Background WavePink WaveYellow Wave

YORKSHIRE GRAIN LIMITED (06906899)

YORKSHIRE GRAIN LIMITED (06906899) is an active UK company. incorporated on 15 May 2009. with registered office in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). YORKSHIRE GRAIN LIMITED has been registered for 16 years. Current directors include COX, Jonathan Mark Hilton, ROWLEY, Lucy Marie, ROWLEY, Stuart Russell William and 1 others.

Company Number
06906899
Status
active
Type
ltd
Incorporated
15 May 2009
Age
16 years
Address
Unit 13 Pexton Road, Driffield, YO25 9DJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
COX, Jonathan Mark Hilton, ROWLEY, Lucy Marie, ROWLEY, Stuart Russell William, STOREY, Mark Shaun
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE GRAIN LIMITED

YORKSHIRE GRAIN LIMITED is an active company incorporated on 15 May 2009 with the registered office located in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). YORKSHIRE GRAIN LIMITED was registered 16 years ago.(SIC: 01630)

Status

active

Active since 16 years ago

Company No

06906899

LTD Company

Age

16 Years

Incorporated 15 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Unit 13 Pexton Road Kelleythorpe Industrial Estate Driffield, YO25 9DJ,

Previous Addresses

C/O Bradbury & Co Accountants Limited 34 Middle Street South Driffield North Humberside YO25 6PS
From: 26 October 2009To: 21 February 2023
Carlton House Mill Street Driffield East Yorkshire YO25 6TN
From: 15 May 2009To: 26 October 2009
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Director Joined
Aug 11
Director Joined
Mar 12
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COX, Jonathan Mark Hilton

Active
East Tancred Farm, WhixleyYO26 8BA
Born July 1965
Director
Appointed 15 May 2009

ROWLEY, Lucy Marie

Active
Pexton Road, DriffieldYO25 9DJ
Born September 1977
Director
Appointed 30 Jun 2022

ROWLEY, Stuart Russell William

Active
Pexton Road, DriffieldYO25 9DJ
Born April 1976
Director
Appointed 06 Jul 2020

STOREY, Mark Shaun

Active
Pexton Road, DriffieldYO25 9DJ
Born March 1970
Director
Appointed 04 Jul 2011

ATKIN, Christopher Charles Kingsley

Resigned
5 Lowndes Park, DriffieldYO25 5BE
Secretary
Appointed 15 May 2009
Resigned 03 Jul 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, LondonSW19 7QD
Corporate secretary
Appointed 15 May 2009
Resigned 15 May 2009

ATKIN, Christopher Charles Kingsley

Resigned
Pexton Road, DriffieldYO25 9DJ
Born February 1962
Director
Appointed 04 Jul 2011
Resigned 03 Jul 2024

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 15 May 2009
Resigned 15 May 2009

MINNS, Simon William

Resigned
3 Shepherds Fold, DriffieldYO25 9YL
Born August 1961
Director
Appointed 15 May 2009
Resigned 30 Jun 2022

ROBSON, Maurice

Resigned
Middle Street South, DriffieldYO25 6PS
Born July 1944
Director
Appointed 15 May 2009
Resigned 06 Jul 2020

Persons with significant control

1

Mr Jonathon Mark Hilton Cox

Active
Pexton Road, DriffieldYO25 9DJ
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
25 November 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Legacy
2 June 2009
287Change of Registered Office
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Incorporation Company
15 May 2009
NEWINCIncorporation