Background WavePink WaveYellow Wave

LIMAGRAIN (AR) LIMITED (02076041)

LIMAGRAIN (AR) LIMITED (02076041) is an active UK company. incorporated on 20 November 1986. with registered office in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. LIMAGRAIN (AR) LIMITED has been registered for 39 years. Current directors include TANN, Jonathan James.

Company Number
02076041
Status
active
Type
ltd
Incorporated
20 November 1986
Age
39 years
Address
Rothwell, Lincoln, LN7 6DT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
TANN, Jonathan James
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMAGRAIN (AR) LIMITED

LIMAGRAIN (AR) LIMITED is an active company incorporated on 20 November 1986 with the registered office located in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. LIMAGRAIN (AR) LIMITED was registered 39 years ago.(SIC: 01110)

Status

active

Active since 39 years ago

Company No

02076041

LTD Company

Age

39 Years

Incorporated 20 November 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

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 30 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ADVANTA RESEARCH LIMITED
From: 4 January 1999To: 19 December 2008
ADVANTA SEEDS UK LIMITED
From: 6 November 1997To: 4 January 1999
ZENECA SEEDS UK LIMITED
From: 11 June 1993To: 6 November 1997
ICI SEEDS UK LIMITED
From: 31 October 1987To: 11 June 1993
IMPKEMIX (NO. 30) LIMITED
From: 20 November 1986To: 31 October 1987
Contact
Address

Rothwell Market Rasen Lincoln, LN7 6DT,

Timeline

9 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 18
Director Joined
Jul 19
Director Left
Jul 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

PELTIER, Marion

Active
Rothwell, LincolnLN7 6DT
Secretary
Appointed 08 Sept 2023

TANN, Jonathan James

Active
Rothwell, LincolnLN7 6DT
Born August 1965
Director
Appointed 21 May 2019

COWLING, Robert John

Resigned
Rothwell, LincolnLN7 6DT
Secretary
Appointed 05 Jan 2015
Resigned 25 Mar 2020

PHILLIPS, George

Resigned
Rothwell, LincolnLN7 6DT
Secretary
Appointed 18 May 2020
Resigned 08 Sept 2023

ROUX, Yannick

Resigned
Rothwell, LincolnLN7 6DT
Secretary
Appointed 03 Mar 2010
Resigned 05 Jan 2015

THOMPSON, Peter Richard

Resigned
36 Grosvenor Road, BostonPE20 1DB
Secretary
Appointed N/A
Resigned 15 Nov 2006

YOXON, Michael Neville

Resigned
Rothwell, LincolnLN7 6DT
Secretary
Appointed 15 Nov 2006
Resigned 03 Mar 2010

BUCKERIDGE, David James, Dr

Resigned
Drivers House, SouthamptonSO32 1HP
Born February 1960
Director
Appointed 01 Dec 1999
Resigned 15 Feb 2005

CANHAM, Paul Christopher

Resigned
Treetops, LouthLN11 9SR
Born August 1947
Director
Appointed 15 Feb 2005
Resigned 27 Oct 2006

COWLING, Robert John

Resigned
Rothwell, LincolnLN7 6DT
Born July 1965
Director
Appointed 05 Jan 2015
Resigned 25 Mar 2020

ESPREY, Gregory Charles

Resigned
3 The Beeches 10 Guildown Road, GuildfordGU2 5EN
Born October 1953
Director
Appointed 01 May 1994
Resigned 31 Jan 1995

HAYTER, Anthony Michael, Doctor

Resigned
11 Leete Way, Kings LynnPE33 0ST
Born March 1942
Director
Appointed N/A
Resigned 31 Jan 2000

JOEL CLAUDE EMMANUEL, Bosson

Resigned
150 Chemin De Fontanieres, Sainte Foy Les LyonFOREIGN
Born July 1951
Director
Appointed 15 Feb 2005
Resigned 30 May 2007

JOHNSON, Ladon Keith

Resigned
Struikenlaan 7, Brasschaat
Born November 1961
Director
Appointed 01 Jan 2002
Resigned 15 Feb 2005

JOLLIFFE, Thomas Howard, Dr

Resigned
15 Maltkiln Lane, LincolnLN5 0SG
Born March 1961
Director
Appointed 24 Aug 2000
Resigned 30 May 2007

KONIG, Peter Hans

Resigned
Sparrow Green Farm, Gressenhall DerehamNR19 2QL
Born October 1931
Director
Appointed N/A
Resigned 01 May 1994

PARRY, Hadyn St Pierre

Resigned
17 Shortheath Road, FarnhamGU9 8SR
Born January 1959
Director
Appointed 06 Feb 1995
Resigned 01 Dec 1999

ROBINSON, Lee Mitchell

Resigned
Rothwell, LincolnLN7 6DT
Born March 1961
Director
Appointed 05 Jan 2015
Resigned 31 Jul 2018

ROUX, Yannick

Resigned
Rothwell, LincolnLN7 6DT
Born January 1979
Director
Appointed 03 Mar 2010
Resigned 05 Jan 2015

RUSSELL, John Milroy Robert

Resigned
6 High Path, MidhurstGU29 9BD
Born January 1944
Director
Appointed N/A
Resigned 08 Sept 1995

RUTHVEN, Michael John

Resigned
The White House 3 High Street, GranthamNG33 4BG
Born October 1940
Director
Appointed 15 May 1998
Resigned 31 Mar 2001

SCUDAMORE, Jeremy Paul

Resigned
Southerley Cottage, HindheadGU26 6HU
Born April 1947
Director
Appointed 06 Feb 1995
Resigned 15 May 1998

SNOWDEN, Peter Gavin

Resigned
Rothwell, LincolnLN7 6DT
Born May 1954
Director
Appointed 03 Nov 2006
Resigned 05 Jan 2015

THOMPSON, Peter Richard

Resigned
36 Grosvenor Road, BostonPE20 1DB
Born December 1944
Director
Appointed N/A
Resigned 01 Jan 2002

WALKER, Graham John

Resigned
Fairview, GodalmingGU7 1PW
Born March 1964
Director
Appointed 24 Aug 2000
Resigned 01 Jan 2002

YOXON, Michael Neville

Resigned
Rothwell, LincolnLN7 6DT
Born November 1952
Director
Appointed 30 May 2007
Resigned 03 Mar 2010

Persons with significant control

1

Rothwell, Market RasenLN7 6DT

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Legacy
12 January 2009
363aAnnual Return
Certificate Change Of Name Company
19 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
353353
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
155(6)a155(6)a
Auditors Resignation Company
22 June 2007
AUDAUD
Legacy
15 June 2007
155(6)a155(6)a
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
15 September 2006
287Change of Registered Office
Legacy
10 July 2006
225Change of Accounting Reference Date
Auditors Resignation Company
30 January 2006
AUDAUD
Auditors Resignation Company
19 January 2006
AUDAUD
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
1 November 2004
244244
Legacy
20 July 2004
363aAnnual Return
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Memorandum Articles
16 December 2002
MEM/ARTSMEM/ARTS
Resolution
16 December 2002
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
9 December 2002
CERT15CERT15
Legacy
9 December 2002
OC138OC138
Resolution
9 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
13 July 1999
288cChange of Particulars
Legacy
13 July 1999
288cChange of Particulars
Certificate Change Of Name Company
4 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
287Change of Registered Office
Certificate Change Of Name Company
6 November 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Capital Reduction Issued Capital
17 October 1997
CERT15CERT15
Legacy
17 October 1997
OC138OC138
Resolution
24 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
31 July 1996
88(2)R88(2)R
Resolution
14 June 1996
RESOLUTIONSResolutions
Legacy
14 June 1996
123Notice of Increase in Nominal Capital
Resolution
11 June 1996
RESOLUTIONSResolutions
Resolution
11 June 1996
RESOLUTIONSResolutions
Memorandum Articles
11 June 1996
MEM/ARTSMEM/ARTS
Legacy
9 February 1996
363aAnnual Return
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
20 September 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
29 January 1995
325325
Legacy
29 January 1995
353353
Legacy
13 January 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Memorandum Articles
9 May 1994
MAMA
Resolution
3 May 1994
RESOLUTIONSResolutions
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Certificate Change Of Name Company
10 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1993
363x363x
Legacy
15 January 1993
287Change of Registered Office
Legacy
9 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
24 January 1992
288288
Legacy
17 January 1992
363x363x
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
14 January 1991
363363
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
288288
Legacy
5 January 1989
288288
Legacy
5 January 1989
288288
Legacy
22 June 1988
363363
Legacy
22 February 1988
288288
Legacy
22 February 1988
288288
Legacy
22 February 1988
287Change of Registered Office
Legacy
22 February 1988
288288
Legacy
22 February 1988
288288
Legacy
22 February 1988
288288
Certificate Change Of Name Company
30 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 October 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 October 1987
RESOLUTIONSResolutions
Legacy
3 February 1987
224224
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
20 November 1986
CERTINCCertificate of Incorporation