Background WavePink WaveYellow Wave

CANNINGTON GRAIN SERVICES LIMITED (01336512)

CANNINGTON GRAIN SERVICES LIMITED (01336512) is an active UK company. incorporated on 31 October 1977. with registered office in Bridgwater. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. CANNINGTON GRAIN SERVICES LIMITED has been registered for 48 years. Current directors include BULT, Andrew William, COLES, Paul Metford, HOUSE, Peter William and 5 others.

Company Number
01336512
Status
active
Type
ltd
Incorporated
31 October 1977
Age
48 years
Address
Combwich Road, Bridgwater, TA5 2PL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
BULT, Andrew William, COLES, Paul Metford, HOUSE, Peter William, JEANES, Francis David, PARRIS, Tom Richard William, THOMAS, Paul Mortimer, VAUGHAN-FRANCE, William John, WINSLADE, James Raymond
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNINGTON GRAIN SERVICES LIMITED

CANNINGTON GRAIN SERVICES LIMITED is an active company incorporated on 31 October 1977 with the registered office located in Bridgwater. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. CANNINGTON GRAIN SERVICES LIMITED was registered 48 years ago.(SIC: 01610)

Status

active

Active since 48 years ago

Company No

01336512

LTD Company

Age

48 Years

Incorporated 31 October 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Combwich Road Cannington Bridgwater, TA5 2PL,

Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

HOUSE, Peter William

Active
Tetton Farm, Taunton
Secretary
Appointed N/A

BULT, Andrew William

Active
Weston Newton, BridgwaterTA7 0BZ
Born December 1971
Director
Appointed 10 Mar 2008

COLES, Paul Metford

Active
Chelston House Farm, WellingtonTA21 9HP
Born February 1968
Director
Appointed 26 Feb 2007

HOUSE, Peter William

Active
Tetton Farm, Taunton
Born August 1949
Director
Appointed N/A

JEANES, Francis David

Active
Currypool Farm, BridgwaterTA5 2NH
Born September 1947
Director
Appointed N/A

PARRIS, Tom Richard William

Active
Cannington, BridgwaterTA5 2PL
Born July 1992
Director
Appointed 15 Feb 2021

THOMAS, Paul Mortimer

Active
Fire Fly Avenue, SwindonSN2 2GA
Born September 1976
Director
Appointed 26 Feb 2024

VAUGHAN-FRANCE, William John

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born April 1985
Director
Appointed 26 Feb 2024

WINSLADE, James Raymond

Active
Moorland, BridgwaterTA7 0AU
Born June 1973
Director
Appointed 12 Feb 2018

BURNELL, Richard James Austin

Resigned
Parsonage Farm, WatchetTA23 0HS
Born September 1948
Director
Appointed 21 Nov 1994
Resigned 26 Feb 2024

BURROUGH, Charles John

Resigned
Hopkins Farm, Taunton
Born August 1945
Director
Appointed N/A
Resigned 22 Nov 1993

CROXTON, David Raymond

Resigned
Lower Vellow, TauntonTA4 4LS
Born July 1947
Director
Appointed 22 Nov 1993
Resigned 07 Feb 2011

HILL, Michael Froude

Resigned
Stockland Lovell Manor, BridgwaterTA5 1JJ
Born April 1934
Director
Appointed N/A
Resigned 21 Nov 1994

MALTBY, Andrew John

Resigned
Aller Court, LangportTA10 0QR
Born February 1963
Director
Appointed 22 Nov 1993
Resigned 25 Nov 2002

MERCHANT, John Christopher

Resigned
Rowden Farm, BridgwaterTA5 1DF
Born June 1949
Director
Appointed N/A
Resigned 22 Nov 1993

PARDOE, Charles Robin

Resigned
Bonson Wood Farm, BridgwaterTA5 1JW
Born August 1931
Director
Appointed N/A
Resigned 24 Jan 2018

PARRIS, Alan Peter

Resigned
Cutliffe Farm, TauntonTA1 3RQ
Born November 1936
Director
Appointed N/A
Resigned 10 Feb 2025

POCOCK, Robert Edward

Resigned
Stringston Farm, BridgwaterTA5 1SX
Born September 1949
Director
Appointed N/A
Resigned 01 Oct 2008

RIDOUT, John

Resigned
Huntstile Farm, BridgwaterTA5 2DQ
Born October 1953
Director
Appointed 25 Nov 2002
Resigned 10 Mar 2008

TARR, Benjamin Robert

Resigned
Spaxton Road, BridgwaterTA5 2NX
Born August 1980
Director
Appointed 07 Feb 2011
Resigned 18 Mar 2024

THOMAS, Christopher Mortimar

Resigned
Lower Rodhuish Farm, MineheadTA24
Born April 1946
Director
Appointed N/A
Resigned 26 Feb 2024

Persons with significant control

4

Mr Francis David Jeanes

Active
Cannington, BridgwaterTA5 2NH
Born September 1947

Nature of Control

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

Mr Peter William House

Active
Kingston St Mary, TauntonTA2 8HY
Born August 1949

Nature of Control

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

Mr Paul Metford Coles

Active
Chelston, WellingtonTA21 9HP
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Cannington, BridgwaterTA5 2PL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Legacy
31 December 2025
RP01PSC01RP01PSC01
Second Filing Notification Of A Person With Significant Control
31 December 2025
RP04PSC01RP04PSC01
Legacy
31 December 2025
RP01PSC01RP01PSC01
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Small
17 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 April 2008
AAAnnual Accounts
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2006
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2004
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2004
AAAnnual Accounts
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Miscellaneous
18 December 1995
MISCMISC
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1995
AAAnnual Accounts
Legacy
8 April 1995
395Particulars of Mortgage or Charge
Legacy
10 December 1994
288288
Legacy
10 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1991
AAAnnual Accounts
Legacy
13 December 1991
363aAnnual Return
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Accounts Type Small
12 February 1990
AAAnnual Accounts
Legacy
12 February 1990
288288
Legacy
12 February 1990
363363
Accounts With Accounts Type Small
13 December 1988
AAAnnual Accounts
Legacy
13 December 1988
363363
Legacy
6 January 1988
288288
Legacy
6 January 1988
288288
Accounts With Accounts Type Small
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 December 1986
AAAnnual Accounts