Company NameC.W. Grain Limited
DirectorClive Derek Ashdown
Company StatusActive
Company Number01639433
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameClive Derek Ashdown
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(21 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleBroker
Country of ResidenceEngland
Correspondence Address104 Noak Hill Road
Billericay
Chelmsford
Essex
CM12 9UH
Secretary NameMarguerite Francoise Ashdown
NationalityBritish
StatusCurrent
Appointed31 October 2003(21 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address104 Noak Hill Road
Billericay
Chelmsford
Essex
CM12 9UH
Director NameAlan Michael Dix
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 25 August 2005)
RoleShips Agent
Correspondence AddressWestover Sandersons Avenue
Badgers Mount
Sevenoaks
Kent
TN14 7AL
Director NameAndrew Peter Murphy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Ashingdon Heights
Ashingdon
Essex
SS4 3TH
Director NameMr Roy William Plummer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 March 2007)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressWoodside Hyde Wood Lane
Canewdon
Rochford
Essex
SS4 3RR
Secretary NameSonia Lucy Plummer
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressWoodside
Hyde Wood Lane
Canewdon
Essex
SS4 3RR
Director NameStephen Plummer
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(16 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 March 2007)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressFlat 8 Wisteria Court
186 Rayleigh Road
Thundersley
Essex
SS7 3YP

Contact

Websitewww.cwgrain.com

Location

Registered AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Clive D. Ashdown
50.00%
Ordinary
50 at £1Marguerite Ashdown
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,109
Cash£38,937
Current Liabilities£573,546

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

30 November 2009Delivered on: 1 December 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 February 2007Delivered on: 8 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
11 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 November 2009Director's details changed for Clive Derek Ashdown on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Clive Derek Ashdown on 1 November 2009 (2 pages)
11 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Clive Derek Ashdown on 1 November 2009 (2 pages)
11 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 December 2008Return made up to 09/11/08; full list of members (4 pages)
2 December 2008Return made up to 09/11/08; full list of members (4 pages)
10 November 2008Registered office changed on 10/11/2008 from 104 noak hill road billericay chelmsford essex CM12 9UH (1 page)
10 November 2008Registered office changed on 10/11/2008 from 104 noak hill road billericay chelmsford essex CM12 9UH (1 page)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 November 2007Return made up to 09/11/07; full list of members (6 pages)
27 November 2007Return made up to 09/11/07; full list of members (6 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: 56 west street rochford essex SS4 1AJ (1 page)
19 March 2007Registered office changed on 19/03/07 from: 56 west street rochford essex SS4 1AJ (1 page)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
17 November 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 May 2005Return made up to 09/11/04; full list of members (9 pages)
25 May 2005Return made up to 09/11/04; full list of members (9 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 April 2004Secretary resigned (1 page)
3 April 2004New secretary appointed (2 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New secretary appointed (2 pages)
3 April 2004Secretary resigned (1 page)
2 April 2004Return made up to 09/11/03; full list of members (7 pages)
2 April 2004Return made up to 09/11/03; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 November 2002Return made up to 09/11/02; full list of members (7 pages)
27 November 2002Return made up to 09/11/02; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
7 December 2000Return made up to 19/11/00; full list of members (7 pages)
7 December 2000Return made up to 19/11/00; full list of members (7 pages)
16 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 December 1999Return made up to 19/11/99; full list of members (7 pages)
5 December 1999Return made up to 19/11/99; full list of members (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 November 1998Return made up to 19/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1998Return made up to 19/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
8 December 1997Return made up to 01/12/97; no change of members (4 pages)
8 December 1997Return made up to 01/12/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
17 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
8 December 1995Return made up to 05/12/95; no change of members (4 pages)
8 December 1995Return made up to 05/12/95; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)