Background WavePink WaveYellow Wave

GRAIN HOSPITALITY LIMITED (09543583)

GRAIN HOSPITALITY LIMITED (09543583) is an active UK company. incorporated on 15 April 2015. with registered office in Frome. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. GRAIN HOSPITALITY LIMITED has been registered for 11 years. Current directors include ACKROYD, Richard, GRIMES, Daniel Benedict.

Company Number
09543583
Status
active
Type
ltd
Incorporated
15 April 2015
Age
11 years
Address
Cheese And Grain, Frome, BA11 1BE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
ACKROYD, Richard, GRIMES, Daniel Benedict
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAIN HOSPITALITY LIMITED

GRAIN HOSPITALITY LIMITED is an active company incorporated on 15 April 2015 with the registered office located in Frome. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. GRAIN HOSPITALITY LIMITED was registered 11 years ago.(SIC: 56210)

Status

active

Active since 11 years ago

Company No

09543583

LTD Company

Age

11 Years

Incorporated 15 April 2015

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 9 December 2025 (4 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

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027
Contact
Address

Cheese And Grain Justice Lane Frome, BA11 1BE,

Previous Addresses

31 Stallard Street Trowbridge Wiltshire BA14 9AA United Kingdom
From: 15 April 2015To: 15 September 2016
Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Dec 18
Director Left
Dec 18
New Owner
Nov 20
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Director Left
Apr 24
Director Left
Sept 25
Owner Exit
Apr 26
0
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MACARTHUR, Steve

Active
Justice Lane, FromeBA11 1BE
Secretary
Appointed 28 Jun 2016

ACKROYD, Richard

Active
Justice Lane, FromeBA11 1BE
Born June 1958
Director
Appointed 14 Dec 2022

GRIMES, Daniel Benedict

Active
Justice Lane, FromeBA11 1BE
Born May 1968
Director
Appointed 14 Dec 2022

OAKENSEN, David Alan

Resigned
Stallard Street, TrowbridgeBA14 9AA
Secretary
Appointed 15 Apr 2015
Resigned 20 Apr 2016

BRAMSTON, Andrew, Mr.

Resigned
Market Yard, FromeBA11 1BE
Born June 1959
Director
Appointed 27 Apr 2018
Resigned 14 Dec 2022

CLARK, David John

Resigned
Justice Lane, FromeBA11 1BE
Born July 1960
Director
Appointed 04 Nov 2016
Resigned 11 Dec 2018

COLLINS, Pepita

Resigned
Stallard Street, TrowbridgeBA14 9AA
Born December 1943
Director
Appointed 15 Apr 2015
Resigned 14 Dec 2022

HAMMOND, Paula Elizabeth Jayne

Resigned
Justice Lane, FromeBA11 1BE
Born April 1962
Director
Appointed 04 Nov 2016
Resigned 27 Apr 2018

MIDDLE, Steve

Resigned
Justice Lane, FromeBA11 1BE
Born June 1980
Director
Appointed 14 Dec 2022
Resigned 25 Aug 2025

RAMBAUSEK, Gerlinde Irmtraud

Resigned
Justice Lane, FromeBA11 1BE
Born September 1950
Director
Appointed 04 Nov 2016
Resigned 11 Dec 2018

WATERHOUSE, Nick

Resigned
Justice Lane, FromeBA11 1BE
Born June 1960
Director
Appointed 14 Dec 2022
Resigned 15 Apr 2024

Persons with significant control

5

2 Active
3 Ceased

Mr Steve Middle

Ceased
Justice Lane, FromeBA11 1BE
Born June 1980

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2024
Ceased 25 Aug 2025

Mr Richard Ackroyd

Active
Justice Lane, FromeBA11 1BE
Born June 1958

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2024

Mr Daniel Benedict Grimes

Active
Justice Lane, FromeBA11 1BE
Born May 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2024

Mr. Andrew Bramston

Ceased
Justice Lane, FromeBA11 1BE
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Ceased 14 Dec 2023

Ms Pepita Collins

Ceased
Justice Lane, FromeBA11 1BE
Born December 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2023
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
17 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Incorporation Company
15 April 2015
NEWINCIncorporation