Background WavePink WaveYellow Wave

WREKIN GRAIN LIMITED (04086752)

WREKIN GRAIN LIMITED (04086752) is an active UK company. incorporated on 10 October 2000. with registered office in Powys. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WREKIN GRAIN LIMITED has been registered for 25 years. Current directors include BRAND, Alk, THOMAS, Robert John.

Company Number
04086752
Status
active
Type
ltd
Incorporated
10 October 2000
Age
25 years
Address
Eagle House, Powys, SY22 6AQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRAND, Alk, THOMAS, Robert John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WREKIN GRAIN LIMITED

WREKIN GRAIN LIMITED is an active company incorporated on 10 October 2000 with the registered office located in Powys. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WREKIN GRAIN LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04086752

LTD Company

Age

25 Years

Incorporated 10 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

GRAINLINK LIMITED
From: 3 May 2011To: 7 July 2011
WYNNSTAY & CLWYD FARMERS LTD
From: 20 February 2001To: 3 May 2011
WYNNSTAY GROUP LIMITED
From: 21 December 2000To: 20 February 2001
ALTCOM 278 LIMITED
From: 10 October 2000To: 21 December 2000
Contact
Address

Eagle House Llansantffraid Powys, SY22 6AQ,

Timeline

7 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WILLIAMS, Claire Alexander

Active
Eagle House, PowysSY22 6AQ
Secretary
Appointed 31 Oct 2024

BRAND, Alk

Active
Eagle House, PowysSY22 6AQ
Born January 1965
Director
Appointed 01 Oct 2024

THOMAS, Robert John

Active
Eagle House, PowysSY22 6AQ
Born July 1979
Director
Appointed 02 Oct 2023

ROBERTS, Bryan Paul

Resigned
Eagle House, PowysSY22 6AQ
Secretary
Appointed 05 Feb 2001
Resigned 02 Jan 2024

DOWNS NOMINEES LIMITED

Resigned
The Cottages, AltrinchamWA14 1RX
Corporate nominee secretary
Appointed 10 Oct 2000
Resigned 05 Feb 2001

DAVIES, Gareth Wynn

Resigned
Eagle House, PowysSY22 6AQ
Born July 1963
Director
Appointed 30 Jul 2018
Resigned 23 Aug 2024

GREETHAM, Kenneth Richard

Resigned
Station House, Market DraytonTF9 3TQ
Born December 1959
Director
Appointed 21 Apr 2008
Resigned 11 Jul 2018

HARRIS, Bernard Bromley

Resigned
Sunnybank, MeifodSY22 6YB
Born May 1947
Director
Appointed 05 Feb 2001
Resigned 29 May 2008

ROBERTS, Bryan Paul

Resigned
Eagle House, PowysSY22 6AQ
Born March 1963
Director
Appointed 05 Feb 2001
Resigned 02 Jan 2024

REGENT ROAD NOMINEES LIMITED

Resigned
The Cottages, AltrinchamWA14 1RX
Corporate nominee director
Appointed 10 Oct 2000
Resigned 05 Feb 2001

Persons with significant control

1

Eagel House, LlansanffraidSY22 6AQ

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
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Miscellaneous
13 June 2012
MISCMISC
Auditors Resignation Company
6 June 2012
AUDAUD
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Certificate Change Of Name Company
7 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 July 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
3 May 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288cChange of Particulars
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288cChange of Particulars
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
287Change of Registered Office
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 February 2001
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 January 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 2000
NEWINCIncorporation