A & N GRAIN TRADING LTD

Register to unlock more data on OkredoRegister

A & N GRAIN TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06772299

Incorporation date

12/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Corner House, 4 Beaumont Road, Church Stretton SY6 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2008)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon20/03/2024
Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS to The Corner House 4 Beaumont Road Church Stretton SY6 6BN on 2024-03-20
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-23 with updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon28/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon28/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon23/07/2020
Cessation of Nicholas James Beard as a person with significant control on 2020-07-23
dot icon23/07/2020
Change of details for Mr Luke James Saunders as a person with significant control on 2020-07-23
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon23/07/2020
Termination of appointment of Nicholas James Beard as a director on 2020-07-23
dot icon23/07/2020
Termination of appointment of Kristy Marie Beard as a director on 2020-07-23
dot icon18/05/2020
Confirmation statement made on 2020-03-06 with updates
dot icon14/05/2020
Director's details changed for Mr Nicholas James Beard on 2020-05-14
dot icon14/05/2020
Director's details changed for Mrs Kristy Marie Beard on 2020-05-14
dot icon14/05/2020
Change of details for Mr Nicholas James Beard as a person with significant control on 2020-05-14
dot icon14/05/2020
Resolutions
dot icon14/05/2020
Change of share class name or designation
dot icon02/04/2020
Director's details changed for Mrs Kristy Marie Beard on 2019-07-25
dot icon02/04/2020
Director's details changed for Mr Nicholas James Beard on 2019-07-25
dot icon01/04/2020
Change of details for Mr Luke James Saunders as a person with significant control on 2020-04-01
dot icon01/04/2020
Director's details changed for Luke James Saunders on 2020-04-01
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/07/2019
Change of details for Mr Nicholas James Beard as a person with significant control on 2019-07-25
dot icon26/07/2019
Director's details changed for Mrs Kristy Marie Beard on 2019-07-25
dot icon26/07/2019
Change of details for Mr Nicholas James Beard as a person with significant control on 2019-07-25
dot icon26/07/2019
Director's details changed for Mr Nicholas James Beard on 2019-07-25
dot icon04/06/2019
Change of details for Mr Luke James Saunders as a person with significant control on 2019-04-08
dot icon04/06/2019
Cessation of Christopher Robin Thorpe as a person with significant control on 2018-03-07
dot icon04/06/2019
Confirmation statement made on 2019-04-08 with updates
dot icon30/05/2019
Resolutions
dot icon30/05/2019
Resolutions
dot icon28/05/2019
Change of share class name or designation
dot icon14/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/11/2018
Termination of appointment of Christopher Robin Thorpe as a director on 2018-03-07
dot icon27/11/2018
Appointment of Mrs Kristy Marie Beard as a director on 2018-03-07
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon06/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Change of share class name or designation
dot icon06/05/2014
Resolutions
dot icon06/05/2014
Appointment of Luke James Saunders as a director
dot icon03/02/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Registered office address changed from 33 Bridge Street Hereford HR4 9DQ United Kingdom on 2013-03-20
dot icon21/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Christopher Robin Thorpe on 2009-12-12
dot icon07/01/2010
Director's details changed for Mr Nicholas James Beard on 2009-12-12
dot icon13/10/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon16/01/2009
Resolutions
dot icon12/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.00K
-
0.00
94.23K
-
2022
3
7.30K
-
0.00
143.37K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Luke James
Director
01/01/2014 - Present
2
Beard, Nicholas James
Director
12/12/2008 - 23/07/2020
12
Beard, Kristy Marie
Director
07/03/2018 - 23/07/2020
4
Thorpe, Christopher Robin
Director
12/12/2008 - 07/03/2018
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A & N GRAIN TRADING LTD

A & N GRAIN TRADING LTD is an(a) Active company incorporated on 12/12/2008 with the registered office located at The Corner House, 4 Beaumont Road, Church Stretton SY6 6BN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & N GRAIN TRADING LTD?

toggle

A & N GRAIN TRADING LTD is currently Active. It was registered on 12/12/2008 .

Where is A & N GRAIN TRADING LTD located?

toggle

A & N GRAIN TRADING LTD is registered at The Corner House, 4 Beaumont Road, Church Stretton SY6 6BN.

What does A & N GRAIN TRADING LTD do?

toggle

A & N GRAIN TRADING LTD operates in the Wholesale of grain unmanufactured tobacco seeds and animal feeds (46.21 - SIC 2007) sector.

What is the latest filing for A & N GRAIN TRADING LTD?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.