AGAINST THE GRAIN JOINERY LIMITED

Register to unlock more data on OkredoRegister

AGAINST THE GRAIN JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04701498

Incorporation date

18/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sme House, Holme Lacy Industrial Estate, Hereford HR2 6DRCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon23/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-03-18 with updates
dot icon14/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Director's details changed for Mr Neil Ian Hallesy on 2024-10-01
dot icon28/11/2024
Director's details changed for Jennifer Anne Hallesy on 2024-10-01
dot icon28/11/2024
Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on 2024-11-28
dot icon28/11/2024
Change of details for Mr Neil Ian Hallesy as a person with significant control on 2024-10-01
dot icon28/11/2024
Secretary's details changed for Jennifer Anne Hallesy on 2024-10-01
dot icon28/11/2024
Change of details for Mrs Jennifer Anne Hallesy as a person with significant control on 2024-10-01
dot icon23/03/2024
Change of details for Mrs Jennifer Anne Hallesy as a person with significant control on 2024-03-23
dot icon23/03/2024
Change of details for Mr Neil Ian Hallesy as a person with significant control on 2024-03-23
dot icon23/03/2024
Secretary's details changed for Jennifer Anne Hallesy on 2024-03-23
dot icon23/03/2024
Secretary's details changed for Jennifer Anne Hallesy on 2024-03-23
dot icon23/03/2024
Director's details changed for Jennifer Anne Hallesy on 2024-03-23
dot icon23/03/2024
Director's details changed for Mr Neil Ian Hallesy on 2024-03-23
dot icon23/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon27/03/2012
Director's details changed for Jennifer Anne Hallesy on 2012-03-27
dot icon27/03/2012
Secretary's details changed for Jennifer Anne Hallesy on 2012-03-27
dot icon27/03/2012
Director's details changed for Neil Ian Hallesy on 2012-03-27
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon13/04/2010
Director's details changed for Jennifer Anne Hallesy on 2010-03-18
dot icon13/04/2010
Director's details changed for Neil Ian Hallesy on 2010-03-18
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 18/03/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 18/03/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 18/03/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 18/03/06; full list of members
dot icon18/04/2006
Registered office changed on 18/04/06 from: 26 victoria road ruislip middlesex HA4 0AB
dot icon06/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 18/03/05; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 18/03/04; full list of members
dot icon31/03/2003
New secretary appointed;new director appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
Registered office changed on 31/03/03 from: 4 water gardens stanmore middlesex HA7 3QA
dot icon27/03/2003
Director resigned
dot icon27/03/2003
Secretary resigned
dot icon27/03/2003
Registered office changed on 27/03/03 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon18/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
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
2
53.20K
-
0.00
22.40K
-
2022
3
47.42K
-
0.00
14.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
17/03/2003 - 17/03/2003
9026
QA NOMINEES LIMITED
Nominee Director
17/03/2003 - 17/03/2003
8850
Mr Neil Ian Hallesy
Director
24/03/2003 - Present
-
Mrs Jennifer Anne Hallesy
Director
24/03/2003 - Present
-
Hallesy, Jennifer Anne
Secretary
24/03/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGAINST THE GRAIN JOINERY LIMITED

AGAINST THE GRAIN JOINERY LIMITED is an(a) Active company incorporated on 18/03/2003 with the registered office located at Sme House, Holme Lacy Industrial Estate, Hereford HR2 6DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGAINST THE GRAIN JOINERY LIMITED?

toggle

AGAINST THE GRAIN JOINERY LIMITED is currently Active. It was registered on 18/03/2003 .

Where is AGAINST THE GRAIN JOINERY LIMITED located?

toggle

AGAINST THE GRAIN JOINERY LIMITED is registered at Sme House, Holme Lacy Industrial Estate, Hereford HR2 6DR.

What does AGAINST THE GRAIN JOINERY LIMITED do?

toggle

AGAINST THE GRAIN JOINERY LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for AGAINST THE GRAIN JOINERY LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-18 with updates.