Background WavePink WaveYellow Wave

ISLE OF WIGHT GRAIN SERVICES LIMITED (01554169)

ISLE OF WIGHT GRAIN SERVICES LIMITED (01554169) is an active UK company. incorporated on 31 March 1981. with registered office in Isle Of Wight. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. ISLE OF WIGHT GRAIN SERVICES LIMITED has been registered for 45 years. Current directors include BROWN, David James, CHAPMAN, Richard, FERSTL, Martin Ernst, Dr and 3 others.

Company Number
01554169
Status
active
Type
ltd
Incorporated
31 March 1981
Age
45 years
Address
Medina Wharf, Isle Of Wight, PO31 7PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
BROWN, David James, CHAPMAN, Richard, FERSTL, Martin Ernst, Dr, KNOX, John Robert James, MORRIS, Philip George, SMITH, Neville
SIC Codes
46110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLE OF WIGHT GRAIN SERVICES LIMITED

ISLE OF WIGHT GRAIN SERVICES LIMITED is an active company incorporated on 31 March 1981 with the registered office located in Isle Of Wight. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. ISLE OF WIGHT GRAIN SERVICES LIMITED was registered 45 years ago.(SIC: 46110)

Status

active

Active since 45 years ago

Company No

01554169

LTD Company

Age

45 Years

Incorporated 31 March 1981

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 13 March 2026 (1 month 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

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026

Previous Company Names

HOUSEPAINT LIMITED
From: 31 March 1981To: 31 December 1981
Contact
Address

Medina Wharf Arctic Road Cowes Isle Of Wight, PO31 7PG,

Previous Addresses

Medina Wharf Arctic Road Cowes Isle of Wight PO31 7AG
From: 31 March 1981To: 17 May 2023
Timeline

46 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Mar 81
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
May 16
Director Left
May 16
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Feb 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Left
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
May 21
Funding Round
May 21
Funding Round
Sept 21
Director Left
Mar 22
Director Left
Mar 22
Loan Secured
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jul 25
Director Left
Feb 26
5
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

BROWN, David James

Active
Arctic Road Cowes, Isle Of WightPO31 7PG
Born April 1993
Director
Appointed 13 May 2024

CHAPMAN, Richard

Active
Arctic Road Cowes, Isle Of WightPO31 7PG
Born May 1990
Director
Appointed 20 Jan 2025

FERSTL, Martin Ernst, Dr

Active
Hollycombe, EghamTW20 0LQ
Born May 1957
Director
Appointed 17 Oct 2018

KNOX, John Robert James

Active
Farriers Way, NewportPO30 3JP
Born April 1969
Director
Appointed 18 Dec 2018

MORRIS, Philip George

Active
Atherfield Road, VentnorPO38 2LH
Born March 1967
Director
Appointed 13 Sept 2018

SMITH, Neville

Active
Cottage, NewportPO30 3JB
Born March 1964
Director
Appointed 31 Jan 2014

BACHELOR, Callum John

Resigned
Arctic Road Cowes, Isle Of WightPO31 7PG
Secretary
Appointed 09 Feb 2023
Resigned 13 Feb 2024

FERSTL, Martin Ernst, Dr

Resigned
Hollycombe, EghamTW20 0LQ
Secretary
Appointed 07 May 2020
Resigned 13 Feb 2024

SPRACKLING, Christopher James

Resigned
Shalcombe Cottage, YarmouthPO41 0UQ
Secretary
Appointed N/A
Resigned 01 Jun 2015

THOMAS, Peter David

Resigned
Madeira Road, VentnorPO38 1QP
Secretary
Appointed 01 Jun 2015
Resigned 07 May 2020

BEVIS, Thomas Pursley

Resigned
Merrie Gardens Farm Newport Road, SandownPO36 9PF
Born June 1930
Director
Appointed N/A
Resigned 30 Jun 1993

BROWN, David Michael Harvey

Resigned
Farm, NewportPO30 3AR
Born November 1953
Director
Appointed 31 Jan 2014
Resigned 20 Jan 2025

BURDEN, Stephen Scott

Resigned
Chillerton, NewportPO30 3HQ
Born September 1962
Director
Appointed 12 Dec 2014
Resigned 28 Jan 2021

CASE, Geoffrey Edward

Resigned
Limerstone Farm, NewportPO30
Born July 1947
Director
Appointed N/A
Resigned 16 Jan 2020

CHAPMAN, Richard Charles

Resigned
Atherfield Road, VentnorPO38 2LQ
Born May 1990
Director
Appointed 13 Sept 2018
Resigned 23 Feb 2022

CHAPMAN, Zoe Julia

Resigned
Calbourne, NewportPO30 4JN
Born December 1955
Director
Appointed 31 Jan 2014
Resigned 07 May 2020

CLARKE, Christopher Stephenson

Resigned
St Helens, NewportPO30 3HH
Born December 1954
Director
Appointed 31 Jan 2013
Resigned 31 Jan 2018

HODGSON, Jack

Resigned
Arctic Road Cowes, Isle Of WightPO31 7PG
Born July 1992
Director
Appointed 25 Mar 2021
Resigned 05 Aug 2024

HOLMES, Rachel Clare

Resigned
Wellow Top Road, YarmouthPO41 0TB
Born January 1965
Director
Appointed 16 Jan 2020
Resigned 23 Feb 2022

INGLE, Simon

Resigned
Witham St. Hughs, LincolnLN6 9TN
Born May 1961
Director
Appointed 01 Apr 2019
Resigned 28 Jan 2021

INGLE, Simon

Resigned
Witham St. Hughs, LincolnLN6 9TN
Born May 1961
Director
Appointed 13 Jan 2016
Resigned 08 Mar 2019

IVES, Clemency Lucy

Resigned
Yafford, NewportPO30 3LH
Born June 1979
Director
Appointed 10 Mar 2022
Resigned 26 Jan 2026

LOVEGROVE, David Richard

Resigned
Carpenters Farm, RydePO33
Born August 1954
Director
Appointed N/A
Resigned 08 Dec 2015

MORRIS, Brian

Resigned
Brading, SandownPO36 0JG
Born September 1944
Director
Appointed 31 Jan 2014
Resigned 25 Sept 2015

ORLIK, Mark

Resigned
Barton Estate, East CowesPO32 6LD
Born April 1969
Director
Appointed 31 Jan 2014
Resigned 18 Dec 2018

SCARRATT, William Thomas

Resigned
Chillerton, NewportPO30 3HG
Born March 1960
Director
Appointed 10 Mar 2022
Resigned 04 Jun 2024

SMITH, Thomas

Resigned
Merstone, NewportPO30 3DA
Born January 1949
Director
Appointed 31 Jan 2014
Resigned 25 Sept 2015

WILLIAMSON, Richard John

Resigned
Arctic Road Cowes, Isle Of WightPO31 7PG
Born September 1965
Director
Appointed 09 Feb 2023
Resigned 07 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Zoe Julia Chapman

Ceased
Medina Wharf, Isle Of WightPO31 7AG
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 May 2020

Mr Peter David Thomas

Active
Arctic Road Cowes, Isle Of WightPO31 7PG
Born September 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Replacement Filing Of Director Appointment With Name
3 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 February 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2021
AP01Appointment of Director
Capital Allotment Shares
23 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
8 October 2020
AAMDAAMD
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
18 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2006
AAAnnual Accounts
Legacy
18 April 2006
123Notice of Increase in Nominal Capital
Resolution
18 April 2006
RESOLUTIONSResolutions
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2003
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1995
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
6 April 1992
363b363b
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
16 May 1991
288288
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Legacy
17 November 1989
288288
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Legacy
29 March 1988
363363
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
30 July 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 1981
NEWINCIncorporation