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

OPENFIELD ARABLE LIMITED

HONEY POT LANE, COLSTERWORTH, GRANTHAM, LINCOLNSHIRE, NG33 5LY,
Company Registration Number
03613532
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Openfield Arable Ltd
OPENFIELD ARABLE LIMITED was founded on 1998-08-11 and has its registered office in Grantham. The organisation's status is listed as "Active - Proposal to Strike off". Openfield Arable 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
OPENFIELD ARABLE LIMITED
 
Legal Registered Office
HONEY POT LANE
COLSTERWORTH
GRANTHAM
LINCOLNSHIRE
NG33 5LY
Other companies in NG33
 
Previous Names
GRAINFARMERS ARABLE LIMITED14/11/2008
GRAINFARMERS UAP LIMITED06/09/2006
SCATS AGRIPRODUCTS LIMITED31/12/2003
SCATS AGRISEEDS LIMITED01/12/1999
Filing Information
Company Number 03613532
Company ID Number 03613532
Date formed 1998-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts DORMANT
Last Datalog update: 2019-02-05 15:49:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPENFIELD ARABLE 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 OPENFIELD ARABLE LIMITED

Current Directors
Officer Role Date Appointed
ALAN JAMES MURRAY
Company Secretary 2010-12-31
JAMES DALLAS
Director 2016-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STABLES
Director 2008-11-14 2016-11-16
TIMOTHY JOHN DAVIES
Director 2000-12-08 2013-01-31
DAVID ARTHUR JOHN DOWTY
Director 1999-09-01 2011-08-11
TIMOTHY MAURICE CHADWICK HIRST
Director 2000-12-08 2011-08-11
ROBERT MARK ELLISON
Company Secretary 2006-05-31 2010-12-31
ROBERT MARK ELLISON
Director 2007-11-02 2010-12-31
RODERIC JOHN MATTHEWS
Director 2004-04-19 2007-11-02
FIONA HELEN LOUISE MITCHELL
Company Secretary 2005-08-31 2006-05-30
RODERIC JOHN MATTHEWS
Company Secretary 2004-07-27 2005-08-31
TIMOTHY HUGO POLLOCK
Director 1999-03-19 2005-08-31
STEPHEN DERBYSHIRE
Director 2001-04-09 2005-07-01
OWEN CHARLES JOHNSON
Director 2004-08-31 2005-04-28
JAMES PATRICK O'DONNELL
Director 2001-04-09 2004-08-31
NICHOLAS THOMAS SOUTHWELL
Company Secretary 2004-03-10 2004-07-27
JOHN LEWIS ROWLANDS
Company Secretary 2003-01-29 2004-03-10
JOHN LEWIS ROWLANDS
Director 2001-06-01 2004-03-10
FLOYD MCKINNERNEY
Director 2001-04-09 2003-12-01
ANDREW WILLIAM MICHAEL CHRISTI CHRISTIE MILLER
Director 1999-03-19 2003-07-24
CYNTHIA VERENA BRYANT
Company Secretary 1999-03-19 2003-01-29
CLIFF GODWIN
Director 2001-01-31 2002-10-04
ANDREW JOHN COCKS
Director 1999-11-22 2001-06-01
JAMES CHARLES BLUE
Director 1999-03-19 2001-04-09
RICHARD BROWN
Director 1999-03-19 2001-04-09
ALISON JANE WATSON
Director 1999-09-01 2001-04-09
LAWRENCE ERNEST JOHN HICKS
Director 1999-11-01 2001-01-31
JOHN ROBERT JENKINS
Director 1999-03-19 1999-11-22
STEPHEN DERBYSHIRE
Director 1999-03-19 1999-11-01
LUDGATE SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-08-11 1999-03-19
LUDGATE NOMINEES LIMITED
Nominated Director 1998-08-11 1999-03-19
LUDGATE SECRETARIAL SERVICES LIMITED
Nominated Director 1998-08-11 1999-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DALLAS OPENFIELD MARKETING LIMITED Director 2017-05-30 CURRENT 2002-09-16 Active
JAMES DALLAS GRAINFARMERS PENSION TRUSTEES LIMITED Director 2016-11-16 CURRENT 2013-04-23 Dissolved 2017-08-15
JAMES DALLAS GRAINCHAIN LIMITED Director 2016-11-16 CURRENT 2007-06-25 Active - Proposal to Strike off
JAMES DALLAS CENTAUR PRODUCERS NO. 1 LIMITED Director 2016-11-16 CURRENT 2008-08-29 Active - Proposal to Strike off
JAMES DALLAS GRAINFARMERS LIMITED Director 2016-11-16 CURRENT 2008-08-29 Active - Proposal to Strike off
JAMES DALLAS GRAINFARMERS ARABLE LIMITED Director 2016-11-16 CURRENT 2008-10-14 Active - Proposal to Strike off
JAMES DALLAS SCATS GRAIN LIMITED Director 2016-11-16 CURRENT 1999-07-07 Active - Proposal to Strike off
JAMES DALLAS SOUTHERN COUNTIES AGRICULTURAL TRADING LIMITED Director 2016-11-16 CURRENT 2003-03-24 Active - Proposal to Strike off
JAMES DALLAS SCATS AGRIPRODUCTS LIMITED Director 2016-11-16 CURRENT 2003-08-15 Active - Proposal to Strike off
JAMES DALLAS LINGRAIN MARKETING LIMITED Director 2016-11-16 CURRENT 1973-08-31 Active
JAMES DALLAS LINGRAIN LOGISTICS LIMITED Director 2016-11-16 CURRENT 1989-03-29 Active
JAMES DALLAS IMMINGHAM GRAIN SILOS LIMITED Director 2016-11-16 CURRENT 1990-02-15 Active
JAMES DALLAS FLOWBID LIMITED Director 2016-11-16 CURRENT 2004-06-15 Active
JAMES DALLAS GRAINFARMERS GROUP NO. 1 LIMITED Director 2016-11-16 CURRENT 2008-08-29 Active - Proposal to Strike off
JAMES DALLAS CENTAUR GRAIN MARKETING LIMITED Director 2016-11-16 CURRENT 2008-08-29 Active - Proposal to Strike off
JAMES DALLAS CENTAUR GRAIN LIMITED Director 2016-11-16 CURRENT 2008-08-29 Active - Proposal to Strike off
JAMES DALLAS HONEY POT GRAIN LIMITED Director 2016-11-16 CURRENT 1979-07-03 Active
JAMES DALLAS LINGRAIN SERVICES LIMITED Director 2016-11-16 CURRENT 1983-06-10 Active
JAMES DALLAS SCATS GROUP PLC Director 2016-11-16 CURRENT 1999-10-29 Active - Proposal to Strike off
JAMES DALLAS LINGRAIN LIMITED Director 2016-11-16 CURRENT 2000-11-06 Active - Proposal to Strike off
JAMES DALLAS OPENFIELD AGRICULTURE LIMITED Director 2013-04-03 CURRENT 1998-04-17 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
2019-02-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-25DS01Application to strike the company off the register
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STABLES
2016-11-24AP01DIRECTOR APPOINTED MR JAMES DALLAS
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-11AR0111/08/15 ANNUAL RETURN FULL LIST
2014-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-15AR0111/08/14 ANNUAL RETURN FULL LIST
2014-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-08-29AR0111/08/13 ANNUAL RETURN FULL LIST
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES
2013-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-08-14AR0111/08/12 ANNUAL RETURN FULL LIST
2011-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-08-11AR0111/08/11 ANNUAL RETURN FULL LIST
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIRST
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOWTY
2011-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLISON
2011-01-07AP03SECRETARY APPOINTED MR ALAN JAMES MURRAY
2011-01-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ELLISON
2010-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-06AR0111/08/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MAURICE CHADWICK HIRST / 11/02/2010
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STABLES / 30/11/2009
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-28363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-07-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-20SH20STATEMENT BY DIRECTORS
2009-07-20CAP-SSSOLVENCY STATEMENT DATED 24/06/09
2009-07-20RES06REDUCE ISSUED CAPITAL 24/06/2009
2009-07-20CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 20/07/09
2009-07-20RES01ALTER MEMORANDUM 24/06/2009
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-19225CURRSHO FROM 31/07/2009 TO 30/06/2009
2008-12-01288aDIRECTOR APPOINTED JOHN STABLES
2008-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-14CERTNMCOMPANY NAME CHANGED GRAINFARMERS ARABLE LIMITED CERTIFICATE ISSUED ON 14/11/08
2008-08-18363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-02-28AAFULL ACCOUNTS MADE UP TO 30/07/07
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-21288bDIRECTOR RESIGNED
2007-08-18363sRETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS
2007-03-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-08363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-09-06CERTNMCOMPANY NAME CHANGED GRAINFARMERS UAP LIMITED CERTIFICATE ISSUED ON 06/09/06
2006-06-08288aNEW SECRETARY APPOINTED
2006-06-08288bSECRETARY RESIGNED
2006-03-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-09-29288bSECRETARY RESIGNED
2005-09-29288aNEW SECRETARY APPOINTED
2005-09-13288bDIRECTOR RESIGNED
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-09-02363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-07-23288bDIRECTOR RESIGNED
2005-07-01225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2005-05-24288bDIRECTOR RESIGNED
2005-02-03AAFULL ACCOUNTS MADE UP TO 30/06/04
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01630 - Post-harvest crop activities




Licences & Regulatory approval
We could not find any licences issued to OPENFIELD ARABLE 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 OPENFIELD ARABLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-10-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-11-28 Outstanding LLOYDS TSB BANK PLC
GUARANTEE AND SET-OFF AGREEMENT 2009-11-28 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of OPENFIELD ARABLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPENFIELD ARABLE LIMITED
Trademarks
We have not found any records of OPENFIELD ARABLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPENFIELD ARABLE 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 (01630 - Post-harvest crop activities) as OPENFIELD ARABLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OPENFIELD ARABLE 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 OPENFIELD ARABLE 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 OPENFIELD ARABLE 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.