Background WavePink WaveYellow Wave

J W GRANT CO (00539028)

J W GRANT CO (00539028) is an active UK company. incorporated on 8 October 1954. with registered office in Boston. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. J W GRANT CO has been registered for 71 years. Current directors include GRANT, Andrew John, GRANT, June, GRANT, Thomas Andrew and 1 others.

Company Number
00539028
Status
active
Type
private-unlimited
Incorporated
8 October 1954
Age
71 years
Address
Fold Hill, Boston, PE22 9PJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
GRANT, Andrew John, GRANT, June, GRANT, Thomas Andrew, GRANT, William James
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J W GRANT CO

J W GRANT CO is an active company incorporated on 8 October 1954 with the registered office located in Boston. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. J W GRANT CO was registered 71 years ago.(SIC: 01110)

Status

active

Active since 71 years ago

Company No

00539028

PRIVATE-UNLIMITED Company

Age

71 Years

Incorporated 8 October 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

J.W.GRANT
From: 8 October 1954To: 26 October 2018
Contact
Address

Fold Hill Old Leake Boston, PE22 9PJ,

Previous Addresses

, Fold Hill, Old Leake, Nr Boston, Lincs, PE22 9PH
From: 8 October 1954To: 29 January 2016
Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Loan Secured
Aug 13
Loan Secured
Oct 13
Director Left
Jan 14
Loan Secured
Jun 18
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Jun 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 23
Director Left
Dec 24
0
Funding
5
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GRANT, Andrew John

Active
Leake House, BostonPE22 9RT
Born January 1955
Director
Appointed 01 Apr 1995

GRANT, June

Active
Toft House Fold Hill, BostonPE22 9PH
Born June 1927
Director
Appointed N/A

GRANT, Thomas Andrew

Active
Fold Hill, BostonPE22 9PJ
Born April 1990
Director
Appointed 01 Jul 2022

GRANT, William James

Active
Fold Hill, BostonPE22 9PJ
Born June 1988
Director
Appointed 01 Jul 2022

GRANT, James Edward

Resigned
Halton House, SpilsbyPE23 5NY
Secretary
Appointed 08 Sept 2006
Resigned 09 Nov 2023

LEEK, Geoffrey Charles

Resigned
Ferry Farm, Woodhall SpaLN10 6XJ
Secretary
Appointed N/A
Resigned 08 Sept 2006

GRANT, James Edward

Resigned
Halton House, SpilsbyPE23 5NY
Born February 1953
Director
Appointed N/A
Resigned 09 Nov 2023

GRANT, John James

Resigned
Elevenoaks, Woodhall SpaLN10 6YZ
Born April 1930
Director
Appointed N/A
Resigned 31 Oct 2024

GRANT, William Edward

Resigned
Toft House Fold Hill, BostonPE22 9PH
Born July 1928
Director
Appointed N/A
Resigned 29 Dec 2013

LEEK, Geoffrey Charles

Resigned
Ferry Farm, Woodhall SpaLN10 6XJ
Born May 1959
Director
Appointed 01 Jan 1992
Resigned 08 Sept 2006

Persons with significant control

8

5 Active
3 Ceased

Mr Raymond Daubney

Ceased
Old Leake, BostonPE22 9PJ
Born July 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Jan 2021
Ceased 24 Mar 2021

Mr Philip Graham Wynn

Active
Old Leake, BostonPE22 9PJ
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jan 2021

Mr Bill Daubney

Active
Old Leake, BostonPE22 9PJ
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jan 2021

Mrs June Grant

Active
Old Leake, BostonPE22 9PJ
Born June 1927

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2017

Mr James Alfred Pocklington

Active
Old Leake, BostonPE22 9PJ
Born May 1937

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Jan 2017

Mr Graham Clive Holdich Smith

Active
Old Leake, BostonPE22 9PJ
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2017

Mr James Edward Grant Trustee Of We Grant Settlement 1982

Ceased
Old Leake, BostonPE22 9PJ
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr James Edward Grant Trustee Of We Grant Settlement 1989

Ceased
Old Leake, BostonPE22 9PJ
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Resolution
1 December 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
1 November 2022
AAMDAAMD
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Memorandum Articles
24 February 2021
MAMA
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 February 2021
RESOLUTIONSResolutions
Capital Allotment New Class Of Shares
4 February 2021
SH09Return of Purchase of Own Shares
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Resolution
26 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Capital Allotment New Class Of Shares
14 March 2017
SH09Return of Purchase of Own Shares
Resolution
11 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Group
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
31 October 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
8 February 2007
363aAnnual Return
Legacy
18 October 2006
225Change of Accounting Reference Date
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
2 February 2006
353353
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 December 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1998
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
24 April 1995
288288
Accounts With Accounts Type Small
5 February 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
13 February 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 January 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
5 February 1992
363sAnnual Return (shuttle)
Legacy
3 February 1992
288288
Legacy
12 March 1991
363aAnnual Return
Legacy
4 April 1990
363363
Legacy
10 April 1989
123Notice of Increase in Nominal Capital
Resolution
10 April 1989
RESOLUTIONSResolutions
Resolution
10 April 1989
RESOLUTIONSResolutions
Resolution
10 April 1989
RESOLUTIONSResolutions
Legacy
14 February 1989
363363
Accounts With Accounts Type Medium
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
11 January 1988
288288
Legacy
28 October 1987
403aParticulars of Charge Subject to s859A
Legacy
28 October 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
6 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
8 October 1954
MISCMISC