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

YAREGRAIN PLC

BANNINGHAM ROAD, AYLSHAM, NORWICH, NR11 6LP,
Company Registration Number
07139742
Public Limited Company
Active

Company Overview

About Yaregrain Plc
YAREGRAIN PLC was founded on 2010-01-28 and has its registered office in Norwich. The organisation's status is listed as "Active". Yaregrain Plc is a Public 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
YAREGRAIN PLC
 
Legal Registered Office
BANNINGHAM ROAD
AYLSHAM
NORWICH
NR11 6LP
Other companies in NR11
 
Previous Names
BIDEAWHILE 642 LIMITED13/04/2010
Filing Information
Company Number 07139742
Company ID Number 07139742
Date formed 2010-01-28
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB997213091  
Last Datalog update: 2023-12-06 10:11:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YAREGRAIN PLC
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 YAREGRAIN PLC

Current Directors
Officer Role Date Appointed
LARKING GOWEN LIMITED
Company Secretary 2012-12-01
ANDREW RICHARD DEWING
Director 2010-11-01
NICHOLAS CHARLES HOOD
Director 2010-04-15
LESLEY ANNE LAST
Director 2010-04-15
IAN PETER MCCALLUM WEBSTER
Director 2013-11-27
MARK HAMISH MCCALLUM WEBSTER
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES RONALD BRACEY
Director 2010-04-15 2016-12-12
ANDREW WILLIAM ALSTON
Director 2010-04-15 2013-11-27
DAVID GILBERT
Company Secretary 2010-04-15 2012-12-01
BIRKETTS SECRETARIES LIMITED
Company Secretary 2010-01-28 2010-04-15
GREGORY SANDERSON ALLAN
Director 2010-01-28 2010-04-15
BIRKETTS DIRECTORS LIMITED
Director 2010-01-28 2010-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD DEWING ST NICHOLAS HOUSE PREP SCHOOL LIMITED Director 2015-09-16 CURRENT 2015-09-16 Liquidation
ANDREW RICHARD DEWING CRUSH FOODS LTD Director 2015-04-22 CURRENT 2011-09-09 Active
ANDREW RICHARD DEWING DEWING PROPERTIES LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
ANDREW RICHARD DEWING DEWING GRAIN LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
MARK HAMISH MCCALLUM WEBSTER ALBATROSS VILLAS LIMITED Director 2010-04-09 CURRENT 2010-04-09 Dissolved 2017-10-24
MARK HAMISH MCCALLUM WEBSTER WEBSTERS OF NORWICH LTD Director 2006-10-24 CURRENT 2006-10-24 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
2023-11-28CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-11-24FULL ACCOUNTS MADE UP TO 30/06/23
2023-02-23APPOINTMENT TERMINATED, DIRECTOR MARK HAMISH MCCALLUM WEBSTER
2023-02-10FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-10-17CH01Director's details changed for Lesley Anne Last on 2018-05-01
2022-09-12Director's details changed for Mr Mark Hamish Mccallum Webster on 2022-06-02
2022-09-12CH01Director's details changed for Mr Mark Hamish Mccallum Webster on 2022-06-02
2022-08-27Director's details changed for Mrs Sophie Elizabeth Denny Young on 2020-12-23
2022-08-27CH01Director's details changed for Mrs Sophie Elizabeth Denny Young on 2020-12-23
2022-07-2530/06/22 STATEMENT OF CAPITAL GBP 2300000
2022-07-25SH0130/06/22 STATEMENT OF CAPITAL GBP 2300000
2022-05-04SH0121/04/22 STATEMENT OF CAPITAL GBP 1920000
2022-02-24SH0117/01/22 STATEMENT OF CAPITAL GBP 1910000
2022-02-15Change of details for Dewing Grain Ltd as a person with significant control on 2020-11-20
2022-02-15PSC05Change of details for Dewing Grain Ltd as a person with significant control on 2020-11-20
2021-12-22FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-22FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-04-09AP03Appointment of Mrs Sophie Elizabeth Denny Young as company secretary on 2021-03-22
2021-04-09TM02Termination of appointment of Larking Gowen Limited on 2021-03-22
2021-03-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-03-13SH0106/03/20 STATEMENT OF CAPITAL GBP 1850000
2019-12-18AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-05AP01DIRECTOR APPOINTED MRS SOPHIE ELIZABETH DENNY YOUNG
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-08-27SH0115/08/19 STATEMENT OF CAPITAL GBP 1844000
2019-07-23SH0118/07/19 STATEMENT OF CAPITAL GBP 1826000
2019-05-21SH0120/05/19 STATEMENT OF CAPITAL GBP 1778000
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-02-08SH0104/02/19 STATEMENT OF CAPITAL GBP 1718000
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-01-16CH01Director's details changed for Lesley Anne Last on 2019-01-16
2019-01-07AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-31SH0117/07/18 STATEMENT OF CAPITAL GBP 1706000
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 1700000
2018-05-21SH0109/05/18 STATEMENT OF CAPITAL GBP 1700000
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 1664000
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 1664000
2018-01-15SH0120/12/17 STATEMENT OF CAPITAL GBP 1664000
2017-12-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-03-29SH0125/03/17 STATEMENT OF CAPITAL GBP 1622000
2017-03-28SH0125/03/17 STATEMENT OF CAPITAL GBP 1622000
2017-02-02SH0102/02/17 STATEMENT OF CAPITAL GBP 1622000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER MCCALLUM WEBSTER / 27/01/2017
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAMISH MCCALLUM WEBSTER / 27/01/2017
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RONALD BRACEY
2016-11-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-13SH0107/03/16 STATEMENT OF CAPITAL GBP 1574000
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1574000
2016-03-31SH0121/03/16 STATEMENT OF CAPITAL GBP 1574000
2016-02-16RES01ADOPT ARTICLES 16/02/16
2016-01-28AR0128/01/16 ANNUAL RETURN FULL LIST
2015-12-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1574000
2015-10-02SH0103/09/15 STATEMENT OF CAPITAL GBP 1574000.00
2015-08-28SH0130/07/15 STATEMENT OF CAPITAL GBP 1550000
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1526000
2015-07-17SH0126/06/15 STATEMENT OF CAPITAL GBP 1526000.00
2015-03-31SH0116/03/15 STATEMENT OF CAPITAL GBP 1496000
2015-03-18AR0128/01/15 FULL LIST
2014-12-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-06SH0105/09/14 STATEMENT OF CAPITAL GBP 1484000
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM KINGFISHER HOUSE 1 GILDERS WAY NORWICH NR3 1UB
2014-04-10SH0131/03/14 STATEMENT OF CAPITAL GBP 1472000
2014-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 071397420002
2014-03-26SH0117/03/14 STATEMENT OF CAPITAL GBP 1442000.00
2014-03-26SH0112/03/14 STATEMENT OF CAPITAL GBP 1370000.00
2014-02-14AR0128/01/14 FULL LIST
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALSTON
2014-01-07AP01DIRECTOR APPOINTED IAN WEBSTER
2013-12-12RES13ALLOTMENT OF SHARES RATIFIED 24/11/2011
2013-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 071397420001
2013-10-15AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-15SH0101/02/13 STATEMENT OF CAPITAL GBP 1052000
2013-10-15SH0122/08/13 STATEMENT OF CAPITAL GBP 1124000
2013-10-11SH0101/02/13 STATEMENT OF CAPITAL GBP 1052000
2013-10-11SH0122/08/13 STATEMENT OF CAPITAL GBP 1124000
2013-02-20AR0128/01/13 FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID GILBERT
2012-12-20AP04CORPORATE SECRETARY APPOINTED LARKING GOWEN LIMITED
2012-03-23AR0128/01/12 NO CHANGES
2012-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-10-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-27AA01CURREXT FROM 31/01/2011 TO 30/06/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAMISH MCCALLUM WEBSTER / 05/12/2010
2011-02-24AD02SAIL ADDRESS CREATED
2011-02-24AR0128/01/11 FULL LIST
2010-12-03RES01ADOPT ARTICLES 13/09/2010
2010-11-29AP01DIRECTOR APPOINTED MR MARK HAMISH MCCALLUM WEBSTER
2010-11-29AP01DIRECTOR APPOINTED ANDREW RICHARD DEWING
2010-09-15RES01ADOPT ARTICLES 07/09/2010
2010-09-15AUDRAUDITORS' REPORT
2010-09-15CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2010-09-15AUDSAUDITORS' STATEMENT
2010-09-15BSBALANCE SHEET
2010-09-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-09-15RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2010-09-15RES02REREG PRI TO PLC; RES02 PASS DATE:15/09/2010
2010-09-14SH0110/04/10 STATEMENT OF CAPITAL GBP 80000.00
2010-06-29AP03SECRETARY APPOINTED DAVID GILBERT
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BIRKETTS DIRECTORS LIMITED
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ALLAN
2010-06-22TM02APPOINTMENT TERMINATED, SECRETARY BIRKETTS SECRETARIES LIMITED
2010-06-22AP01DIRECTOR APPOINTED ANDREW WILLIAM ALSTON
2010-06-22AP01DIRECTOR APPOINTED LESLEY ANNE LAST
2010-06-22AP01DIRECTOR APPOINTED CHARLES RONALD BRACEY
2010-06-22AP01DIRECTOR APPOINTED NICHOLAS CHARLES HOOD
2010-04-13RES15CHANGE OF NAME 08/04/2010
2010-04-13CERTNMCOMPANY NAME CHANGED BIDEAWHILE 642 LIMITED CERTIFICATE ISSUED ON 13/04/10
2010-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
01610 - Support activities for crop production




Licences & Regulatory approval
We could not find any licences issued to YAREGRAIN PLC 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 YAREGRAIN PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-05 Outstanding BARCLAYS BANK PLC
2013-11-29 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 YAREGRAIN PLC

Intangible Assets
Patents
We have not found any records of YAREGRAIN PLC registering or being granted any patents
Domain Names
We do not have the domain name information for YAREGRAIN PLC
Trademarks
We have not found any records of YAREGRAIN PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YAREGRAIN PLC. 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 (01610 - Support activities for crop production) as YAREGRAIN PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where YAREGRAIN PLC 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 YAREGRAIN PLC 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 YAREGRAIN PLC 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.