Background WavePink WaveYellow Wave

JOHN A. WELLS (GRAIN) LIMITED (01732576)

JOHN A. WELLS (GRAIN) LIMITED (01732576) is an active UK company. incorporated on 17 June 1983. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JOHN A. WELLS (GRAIN) LIMITED has been registered for 42 years. Current directors include ROBINSON, Jane Dorothy, THOMPSON, Linda Norma, WELLS, John Brian.

Company Number
01732576
Status
active
Type
ltd
Incorporated
17 June 1983
Age
42 years
Address
Granary House 2 Wells Road, Nottingham, NG12 4DR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROBINSON, Jane Dorothy, THOMPSON, Linda Norma, WELLS, John Brian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN A. WELLS (GRAIN) LIMITED

JOHN A. WELLS (GRAIN) LIMITED is an active company incorporated on 17 June 1983 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JOHN A. WELLS (GRAIN) LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01732576

LTD Company

Age

42 Years

Incorporated 17 June 1983

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Granary House 2 Wells Road Edwalton Nottingham, NG12 4DR,

Previous Addresses

Granary House Melton Road Edwalton Nottingham NG12 4DR
From: 17 June 1983To: 9 January 2023
Timeline

2 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WELLS, John Brian

Active
2 Wells Road, NottinghamNG12 4DR
Secretary
Appointed N/A

ROBINSON, Jane Dorothy

Active
11 Swithland Drive, NottinghamNG2 7FZ
Born March 1948
Director
Appointed N/A

THOMPSON, Linda Norma

Active
2, Wells Road, NottinghamNG12 4DR
Born April 1951
Director
Appointed 22 Jan 2026

WELLS, John Brian

Active
2 Wells Road, NottinghamNG12 4DR
Born April 1939
Director
Appointed N/A

WELLS, Geoffrey Edwin

Resigned
8 Bramley Drive, BristolBS4 2TL
Born September 1942
Director
Appointed N/A
Resigned 28 Jan 2010

Persons with significant control

2

Mrs Jane Dorothy Robinson

Active
2 Wells Road, NottinghamNG12 4DR
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr John Brian Wells

Active
2 Wells Road, NottinghamNG12 4DR
Born April 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
26 April 2006
288cChange of Particulars
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
22 May 1999
363aAnnual Return
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Legacy
31 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
287Change of Registered Office
Accounts With Accounts Type Full
5 August 1986
AAAnnual Accounts
Legacy
5 August 1986
363363