Background WavePink WaveYellow Wave

GH GRAIN LIMITED (03975944)

GH GRAIN LIMITED (03975944) is an active UK company. incorporated on 18 April 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GH GRAIN LIMITED has been registered for 25 years. Current directors include OVERTON, Diana Caroline.

Company Number
03975944
Status
active
Type
ltd
Incorporated
18 April 2000
Age
25 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OVERTON, Diana Caroline
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GH GRAIN LIMITED

GH GRAIN LIMITED is an active company incorporated on 18 April 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GH GRAIN LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03975944

LTD Company

Age

25 Years

Incorporated 18 April 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

BELVEDERE FEEDS LIMITED
From: 18 April 2000To: 17 October 2009
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Previous Addresses

The Old Colliery Staple Road, Wingham Canterbury Kent CT3 1LS
From: 18 April 2000To: 14 June 2016
Timeline

10 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jun 16
Director Left
Mar 18
Director Joined
Mar 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

OVERTON, Diana Caroline

Active
10 Grosvenor Street, LondonW1K 4QY
Born February 1973
Director
Appointed 21 Feb 2018

CHATZOPOULOS, Georgios

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 20 Jan 2021
Resigned 14 Apr 2022

GILSON, Adrian Stephen

Resigned
19 Union Road, CanterburyCT4 5LN
Secretary
Appointed 18 Apr 2000
Resigned 20 Dec 2001

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 09 Jun 2016
Resigned 24 Dec 2020

SHARP, Michael John

Resigned
The Old Colliery, CanterburyCT3 1LS
Secretary
Appointed 20 Dec 2001
Resigned 31 Mar 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Apr 2000
Resigned 18 Apr 2000

FIELD, Richard Arthur

Resigned
Martell Lodge, WhitstableCT5 3AR
Born February 1956
Director
Appointed 18 Apr 2000
Resigned 08 Feb 2010

SHARP, Michael John

Resigned
The Old Colliery, CanterburyCT3 1LS
Born November 1962
Director
Appointed 08 Feb 2010
Resigned 31 Mar 2016

TAPP, William Robert Nicholas

Resigned
The Old Colliery, CanterburyCT3 1LS
Born June 1957
Director
Appointed 08 Feb 2010
Resigned 20 Aug 2014

TWYMAN, Martin John

Resigned
Newborn Farm, CanterburyCT3 4BJ
Born February 1940
Director
Appointed 18 Apr 2000
Resigned 08 Feb 2010

WOOLDRIDGE, Stephen

Resigned
Swallow Hill, BournePE10 0JB
Born June 1961
Director
Appointed 20 Aug 2014
Resigned 21 Feb 2018

Persons with significant control

1

Group Secretarial Department, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Account Reference Date Company Previous Extended
21 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Dormant
12 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Certificate Change Of Name Company
17 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 October 2009
RESOLUTIONSResolutions
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2004
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2003
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
7 July 2000
225Change of Accounting Reference Date
Legacy
7 July 2000
88(2)R88(2)R
Legacy
18 April 2000
288bResignation of Director or Secretary
Incorporation Company
18 April 2000
NEWINCIncorporation