Background WavePink WaveYellow Wave

ALPHA GRAIN LIMITED (06790232)

ALPHA GRAIN LIMITED (06790232) is an active UK company. incorporated on 13 January 2009. with registered office in Marlborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALPHA GRAIN LIMITED has been registered for 17 years. Current directors include HEAD, Andrew Paul, HEAD, Sarah Elizabeth, LEE, Andrew Neil and 1 others.

Company Number
06790232
Status
active
Type
ltd
Incorporated
13 January 2009
Age
17 years
Address
Alpha Grain Ltd Grafton Road, Marlborough, SN8 3BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEAD, Andrew Paul, HEAD, Sarah Elizabeth, LEE, Andrew Neil, LEE, Helen Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA GRAIN LIMITED

ALPHA GRAIN LIMITED is an active company incorporated on 13 January 2009 with the registered office located in Marlborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALPHA GRAIN LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06790232

LTD Company

Age

17 Years

Incorporated 13 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Alpha Grain Ltd Grafton Road Burbage Marlborough, SN8 3BA,

Previous Addresses

Alpha Grain Ltd B D C Systems Ltd Grafton Road Marlborough Wiltshire SN8 3BA England
From: 12 January 2019To: 20 January 2022
C/O B D C Systems Ltd Alpha Grain Ltd. Grafton Road Burbage Marlborough Wiltshire SN8 3BA
From: 20 February 2014To: 12 January 2019
2 Cedar Close Worton Devizes Wiltshire SN10 5SD
From: 13 January 2009To: 20 February 2014
Timeline

5 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jan 09
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
May 19
Loan Cleared
May 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HEAD, Andrew Paul

Active
Grafton Road, MarlboroughSN8 3BA
Born June 1963
Director
Appointed 09 Feb 2009

HEAD, Sarah Elizabeth

Active
Grafton Road, MarlboroughSN8 3BA
Born February 1969
Director
Appointed 09 Feb 2009

LEE, Andrew Neil

Active
Grafton Road, MarlboroughSN8 3BA
Born September 1966
Director
Appointed 09 Feb 2009

LEE, Helen Elizabeth

Active
Grafton Road, MarlboroughSN8 3BA
Born December 1966
Director
Appointed 09 Feb 2009

MCLAUGHLIN, Seamus Peter

Resigned
Elm Cottage, AlresfordSO24 0JL
Born January 1967
Director
Appointed 13 Jan 2009
Resigned 09 Feb 2009

Persons with significant control

2

St. Thomas Street, WinchesterSO23 9HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2022
St. Thomas Street, WinchesterSO23 9HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2022
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 February 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 February 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Resolution
10 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Legacy
24 February 2009
287Change of Registered Office
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Incorporation Company
13 January 2009
NEWINCIncorporation