Background WavePink WaveYellow Wave

MISCANTHUS GROWERS LIMITED (07121139)

MISCANTHUS GROWERS LIMITED (07121139) is an active UK company. incorporated on 9 January 2010. with registered office in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. MISCANTHUS GROWERS LIMITED has been registered for 16 years. Current directors include CRACROFT-ELEY, William, NASH, Thomas Elgey.

Company Number
07121139
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 2010
Age
16 years
Address
Estate Office, Lincoln, LN2 3PQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
CRACROFT-ELEY, William, NASH, Thomas Elgey
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISCANTHUS GROWERS LIMITED

MISCANTHUS GROWERS LIMITED is an active company incorporated on 9 January 2010 with the registered office located in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. MISCANTHUS GROWERS LIMITED was registered 16 years ago.(SIC: 01610)

Status

active

Active since 16 years ago

Company No

07121139

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 9 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

WILCHAP MGL LIMITED
From: 9 January 2010To: 26 January 2010
Contact
Address

Estate Office Hackthorn Hall Lincoln, LN2 3PQ,

Previous Addresses

2 Bank Street Lincoln Lincolnshire LN2 1DR
From: 9 January 2010To: 16 March 2010
Timeline

6 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Feb 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CRACROFT-ELEY, William

Active
Hackthorn Hall, LincolnLN2 3PQ
Secretary
Appointed 01 Feb 2010

CRACROFT-ELEY, William

Active
Hackthorn Hall, LincolnLN2 3PQ
Born March 1963
Director
Appointed 01 Feb 2010

NASH, Thomas Elgey

Active
Hackthorn Hall, LincolnLN2 3PQ
Born September 1958
Director
Appointed 01 Feb 2010

WILCHAP COMPANY SECRETARIES LIMITED

Resigned
Bank Street, LincolnLN2 1DR
Corporate secretary
Appointed 09 Jan 2010
Resigned 01 Feb 2010

BRADLEY, Christopher James

Resigned
Hackthorn Hall, LincolnLN2 3PQ
Born May 1952
Director
Appointed 01 Feb 2010
Resigned 24 Feb 2014

EKE, Russell John

Resigned
Bank Street, LincolnLN2 1DR
Born January 1967
Director
Appointed 09 Jan 2010
Resigned 01 Feb 2010
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2011
AR01AR01
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Resolution
28 January 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
9 January 2010
NEWINCIncorporation