HONEY POT GRAIN LIMITED - GRANTHAM
Overview
HONEY POT GRAIN LIMITED is a Private Limited Company from GRANTHAM and has the status: Dissolved - no longer trading.
HONEY POT GRAIN LIMITED was incorporated 44 years ago on 03/07/1979 and has the registered number: 01434539. The accounts status is DORMANT.
HONEY POT GRAIN LIMITED was incorporated 44 years ago on 03/07/1979 and has the registered number: 01434539. The accounts status is DORMANT.
HONEY POT GRAIN LIMITED - GRANTHAM
This company is listed in the following categories:
01630 - Post-harvest crop activities
01630 - Post-harvest crop activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2017 |
Registered Office
HONEYPOT LANE
GRANTHAM
LINCOLNSHIRE
NG33 5LY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN JAMES MURRAY | Secretary | 2010-12-31 | CURRENT | ||
MR JAMES DALLAS | Nov 1965 | British | Director | 2016-11-16 | CURRENT |
MICHAEL ANTHONY BALL | Mar 1973 | British | Secretary | 2004-03-10 UNTIL 2004-10-06 | RESIGNED |
MR JAMES EDWARD KEITH | Mar 1960 | Director | 2005-07-27 UNTIL 2006-04-26 | RESIGNED | |
DAVID NEIL STORER | May 1938 | British | Director | RESIGNED | |
KEVAN JOHNSON | Feb 1962 | British | Director | RESIGNED | |
TIMOTHY HUGO POLLOCK | Dec 1958 | British | Director | 2002-07-08 UNTIL 2005-08-31 | RESIGNED |
JOHN JAMES MILLER | Oct 1969 | British | Director | 1999-02-11 UNTIL 2005-07-27 | RESIGNED |
JOAN CRAFT | Secretary | RESIGNED | |||
MR STEPHEN CORNE | Nov 1951 | British | Secretary | 1999-03-25 UNTIL 2002-04-18 | RESIGNED |
MR ROBERT MARK ELLISON | Jul 1956 | Secretary | 2006-05-31 UNTIL 2010-12-31 | RESIGNED | |
MR RODERIC JOHN MATTHEWS | Jul 1964 | British | Director | 2004-04-19 UNTIL 2007-11-02 | RESIGNED |
MR JOHN LEWIS ROWLANDS | Sep 1949 | British | Secretary | 2002-12-10 UNTIL 2004-03-10 | RESIGNED |
GEOFFREY ROBERT HARROD | May 1946 | Secretary | 2002-04-24 UNTIL 2002-12-10 | RESIGNED | |
TIMOTHY HUGO POLLOCK | Dec 1958 | British | Secretary | 2002-07-08 UNTIL 2002-12-10 | RESIGNED |
MR RODERIC JOHN MATTHEWS | Jul 1964 | British | Secretary | 2004-10-06 UNTIL 2005-08-21 | RESIGNED |
FIONA HELEN LOUISE MITCHELL | Jun 1964 | Secretary | 2005-08-21 UNTIL 2006-05-30 | RESIGNED | |
MICHAEL JOSEPH GRIMES | May 1931 | British | Director | RESIGNED | |
RICHARD WILLIAM WAKERLEY EASOM | Sep 1934 | British | Director | RESIGNED | |
ERIC OSCAR SPENCER | Aug 1934 | British | Director | RESIGNED | |
ROBERT ADRIEN HAMILTON | May 1948 | British | Director | RESIGNED | |
JOHN ALLENBY STEVENSON | Feb 1943 | British | Director | RESIGNED | |
MR JOHN STABLES | May 1957 | British | Director | 2010-12-31 UNTIL 2016-11-16 | RESIGNED |
MR CHARLES DEREK SMITH | May 1929 | British | Director | RESIGNED | |
MR JOHN LEWIS ROWLANDS | Sep 1949 | British | Director | 2002-07-08 UNTIL 2004-03-10 | RESIGNED |
MR OLIVER PETER DOUBLEDAY | Feb 1952 | British | Director | 2005-07-27 UNTIL 2006-04-26 | RESIGNED |
THOMAS ANDREW CASSWELL | Oct 1954 | British | Director | RESIGNED | |
ROGER BEVINGTON RANSOME BURTT | Jun 1951 | British | Director | 1999-02-11 UNTIL 2005-07-27 | RESIGNED |
JAMES ARGUILE | Apr 1961 | British | Director | 2000-02-10 UNTIL 2005-07-27 | RESIGNED |
ANDREW WILLIAM MICHAEL CHRISTI CHRISTIE MILLER | Sep 1950 | British | Director | 2005-07-27 UNTIL 2011-01-11 | RESIGNED |
MR TIMOTHY JOHN DAVIES | Jul 1962 | British | Director | 2005-07-27 UNTIL 2013-01-31 | RESIGNED |
MR JOHN POWELL FENTON | Feb 1958 | British | Director | 2005-07-27 UNTIL 2006-04-26 | RESIGNED |
MR ROBERT MARK ELLISON | Jul 1956 | Director | 2007-11-02 UNTIL 2010-12-31 | RESIGNED | |
KENNETH JOHN EGGLESTON | Oct 1947 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Openfield Agriculture Limited | 2017-01-01 | Grantham | Ownership of shares 75 to 100 percent |