London
W1K 4QY
Director Name | Mrs Diana Caroline MacDuff |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Gavin George Cumming |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31b Lenton Road The Park Nottingham Nottinghamshire NG7 1DT |
Director Name | Mr William Robert Nicholas Tapp |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Colliery Staple Road Wingham Canterbury Kent CT3 1LS |
Director Name | Mr Wallace John Wilson-Haffenden |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 August 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Colliery Staple Road Wingham Canterbury Kent CT3 1LS |
Director Name | Mr Michael John Sharp |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Colliery Staple Road Wingham Canterbury Kent CT3 1LS |
Director Name | Mr Charles James Roberts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Michael John Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Colliery Staple Road Wingham Canterbury Kent CT3 1LS |
Director Name | Mr Christopher Charles Denne |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Colliery Staple Road Wingham Canterbury Kent CT3 1LS |
Director Name | Mr Thomas Edwin Hulme |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Old Colliery Staple Road Wingham Canterbury Kent CT3 1LS |
Director Name | Mr Jonathan Richard Duffy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frisel House Gravelly Lane Fiskerton Southwell Nottinghamshire NG25 0UW |
Director Name | Mr Stephen Wooldridge |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JB |
Secretary Name | Miss Rosalyn Sharon Schofield |
---|---|
Status | Resigned |
Appointed | 09 June 2016(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 20 January 2021(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Website | ghgrain.co.uk |
---|
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
56.9k at £0.01 | Frontier Agriculture LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £62,358,751 |
Net Worth | £3,576,951 |
Cash | £783,053 |
Current Liabilities | £7,675,518 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
28 July 2009 | Delivered on: 30 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
28 July 2009 | Delivered on: 30 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 February 2021 | Resolutions
|
---|---|
23 February 2021 | Change of name notice (2 pages) |
21 January 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 20 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
22 June 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
9 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
26 March 2019 | Director's details changed for Mr Kenneth Mark Aitchison on 26 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
6 February 2019 | Resolutions
|
6 February 2019 | Change of name notice (2 pages) |
18 July 2018 | Notification of Frontier Agriculture Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2018 | Withdrawal of a person with significant control statement on 18 July 2018 (2 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
16 March 2018 | Termination of appointment of Stephen Wooldridge as a director on 21 February 2018 (1 page) |
16 March 2018 | Appointment of Diana Caroline Macduff as a director on 21 February 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (11 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (11 pages) |
13 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Charles James Roberts as a director on 11 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Kenneth Mark Aitchison as a director on 11 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Kenneth Mark Aitchison as a director on 11 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Charles James Roberts as a director on 11 January 2017 (1 page) |
29 July 2016 | Termination of appointment of Jon Richard Duffy as a director on 6 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Jon Richard Duffy as a director on 6 July 2016 (1 page) |
15 June 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 June 2016 | Appointment of Miss Rosalyn Sharon Schofield as a secretary on 9 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Michael John Sharp as a director on 31 March 2016 (1 page) |
14 June 2016 | Termination of appointment of Michael John Sharp as a secretary on 31 March 2016 (1 page) |
14 June 2016 | Registered office address changed from The Old Colliery Staple Road Wingham Canterbury Kent CT3 1LS to Weston Centre 10 Grosvenor Street London W1K 4QY on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from The Old Colliery Staple Road Wingham Canterbury Kent CT3 1LS to Weston Centre 10 Grosvenor Street London W1K 4QY on 14 June 2016 (1 page) |
14 June 2016 | Appointment of Miss Rosalyn Sharon Schofield as a secretary on 9 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Michael John Sharp as a secretary on 31 March 2016 (1 page) |
14 June 2016 | Termination of appointment of Michael John Sharp as a director on 31 March 2016 (1 page) |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (12 pages) |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (12 pages) |
15 March 2016 | Auditor's resignation (1 page) |
15 March 2016 | Auditor's resignation (1 page) |
14 March 2016 | Satisfaction of charge 2 in full (2 pages) |
14 March 2016 | Satisfaction of charge 2 in full (2 pages) |
14 March 2016 | Satisfaction of charge 1 in full (1 page) |
14 March 2016 | Satisfaction of charge 1 in full (1 page) |
20 August 2015 | Group of companies' accounts made up to 30 November 2014 (31 pages) |
20 August 2015 | Group of companies' accounts made up to 30 November 2014 (31 pages) |
18 August 2015 | Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
18 August 2015 | Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
26 February 2015 | Change of accounting reference date (3 pages) |
26 February 2015 | Change of accounting reference date (3 pages) |
22 August 2014 | Appointment of Mr. Jon Duffy as a director on 20 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Christopher Charles Denne as a director on 20 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Thomas Edwin Hulme as a director on 20 August 2014 (1 page) |
22 August 2014 | Termination of appointment of William Robert Nicholas Tapp as a director on 20 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Christopher Charles Denne as a director on 20 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Thomas Edwin Hulme as a director on 20 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Wallace John Wilson-Haffenden as a director on 20 August 2014 (1 page) |
22 August 2014 | Appointment of Mr. Stephen Wooldridge as a director on 20 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of William Robert Nicholas Tapp as a director on 20 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Wallace John Wilson-Haffenden as a director on 20 August 2014 (1 page) |
22 August 2014 | Appointment of Mr. Stephen Wooldridge as a director on 20 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr. Jon Duffy as a director on 20 August 2014 (2 pages) |
6 March 2014 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
6 March 2014 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 January 2014 | Director's details changed for Mr Christopher Charles Denne on 21 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Christopher Charles Denne on 21 January 2014 (2 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (11 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (11 pages) |
13 February 2013 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
13 February 2013 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Resolutions
|
16 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (11 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (11 pages) |
13 January 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
13 January 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
20 December 2011 | Director's details changed for Mr William Robert Nicholas Tapp on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr William Robert Nicholas Tapp on 20 December 2011 (2 pages) |
21 November 2011 | Appointment of Mr Thomas Edwin Hulme as a director (2 pages) |
21 November 2011 | Appointment of Mr Thomas Edwin Hulme as a director (2 pages) |
15 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (10 pages) |
15 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (10 pages) |
24 November 2010 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
24 November 2010 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
11 June 2010 | Appointment of Mr Christopher Charles Denne as a director (2 pages) |
11 June 2010 | Appointment of Mr Christopher Charles Denne as a director (2 pages) |
26 February 2010 | Director's details changed for William Robert Nicholas Tapp on 25 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Michael John Sharp on 25 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Mr Michael John Sharp on 25 February 2010 (1 page) |
26 February 2010 | Director's details changed for Wallace John Wilson-Haffenden on 25 February 2010 (2 pages) |
26 February 2010 | Director's details changed for William Robert Nicholas Tapp on 25 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Charles James Roberts on 25 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Mr Michael John Sharp on 25 February 2010 (1 page) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (30 pages) |
26 February 2010 | Director's details changed for Mr Charles James Roberts on 25 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Michael John Sharp on 25 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Wallace John Wilson-Haffenden on 25 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (30 pages) |
15 September 2009 | Particulars of contract relating to shares (2 pages) |
15 September 2009 | Particulars of contract relating to shares (2 pages) |
15 September 2009 | Ad 24/08/09\gbp si [email protected]=164.35\gbp ic 17.6/181.95\ (10 pages) |
15 September 2009 | Ad 14/08/09\gbp si [email protected]=369.5\gbp ic 181.95/551.45\ (10 pages) |
15 September 2009 | Ad 14/08/09\gbp si [email protected]=369.5\gbp ic 181.95/551.45\ (10 pages) |
15 September 2009 | Ad 24/08/09\gbp si [email protected]=164.35\gbp ic 17.6/181.95\ (10 pages) |
24 August 2009 | Director appointed mr michael john sharp (1 page) |
24 August 2009 | Director appointed mr charles james roberts (1 page) |
24 August 2009 | Director appointed mr michael john sharp (1 page) |
24 August 2009 | Director appointed mr charles james roberts (1 page) |
21 August 2009 | Secretary appointed mr michael john sharp (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from high chimney farm stelling minnis canterbury kent CT4 6BA (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from high chimney farm stelling minnis canterbury kent CT4 6BA (1 page) |
21 August 2009 | Secretary appointed mr michael john sharp (1 page) |
13 August 2009 | Ad 03/07/09\gbp si [email protected]=16.6\gbp ic 1/17.6\ (2 pages) |
13 August 2009 | Ad 03/07/09\gbp si [email protected]=16.6\gbp ic 1/17.6\ (2 pages) |
1 August 2009 | S-div (1 page) |
1 August 2009 | Memorandum and Articles of Association (32 pages) |
1 August 2009 | Memorandum and Articles of Association (32 pages) |
1 August 2009 | S-div (1 page) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 July 2009 | Company name changed castlegate 548 LIMITED\certificate issued on 20/07/09 (3 pages) |
15 July 2009 | Company name changed castlegate 548 LIMITED\certificate issued on 20/07/09 (3 pages) |
7 April 2009 | Director appointed william robert nicholas tapp (2 pages) |
7 April 2009 | Director appointed wallace john wilson-haffenden (4 pages) |
7 April 2009 | Appointment terminated director castlegate directors LIMITED (1 page) |
7 April 2009 | Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page) |
7 April 2009 | Appointment terminated director castlegate directors LIMITED (1 page) |
7 April 2009 | Appointment terminate, secretary castlegate secretaries LIMITED logged form (1 page) |
7 April 2009 | Director appointed wallace john wilson-haffenden (4 pages) |
7 April 2009 | Appointment terminate, secretary castlegate secretaries LIMITED logged form (1 page) |
7 April 2009 | Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page) |
7 April 2009 | Appointment terminated director gavin cummings (1 page) |
7 April 2009 | Appointment terminated director gavin cummings (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 44 castle gate nottingham NG1 7BJ (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 44 castle gate nottingham NG1 7BJ (1 page) |
7 April 2009 | Director appointed william robert nicholas tapp (2 pages) |
25 February 2009 | Incorporation (20 pages) |
25 February 2009 | Incorporation (20 pages) |