Background WavePink WaveYellow Wave

GRAINLINK LIMITED (06037428)

GRAINLINK LIMITED (06037428) is an active UK company. incorporated on 28 December 2006. with registered office in Ym Mechain. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. GRAINLINK LIMITED has been registered for 19 years. Current directors include BRAND, Alk, DOLPHIN, Stuart Alexander, THOMAS, Robert John.

Company Number
06037428
Status
active
Type
ltd
Incorporated
28 December 2006
Age
19 years
Address
Eagle House, Ym Mechain, SY22 6AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
BRAND, Alk, DOLPHIN, Stuart Alexander, THOMAS, Robert John
SIC Codes
46110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAINLINK LIMITED

GRAINLINK LIMITED is an active company incorporated on 28 December 2006 with the registered office located in Ym Mechain. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. GRAINLINK LIMITED was registered 19 years ago.(SIC: 46110)

Status

active

Active since 19 years ago

Company No

06037428

LTD Company

Age

19 Years

Incorporated 28 December 2006

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 8 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

WREKIN GRAIN LIMITED
From: 28 December 2006To: 7 July 2011
Contact
Address

Eagle House Llansanffraid Ym Mechain, SY22 6AQ,

Previous Addresses

Common Farm, Bolas Heath Telford Shropshire TF6 6PJ
From: 28 December 2006To: 10 May 2011
Timeline

22 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Share Issue
Apr 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Director Left
Aug 12
Director Joined
Jul 13
Loan Cleared
May 15
Director Left
Jul 18
Director Joined
Mar 19
Director Left
Oct 19
Loan Secured
Mar 22
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Nov 24
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

WILLIAMS, Claire Alexander

Active
Llansanffraid, Ym MechainSY22 6AQ
Secretary
Appointed 31 Oct 2024

BRAND, Alk

Active
Llansanffraid, Ym MechainSY22 6AQ
Born January 1965
Director
Appointed 01 Oct 2024

DOLPHIN, Stuart Alexander

Active
Llansanffraid, Ym MechainSY22 6AQ
Born September 1972
Director
Appointed 20 Feb 2007

THOMAS, Robert John

Active
Llansanffraid, Ym MechainSY22 6AQ
Born July 1979
Director
Appointed 02 Oct 2023

CRAWFORD, Hayley Colette

Resigned
Orchard View Goldstone, Market DraytonTF9 2LZ
Secretary
Appointed 20 Feb 2007
Resigned 04 May 2011

ROBERTS, Bryan Paul

Resigned
Llansanffraid, Ym MechainSY22 6AQ
Secretary
Appointed 04 May 2011
Resigned 02 Jan 2024

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 28 Dec 2006
Resigned 18 Feb 2007

BIRKINSHAW, Nicholas

Resigned
Llansanffraid, Ym MechainSY22 6AQ
Born January 1959
Director
Appointed 17 Jul 2013
Resigned 27 Aug 2019

CRAWFORD, Hayley Colette

Resigned
Orchard View Goldstone, Market DraytonTF9 2LZ
Born September 1971
Director
Appointed 30 Mar 2007
Resigned 04 May 2011

CRUMP, Paul Dennis

Resigned
Llansanffraid, Ym MechainSY22 6AQ
Born May 1964
Director
Appointed 20 Oct 2011
Resigned 13 Aug 2012

DAVIES, Gareth Wynn

Resigned
Llansanffraid, Ym MechainSY22 6AQ
Born July 1963
Director
Appointed 20 Oct 2011
Resigned 23 Aug 2024

EVANS, David Andrew Thomas

Resigned
Llansanffraid, Ym MechainSY22 6AQ
Born December 1968
Director
Appointed 08 Mar 2019
Resigned 31 Oct 2024

FRANKLIN, John Edmund

Resigned
The Coach House, NewportTF10 7HR
Born July 1960
Director
Appointed 01 Mar 2008
Resigned 04 May 2011

FURNISS, Neil Graham

Resigned
The Stables Caynton House Farm, NewportTF10 8NE
Born September 1968
Director
Appointed 01 Mar 2008
Resigned 04 May 2011

GREETHAM, Kenneth Richard

Resigned
Llansanffraid, Ym MechainSY22 6AQ
Born December 1959
Director
Appointed 04 May 2011
Resigned 11 Jul 2018

ROBERTS, Bryan Paul

Resigned
Llansanffraid, Ym MechainSY22 6AQ
Born March 1963
Director
Appointed 04 May 2011
Resigned 02 Jan 2024

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 28 Dec 2006
Resigned 18 Feb 2007

Persons with significant control

1

Eagle House, LlansantffraidSY22 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
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 Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Auditors Resignation Company
18 March 2014
AUDAUD
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Miscellaneous
13 June 2012
MISCMISC
Auditors Resignation Company
6 June 2012
AUDAUD
Accounts With Accounts Type Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Resolution
26 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 October 2011
AA01Change of Accounting Reference Date
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
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Capital Alter Shares Consolidation
27 April 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
27 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
31 December 2008
353353
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Legacy
26 February 2008
353353
Legacy
13 July 2007
225Change of Accounting Reference Date
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
88(2)R88(2)R
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
88(2)R88(2)R
Legacy
12 April 2007
123Notice of Increase in Nominal Capital
Resolution
12 April 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Incorporation Company
28 December 2006
NEWINCIncorporation