Background WavePink WaveYellow Wave

A.J. GRANT LIMITED (01126218)

A.J. GRANT LIMITED (01126218) is an active UK company. incorporated on 2 August 1973. 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. A.J. GRANT LIMITED has been registered for 52 years. Current directors include GRANT, Andrew John, GRANT, Jennifer Maureen, GRANT, Thomas Andrew.

Company Number
01126218
Status
active
Type
ltd
Incorporated
2 August 1973
Age
52 years
Address
Leake House, Boston, PE22 9RT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
GRANT, Andrew John, GRANT, Jennifer Maureen, GRANT, Thomas Andrew
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.J. GRANT LIMITED

A.J. GRANT LIMITED is an active company incorporated on 2 August 1973 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. A.J. GRANT LIMITED was registered 52 years ago.(SIC: 01110)

Status

active

Active since 52 years ago

Company No

01126218

LTD Company

Age

52 Years

Incorporated 2 August 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Leake House Old Leake Boston, PE22 9RT,

Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Feb 14
Director Joined
Dec 20
Director Left
Nov 23
New Owner
Jul 24
Owner Exit
Jul 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GRANT, Jennifer Maureen

Active
Leake House, BostonPE22 9RT
Secretary
Appointed N/A

GRANT, Andrew John

Active
Leake House, BostonPE22 9RT
Born January 1955
Director
Appointed N/A

GRANT, Jennifer Maureen

Active
Leake House, BostonPE22 9RT
Born November 1956
Director
Appointed N/A

GRANT, Thomas Andrew

Active
Hobhole Bank, BostonPE22 9RT
Born April 1990
Director
Appointed 19 Nov 2020

GRANT, James Edward

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

GRANT, William Edward

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

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Andrew Grant

Active
Leake House, BostonPE22 9RT
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2024

Mr Andrew John Grant

Ceased
Hobhole Bank, BostonPE22 9RT
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 May 2024
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Legacy
13 March 2026
RP01PSC01RP01PSC01
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
353353
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2003
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1993
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Legacy
12 December 1990
288288
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Legacy
18 February 1989
363363
Accounts With Accounts Type Full
18 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Legacy
16 March 1988
363363
Legacy
6 May 1987
363363
Legacy
17 February 1987
287Change of Registered Office
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87