Background WavePink WaveYellow Wave

OPENFIELD MARKETING LIMITED (04536416)

OPENFIELD MARKETING LIMITED (04536416) is an active UK company. incorporated on 16 September 2002. with registered office in Grantham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). OPENFIELD MARKETING LIMITED has been registered for 23 years.

Company Number
04536416
Status
active
Type
ltd
Incorporated
16 September 2002
Age
23 years
Address
Openfield Honey Pot Lane, Grantham, NG33 5LY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENFIELD MARKETING LIMITED

OPENFIELD MARKETING LIMITED is an active company incorporated on 16 September 2002 with the registered office located in Grantham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). OPENFIELD MARKETING LIMITED was registered 23 years ago.(SIC: 01630)

Status

active

Active since 23 years ago

Company No

04536416

LTD Company

Age

23 Years

Incorporated 16 September 2002

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 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

CENTAUR GRAIN MARKETING LIMITED
From: 29 October 2002To: 14 November 2008
QUAYSHELFCO 955 LIMITED
From: 16 September 2002To: 29 October 2002
Contact
Address

Openfield Honey Pot Lane Colsterworth Grantham, NG33 5LY,

Previous Addresses

4Th Floor Portwall Place Portwall Lane Bristol BS1 6NA
From: 16 September 2002To: 23 August 2013
Timeline

19 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Nov 12
Director Left
Feb 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Joined
Jul 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Nov 18
Director Left
Jan 20
Loan Secured
Aug 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Memorandum Articles
27 February 2023
MAMA
Resolution
27 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 May 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
353353
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Memorandum Articles
20 November 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
20 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 November 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 September 2008
MEM/ARTSMEM/ARTS
Resolution
19 September 2008
RESOLUTIONSResolutions
Legacy
15 September 2008
363aAnnual Return
Legacy
15 September 2008
363aAnnual Return
Legacy
15 September 2008
363aAnnual Return
Legacy
15 September 2008
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
287Change of Registered Office
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
4 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
395Particulars of Mortgage or Charge
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
287Change of Registered Office
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 September 2002
NEWINCIncorporation