Background WavePink WaveYellow Wave

DEWING GRAIN LIMITED (07660591)

DEWING GRAIN LIMITED (07660591) is an active UK company. incorporated on 7 June 2011. with registered office in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). DEWING GRAIN LIMITED has been registered for 14 years. Current directors include BEARDSHAW, Joseph John, DEWING, Andrew Richard, KIDNER, David William and 4 others.

Company Number
07660591
Status
active
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
Dewing Grain Offices Banningham Road, Norwich, NR11 6LP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
BEARDSHAW, Joseph John, DEWING, Andrew Richard, KIDNER, David William, PETERSEN, Dennis, RIDEALGH, Alan, SCHADLA-HALL, Ben Charles Joseph, WEBSTER, Ian Peter Mccallum
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEWING GRAIN LIMITED

DEWING GRAIN LIMITED is an active company incorporated on 7 June 2011 with the registered office located in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). DEWING GRAIN LIMITED was registered 14 years ago.(SIC: 01630)

Status

active

Active since 14 years ago

Company No

07660591

LTD Company

Age

14 Years

Incorporated 7 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Dewing Grain Offices Banningham Road Aylsham Norwich, NR11 6LP,

Timeline

47 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jun 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Mar 17
Funding Round
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Sept 17
Loan Secured
Dec 17
Funding Round
Jun 18
Funding Round
Jun 18
Loan Secured
Jun 20
Loan Cleared
Mar 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Oct 25
33
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BEARDSHAW, Joseph John

Active
Banningham Road, NorwichNR11 6LP
Born October 1976
Director
Appointed 26 Jan 2023

DEWING, Andrew Richard

Active
Banningham Road, NorwichNR11 6LP
Born April 1962
Director
Appointed 07 Jun 2011

KIDNER, David William

Active
Banningham Road, NorwichNR11 6LP
Born May 1962
Director
Appointed 12 May 2016

PETERSEN, Dennis

Active
Banningham Road, NorwichNR11 6LP
Born December 1966
Director
Appointed 12 May 2016

RIDEALGH, Alan

Active
Needham Road, StowmarketIP14 2AG
Born September 1956
Director
Appointed 14 Aug 2017

SCHADLA-HALL, Ben Charles Joseph

Active
Banningham Road, NorwichNR11 6LP
Born December 1977
Director
Appointed 26 Jan 2023

WEBSTER, Ian Peter Mccallum

Active
Banningham Road, NorwichNR11 6LP
Born January 1984
Director
Appointed 10 Jun 2014

DEWING, Joshua Andrew

Resigned
Banningham Road, NorwichNR11 6LP
Born September 1990
Director
Appointed 26 Jan 2023
Resigned 30 Sept 2025

Persons with significant control

1

Mr Andrew Richard Dewing

Active
Banningham Road, NorwichNR11 6LP
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Group
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Medium
19 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Medium
11 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Medium
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Incorporation Company
7 June 2011
NEWINCIncorporation