CHILTON GRAIN LIMITED

Register to unlock more data on OkredoRegister

CHILTON GRAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01049316

Incorporation date

11/04/1972

Size

Medium

Contacts

Registered address

Registered address

Great Waldingfield Business Park Tentree Road, Great Waldingfield, Sudbury, Suffolk CO10 0SDCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1972)
dot icon08/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon03/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon30/09/2024
Accounts for a medium company made up to 2023-12-31
dot icon06/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/04/2023
Satisfaction of charge 2 in full
dot icon14/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon29/06/2022
Registered office address changed from Bdo Llp the Havens Ransomes Europark Ipswich IP3 9SJ to Great Waldingfield Business Park Tentree Road Great Waldingfield Sudbury Suffolk CO10 0SD on 2022-06-29
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/12/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/11/2019
Confirmation statement made on 2019-09-28 with updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/01/2019
Change of details for Cooks Hall Investments Limited as a person with significant control on 2019-01-04
dot icon04/01/2019
Termination of appointment of David William Hovenden Weir as a director on 2018-12-18
dot icon04/01/2019
Notification of Cooks Hall Investments Limited as a person with significant control on 2018-12-18
dot icon04/01/2019
Appointment of Mr Simon Mark Hovenden Weir as a director on 2018-12-18
dot icon04/01/2019
Cessation of Chilton Grain Holdings Limited as a person with significant control on 2018-12-18
dot icon11/12/2018
Registration of charge 010493160004, created on 2018-12-11
dot icon11/12/2018
Registration of charge 010493160005, created on 2018-12-11
dot icon26/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon22/06/2018
Satisfaction of charge 3 in full
dot icon22/06/2018
Satisfaction of charge 1 in full
dot icon05/02/2018
Accounts for a small company made up to 2017-06-30
dot icon13/11/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon02/03/2017
Accounts for a small company made up to 2016-06-30
dot icon12/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon12/10/2016
Director's details changed for Mr David William Hovenden Weir on 2016-09-30
dot icon09/03/2016
Accounts for a small company made up to 2015-06-30
dot icon22/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon24/03/2015
Accounts for a small company made up to 2014-06-30
dot icon26/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon14/03/2014
Accounts for a small company made up to 2013-06-30
dot icon04/11/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon21/05/2013
Auditor's resignation
dot icon07/05/2013
Auditor's resignation
dot icon11/04/2013
Registered office address changed from Pkf Uk Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 2013-04-11
dot icon30/01/2013
Accounts for a small company made up to 2012-06-30
dot icon10/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon12/03/2012
Accounts for a small company made up to 2011-06-30
dot icon21/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon21/10/2011
Director's details changed for David William Hovenden Weir on 2011-10-05
dot icon14/03/2011
Accounts for a small company made up to 2010-06-30
dot icon05/11/2010
Termination of appointment of Robert Brusaferro as a secretary
dot icon26/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon19/03/2010
Accounts for a small company made up to 2009-06-30
dot icon26/10/2009
Annual return made up to 2009-09-28
dot icon20/02/2009
Accounts for a small company made up to 2008-06-30
dot icon14/11/2008
Return made up to 28/09/08; no change of members
dot icon11/03/2008
Accounts for a small company made up to 2007-06-30
dot icon16/10/2007
Return made up to 28/09/07; full list of members
dot icon01/03/2007
Accounts for a small company made up to 2006-06-30
dot icon23/10/2006
Return made up to 28/09/06; full list of members
dot icon12/04/2006
Accounts for a small company made up to 2005-06-30
dot icon04/10/2005
Return made up to 28/09/05; full list of members
dot icon27/04/2005
Accounts for a small company made up to 2004-06-30
dot icon22/09/2004
Return made up to 28/09/04; full list of members
dot icon22/04/2004
Registered office changed on 22/04/04 from: kerr house 19-23 fore street ipswich suffolk IP4 1OW
dot icon15/04/2004
Full accounts made up to 2003-06-30
dot icon02/10/2003
Return made up to 28/09/03; full list of members
dot icon01/05/2003
Full accounts made up to 2002-06-30
dot icon24/09/2002
Return made up to 28/09/02; full list of members
dot icon11/02/2002
Full accounts made up to 2001-06-30
dot icon28/09/2001
Return made up to 28/09/01; full list of members
dot icon07/02/2001
Full accounts made up to 2000-06-30
dot icon04/10/2000
Return made up to 28/09/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-06-30
dot icon05/10/1999
Return made up to 28/09/99; full list of members
dot icon12/01/1999
Full accounts made up to 1998-06-30
dot icon02/10/1998
Return made up to 28/09/98; no change of members
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon29/10/1997
Return made up to 28/09/97; no change of members
dot icon29/10/1997
Registered office changed on 29/10/97 from: 9 lower brook street ipswich suffolk IP4 1AG
dot icon02/02/1997
Full accounts made up to 1996-06-30
dot icon10/12/1996
Return made up to 28/09/96; full list of members
dot icon16/11/1995
Return made up to 28/09/95; full list of members
dot icon15/11/1995
Full accounts made up to 1995-06-30
dot icon12/01/1995
Registered office changed on 12/01/95 from: greenwood house, 4/7,salisbury court, london. EC4Y 8BT
dot icon08/01/1995
Return made up to 28/09/94; full list of members
dot icon05/01/1995
Resolutions
dot icon04/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Director resigned
dot icon06/05/1994
Full accounts made up to 1993-06-30
dot icon22/10/1993
Return made up to 28/09/93; full list of members
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon23/11/1992
Return made up to 28/09/92; full list of members
dot icon20/03/1992
Full accounts made up to 1991-06-30
dot icon11/02/1992
Return made up to 20/12/91; full list of members
dot icon14/03/1991
Full accounts made up to 1990-06-30
dot icon16/02/1991
Return made up to 06/12/90; full list of members
dot icon20/03/1990
Full accounts made up to 1989-06-30
dot icon20/03/1990
Director resigned
dot icon19/03/1990
Return made up to 28/09/89; full list of members
dot icon26/10/1989
Director resigned
dot icon05/12/1988
Full accounts made up to 1988-06-30
dot icon26/10/1988
Return made up to 20/09/88; full list of members
dot icon22/08/1988
Particulars of mortgage/charge
dot icon01/07/1988
Full accounts made up to 1987-06-30
dot icon06/11/1987
Return made up to 22/06/87; full list of members
dot icon21/01/1987
Full accounts made up to 1986-06-30
dot icon14/05/1986
Return made up to 20/03/86; full list of members
dot icon11/04/1972
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£894,783.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
1.93M
-
0.00
894.78K
-
2022
3
1.93M
-
0.00
894.78K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

1.93M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

894.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Mark Hovenden Weir
Director
18/12/2018 - Present
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHILTON GRAIN LIMITED

CHILTON GRAIN LIMITED is an(a) Active company incorporated on 11/04/1972 with the registered office located at Great Waldingfield Business Park Tentree Road, Great Waldingfield, Sudbury, Suffolk CO10 0SD. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILTON GRAIN LIMITED?

toggle

CHILTON GRAIN LIMITED is currently Active. It was registered on 11/04/1972 .

Where is CHILTON GRAIN LIMITED located?

toggle

CHILTON GRAIN LIMITED is registered at Great Waldingfield Business Park Tentree Road, Great Waldingfield, Sudbury, Suffolk CO10 0SD.

What does CHILTON GRAIN LIMITED do?

toggle

CHILTON GRAIN LIMITED operates in the Wholesale of grain unmanufactured tobacco seeds and animal feeds (46.21 - SIC 2007) sector.

How many employees does CHILTON GRAIN LIMITED have?

toggle

CHILTON GRAIN LIMITED had 3 employees in 2022.

What is the latest filing for CHILTON GRAIN LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-28 with no updates.