Background WavePink WaveYellow Wave

YAREGRAIN PLC (07139742)

YAREGRAIN PLC (07139742) is an active UK company. incorporated on 28 January 2010. with registered office in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. YAREGRAIN PLC has been registered for 16 years. Current directors include DEWING, Andrew Richard, HARRISON, Henry George, HOOD, Nicholas Charles and 3 others.

Company Number
07139742
Status
active
Type
plc
Incorporated
28 January 2010
Age
16 years
Address
Banningham Road, Norwich, NR11 6LP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
DEWING, Andrew Richard, HARRISON, Henry George, HOOD, Nicholas Charles, LAST, Lesley Anne, WEBSTER, Ian Peter Mccallum, YOUNG, Sophie Elizabeth Denny
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAREGRAIN PLC

YAREGRAIN PLC is an active company incorporated on 28 January 2010 with the registered office located in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. YAREGRAIN PLC was registered 16 years ago.(SIC: 01610)

Status

active

Active since 16 years ago

Company No

07139742

PLC Company

Age

16 Years

Incorporated 28 January 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

YAREGRAIN LIMITED
From: 13 April 2010To: 15 September 2010
BIDEAWHILE 642 LIMITED
From: 28 January 2010To: 13 April 2010
Contact
Address

Banningham Road Aylsham Norwich, NR11 6LP,

Previous Addresses

, Kingfisher House 1 Gilders Way, Norwich, NR3 1UB
From: 28 January 2010To: 16 June 2014
Timeline

46 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Loan Secured
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Funding Round
Mar 14
Funding Round
Mar 14
Loan Secured
Apr 14
Funding Round
Apr 14
Funding Round
Oct 14
Funding Round
Mar 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Oct 15
Funding Round
Mar 16
Funding Round
Apr 16
Director Left
Dec 16
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Jan 18
Funding Round
May 18
Funding Round
Aug 18
Funding Round
Feb 19
Funding Round
May 19
Funding Round
Jul 19
Funding Round
Aug 19
Director Joined
Dec 19
Funding Round
Mar 20
Funding Round
Feb 22
Funding Round
May 22
Funding Round
Jul 22
Director Left
Feb 23
Director Joined
Feb 25
29
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

GOTTS, Vincent James

Active
Banningham Road, NorwichNR11 6LP
Secretary
Appointed 21 Dec 2023

DEWING, Andrew Richard

Active
Banningham Road, NorwichNR11 6LP
Born April 1962
Director
Appointed 01 Nov 2010

HARRISON, Henry George

Active
Banningham Road, NorwichNR11 6LP
Born November 1993
Director
Appointed 29 Jan 2025

HOOD, Nicholas Charles

Active
Banningham Road, NorwichNR11 6LP
Born January 1977
Director
Appointed 15 Apr 2010

LAST, Lesley Anne

Active
Banningham Road, NorwichNR11 6LP
Born June 1961
Director
Appointed 15 Apr 2010

WEBSTER, Ian Peter Mccallum

Active
Banningham Road, NorwichNR11 6LP
Born January 1984
Director
Appointed 27 Nov 2013

YOUNG, Sophie Elizabeth Denny

Active
Banningham Road, NorwichNR11 6LP
Born January 1981
Director
Appointed 05 Dec 2019

GILBERT, David

Resigned
Wrenningham Road, NorwichNR6 7ED
Secretary
Appointed 15 Apr 2010
Resigned 01 Dec 2012

YOUNG, Sophie Elizabeth Denny

Resigned
Banningham Road, NorwichNR11 6LP
Secretary
Appointed 22 Mar 2021
Resigned 21 Dec 2023

BIRKETTS SECRETARIES LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 28 Jan 2010
Resigned 15 Apr 2010

LARKING GOWEN LIMITED

Resigned
Gilray Road, DissIP22 4WR
Corporate secretary
Appointed 01 Dec 2012
Resigned 22 Mar 2021

ALLAN, Gregory Sanderson

Resigned
1 Gilders Way, NorwichNR3 1UB
Born July 1980
Director
Appointed 28 Jan 2010
Resigned 15 Apr 2010

ALSTON, Andrew William

Resigned
MarshamNR10 5PJ
Born September 1958
Director
Appointed 15 Apr 2010
Resigned 27 Nov 2013

BRACEY, Charles Ronald

Resigned
Witton Lane, NorwichNR13 5DN
Born March 1965
Director
Appointed 15 Apr 2010
Resigned 12 Dec 2016

WEBSTER, Mark Hamish Mccallum

Resigned
Banningham Road, NorwichNR11 6LP
Born February 1950
Director
Appointed 01 Nov 2010
Resigned 23 Feb 2023

BIRKETTS DIRECTORS LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 28 Jan 2010
Resigned 15 Apr 2010

Persons with significant control

1

Banningham Road, NorwichNR11 6LP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2022
CH01Change of Director Details
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Capital Allotment Shares
27 August 2019
SH01Allotment of Shares
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Resolution
16 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Capital Allotment Shares
6 October 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
5 April 2014
MR01Registration of a Charge
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Resolution
12 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 December 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date
23 March 2012
AR01AR01
Move Registers To Sail Company
23 March 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 May 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Sail Address Company
24 February 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Resolution
3 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Resolution
15 September 2010
RESOLUTIONSResolutions
Accounts Balance Sheet
15 September 2010
BSBS
Auditors Report
15 September 2010
AUDRAUDR
Auditors Statement
15 September 2010
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
15 September 2010
CERT5CERT5
Re Registration Memorandum Articles
15 September 2010
MARMAR
Resolution
15 September 2010
RESOLUTIONSResolutions
Reregistration Private To Public Company
15 September 2010
RR01RR01
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Certificate Change Of Name Company
13 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 April 2010
CONNOTConfirmation Statement Notification
Incorporation Company
28 January 2010
NEWINCIncorporation