Company NameGh Grain (No.2) Limited
DirectorsKenneth Mark Aitchison and Diana Caroline MacDuff
Company StatusActive
Company Number06830076
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth Mark Aitchison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(7 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMrs Diana Caroline MacDuff
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(8 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameGavin George Cumming
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31b Lenton Road
The Park
Nottingham
Nottinghamshire
NG7 1DT
Director NameMr William Robert Nicholas Tapp
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Colliery Staple Road
Wingham
Canterbury
Kent
CT3 1LS
Director NameMr Wallace John Wilson-Haffenden
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 20 August 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Colliery Staple Road
Wingham
Canterbury
Kent
CT3 1LS
Director NameMr Michael John Sharp
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(5 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Colliery Staple Road
Wingham
Canterbury
Kent
CT3 1LS
Director NameMr Charles James Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(5 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Michael John Sharp
NationalityBritish
StatusResigned
Appointed21 August 2009(5 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Colliery Staple Road
Wingham
Canterbury
Kent
CT3 1LS
Director NameMr Christopher Charles Denne
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Colliery Staple Road
Wingham
Canterbury
Kent
CT3 1LS
Director NameMr Thomas Edwin Hulme
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Old Colliery Staple Road
Wingham
Canterbury
Kent
CT3 1LS
Director NameMr Jonathan Richard Duffy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrisel House Gravelly Lane
Fiskerton
Southwell
Nottinghamshire
NG25 0UW
Director NameMr Stephen Wooldridge
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Swallow Hill
Thurlby
Bourne
Lincolnshire
PE10 0JB
Secretary NameMiss Rosalyn Sharon Schofield
StatusResigned
Appointed09 June 2016(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 December 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed20 January 2021(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed25 February 2009(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Contact

Websiteghgrain.co.uk

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

56.9k at £0.01Frontier Agriculture LTD
100.00%
Ordinary

Financials

Year2014
Turnover£62,358,751
Net Worth£3,576,951
Cash£783,053
Current Liabilities£7,675,518

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

28 July 2009Delivered 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 2009Delivered 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

Filing History

23 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-03
(2 pages)
23 February 2021Change of name notice (2 pages)
21 January 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 20 January 2021 (2 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
22 June 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
9 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
26 March 2019Director's details changed for Mr Kenneth Mark Aitchison on 26 March 2019 (2 pages)
22 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
6 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-03
(2 pages)
6 February 2019Change of name notice (2 pages)
18 July 2018Notification of Frontier Agriculture Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2018Withdrawal of a person with significant control statement on 18 July 2018 (2 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
16 March 2018Termination of appointment of Stephen Wooldridge as a director on 21 February 2018 (1 page)
16 March 2018Appointment of Diana Caroline Macduff as a director on 21 February 2018 (2 pages)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
28 March 2017Full accounts made up to 30 June 2016 (11 pages)
28 March 2017Full accounts made up to 30 June 2016 (11 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
26 January 2017Termination of appointment of Charles James Roberts as a director on 11 January 2017 (1 page)
26 January 2017Appointment of Mr Kenneth Mark Aitchison as a director on 11 January 2017 (2 pages)
26 January 2017Appointment of Mr Kenneth Mark Aitchison as a director on 11 January 2017 (2 pages)
26 January 2017Termination of appointment of Charles James Roberts as a director on 11 January 2017 (1 page)
29 July 2016Termination of appointment of Jon Richard Duffy as a director on 6 July 2016 (1 page)
29 July 2016Termination of appointment of Jon Richard Duffy as a director on 6 July 2016 (1 page)
15 June 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 569.28
(7 pages)
15 June 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 569.28
(7 pages)
14 June 2016Appointment of Miss Rosalyn Sharon Schofield as a secretary on 9 June 2016 (2 pages)
14 June 2016Termination of appointment of Michael John Sharp as a director on 31 March 2016 (1 page)
14 June 2016Termination of appointment of Michael John Sharp as a secretary on 31 March 2016 (1 page)
14 June 2016Registered 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 2016Registered 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 2016Appointment of Miss Rosalyn Sharon Schofield as a secretary on 9 June 2016 (2 pages)
14 June 2016Termination of appointment of Michael John Sharp as a secretary on 31 March 2016 (1 page)
14 June 2016Termination of appointment of Michael John Sharp as a director on 31 March 2016 (1 page)
11 April 2016Group of companies' accounts made up to 30 June 2015 (12 pages)
11 April 2016Group of companies' accounts made up to 30 June 2015 (12 pages)
15 March 2016Auditor's resignation (1 page)
15 March 2016Auditor's resignation (1 page)
14 March 2016Satisfaction of charge 2 in full (2 pages)
14 March 2016Satisfaction of charge 2 in full (2 pages)
14 March 2016Satisfaction of charge 1 in full (1 page)
14 March 2016Satisfaction of charge 1 in full (1 page)
20 August 2015Group of companies' accounts made up to 30 November 2014 (31 pages)
20 August 2015Group of companies' accounts made up to 30 November 2014 (31 pages)
18 August 2015Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
18 August 2015Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 569.28
(14 pages)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 569.28
(14 pages)
26 February 2015Change of accounting reference date (3 pages)
26 February 2015Change of accounting reference date (3 pages)
22 August 2014Appointment of Mr. Jon Duffy as a director on 20 August 2014 (2 pages)
22 August 2014Termination of appointment of Christopher Charles Denne as a director on 20 August 2014 (1 page)
22 August 2014Termination of appointment of Thomas Edwin Hulme as a director on 20 August 2014 (1 page)
22 August 2014Termination of appointment of William Robert Nicholas Tapp as a director on 20 August 2014 (1 page)
22 August 2014Termination of appointment of Christopher Charles Denne as a director on 20 August 2014 (1 page)
22 August 2014Termination of appointment of Thomas Edwin Hulme as a director on 20 August 2014 (1 page)
22 August 2014Termination of appointment of Wallace John Wilson-Haffenden as a director on 20 August 2014 (1 page)
22 August 2014Appointment of Mr. Stephen Wooldridge as a director on 20 August 2014 (2 pages)
22 August 2014Termination of appointment of William Robert Nicholas Tapp as a director on 20 August 2014 (1 page)
22 August 2014Termination of appointment of Wallace John Wilson-Haffenden as a director on 20 August 2014 (1 page)
22 August 2014Appointment of Mr. Stephen Wooldridge as a director on 20 August 2014 (2 pages)
22 August 2014Appointment of Mr. Jon Duffy as a director on 20 August 2014 (2 pages)
6 March 2014Group of companies' accounts made up to 30 June 2013 (27 pages)
6 March 2014Group of companies' accounts made up to 30 June 2013 (27 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 554.2
(11 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 554.2
(11 pages)
23 January 2014Director's details changed for Mr Christopher Charles Denne on 21 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Christopher Charles Denne on 21 January 2014 (2 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (11 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (11 pages)
13 February 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
13 February 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
17 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 03/10/2012
(1 page)
17 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 03/10/2012
(1 page)
16 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 554.2
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 554.2
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 554.2
(3 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (11 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (11 pages)
13 January 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
13 January 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
20 December 2011Director's details changed for Mr William Robert Nicholas Tapp on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Mr William Robert Nicholas Tapp on 20 December 2011 (2 pages)
21 November 2011Appointment of Mr Thomas Edwin Hulme as a director (2 pages)
21 November 2011Appointment of Mr Thomas Edwin Hulme as a director (2 pages)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (10 pages)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (10 pages)
24 November 2010Group of companies' accounts made up to 30 June 2010 (26 pages)
24 November 2010Group of companies' accounts made up to 30 June 2010 (26 pages)
11 June 2010Appointment of Mr Christopher Charles Denne as a director (2 pages)
11 June 2010Appointment of Mr Christopher Charles Denne as a director (2 pages)
26 February 2010Director's details changed for William Robert Nicholas Tapp on 25 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Michael John Sharp on 25 February 2010 (2 pages)
26 February 2010Secretary's details changed for Mr Michael John Sharp on 25 February 2010 (1 page)
26 February 2010Director's details changed for Wallace John Wilson-Haffenden on 25 February 2010 (2 pages)
26 February 2010Director's details changed for William Robert Nicholas Tapp on 25 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Charles James Roberts on 25 February 2010 (2 pages)
26 February 2010Secretary's details changed for Mr Michael John Sharp on 25 February 2010 (1 page)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (30 pages)
26 February 2010Director's details changed for Mr Charles James Roberts on 25 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Michael John Sharp on 25 February 2010 (2 pages)
26 February 2010Director's details changed for Wallace John Wilson-Haffenden on 25 February 2010 (2 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (30 pages)
15 September 2009Particulars of contract relating to shares (2 pages)
15 September 2009Particulars of contract relating to shares (2 pages)
15 September 2009Ad 24/08/09\gbp si [email protected]=164.35\gbp ic 17.6/181.95\ (10 pages)
15 September 2009Ad 14/08/09\gbp si [email protected]=369.5\gbp ic 181.95/551.45\ (10 pages)
15 September 2009Ad 14/08/09\gbp si [email protected]=369.5\gbp ic 181.95/551.45\ (10 pages)
15 September 2009Ad 24/08/09\gbp si [email protected]=164.35\gbp ic 17.6/181.95\ (10 pages)
24 August 2009Director appointed mr michael john sharp (1 page)
24 August 2009Director appointed mr charles james roberts (1 page)
24 August 2009Director appointed mr michael john sharp (1 page)
24 August 2009Director appointed mr charles james roberts (1 page)
21 August 2009Secretary appointed mr michael john sharp (1 page)
21 August 2009Registered office changed on 21/08/2009 from high chimney farm stelling minnis canterbury kent CT4 6BA (1 page)
21 August 2009Registered office changed on 21/08/2009 from high chimney farm stelling minnis canterbury kent CT4 6BA (1 page)
21 August 2009Secretary appointed mr michael john sharp (1 page)
13 August 2009Ad 03/07/09\gbp si [email protected]=16.6\gbp ic 1/17.6\ (2 pages)
13 August 2009Ad 03/07/09\gbp si [email protected]=16.6\gbp ic 1/17.6\ (2 pages)
1 August 2009S-div (1 page)
1 August 2009Memorandum and Articles of Association (32 pages)
1 August 2009Memorandum and Articles of Association (32 pages)
1 August 2009S-div (1 page)
30 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 July 2009Company name changed castlegate 548 LIMITED\certificate issued on 20/07/09 (3 pages)
15 July 2009Company name changed castlegate 548 LIMITED\certificate issued on 20/07/09 (3 pages)
7 April 2009Director appointed william robert nicholas tapp (2 pages)
7 April 2009Director appointed wallace john wilson-haffenden (4 pages)
7 April 2009Appointment terminated director castlegate directors LIMITED (1 page)
7 April 2009Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page)
7 April 2009Appointment terminated director castlegate directors LIMITED (1 page)
7 April 2009Appointment terminate, secretary castlegate secretaries LIMITED logged form (1 page)
7 April 2009Director appointed wallace john wilson-haffenden (4 pages)
7 April 2009Appointment terminate, secretary castlegate secretaries LIMITED logged form (1 page)
7 April 2009Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page)
7 April 2009Appointment terminated director gavin cummings (1 page)
7 April 2009Appointment terminated director gavin cummings (1 page)
7 April 2009Registered office changed on 07/04/2009 from 44 castle gate nottingham NG1 7BJ (1 page)
7 April 2009Registered office changed on 07/04/2009 from 44 castle gate nottingham NG1 7BJ (1 page)
7 April 2009Director appointed william robert nicholas tapp (2 pages)
25 February 2009Incorporation (20 pages)
25 February 2009Incorporation (20 pages)