURRENT 1991-08-22 Dissolved 2017-02-07
CHRISTOPHER PAUL LEIGH GLASSON GROUP (LANCASTER) LIMITED Director 2000-06-01 CURRENT 1996-07-26 Active
BRYAN PAUL ROBERTS BIBBY AGRICULTURE LIMITED Director 2018-07-11 CURRENT 2005-08-02 Active
BRYAN PAUL ROBERTS BANBURY FARM & GENERAL SUPPLIES LIMITED Director 2012-11-09 CURRENT 1998-06-29 Active - Proposal to Strike off
BRYAN PAUL ROBERTS P.S.B. (COUNTRY SUPPLIES) LIMITED Director 2012-05-31 CURRENT 1986-02-24 Dissolved 2017-08-15
BRYAN PAUL ROBERTS GRAINLINK LIMITED Director 2011-05-04 CURRENT 2006-12-28 Active
BRYAN PAUL ROBERTS WOODHEADS SEEDS LIMITED Director 2010-05-27 CURRENT 1944-08-14 Active
BRYAN PAUL ROBERTS GLASSON GROUP (LANCASTER) LIMITED Director 2009-12-09 CURRENT 1996-07-26 Active
BRYAN PAUL ROBERTS PIGEON POST LIMITED Director 2009-11-02 CURRENT 1999-07-22 Dissolved 2015-07-21
BRYAN PAUL ROBERTS GLASSON SHIPPING SERVICES LIMITED Director 2009-09-30 CURRENT 1987-04-21 Dissolved 2017-02-07
BRYAN PAUL ROBERTS WYNNSTAY FUELS LIMITED Director 2009-04-17 CURRENT 1971-12-03 Active - Proposal to Strike off
BRYAN PAUL ROBERTS WELSH FEED PRODUCERS LIMITED Director 2008-08-15 CURRENT 1998-05-26 Active
BRYAN PAUL ROBERTS JUST FOR PETS LIMITED Director 2008-01-11 CURRENT 1993-09-22 Liquidation
BRYAN PAUL ROBERTS MVZ FARM SUPPLIES LIMITED Director 2007-10-09 CURRENT 2001-08-15 Dissolved 2017-08-15
BRYAN PAUL ROBERTS EIFIONYDD FARMERS LIMITED Director 2005-11-30 CURRENT 1994-09-16 Active
BRYAN PAUL ROBERTS WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED Director 2004-01-07 CURRENT 2004-01-07 Active
BRYAN PAUL ROBERTS YOUNGS ANIMAL FEEDS LIMITED Director 2001-03-30 CURRENT 2000-12-20 Active
BRYAN PAUL ROBERTS WREKIN GRAIN LIMITED Director 2001-02-05 CURRENT 2000-10-10 Active
BRYAN PAUL ROBERTS SHROPSHIRE GRAIN LIMITED Director 1997-07-18 CURRENT 1980-01-10 Active
BRYAN PAUL ROBERTS WYNNSTAY GROUP P.L.C. Director 1997-01-21 CURRENT 1992-03-31 Active
BRYAN PAUL ROBERTS L.N. JONES (TATTENHALL) LIMITED Director 1991-07-31 CURRENT 1989-10-02 Dissolved 2014-05-06

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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR BRYAN PAUL ROBERTS
2023-10-16DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2023-08-03CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-03-03FULL ACCOUNTS MADE UP TO 31/10/22
2022-07-25CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 014093240018
2022-03-09AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-03-07PSC05Change of details for Glasson Grain (Lancaster) Limited as a person with significant control on 2022-03-04
2021-07-23TM02Termination of appointment of Charlotte Sarah Elizabeth Sellers on 2021-07-23
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-10-01PSC02Notification of Glasson Grain (Lancaster) Limited as a person with significant control on 2020-09-30
2020-10-01PSC07CESSATION OF CHRISTOPHER PAUL LEIGH AS A PERSON OF SIGNIFICANT CONTROL
2020-10-01CH01Director's details changed for Mr David Jonathan Chadwick on 2020-09-30
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-04-29AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-04-01AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-04-01AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-29CH01Director's details changed for Mr Paul Jefferson Hayton on 2019-01-28
2019-01-29CH01Director's details changed for Mr Paul Jefferson Hayton on 2019-01-28
2019-01-28CH01Director's details changed for Mr Robert James Kenyon Ingham on 2019-01-28
2019-01-28CH01Director's details changed for Mr Robert James Kenyon Ingham on 2019-01-28
2019-01-28AP03Appointment of Mrs Charlotte Sarah Elizabeth Sellers as company secretary on 2019-01-18
2019-01-28AP03Appointment of Mrs Charlotte Sarah Elizabeth Sellers as company secretary on 2019-01-18
2019-01-28TM02Termination of appointment of Christopher Paul Leigh on 2019-01-18
2019-01-28TM02Termination of appointment of Christopher Paul Leigh on 2019-01-18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-07-30AP01DIRECTOR APPOINTED MR GARETH WYNN DAVIES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RICHARD GREETHAM
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-03-14AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 250000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 250000
2015-08-24AR0108/08/15 ANNUAL RETURN FULL LIST
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 250000
2014-08-08AR0108/08/14 FULL LIST
2014-03-17MISCSECTION 519
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-08-08AR0108/08/13 FULL LIST
2013-03-21AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-09-18AR0108/08/12 FULL LIST
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND CASSON
2012-06-13MISCSECTION 519 AUDITORS RESIGNATION
2012-06-06AUDAUDITOR'S RESIGNATION
2012-03-08AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN CHADWICK / 28/09/2011
2011-09-02AR0108/08/11 FULL LIST
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-09-16AR0108/08/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL LEIGH / 08/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND CASSON / 08/08/2010
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-06AP01DIRECTOR APPOINTED MR BRYAN PAUL ROBERTS
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2009-09-25363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-08-18363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-06-17288aDIRECTOR APPOINTED MR KENNETH RICHARD GREETHAM
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR ROGER GRIFFITHS
2008-02-04AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-09-24363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-07-22288bDIRECTOR RESIGNED
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-09-20363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288bDIRECTOR RESIGNED
2006-08-09288aNEW SECRETARY APPOINTED
2006-08-09288bSECRETARY RESIGNED
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-09-19288aNEW DIRECTOR APPOINTED
2005-08-18363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-04-22AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-09-30363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-05-19MISCNOTICE SEC 394
2003-11-27AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-22363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-04-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/02
2003-01-02AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-10-10AUDAUDITOR'S RESIGNATION
2002-09-26363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-09-24395PARTICULARS OF MORTGAGE/CHARGE
2001-08-24395PARTICULARS OF MORTGAGE/CHARGE
2001-08-13363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-07-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0252781 Active Licenced property: GLASSON DOCK WEST QUAY LANCASTER GB LA2 0DB.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0252781 Active Licenced property: GLASSON DOCK WEST QUAY LANCASTER GB LA2 0DB.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0252781 Active Licenced property: GLASSON DOCK WEST QUAY LANCASTER GB LA2 0DB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GLASSON GRAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2005-12-17 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL MORTGAGE 2001-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-03-12 Satisfied AF PLC
LEGAL MORTGAGE 1992-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1979-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

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 GLASSON GRAIN LIMITED

Intangible Assets
Patents
We have not found any records of GLASSON GRAIN LIMITED registering or being granted any patents
Domain Names

GLASSON GRAIN LIMITED owns 2 domain names.

caromic.co.uk   glassongroup.co.uk  

Trademarks
We have not found any records of GLASSON GRAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLASSON GRAIN 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 (46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds) as GLASSON GRAIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLASSON GRAIN 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.
Import/Export of Goods
Goods imported/exported by GLASSON GRAIN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0031052010Mineral or chemical fertilisers containing phosphorus and potassium, with a nitrogen content > 10 % by weight on the dry anhydrous product (excl. those in tablets or similar forms, or in packages with a gross weight of <= 10 kg)
2018-12-0031052010Mineral or chemical fertilisers containing phosphorus and potassium, with a nitrogen content > 10 % by weight on the dry anhydrous product (excl. those in tablets or similar forms, or in packages with a gross weight of <= 10 kg)
2018-11-0023032010Beet-pulp
2018-11-0023032010Beet-pulp
2018-11-0031
2018-11-0031
2018-10-0023032010Beet-pulp
2018-10-0023032010Beet-pulp
2018-10-0031
2018-10-0031
2018-10-0031052010Mineral or chemical fertilisers containing phosphorus and potassium, with a nitrogen content > 10 % by weight on the dry anhydrous product (excl. those in tablets or similar forms, or in packages with a gross weight of <= 10 kg)
2018-10-0031052010Mineral or chemical fertilisers containing phosphorus and potassium, with a nitrogen content > 10 % by weight on the dry anhydrous product (excl. those in tablets or similar forms, or in packages with a gross weight of <= 10 kg)
2018-10-0031053000Diammonium hydrogenorthophosphate "diammonium phosphate" (excl. that in tablets or similar forms, or in packages with a gross weight of <= 10 kg)
2018-10-0031053000Diammonium hydrogenorthophosphate "diammonium phosphate" (excl. that in tablets or similar forms, or in packages with a gross weight of <= 10 kg)
2018-08-0031
2018-08-0012
2018-08-0012
2018-08-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-08-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-07-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-07-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-06-0023
2018-06-0023
2018-05-0023
2018-05-0023
2018-05-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-05-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-03-0023
2018-03-0023
2018-03-0031
2018-03-0031
2018-03-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-03-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-02-0031
2018-02-0031
2018-01-0023032010Beet-pulp
2018-01-0023032010Beet-pulp
2016-11-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2016-10-0023032010Beet-pulp
2016-09-0012
2016-08-0012
2016-08-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2016-06-0031052010Mineral or chemical fertilisers containing phosphorus and potassium, with a nitrogen content > 10 % by weight on the dry anhydrous product (excl. those in tablets or similar forms, or in packages with a gross weight of <= 10 kg)
2016-05-0023032010Beet-pulp
2016-04-0031052090Mineral or chemical fertilisers containing nitrogen, phosphorus and potassium, with a nitrogen content <= 10 % by weight on the dry anhydrous product (excl. those in tablets or similar forms, or in packages with a gross weight of <= 10 kg)
2016-04-0031052010Mineral or chemical fertilisers containing phosphorus and potassium, with a nitrogen content > 10 % by weight on the dry anhydrous product (excl. those in tablets or similar forms, or in packages with a gross weight of <= 10 kg)
2016-02-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2016-01-0023
2016-01-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2015-09-0012
2015-09-0023
2015-07-0131
2015-07-0031
2015-05-0108029085Nuts, fresh or dried, whether or not shelled or peeled (excl. coconuts, Brazil nuts, cashew nuts, almonds, hazelnuts, walnuts, chestnuts "Castania spp.", pistachios, pecans, areca "betel" nuts, cola nuts, pine nuts and macadamia nuts)
2015-05-0008029085Nuts, fresh or dried, whether or not shelled or peeled (excl. coconuts, Brazil nuts, cashew nuts, almonds, hazelnuts, walnuts, chestnuts "Castania spp.", pistachios, pecans, areca "betel" nuts, cola nuts, pine nuts and macadamia nuts)
2015-03-0112
2015-03-0123032010Beet-pulp
2015-03-0131
2015-03-0012
2015-03-0023032010Beet-pulp
2015-03-0031
2014-10-0123
2014-04-0123
2014-03-0131
2014-02-0112
2014-02-0123
2014-02-0131055100Mineral or chemical fertilisers containing nitrates and phosphates (excl. ammonium dihydrogenorthophosphate "Monoammonium phosphate", diammonium hydrogenorthophosphate "Diammonium phosphate", and those in tablets or similar forms, or in packages with a gross weight of <= 10 kg)
2014-01-0131
2014-01-0131053000Diammonium hydrogenorthophosphate "diammonium phosphate" (excl. that in tablets or similar forms, or in packages with a gross weight of <= 10 kg)
2013-10-0112
2013-10-0123
2013-08-0131
2013-06-0123
2013-06-0131
2013-05-0131
2013-04-0123032010Beet-pulp
2013-04-0131
2013-03-0131
2013-02-0131
2013-01-0131
2012-12-0131
2012-11-0131
2012-07-0112
2012-06-0131
2012-05-0131
2012-04-0112
2012-04-0131055100Mineral or chemical fertilisers containing nitrates and phosphates (excl. ammonium dihydrogenorthophosphate "Monoammonium phosphate", diammonium hydrogenorthophosphate "Diammonium phosphate", and those in tablets or similar forms, or in packages with a gross weight of <= 10 kg)
2012-02-0131052010Mineral or chemical fertilisers containing phosphorus and potassium, with a nitrogen content > 10 % by weight on the dry anhydrous product (excl. those in tablets or similar forms, or in packages with a gross weight of <= 10 kg)
2011-06-0131055100Mineral or chemical fertilisers containing nitrates and phosphates (excl. ammonium dihydrogenorthophosphate "Monoammonium phosphate", diammonium hydrogenorthophosphate "Diammonium phosphate", and those in tablets or similar forms, or in packages with a gross weight of <= 10 kg)
2011-04-0131
2011-03-0131055100Mineral or chemical fertilisers containing nitrates and phosphates (excl. ammonium dihydrogenorthophosphate "Monoammonium phosphate", diammonium hydrogenorthophosphate "Diammonium phosphate", and those in tablets or similar forms, or in packages with a gross weight of <= 10 kg)
2011-02-0112
2010-12-0112
2010-06-0112
2010-01-0112

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLASSON GRAIN 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 GLASSON GRAIN 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.