Background WavePink WaveYellow Wave

AYLSHAM GROWERS LIMITED (00949226)

AYLSHAM GROWERS LIMITED (00949226) is an active UK company. incorporated on 5 March 1969. with registered office in Louth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. AYLSHAM GROWERS LIMITED has been registered for 57 years. Current directors include CORFIELD, Russell Paul, DYE, Thomas John, GRIBBON, William Alexander and 2 others.

Company Number
00949226
Status
active
Type
ltd
Incorporated
5 March 1969
Age
57 years
Address
B G A House, Louth, LN11 0WB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
CORFIELD, Russell Paul, DYE, Thomas John, GRIBBON, William Alexander, HAMMOND, William John, VAN POORTVLIET, Jeffrey William
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYLSHAM GROWERS LIMITED

AYLSHAM GROWERS LIMITED is an active company incorporated on 5 March 1969 with the registered office located in Louth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. AYLSHAM GROWERS LIMITED was registered 57 years ago.(SIC: 01110)

Status

active

Active since 57 years ago

Company No

00949226

LTD Company

Age

57 Years

Incorporated 5 March 1969

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

AYLSHAM DISTRICT PRODUCE GROWERS LIMITED
From: 31 December 1976To: 31 December 1981
AYLSHAM DISTRICT PEA GROWERS LIMITED
From: 5 March 1969To: 31 December 1976
Contact
Address

B G A House Nottingham Road Louth, LN11 0WB,

Previous Addresses

Pvga House Nottingham Road Louth Lincolnshire LN11 0WB England
From: 11 October 2011To: 23 March 2012
133 Eastgate Louth Lincolnshire LN11 9QG
From: 5 March 1969To: 11 October 2011
Timeline

27 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jun 13
Director Joined
Jun 13
Loan Cleared
Mar 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jun 16
Loan Cleared
Oct 16
Loan Cleared
Nov 16
Director Joined
Dec 17
Capital Reduction
Jul 18
Share Buyback
Jul 18
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jun 23
Director Joined
Oct 24
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

BRITISH GROWERS ASSOCIATION LIMITED

Active
Nottingham Road, LouthLN11 0WB
Corporate secretary
Appointed 06 Jun 2016

CORFIELD, Russell Paul

Active
Nottingham Road, LouthLN11 0WB
Born April 1982
Director
Appointed 11 Dec 2017

DYE, Thomas John

Active
Nottingham Road, LouthLN11 0WB
Born September 1980
Director
Appointed 29 Oct 2019

GRIBBON, William Alexander

Active
Nottingham Road, LouthLN11 0WB
Born November 1967
Director
Appointed 23 Sept 2021

HAMMOND, William John

Active
The Old Rectory, NorwichNR11 7NT
Born December 1983
Director
Appointed 21 May 2024

VAN POORTVLIET, Jeffrey William

Active
Nottingham Road, LouthLN11 0WB
Born May 1970
Director
Appointed 03 Apr 2020

BROWN, John Granger

Resigned
Rose Cottage, NorwichNR8 5AG
Secretary
Appointed 20 May 1997
Resigned 06 Jun 2016

MCMASTER, David Wain

Resigned
West End Farm, NorwichNR11 6PH
Secretary
Appointed N/A
Resigned 10 Jun 1992

STEVEN, Robert

Resigned
Manor Farm Long Lane, NorwichNR11 8UU
Secretary
Appointed N/A
Resigned 20 May 1997

ALSTON, James William

Resigned
Manor Farm, NorwichNR11 7QR
Born October 1954
Director
Appointed 26 May 1992
Resigned 22 May 1996

ATTEW, Michael

Resigned
Glebe Farm, NorwichNR11
Born February 1938
Director
Appointed N/A
Resigned 21 May 2004

BAUGH, Louis Edward

Resigned
Home Cottage, NorwichNR12 8BW
Born November 1955
Director
Appointed 22 May 1995
Resigned 23 May 2000

BROWN, John Granger

Resigned
Rose Cottage, NorwichNR8 5AG
Born November 1939
Director
Appointed 11 Jul 1991
Resigned 06 Jun 2016

CARGILL, Alan Milne

Resigned
The Old Hall Knapton, North WalshamNR28 0SG
Born September 1942
Director
Appointed N/A
Resigned 26 May 1992

CLABON, Francis James

Resigned
Rookery Farm, North WalshamNR28 0RF
Born April 1936
Director
Appointed N/A
Resigned 16 May 1994

CLAXTON, John Alan

Resigned
Niederau Upgate, NorwichNR9 5AH
Born June 1945
Director
Appointed 24 May 1994
Resigned 23 May 2000

CRANE, Roger John

Resigned
Nottingham Road, LouthLN11 0WB
Born October 1965
Director
Appointed 10 Jun 2013
Resigned 06 Jun 2016

CRANE, Roger John

Resigned
Wood Farm, NorwichNR10 5QQ
Born October 1965
Director
Appointed 20 May 1997
Resigned 11 Jun 2012

HARRISON, Edward George

Resigned
Hall Farm, NorwichNR11 8AL
Born September 1933
Director
Appointed N/A
Resigned 26 May 1991

HARROLD, Christopher Herbert

Resigned
Docking Farm, NorwichNR11 6QZ
Born September 1956
Director
Appointed 19 May 1998
Resigned 01 Jun 2020

HEADING, Marc

Resigned
3 Station Road, ChatterisPE16 6AG
Born September 1965
Director
Appointed 19 May 1998
Resigned 21 May 2002

HOVESON, Poul Jorgen

Resigned
Stinton Hall Farm, ReephamNR10 4SF
Born April 1955
Director
Appointed 22 May 1996
Resigned 19 Nov 1997

JONES, Edward Harold

Resigned
Nottingham Road, LouthLN11 0WB
Born March 1970
Director
Appointed 09 Jul 2021
Resigned 20 Oct 2021

JONES, Edward Harold

Resigned
Nottingham Road, LouthLN11 0WB
Born March 1970
Director
Appointed 10 Jun 2013
Resigned 01 Jun 2020

JONES, Edward Harold

Resigned
Church Farm, NorwichNR9 5PA
Born March 1970
Director
Appointed 02 Jun 2006
Resigned 11 Jun 2012

LOVE, Thomas William

Resigned
The Chimneys, NorwichNR12 0NW
Born August 1952
Director
Appointed 23 May 2000
Resigned 21 May 2002

LOVE, Thomas William

Resigned
The Chimneys, NorwichNR12 0NW
Born August 1952
Director
Appointed N/A
Resigned 19 May 1998

MUTIMER, Patrick William

Resigned
Nottingham Road, LouthLN11 0WB
Born May 1975
Director
Appointed 19 Apr 2016
Resigned 31 May 2023

SEAMAN, Anthony Jonathan

Resigned
Calthorpe, NorwichNR11 7NG
Born April 1958
Director
Appointed 11 Jun 2012
Resigned 09 Jul 2021

STEVEN, Robert

Resigned
Manor Farm Long Lane, NorwichNR11 8UU
Born February 1937
Director
Appointed N/A
Resigned 20 May 1997

VAN POORTVLIET, Hugh William

Resigned
Hall Farm, NorwichNR11 7EE
Born November 1944
Director
Appointed N/A
Resigned 23 May 1995

VAN POORTVLIET, Jeffrey William

Resigned
Colby, NorwichNR11 7EE
Born May 1970
Director
Appointed 06 Jun 2011
Resigned 03 Jun 2019

VAN POORTVLIET, Jeffrey William

Resigned
Colby, NorwichNR11 7EE
Born May 1970
Director
Appointed 21 Apr 2004
Resigned 11 Jun 2010
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 January 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Memorandum Articles
11 October 2019
MAMA
Resolution
11 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Memorandum Articles
12 August 2019
MAMA
Resolution
12 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Capital Cancellation Shares
17 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 July 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Resolution
16 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2016
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
6 July 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Accounts With Accounts Type Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Second Filing Of Form With Form Type
7 May 2013
RP04RP04
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 June 2010
AAAnnual Accounts
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
12 June 2008
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
6 June 2007
287Change of Registered Office
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 June 2006
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Memorandum Articles
26 November 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
17 November 1999
MEM/ARTSMEM/ARTS
Resolution
17 November 1999
RESOLUTIONSResolutions
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
29 May 1997
AUDAUD
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
288288
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Memorandum Articles
2 March 1995
MEM/ARTSMEM/ARTS
Resolution
2 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
14 June 1993
363b363b
Memorandum Articles
16 December 1992
MEM/ARTSMEM/ARTS
Resolution
16 December 1992
RESOLUTIONSResolutions
Legacy
20 June 1992
288288
Legacy
20 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
7 September 1991
288288
Legacy
7 September 1991
363b363b
Legacy
6 August 1991
288288
Legacy
6 November 1990
363363
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
26 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Legacy
21 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 July 1986
AAAnnual Accounts
Legacy
3 July 1986
363363
Legacy
3 July 1986
288288
Certificate Change Of Name Company
29 June 1981
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 June 1976
CERTNMCertificate of Incorporation on Change of Name