Background WavePink WaveYellow Wave

GRAINSBY FARMS LIMITED (00777850)

GRAINSBY FARMS LIMITED (00777850) is an active UK company. incorporated on 18 October 1963. with registered office in Grimsby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. GRAINSBY FARMS LIMITED has been registered for 62 years. Current directors include HAIGH, Daniel Lewis Caton, HAIGH, Hannah Elizabeth, HAIGH, Richard Holland Caton and 1 others.

Company Number
00777850
Status
active
Type
ltd
Incorporated
18 October 1963
Age
62 years
Address
The Estate Office, Grimsby, DN36 5PU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
HAIGH, Daniel Lewis Caton, HAIGH, Hannah Elizabeth, HAIGH, Richard Holland Caton, SPENCE, Matthew Philip
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAINSBY FARMS LIMITED

GRAINSBY FARMS LIMITED is an active company incorporated on 18 October 1963 with the registered office located in Grimsby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. GRAINSBY FARMS LIMITED was registered 62 years ago.(SIC: 01110)

Status

active

Active since 62 years ago

Company No

00777850

LTD Company

Age

62 Years

Incorporated 18 October 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

The Estate Office Grainsby Grimsby, DN36 5PU,

Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Loan Secured
Feb 18
Owner Exit
Dec 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MULDOON, Fanny Elizabeth Mary

Active
Grainsby, GrimsbyDN36 5PU
Secretary
Appointed N/A

HAIGH, Daniel Lewis Caton

Active
139 Eastgate, LouthLN11 9QQ
Born December 1980
Director
Appointed 31 Mar 2005

HAIGH, Hannah Elizabeth

Active
Grainsby, GrimsbyDN36 5PU
Born August 1981
Director
Appointed 30 Mar 2017

HAIGH, Richard Holland Caton

Active
Grainsby, GrimsbyDN36 5PU
Born September 1951
Director
Appointed N/A

SPENCE, Matthew Philip

Active
Grainsby, GrimsbyDN36 5PU
Born January 1978
Director
Appointed 30 Mar 2017

ELSTON, Keith Henry

Resigned
Wingfield House, GrimsbyDN36 5PT
Born March 1949
Director
Appointed N/A
Resigned 30 Mar 2017

HAIGH, Janet Mary

Resigned
The Grange, GrimsbyDN36 5PT
Born February 1952
Director
Appointed N/A
Resigned 30 Mar 2017

HAIGH, Margaret

Resigned
Park Lodge, GrimsbyDN36 5PT
Born October 1916
Director
Appointed N/A
Resigned 06 Sept 1994

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Holland Caton Haigh

Ceased
The Estate Office, GrimsbyDN36 5PU
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
12 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2013
AAAnnual Accounts
Resolution
14 May 2013
RESOLUTIONSResolutions
Miscellaneous
18 April 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
1 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
19 December 2007
288cChange of Particulars
Legacy
14 December 2007
363aAnnual Return
Legacy
14 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
10 October 1994
288288
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
5 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
22 December 1989
288288
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
26 April 1988
288288
Legacy
22 March 1988
288288
Legacy
6 September 1987
225(1)225(1)
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 August 1986
288288
Accounts With Accounts Type Full
25 June 1986
AAAnnual Accounts
Legacy
25 June 1986
363363
Miscellaneous
18 October 1963
MISCMISC