Background WavePink WaveYellow Wave

SBM SCOTGRAIN LIMITED (03580592)

SBM SCOTGRAIN LIMITED (03580592) is an active UK company. incorporated on 12 June 1998. with registered office in Essex. The company operates in the Manufacturing sector, engaged in unknown sic code (11060). SBM SCOTGRAIN LIMITED has been registered for 27 years. Current directors include BROADBENT, Richard Euan, Dr, WEIMANN, Brett Alan.

Company Number
03580592
Status
active
Type
ltd
Incorporated
12 June 1998
Age
27 years
Address
Station Maltings, Essex, CM8 2DU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11060)
Directors
BROADBENT, Richard Euan, Dr, WEIMANN, Brett Alan
SIC Codes
11060

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBM SCOTGRAIN LIMITED

SBM SCOTGRAIN LIMITED is an active company incorporated on 12 June 1998 with the registered office located in Essex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11060). SBM SCOTGRAIN LIMITED was registered 27 years ago.(SIC: 11060)

Status

active

Active since 27 years ago

Company No

03580592

LTD Company

Age

27 Years

Incorporated 12 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 June 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

BAIRDS MALT LIMITED
From: 6 October 1998To: 15 July 2024
CONAGRA MALT UK LIMITED
From: 20 August 1998To: 6 October 1998
TRUSHELFCO (NO.2381) LIMITED
From: 12 June 1998To: 20 August 1998
Contact
Address

Station Maltings Witham Essex, CM8 2DU,

Timeline

26 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 11
Funding Round
Mar 11
Director Left
May 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Dec 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Nov 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Sept 20
Director Left
Jan 21
Director Left
May 21
Director Joined
May 21
Capital Update
Jul 24
Share Issue
Jul 24
Director Left
Aug 24
3
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WEIMANN, Brett Alan

Active
WithamCM8 2DU
Secretary
Appointed 01 Nov 2010

BROADBENT, Richard Euan, Dr

Active
Station Maltings, EssexCM8 2DU
Born February 1978
Director
Appointed 01 Aug 2020

WEIMANN, Brett Alan

Active
Station Maltings, EssexCM8 2DU
Born August 1970
Director
Appointed 01 Apr 2020

GILPIN, David Philip

Resigned
13 Cornelius Vale, ChelmsfordCM2 6GY
Secretary
Appointed 20 Aug 1998
Resigned 29 Oct 2010

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 12 Jun 1998
Resigned 20 Aug 1998

ALEXANDER, Robin James William

Resigned
1 Croft Gardens, PeeblesEH45 9DQ
Born February 1951
Director
Appointed 07 Mar 2002
Resigned 30 Apr 2003

ANDERSON, James David

Resigned
751 N 57th Avenue, Omaha
Born January 1958
Director
Appointed 05 Dec 2006
Resigned 12 Mar 2010

BARTLETT, Paul Christopher

Resigned
17 Lansdowne Crescent, EdinburghEH12 5EH
Born November 1969
Director
Appointed 12 Feb 2004
Resigned 09 Feb 2005

BELL, Alistair Garrard

Resigned
Level 28, Sydney2000
Born June 1961
Director
Appointed 30 Sept 2013
Resigned 01 Apr 2020

CARTER, Larry Alan

Resigned
604 North 163rd Street, Omaha
Born May 1952
Director
Appointed 01 Mar 1999
Resigned 31 Dec 2002

CRAVEN SMITH, Henry James

Resigned
Meadow Bank Station Road, WithamCM8 3JN
Born July 1946
Director
Appointed 20 Aug 1998
Resigned 25 Feb 1999

DAVIS, Kathryn Ruth

Resigned
16 Elgin Mews South, LondonW9 1JZ
Born December 1964
Director
Appointed 19 Aug 1998
Resigned 20 Aug 1998

DENNIS, Nicholas

Resigned
Box 78056, South AfricaFOREIGN
Born December 1946
Director
Appointed 01 Oct 2003
Resigned 05 Dec 2006

EABORN, Gary Nigel

Resigned
Flat 3 100 Philbeach Gardens, LondonSW5 9ET
Born July 1968
Director
Appointed 19 Aug 1998
Resigned 20 Aug 1998

FRIBERG, Greg Allan

Resigned
Station Maltings, EssexCM8 2DU
Born December 1957
Director
Appointed 25 Oct 2012
Resigned 31 Dec 2018

GILPIN, David Philip

Resigned
29 Marston Beck, ChelmsfordCM2 6RL
Born June 1949
Director
Appointed 20 Aug 1998
Resigned 01 Mar 1999

HADDOCK, John

Resigned
181 Mcpherson Street, Bronte
Born May 1976
Director
Appointed 05 Dec 2006
Resigned 12 Nov 2009

HAYDON, Steven Arthur

Resigned
172 Maldon Road, ColchesterCO5 0PH
Born May 1956
Director
Appointed 01 Jun 2009
Resigned 01 Jun 2009

HAYDON, Steven Arthur

Resigned
Station Maltings, EssexCM8 2DU
Born May 1956
Director
Appointed 01 Jun 2009
Resigned 30 Sept 2013

HAYDON, Steven Arthur

Resigned
172 Maldon Road, ColchesterCO5 0PH
Born May 1956
Director
Appointed 01 Jun 1999
Resigned 05 Dec 2006

HAYDON, Steven Arthur

Resigned
172 Maldon Road, ColchesterCO5 0PH
Born May 1956
Director
Appointed 04 Jan 1999
Resigned 01 Mar 1999

KOVATS, Laura Jean

Resigned
2 Park Street, Sydney2000
Born July 1986
Director
Appointed 06 May 2021
Resigned 16 Aug 2024

MCHOUL, Ian Philip

Resigned
27 Saxe Coburg Place, EdinburghEH3 5BP
Born January 1960
Director
Appointed 01 Jun 1999
Resigned 26 Jun 2001

MIZE, Gary

Resigned
12550 Sw Edgecliffe Road, Oregon
Born January 1951
Director
Appointed 01 Jun 1999
Resigned 31 May 2003

NEISON, Kenneth

Resigned
27 Courthill Avenue, GlasgowG44 5AA
Born September 1969
Director
Appointed 01 May 2005
Resigned 01 May 2007

PITTAWAY, David

Resigned
311 East 71st Street, New York
Born October 1951
Director
Appointed 05 Dec 2006
Resigned 12 Nov 2009

RASANAYAGAM, Johann Stanislaus

Resigned
Station Maltings, EssexCM8 2DU
Born December 1972
Director
Appointed 01 Apr 2020
Resigned 27 Apr 2021

ROSVOLD, Steven

Resigned
6865 Sw Nyberg Road, 97062
Born February 1959
Director
Appointed 01 Sept 1999
Resigned 31 May 2003

ROWE, Drusilla Charlotte Jane

Resigned
51 Moreton Terrace, LondonSW1V 2NS
Born April 1961
Director
Appointed 12 Jun 1998
Resigned 19 Aug 1998

SMITH, Darren

Resigned
Station Maltings, EssexCM8 2DU
Born August 1968
Director
Appointed 31 Dec 2018
Resigned 01 Apr 2020

SMITH, Donald Charles

Resigned
13 Mccallum Street, Brighton3186
Born December 1943
Director
Appointed 20 Aug 1998
Resigned 25 May 2001

TAYLOR, Simon James

Resigned
33 Priory Road, LinlithgowEH49 6BP
Born April 1966
Director
Appointed 09 Feb 2005
Resigned 01 May 2007

WALTER, Michael David

Resigned
9905 Broadmoor Road, Nebraska 68114
Born April 1949
Director
Appointed 01 Oct 2003
Resigned 05 Dec 2006

WARD, Thomas Richard

Resigned
4 Belgrave Crescent, EdinburghEH4 3AQ
Born July 1955
Director
Appointed 01 Mar 1999
Resigned 17 Jun 2002

WILSON, James Simpson

Resigned
EH3
Born May 1959
Director
Appointed 12 Dec 2001
Resigned 30 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
WithamCM8 2DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2019
WithamCM8 2DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Certificate Change Of Name Company
15 July 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
12 July 2024
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
11 July 2024
SH19Statement of Capital
Resolution
11 July 2024
RESOLUTIONSResolutions
Legacy
11 July 2024
CAP-SSCAP-SS
Legacy
11 July 2024
SH20SH20
Change Account Reference Date Company Current Shortened
30 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
20 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
11 July 2016
AAMDAAMD
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Sail Address Company With Old Address
10 October 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Resolution
5 April 2011
RESOLUTIONSResolutions
Resolution
5 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Move Registers To Sail Company
18 March 2011
AD03Change of Location of Company Records
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Change Sail Address Company
16 March 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
3 March 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Group
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Memorandum Articles
24 February 2010
MEM/ARTSMEM/ARTS
Resolution
24 February 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
17 February 2010
AA01Change of Accounting Reference Date
Legacy
25 November 2009
MG02MG02
Legacy
25 November 2009
MG02MG02
Legacy
23 November 2009
MG02MG02
Legacy
23 November 2009
MG02MG02
Legacy
23 November 2009
MG02MG02
Legacy
23 November 2009
MG02MG02
Accounts With Accounts Type Group
22 October 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
10 June 2009
288aAppointment of Director or Secretary
Resolution
10 June 2009
RESOLUTIONSResolutions
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 November 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
1 February 2008
AUDAUD
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 August 2005
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
403b403b
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
403b403b
Accounts With Accounts Type Group
10 March 2005
AAAnnual Accounts
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
17 February 2004
AAAnnual Accounts
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
395Particulars of Mortgage or Charge
Legacy
3 February 2003
403aParticulars of Charge Subject to s859A
Legacy
3 February 2003
403aParticulars of Charge Subject to s859A
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 January 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 March 2002
AAAnnual Accounts
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 July 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
5 November 1999
88(2)R88(2)R
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 September 1999
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Statement Of Affairs
24 March 1999
SASA
Legacy
24 March 1999
88(2)P88(2)P
Legacy
18 March 1999
122122
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
155(6)a155(6)a
Legacy
13 March 1999
155(6)a155(6)a
Legacy
13 March 1999
155(6)a155(6)a
Legacy
13 March 1999
155(6)a155(6)a
Legacy
13 March 1999
155(6)a155(6)a
Resolution
13 March 1999
RESOLUTIONSResolutions
Legacy
12 March 1999
395Particulars of Mortgage or Charge
Legacy
4 March 1999
288bResignation of Director or Secretary
Memorandum Articles
4 March 1999
MEM/ARTSMEM/ARTS
Resolution
4 March 1999
RESOLUTIONSResolutions
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
88(2)R88(2)R
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Legacy
6 January 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
6 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1998
225Change of Accounting Reference Date
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
353353
Legacy
26 August 1998
287Change of Registered Office
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Resolution
24 August 1998
RESOLUTIONSResolutions
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 June 1998
NEWINCIncorporation