Background WavePink WaveYellow Wave

EDWALTON CEREALS LIMITED (01963829)

EDWALTON CEREALS LIMITED (01963829) is an active UK company. incorporated on 22 November 1985. with registered office in Nottingham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). EDWALTON CEREALS LIMITED has been registered for 40 years. Current directors include CLIFFORD, Mark Anthony, ROBINSON, Jane Dorothy, THOMPSON, Linda Norma and 1 others.

Company Number
01963829
Status
active
Type
ltd
Incorporated
22 November 1985
Age
40 years
Address
Granary House 2 Wells Road, Nottingham, NG12 4DR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
CLIFFORD, Mark Anthony, ROBINSON, Jane Dorothy, THOMPSON, Linda Norma, WELLS, John Brian
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWALTON CEREALS LIMITED

EDWALTON CEREALS LIMITED is an active company incorporated on 22 November 1985 with the registered office located in Nottingham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). EDWALTON CEREALS LIMITED was registered 40 years ago.(SIC: 01630)

Status

active

Active since 40 years ago

Company No

01963829

LTD Company

Age

40 Years

Incorporated 22 November 1985

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

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

Previous Addresses

Granary House Melton Road Edwalton Nottingham NG12 4DR
From: 22 November 1985To: 9 January 2023
Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Director Left
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Apr 21
Director Joined
Apr 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WELLS, John Brian

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

CLIFFORD, Mark Anthony

Active
Silverdale, NottinghamNG11 7EE
Born June 1965
Director
Appointed 05 Apr 2021

ROBINSON, Jane Dorothy

Active
Melton Road, EdwaltonNG12 4DR
Born March 1948
Director
Appointed 02 Jul 2019

THOMPSON, Linda Norma

Active
2, Wells Road, NottinghamNG12 4JR
Born April 1951
Director
Appointed 05 Apr 2021

WELLS, John Brian

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

WELLS, Penelope Sabina

Resigned
Granary House, EdwaltonNG12 4DR
Born June 1924
Director
Appointed N/A
Resigned 05 Oct 2018

WIGHTMAN, Sandra Jean

Resigned
Granary House, NottinghamNG12 4DR
Born March 1955
Director
Appointed 29 Aug 2006
Resigned 02 Jul 2019

Persons with significant control

1

Mr John Brian Wells

Active
2 Wells Road, NottinghamNG12 4DR
Born April 1939

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
10 November 2006
225Change of Accounting Reference Date
Legacy
27 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 May 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2003
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1994
AAAnnual Accounts
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
22 November 1991
363aAnnual Return
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363aAnnual Return
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Accounts With Made Up Date
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
225(1)225(1)
Legacy
14 September 1988
PUC 2PUC 2
Legacy
22 August 1988
GEN117GEN117
Legacy
22 August 1988
363363
Legacy
25 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 June 1986
224224