Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAINCO LIMITED
Company Information for

GRAINCO LIMITED

GRAINCO LIMITED, TYNE DOCK, SOUTH SHIELDS, NE34 9PL,
Company Registration Number
03066352
Private Limited Company
Active

Company Overview

About Grainco Ltd
GRAINCO LIMITED was founded on 1995-06-09 and has its registered office in South Shields. The organisation's status is listed as "Active". Grainco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRAINCO LIMITED
 
Legal Registered Office
GRAINCO LIMITED
TYNE DOCK
SOUTH SHIELDS
NE34 9PL
Other companies in NE34
 
Filing Information
Company Number 03066352
Company ID Number 03066352
Date formed 1995-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB633693130  
Last Datalog update: 2023-12-07 00:38:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAINCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRAINCO LIMITED
The following companies were found which have the same name as GRAINCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAINCO California Unknown
GRAINCO AUSTRALIA PTY LIMITED QLD 4350 Active Company formed on the 1995-08-30
GRAINCO INTERNATIONAL, INC. 255 ALHAMBRA CIR CORAL GABLES FL 33134 Inactive Company formed on the 1990-09-06
GRAINCO INC California Unknown
GRAINCO LIMITED LEVEL 1, LM COMPLEX, BREWERY STREET, MRIEHEL, BIRKIRKARA Unknown
GrainCo LLC 1469 E. Noe Road Larkspur CO 80118 Voluntarily Dissolved Company formed on the 2014-03-17
GRAINCO LLC NV Default Company formed on the 2013-03-20
GRAINCO LLC Delaware Unknown
GRAINCO LTD. 1040 WEST GEORGIA ST. SUITE 1500 VANCOUVER British Columbia V6E 4K8 Dissolved Company formed on the 2001-06-14
GRAINCO SCOTLAND LIMITED TYNE DOCK SOUTH SHIELDS TYNE AND WEAR NE34 9PL Active Company formed on the 2002-05-17
Grainco Transport Ltd. Box 550 Swift Current Saskatchewan Active Company formed on the 1998-09-11
GRAINCO, INC. 2829 WESTOWN PKWY STE 350 WEST DES MOINES IA 50266 Active Company formed on the 1977-08-19
GRAINCO, INC. 6743 MAIN ST MIAMI LAKE FL 33014 Inactive Company formed on the 1994-05-23
GRAINCO, INC. 2829 WESTOWN PKWY STE 350 WEST DES MOINES IA 50266 Active Company formed on the 1977-08-19
GRAINCOM LP B1 VANTAGE PARK OLD GLOUCESTER ROAD HAMBROOK BS16 1GW Active Company formed on the 2019-05-08
Graincomm I, LLC Delaware Unknown
GRAINCOMM V LLC Delaware Unknown
GRAINCOMM 1, LLC 116 HUNTINGTON AVE # 11F BOSTON MA 02116 Active Company formed on the 2013-06-06
GRAINCOMM III, LLC 116 HUNTINGTON AVE STE 11F BOSTON MA 02116 Active Company formed on the 2016-06-17
GRAINCOMM II, LLC 116 HUNTINGTON AVE # 11F BOSTON MA 02116 Active Company formed on the 2015-06-08

Company Officers of GRAINCO LIMITED

Current Directors
Officer Role Date Appointed
SUSAN YVONNE DUCK
Company Secretary 2001-01-01
GARETH THOMAS GILROY BAIRD
Director 2005-07-01
CHARLES CUMMINE BIRNIE
Director 2005-07-01
GARY JOHN BRIGHT
Director 1998-11-19
ROBERT JOHN DAVISON
Director 2011-01-26
SUSAN YVONNE DUCK
Director 2002-09-26
GEORGE STEPHEN GILLIE
Director 2002-11-28
JOHN CAMERON HUTCHESON
Director 2005-07-01
PETER ALAN JACKSON
Director 2003-07-31
SIMON EDWARD RUST
Director 2005-07-01
CHARLES MICHAEL SCHOLEY
Director 2008-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES RICHARD BEAUMONT
Director 1995-11-30 2012-11-28
TERENCE WILLIAM HOPPER
Director 2009-10-05 2012-06-30
MICHAEL IAN CHEESEBROUGH
Director 2003-07-31 2009-01-29
JOHN PETER HULL
Director 2003-07-31 2008-02-01
THOMAS JAMES NEILL
Director 1995-11-30 2008-02-01
MALCOLM GODFREY RAYFIELD
Director 1998-01-20 2008-02-01
JOHN FREDERICK SEYMOUR
Director 2007-07-26 2008-02-01
JEREMY CLIVE HOWSON
Director 1996-10-30 2007-07-26
JOHN HUTCHINSON
Director 1995-11-30 2007-07-26
DAVID JOHN LOANE
Director 1995-11-30 2005-11-25
GORDON ROSS DICKSON
Director 1995-11-30 2003-10-03
PETER MOORE
Director 2000-05-23 2003-07-31
JOSEPH WALBY
Director 1995-11-30 2003-07-31
MICHAEL FORSTER HOLMES
Director 1995-11-30 2002-11-28
IAIN EWING BILSLAND
Director 1995-11-30 2000-12-22
MALCOLM GRAHAM CLARK
Company Secretary 1997-09-01 2000-11-17
MALCOLM GRAHAM CLARK
Director 1997-09-01 2000-11-17
JOHN HUGH ROBINSON
Director 1995-11-30 1997-11-25
RONALD CUMMINGS
Company Secretary 1995-11-30 1997-08-31
RONALD CUMMINGS
Director 1995-11-30 1997-08-31
JAMES ROBERT CAMPBELL
Director 1995-11-30 1997-02-25
TIMOTHY ANTHONY HUGO POLLOCK
Director 1995-11-30 1996-10-15
DICKINSON DEES
Nominated Secretary 1995-06-09 1995-11-30
TIMOTHY JAMES CARE
Nominated Director 1995-06-09 1995-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN YVONNE DUCK A. K. LOWREY LIMITED Company Secretary 2004-05-21 CURRENT 1997-06-26 Active
GARETH THOMAS GILROY BAIRD MERCHISTON INTERNATIONAL LIMITED Director 2017-11-16 CURRENT 2016-09-30 Active
GARETH THOMAS GILROY BAIRD BORDER UNION AGRICULTURAL SOCIETY Director 2016-12-16 CURRENT 2001-01-08 Active
GARETH THOMAS GILROY BAIRD BORDER UNION LIMITED Director 2016-12-16 CURRENT 2001-11-19 Active
GARETH THOMAS GILROY BAIRD MERCHISTON ENTERPRISES LIMITED Director 2015-07-01 CURRENT 1983-02-21 Active
GARETH THOMAS GILROY BAIRD MERCHISTON CASTLE SCHOOL Director 2014-09-22 CURRENT 1926-07-30 Active
GARETH THOMAS GILROY BAIRD THE MOREDUN FOUNDATION Director 2014-09-04 CURRENT 1994-06-30 Active
GARETH THOMAS GILROY BAIRD PENTLANDS SCIENCE PARK LIMITED Director 2013-12-04 CURRENT 1994-02-02 Active
GARETH THOMAS GILROY BAIRD SCOTLAND FOOD & DRINK Director 2007-08-10 CURRENT 2007-08-10 Active
GARETH THOMAS GILROY BAIRD ST. MARY'S SCHOOL, MELROSE Director 1994-05-05 CURRENT 1945-11-08 Active
CHARLES CUMMINE BIRNIE MOHR WINDPOWER LIMITED Director 2011-03-21 CURRENT 2011-03-21 Active
GARY JOHN BRIGHT PELLET CO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
GARY JOHN BRIGHT GRAINCO SCOTLAND LIMITED Director 2002-07-15 CURRENT 2002-05-17 Active
GARY JOHN BRIGHT MELDON VILLAGE STORAGE AND DRYING LIMITED Director 2001-03-15 CURRENT 2000-11-28 Active
GARY JOHN BRIGHT TYNEGRAIN AGRICULTURE LIMITED Director 2001-01-26 CURRENT 1982-09-24 Active
ROBERT JOHN DAVISON MELDON VILLAGE STORAGE AND DRYING LIMITED Director 2001-07-27 CURRENT 2000-11-28 Active
ROBERT JOHN DAVISON TYNEGRAIN AGRICULTURE LIMITED Director 2000-11-24 CURRENT 1982-09-24 Active
SUSAN YVONNE DUCK PELLET CO LIMITED Director 2015-11-20 CURRENT 2015-08-27 Active
SUSAN YVONNE DUCK A. K. LOWREY LIMITED Director 2004-05-21 CURRENT 1997-06-26 Active
GEORGE STEPHEN GILLIE BENTON PROPERTY SERVICES LIMITED Director 2015-01-12 CURRENT 2014-10-20 Active
GEORGE STEPHEN GILLIE NORTHERN COASTERS LTD Director 2004-01-23 CURRENT 2004-01-23 Active
GEORGE STEPHEN GILLIE G.T.GILLIE & BLAIR LIMITED Director 1991-11-17 CURRENT 1949-04-01 Active
JOHN CAMERON HUTCHESON SCOTTISH QUALITY CROPS LIMITED Director 2003-01-20 CURRENT 1994-04-29 Active
PETER ALAN JACKSON THE ASSOCIATION OF NORTH EAST COUNCILS LIMITED Director 2017-07-11 CURRENT 2004-01-14 Active
PETER ALAN JACKSON NEWCASTLE AIRPORT LOCAL AUTHORITY HOLDING COMPANY LIMITED Director 2017-07-11 CURRENT 2000-12-01 Active
PETER ALAN JACKSON AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED Director 2015-10-28 CURRENT 1989-12-01 Active - Proposal to Strike off
PETER ALAN JACKSON ARCH DIGECO LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active - Proposal to Strike off
PETER ALAN JACKSON GREENSHIELDS AGRI LIMITED Director 2012-10-29 CURRENT 2010-07-12 Active
PETER ALAN JACKSON ARCH (CORPORATE HOLDINGS) LIMITED Director 2011-07-04 CURRENT 2011-01-18 Active - Proposal to Strike off
PETER ALAN JACKSON ADVANCE NORTHUMBERLAND (DEVELOPMENTS) LIMITED Director 2011-07-04 CURRENT 2011-01-19 Active
PETER ALAN JACKSON ADVANCE NORTHUMBERLAND (PROJECTS) LTD Director 2011-07-04 CURRENT 2011-01-19 Active
PETER ALAN JACKSON P.A. JACKSON LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
PETER ALAN JACKSON ADVANCE NORTHUMBERLAND (HOUSING) LIMITED Director 2010-11-10 CURRENT 1986-07-30 Active
PETER ALAN JACKSON ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED Director 2010-07-19 CURRENT 1998-04-27 Active
PETER ALAN JACKSON MELDON VILLAGE STORAGE AND DRYING LIMITED Director 2001-07-27 CURRENT 2000-11-28 Active
PETER ALAN JACKSON ALAN JACKSON (WESTCOTES) LIMITED Director 1992-04-19 CURRENT 1965-09-20 Active
PETER ALAN JACKSON TYNEGRAIN AGRICULTURE LIMITED Director 1991-12-14 CURRENT 1982-09-24 Active
CHARLES MICHAEL SCHOLEY HALDENBY ESTATES LIMITED Director 2018-01-21 CURRENT 2001-11-30 Active
CHARLES MICHAEL SCHOLEY FRICKLEY HOLDINGS.LIMITED Director 1997-04-14 CURRENT 1971-02-10 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
General Grain Store WorkerRedcarWe are looking for a general store worker over the coming harvest period for our grain store at Wilton International, Middlesbrough. Applicant must be fit,2016-04-21
Receptionist and AdministratorTyneside*Front of House Receptionist* *Company Background* We are a fast growing and vibrant business based in the Port of Tyne, South Shields, our national and2016-03-23

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-19CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-03-15REGISTRATION OF A CHARGE / CHARGE CODE 030663520006
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS GILROY BAIRD
2022-11-23AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-06-20CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-03-17CH01Director's details changed for Charles Cummine Birnie on 2022-03-15
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MISS SUSAN YVONNE DUCK on 2022-03-15
2021-12-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-01-18AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-01-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-11-12AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-01-18AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 500000
2016-07-01AR0109/06/16 ANNUAL RETURN FULL LIST
2016-02-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 500000
2015-06-24AR0109/06/15 ANNUAL RETURN FULL LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-27AR0109/06/14 ANNUAL RETURN FULL LIST
2014-06-27CH01Director's details changed for Simon Edward Rust on 2013-12-01
2014-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030663520005
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030663520004
2013-06-10AR0109/06/13 ANNUAL RETURN FULL LIST
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BEAUMONT
2012-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HOPPER
2012-06-20AR0109/06/12 ANNUAL RETURN FULL LIST
2012-06-20CH01Director's details changed for Simon Edward Rust on 2012-01-01
2012-02-14AUDAUDITOR'S RESIGNATION
2011-06-16AR0109/06/11 ANNUAL RETURN FULL LIST
2011-02-24AP01DIRECTOR APPOINTED MR ROBERT JOHN DAVISON
2010-10-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-22AR0109/06/10 FULL LIST
2010-06-22AD02SAIL ADDRESS CREATED
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MICHAEL SCHOLEY / 09/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD RUST / 09/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON HUTCHESON / 09/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN YVONNE DUCK / 09/06/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CUMMINE BIRNIE / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN BRIGHT / 01/03/2010
2009-12-18AUDAUDITOR'S RESIGNATION
2009-12-15AP01DIRECTOR APPOINTED TERENCE WILLIAM HOPPER
2009-12-10MISCSECTION 519
2009-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-07-02363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / GARY BRIGHT / 01/03/2009
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHEESEBROUGH
2008-07-10288aDIRECTOR APPOINTED CHARLES MICHAEL SCHOLEY
2008-07-07363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON RUST / 30/05/2008
2008-05-16RES01ADOPT ARTICLES 24/04/2008
2008-05-16RES12VARYING SHARE RIGHTS AND NAMES
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288bDIRECTOR RESIGNED
2007-10-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-13288bDIRECTOR RESIGNED
2007-08-13288bDIRECTOR RESIGNED
2007-07-02363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-12363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-02-28288bDIRECTOR RESIGNED
2005-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-09-15288aNEW DIRECTOR APPOINTED
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-26288aNEW DIRECTOR APPOINTED
2005-06-15363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-01-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230912 Active Licenced property: TYNE DOCK TYNEGRAIN SILOS SOUTH SHIELDS GB NE34 9PL;PARK ROAD INDUSTRIAL ESTATE UNIT E4 CONSETT GB DH8 5PY;WILTON INTERNATIONAL WILTON GRAIN STORE REDCAR GB TS10 4RG;COATSEY MOOR FARM MS VERNON LIMITED HEIGHINGTON DARLINGTON HEIGHINGTON GB DL2 2XW. Correspondance address: TYNE DOCK TYNEGRAIN SILOS SOUTH SHIELDS GB NE34 9PL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230912 Active Licenced property: TYNE DOCK TYNEGRAIN SILOS SOUTH SHIELDS GB NE34 9PL;PARK ROAD INDUSTRIAL ESTATE UNIT E4 CONSETT GB DH8 5PY;WILTON INTERNATIONAL WILTON GRAIN STORE REDCAR GB TS10 4RG;COATSEY MOOR FARM MS VERNON LIMITED HEIGHINGTON DARLINGTON HEIGHINGTON GB DL2 2XW. Correspondance address: TYNE DOCK TYNEGRAIN SILOS SOUTH SHIELDS GB NE34 9PL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230912 Active Licenced property: TYNE DOCK TYNEGRAIN SILOS SOUTH SHIELDS GB NE34 9PL;PARK ROAD INDUSTRIAL ESTATE UNIT E4 CONSETT GB DH8 5PY;WILTON INTERNATIONAL WILTON GRAIN STORE REDCAR GB TS10 4RG;COATSEY MOOR FARM MS VERNON LIMITED HEIGHINGTON DARLINGTON HEIGHINGTON GB DL2 2XW. Correspondance address: TYNE DOCK TYNEGRAIN SILOS SOUTH SHIELDS GB NE34 9PL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230912 Active Licenced property: TYNE DOCK TYNEGRAIN SILOS SOUTH SHIELDS GB NE34 9PL;PARK ROAD INDUSTRIAL ESTATE UNIT E4 CONSETT GB DH8 5PY;WILTON INTERNATIONAL WILTON GRAIN STORE REDCAR GB TS10 4RG;COATSEY MOOR FARM MS VERNON LIMITED HEIGHINGTON DARLINGTON HEIGHINGTON GB DL2 2XW. Correspondance address: TYNE DOCK TYNEGRAIN SILOS SOUTH SHIELDS GB NE34 9PL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230912 Active Licenced property: TYNE DOCK TYNEGRAIN SILOS SOUTH SHIELDS GB NE34 9PL;PARK ROAD INDUSTRIAL ESTATE UNIT E4 CONSETT GB DH8 5PY;WILTON INTERNATIONAL WILTON GRAIN STORE REDCAR GB TS10 4RG;COATSEY MOOR FARM MS VERNON LIMITED HEIGHINGTON DARLINGTON HEIGHINGTON GB DL2 2XW. Correspondance address: TYNE DOCK TYNEGRAIN SILOS SOUTH SHIELDS GB NE34 9PL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1137636 Active Licenced property: MID CLOCHFORBIE M & WA MENZIES FISHERIE TURRIFF FISHERIE GB AB53 5SN;SOUTH PARKS FARM BALGONIE ESTATE OFFICE K16 FROM B9130 JUNCTION COALTOWN OF BALGONIE TO MILTON BRAE MILTON OF BALGONIE MILTON OF BALGONIE K16 FROM B9130 JUNCTION COALTOWN OF BALGONIE TO MILTON BRAE MILTON OF BALGONIE GB KY7 6HH. Correspondance address: TYNE DOCK TYNEGRAIN SILO'S SOUTH SHIELDS GB NE34 9PL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings1998-05-26
Fines / Sanctions
No fines or sanctions have been issued against GRAINCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-01 Outstanding HSBC BANK PLC
2013-12-04 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2012-11-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-11-27 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1995-12-09 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAINCO LIMITED

Intangible Assets
Patents
We have not found any records of GRAINCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAINCO LIMITED
Trademarks
We have not found any records of GRAINCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAINCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds) as GRAINCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAINCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGRAINCO LIMITEDEvent Date1998-05-26
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986, for the purpose of receiving the Liquidator’s report of the winding-up and determining the Liquidator should have his release. The Meeting will be held at BDO Stoy Hayward, Oakfield House, Oakfield Grove, Clifton, Bristol BS8 2BN, on 16th June 1998, at 11 a.m. A proxy form must be lodged with me not later than 15th June 1998, to entitle you to vote by proxy at the Meeting, together with a completed proof of debt form, if you have not already lodged one. Liquidator 15th May 1998.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAINCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAINCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.