Background WavePink WaveYellow Wave

THE GRAIN HOUSE TRUST (04626536)

THE GRAIN HOUSE TRUST (04626536) is an active UK company. incorporated on 31 December 2002. with registered office in Alton. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE GRAIN HOUSE TRUST has been registered for 23 years. Current directors include AMATO, Ada Ester, BLAND, Graham John, CORLETT, John Stewart and 5 others.

Company Number
04626536
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 December 2002
Age
23 years
Address
Alton Maltings Centre, Alton, GU34 1DT
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
AMATO, Ada Ester, BLAND, Graham John, CORLETT, John Stewart, DIARRA, Alison Jane, ELLIS, Christopher Mark, HADDOW, Peter Alan, LAWRENCE, Andrew Charles, MILLS, Sian Carole
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRAIN HOUSE TRUST

THE GRAIN HOUSE TRUST is an active company incorporated on 31 December 2002 with the registered office located in Alton. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE GRAIN HOUSE TRUST was registered 23 years ago.(SIC: 94910)

Status

active

Active since 23 years ago

Company No

04626536

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 31 December 2002

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Alton Maltings Centre Maltings Close Alton, GU34 1DT,

Timeline

43 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Oct 09
Director Joined
May 10
Director Left
Feb 14
Director Joined
Sept 14
Director Left
Feb 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Jan 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Dec 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
New Owner
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 22
Director Left
Jun 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Loan Cleared
Sept 25
Director Joined
Sept 25
Loan Cleared
Nov 25
Director Joined
Jan 26
0
Funding
22
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

BURRELL, Christopher Ronald

Active
Maltings Close, AltonGU34 1DT
Secretary
Appointed 01 May 2013

AMATO, Ada Ester

Active
Alton Maltings Centre, AltonGU34 1DT
Born January 1983
Director
Appointed 24 Sept 2025

BLAND, Graham John

Active
Alton Maltings Centre, AltonGU34 1DT
Born March 1962
Director
Appointed 17 Dec 2018

CORLETT, John Stewart

Active
Alton Maltings Centre, AltonGU34 1DT
Born October 1946
Director
Appointed 26 Nov 2025

DIARRA, Alison Jane

Active
Alton Maltings Centre, AltonGU34 1DT
Born May 1970
Director
Appointed 28 Feb 2018

ELLIS, Christopher Mark

Active
Alton Maltings Centre, AltonGU34 1DT
Born August 1962
Director
Appointed 26 Jan 2022

HADDOW, Peter Alan

Active
Alton Maltings Centre, AltonGU34 1DT
Born July 1954
Director
Appointed 15 Nov 2017

LAWRENCE, Andrew Charles

Active
Maltings Close, AltonGU34 1DT
Born October 1964
Director
Appointed 15 Nov 2017

MILLS, Sian Carole

Active
Alton Maltings Centre, AltonGU34 1DT
Born July 1970
Director
Appointed 28 Feb 2018

BRADLEY, June

Resigned
34 Curtis Road, AltonGU34 2SD
Secretary
Appointed 31 Dec 2002
Resigned 16 Feb 2004

GOODINGHAM, Kenneth Alan

Resigned
Alton Maltings Centre, AltonGU34 1DT
Secretary
Appointed 01 Mar 2004
Resigned 01 May 2013

BALLARD, Jane Rosemary

Resigned
Alton Maltings Centre, AltonGU34 1DT
Born May 1952
Director
Appointed 17 Sept 2007
Resigned 28 Feb 2018

BARRETT, John William

Resigned
Alton Maltings Centre, AltonGU34 1DT
Born June 1948
Director
Appointed 20 Jun 2005
Resigned 17 Jan 2014

BLANDFORD, Terence Paul

Resigned
Alton Maltings Centre, AltonGU34 1DT
Born September 1950
Director
Appointed 19 Jun 2006
Resigned 23 Jan 2015

BRADLEY, Stephen John

Resigned
Curtis Road, AltonGU34 2SD
Born August 1948
Director
Appointed 31 Dec 2002
Resigned 28 Sept 2009

BURRELL, Christopher Ronald

Resigned
Alton Maltings Centre, AltonGU34 1DT
Born March 1963
Director
Appointed 01 Jan 2004
Resigned 26 Feb 2020

DANE, Ian Martin

Resigned
Alton Maltings Centre, AltonGU34 1DT
Born August 1963
Director
Appointed 10 May 2010
Resigned 25 May 2022

MATTHEWS, Alan John

Resigned
39 Rookswood, AltonGU34 2LD
Born February 1947
Director
Appointed 31 Dec 2002
Resigned 31 Dec 2006

MAYL, Kenneth James

Resigned
Alton Maltings Centre, AltonGU34 1DT
Born June 1951
Director
Appointed 17 Aug 2015
Resigned 26 Feb 2020

PARKER, Roger Arthur

Resigned
Alton Maltings Centre, AltonGU34 1DT
Born November 1945
Director
Appointed 27 Dec 2015
Resigned 27 Aug 2017

PARR, Alison Mary

Resigned
Alton Maltings Centre, AltonGU34 1DT
Born November 1955
Director
Appointed 13 Sept 2014
Resigned 07 Mar 2016

ROBERTS, Sandra Dawn

Resigned
29 Winston Rise, AltonGU34 5HP
Born June 1958
Director
Appointed 01 Jan 2004
Resigned 18 Jun 2007

RUMSBY, Mark Edward

Resigned
44 Wentworth Gardens, AltonGU34 2BJ
Born May 1955
Director
Appointed 31 Dec 2002
Resigned 19 Jun 2006

STEVENSON, Robert Bruce

Resigned
22 Princess Drive, AltonGU34 1QE
Born November 1928
Director
Appointed 31 Dec 2002
Resigned 16 Feb 2004

WITCHARD, Paul

Resigned
17 Heron Close, AltonGU34 2JD
Born May 1955
Director
Appointed 31 Dec 2002
Resigned 18 Feb 2008

Persons with significant control

9

0 Active
9 Ceased

Mr Andrew Charles Lawrence

Ceased
Alton Maltings Centre, AltonGU34 1DT
Born October 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2023
Ceased 23 Jul 2025

Mr Sean Christian Jenkin

Ceased
Alton Maltings Centre, AltonGU34 1DT
Born May 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2023
Ceased 23 Jul 2025

Mr Rob Ahearn

Ceased
Alton Maltings Centre, AltonGU34 1DT
Born April 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2023
Ceased 23 Jul 2025

Mr Sean Christian Jenkin

Ceased
Alton Maltings Centre, AltonGU34 1DT
Born May 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jun 2019
Ceased 22 Mar 2023

Mr Andrew Charles Lawrence

Ceased
Alton Maltings Centre, AltonGU34 1DT
Born October 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jun 2019
Ceased 22 Mar 2023

Mr Nathan Paul Silverster

Ceased
Alton Maltings Centre, AltonGU34 1DT
Born September 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jun 2019
Ceased 22 Mar 2023

Mr Andrew Charles Lawrence

Ceased
Alton Maltings Centre, AltonGU34 1DT
Born October 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 06 Nov 2018

Mr John William Barrett

Ceased
Alton Maltings Centre, AltonGU34 1DT
Born June 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 06 Nov 2018

Mr Antony Northmore Porter

Ceased
Alton Maltings Centre, AltonGU34 1DT
Born February 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 November 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
8 September 2025
PSC08Cessation of Other Registrable Person PSC
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 July 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Made Up Date
13 March 2014
AAAnnual Accounts
Termination Director Company With Name
22 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Resolution
13 January 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 May 2013
AP03Appointment of Secretary
Accounts With Made Up Date
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2012
AR01AR01
Accounts With Accounts Type Group
1 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Accounts With Accounts Type Group
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2010
AR01AR01
Change Sail Address Company
20 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Accounts With Made Up Date
23 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Made Up Date
28 February 2008
AAAnnual Accounts
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
225Change of Accounting Reference Date
Accounts With Made Up Date
25 October 2006
AAAnnual Accounts
Memorandum Articles
26 June 2006
MEM/ARTSMEM/ARTS
Resolution
26 June 2006
RESOLUTIONSResolutions
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
9 September 2005
287Change of Registered Office
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
13 June 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
18 September 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
287Change of Registered Office
Memorandum Articles
15 July 2004
MEM/ARTSMEM/ARTS
Resolution
15 July 2004
RESOLUTIONSResolutions
Accounts With Made Up Date
15 July 2004
AAAnnual Accounts
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Incorporation Company
31 December 2002
NEWINCIncorporation