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

GRAINSEED LIMITED

VICTORY HOUSE VISION PARK, CHIVERS WAY, CAMBRIDGE, CB24 9ZR,
Company Registration Number
02700833
Private Limited Company
Liquidation

Company Overview

About Grainseed Ltd
GRAINSEED LIMITED was founded on 1992-03-26 and has its registered office in Cambridge. The organisation's status is listed as "Liquidation". Grainseed 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
GRAINSEED LIMITED
 
Legal Registered Office
VICTORY HOUSE VISION PARK
CHIVERS WAY
CAMBRIDGE
CB24 9ZR
Other companies in IP22
 
Previous Names
GRAINSEED (MAIZE) LTD.04/10/2004
Filing Information
Company Number 02700833
Company ID Number 02700833
Date formed 1992-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 08:00:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAINSEED 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 GRAINSEED LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EDWARD CAPEY
Director 2016-07-21
DENNIS DEWSBERY
Director 2015-06-01
MARK STUART DORDERY
Director 2015-06-01
NEIL ANDREW FRANK GROOM
Director 2016-07-21
KEVIN JORDAN
Director 2001-10-19
NICHOLAS ADAM KERRIDGE
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARY JORDAN
Company Secretary 2009-01-24 2015-06-01
CHRISTINE ANN HARDY
Company Secretary 1997-06-01 2009-01-23
JOHN HARDY
Director 1992-03-26 2009-01-23
ERIC WILLIAM HAVERS
Company Secretary 1992-03-26 1997-06-01
ERIC WILLIAM HAVERS
Director 1992-03-26 1997-06-01
MBC SECRETARIES LIMITED
Nominated Secretary 1992-03-26 1992-03-26
MBC NOMINEES LIMITED
Nominated Director 1992-03-26 1992-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY EDWARD CAPEY COFCO INTERNATIONAL UK LTD Director 2013-12-19 CURRENT 1920-03-27 Active
TIMOTHY EDWARD CAPEY GRAIN TERMINAL (IPSWICH) LIMITED(THE) Director 2009-10-01 CURRENT 1935-02-28 Liquidation
DENNIS DEWSBERY H & H (EAST ANGLIA) LIMITED Director 2015-06-01 CURRENT 1992-06-12 Liquidation
DENNIS DEWSBERY BARMBY MOOR HOLDINGS LIMITED Director 2012-01-19 CURRENT 2002-08-12 Liquidation
DENNIS DEWSBERY GRAIN TERMINAL (IPSWICH) LIMITED(THE) Director 2008-11-01 CURRENT 1935-02-28 Liquidation
DENNIS DEWSBERY COFCO INTERNATIONAL UK LTD Director 2005-09-22 CURRENT 1920-03-27 Active
MARK STUART DORDERY FEDERATION OF OILS SEEDS AND FATS ASSOCIATIONS LIMITED Director 2015-09-04 CURRENT 1968-01-25 Active
MARK STUART DORDERY H & H (EAST ANGLIA) LIMITED Director 2015-06-01 CURRENT 1992-06-12 Liquidation
NEIL ANDREW FRANK GROOM MAIZE GROWERS ASSOCIATION Director 2010-05-26 CURRENT 1991-07-25 Active
KEVIN JORDAN H & H (EAST ANGLIA) LIMITED Director 2001-01-22 CURRENT 1992-06-12 Liquidation
NICHOLAS ADAM KERRIDGE H & H (EAST ANGLIA) LIMITED Director 2015-06-01 CURRENT 1992-06-12 Liquidation
NICHOLAS ADAM KERRIDGE BARMBY MOOR HOLDINGS LIMITED Director 2012-01-19 CURRENT 2002-08-12 Liquidation
NICHOLAS ADAM KERRIDGE GRAIN TERMINAL (IPSWICH) LIMITED(THE) Director 2007-09-03 CURRENT 1935-02-28 Liquidation
NICHOLAS ADAM KERRIDGE COFCO INTERNATIONAL UK LTD Director 2006-05-22 CURRENT 1920-03-27 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
2023-08-07Voluntary liquidation. Notice of members return of final meeting
2023-02-01Voluntary liquidation Statement of receipts and payments to 2022-12-29
2022-01-11Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-11Appointment of a voluntary liquidator
2022-01-11Voluntary liquidation declaration of solvency
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM C/O Cfco International Uk Ltd 15 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM C/O Cfco International Uk Ltd 15 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom
2022-01-11LIQ01Voluntary liquidation declaration of solvency
2022-01-11600Appointment of a voluntary liquidator
2022-01-11LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-30
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADAM KERRIDGE
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARD CAPEY
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-10-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS DEWSBERY
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-05-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-04-01PSC05Change of details for Nidera Uk Ltd as a person with significant control on 2017-04-21
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-08-16AP01DIRECTOR APPOINTED MR NEIL ANDREW FRANK GROOM
2016-08-16AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD CAPEY
2016-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0126/03/16 ANNUAL RETURN FULL LIST
2016-03-11CH01Director's details changed for Dennis Dewsberry on 2016-03-11
2015-12-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01AA01Current accounting period shortened from 31/05/16 TO 31/12/15
2015-06-23AP01DIRECTOR APPOINTED MR NICHOLAS ADAM KERRIDGE
2015-06-23AP01DIRECTOR APPOINTED DENNIS DEWSBERRY
2015-06-23AP01DIRECTOR APPOINTED MARK STUART DORDERY
2015-06-23TM02Termination of appointment of Mary Jordan on 2015-06-01
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM 4B Church Street Diss Norfolk IP22 4DD
2015-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-24AR0126/03/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0126/03/14 ANNUAL RETURN FULL LIST
2013-10-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0126/03/13 FULL LIST
2012-10-18AA31/05/12 TOTAL EXEMPTION SMALL
2012-08-23SH0108/08/12 STATEMENT OF CAPITAL GBP 100.00
2012-05-01AR0126/03/12 FULL LIST
2012-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-20AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-01AR0126/03/11 FULL LIST
2011-01-04AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-27AR0126/03/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JORDAN / 26/03/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MARY JORDAN / 26/03/2010
2009-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-04-17363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-17288cSECRETARY'S CHANGE OF PARTICULARS / MARY JORDAN / 26/03/2009
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 4B CHURCH STREET DISS NORFOLK IP22 4DD
2009-04-08288aSECRETARY APPOINTED MARY JORDAN
2009-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARDY
2009-01-27288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE HARDY
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 104 VICTORIA ROAD DISS NORFOLK IP22 4JG
2008-04-08363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-04-23363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-04-13363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-22363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-10-04CERTNMCOMPANY NAME CHANGED GRAINSEED (MAIZE) LTD. CERTIFICATE ISSUED ON 04/10/04
2004-08-23287REGISTERED OFFICE CHANGED ON 23/08/04 FROM: KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB
2004-08-12AUDAUDITOR'S RESIGNATION
2004-04-07363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-07-07363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-04-12363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-11-03288aNEW DIRECTOR APPOINTED
2001-04-10363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-04-19363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-01-26AUDAUDITOR'S RESIGNATION
1999-11-29287REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 104 VICTORIA ROAD DISS NORFOLK IP22 3JG
1999-10-13AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-04-02363sRETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS
1998-10-07AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-04-07288aNEW SECRETARY APPOINTED
1998-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-04-03363sRETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS
1998-03-11363sRETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS
1997-12-22AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-01-27AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-04-14363sRETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS
1996-03-12AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-03-20363sRETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS
1995-03-08395PARTICULARS OF MORTGAGE/CHARGE
1995-01-23AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-01-23225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05
1994-03-28363sRETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods




Licences & Regulatory approval
We could not find any licences issued to GRAINSEED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-01-07
Resolution2022-01-07
Appointmen2022-01-07
Fines / Sanctions
No fines or sanctions have been issued against GRAINSEED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-03-08 Satisfied MIDLAND BANK PLC
GUARANTEE AND DEBENTURE 1992-07-22 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 19,030
Creditors Due After One Year 2012-05-31 £ 12,687
Creditors Due Within One Year 2013-05-31 £ 2,589,768
Creditors Due Within One Year 2012-05-31 £ 2,292,337
Provisions For Liabilities Charges 2013-05-31 £ 10,444
Provisions For Liabilities Charges 2012-05-31 £ 9,039

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2020-12-31

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 GRAINSEED LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 744,606
Cash Bank In Hand 2012-05-31 £ 881,831
Current Assets 2013-05-31 £ 2,715,916
Current Assets 2012-05-31 £ 2,375,721
Debtors 2013-05-31 £ 1,772,774
Debtors 2012-05-31 £ 1,346,158
Fixed Assets 2013-05-31 £ 137,957
Fixed Assets 2012-05-31 £ 118,084
Secured Debts 2013-05-31 £ 39,915
Secured Debts 2012-05-31 £ 28,338
Shareholder Funds 2013-05-31 £ 234,631
Shareholder Funds 2012-05-31 £ 179,742
Stocks Inventory 2013-05-31 £ 198,536
Stocks Inventory 2012-05-31 £ 147,732
Tangible Fixed Assets 2013-05-31 £ 131,207
Tangible Fixed Assets 2012-05-31 £ 110,584

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAINSEED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAINSEED LIMITED
Trademarks
We have not found any records of GRAINSEED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAINSEED 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 (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as GRAINSEED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAINSEED 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyGRAINSEED LIMITEDEvent Date2022-01-07
 
Initiating party Event TypeResolution
Defending partyGRAINSEED LIMITEDEvent Date2022-01-07
 
Initiating party Event TypeAppointmen
Defending partyGRAINSEED LIMITEDEvent Date2022-01-07
Name of Company: GRAINSEED LIMITED Company Number: 02700833 Nature of Business: Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods Registered office: C…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAINSEED 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 GRAINSEED 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.