Background WavePink WaveYellow Wave

USBORNE GRAIN LIMITED (00563536)

USBORNE GRAIN LIMITED (00563536) is an active UK company. incorporated on 27 March 1956. with registered office in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. USBORNE GRAIN LIMITED has been registered for 70 years. Current directors include COPUS, Roy Bernard, THOMPSON, Patricia.

Company Number
00563536
Status
active
Type
ltd
Incorporated
27 March 1956
Age
70 years
Address
Cheveley Park Stud, Newmarket, CB8 9DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COPUS, Roy Bernard, THOMPSON, Patricia
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USBORNE GRAIN LIMITED

USBORNE GRAIN LIMITED is an active company incorporated on 27 March 1956 with the registered office located in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. USBORNE GRAIN LIMITED was registered 70 years ago.(SIC: 74990)

Status

active

Active since 70 years ago

Company No

00563536

LTD Company

Age

70 Years

Incorporated 27 March 1956

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

SCB PROPERTIES (SANDY) LIMITED
From: 21 March 2001To: 16 July 2015
USBORNE GRAIN LIMITED
From: 7 February 1989To: 21 March 2001
USBORNE & SON (LONDON) LIMITED
From: 27 March 1956To: 7 February 1989
Contact
Address

Cheveley Park Stud Duchess Drive Newmarket, CB8 9DD,

Previous Addresses

29 st Neots Road Sandy Bedfordshire SG19 1LD
From: 27 March 1956To: 14 July 2015
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Loan Cleared
Sept 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

DANT, Christopher James

Active
Duchess Drive, NewmarketCB8 9DD
Secretary
Appointed 09 Jul 2015

COPUS, Roy Bernard

Active
Chapel Road, Chipping NortonOX7 3LZ
Born July 1959
Director
Appointed 09 Jul 2015

THOMPSON, Patricia

Active
Duchess Drive, NewmarketCB8 9DD
Born March 1940
Director
Appointed 26 Jan 2021

AIKEN, William John, Mr.

Resigned
55 Lynch Hill Park, WhitchurchRG28 7NF
Secretary
Appointed 25 Jul 1994
Resigned 18 Apr 1997

CARNEY, Gary Leon

Resigned
All Hallows, SandySG19 1HS
Secretary
Appointed 30 Jun 2009
Resigned 09 Jul 2015

ENDACOTT, Richard John

Resigned
47 Old Bath Road, TwyfordRG10 9QP
Secretary
Appointed 01 Jan 1994
Resigned 25 Jul 1994

STEPHENS, Noel Melville

Resigned
Little Hadlow Bagshot Road, WokingGU22 0QY
Secretary
Appointed N/A
Resigned 31 Dec 1993

THOMSON, Colin Newman

Resigned
16 Rutland Gardens, SandySG19 1JG
Secretary
Appointed 18 Apr 1997
Resigned 30 Jun 2009

ADAMS, Michael James

Resigned
Enmill Cottage, WinchesterSO22 5QR
Born April 1951
Director
Appointed N/A
Resigned 09 Mar 2001

AIKEN, William John, Mr.

Resigned
55 Lynch Hill Park, WhitchurchRG28 7NF
Born June 1959
Director
Appointed 25 Jul 1994
Resigned 18 Apr 1997

BANKS, Michael Charles

Resigned
Manor Farm, SandySG19 3BX
Born October 1939
Director
Appointed 20 Feb 2007
Resigned 09 Jul 2015

BANKS, Richard Lewin

Resigned
Chestnut House, SandySG19 1NH
Born May 1942
Director
Appointed 18 Apr 1997
Resigned 09 Jul 2015

FRAME, David William

Resigned
Green Glades Frensham Vale, FarnhamGU10
Born July 1934
Director
Appointed N/A
Resigned 26 Jul 1994

KING, Terence Frederick

Resigned
Sunflower Cottage The Quarry, SalisburySP3 6HR
Born July 1947
Director
Appointed N/A
Resigned 31 May 1995

MARSHALL, James Alastair Bartley

Resigned
Calvi Otterborne Road, Winchester
Born March 1958
Director
Appointed N/A
Resigned 01 Jul 1997

MILLS, John Reginald

Resigned
14 Orchard Close, AlresfordSO24 9PY
Born July 1946
Director
Appointed N/A
Resigned 09 Mar 2001

OAKHILL, Nicholas

Resigned
Frondeg, NewburyRG14 7HB
Born February 1962
Director
Appointed 03 Aug 1994
Resigned 01 Jul 1997

PARRINGTON, Stewart

Resigned
12 Lynch Hill Park, WhitchurchRG28 7NF
Born May 1946
Director
Appointed 18 Apr 1997
Resigned 09 Mar 2001

ROWLANDS, John Lewis

Resigned
The Elms, BaldockSG7 5LN
Born September 1949
Director
Appointed 18 Apr 1997
Resigned 31 May 2001

SHEPPARD, David Thomas

Resigned
Howlbeck House, BossallYO60 7NT
Born December 1961
Director
Appointed 01 Feb 1994
Resigned 02 Mar 1998

STEPHENS, Noel Melville

Resigned
Little Hadlow Bagshot Road, WokingGU22 0QY
Born October 1940
Director
Appointed N/A
Resigned 31 Dec 1993

THOMPSON, David Brian

Resigned
15 Totteridge Common, LondonN20 8LR
Born April 1936
Director
Appointed 09 Jul 2015
Resigned 29 Dec 2020

Persons with significant control

1

Duchess Drive, NewmarketCB8 9DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Certificate Change Of Name Company
16 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
15 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
3 July 2015
RP04RP04
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
19 February 2014
AR01AR01
Annual Return Company With Made Up Date
19 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Annual Return Company With Made Up Date
19 February 2014
AR01AR01
Annual Return Company With Made Up Date
19 February 2014
AR01AR01
Restoration Order Of Court
19 February 2014
AC92AC92
Gazette Dissolved Voluntary
10 November 2009
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 July 2009
GAZ1(A)GAZ1(A)
Legacy
16 July 2009
652a652a
Resolution
8 July 2009
RESOLUTIONSResolutions
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
225Change of Accounting Reference Date
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
20 May 1999
AUDAUD
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
17 February 1999
225Change of Accounting Reference Date
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
24 June 1997
AUDAUD
Legacy
24 June 1997
225Change of Accounting Reference Date
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
287Change of Registered Office
Auditors Resignation Company
22 April 1997
AUDAUD
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
288288
Resolution
12 May 1995
RESOLUTIONSResolutions
Resolution
12 May 1995
RESOLUTIONSResolutions
Resolution
12 May 1995
RESOLUTIONSResolutions
Legacy
12 May 1995
88(2)R88(2)R
Legacy
12 May 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Resolution
23 March 1995
RESOLUTIONSResolutions
Resolution
23 March 1995
RESOLUTIONSResolutions
Resolution
23 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
288288
Legacy
10 August 1994
363sAnnual Return (shuttle)
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Auditors Resignation Company
19 July 1994
AUDAUD
Legacy
21 February 1994
288288
Legacy
24 January 1994
288288
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
9 September 1993
395Particulars of Mortgage or Charge
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
24 July 1992
363sAnnual Return (shuttle)
Legacy
23 June 1992
225(1)225(1)
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
22 July 1991
363aAnnual Return
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
1 August 1990
363363
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Legacy
10 April 1989
287Change of Registered Office
Legacy
1 March 1989
288288
Certificate Change Of Name Company
6 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 1989
288288
Legacy
5 October 1988
363363
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 October 1987
AAAnnual Accounts
Legacy
19 October 1987
363363
Legacy
5 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363
Memorandum Articles
26 October 1976
MEM/ARTSMEM/ARTS