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

GRAINLINK LIMITED

EAGLE HOUSE, LLANSANFFRAID, YM MECHAIN, POWYS, SY22 6AQ,
Company Registration Number
06037428
Private Limited Company
Active

Company Overview

About Grainlink Ltd
GRAINLINK LIMITED was founded on 2006-12-28 and has its registered office in Ym Mechain. The organisation's status is listed as "Active". Grainlink 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
GRAINLINK LIMITED
 
Legal Registered Office
EAGLE HOUSE
LLANSANFFRAID
YM MECHAIN
POWYS
SY22 6AQ
Other companies in SY22
 
Previous Names
WREKIN GRAIN LIMITED07/07/2011
Filing Information
Company Number 06037428
Company ID Number 06037428
Date formed 2006-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB903659223  
Last Datalog update: 2024-05-05 10:53:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAINLINK 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 GRAINLINK LIMITED
The following companies were found which have the same name as GRAINLINK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAINLINK (NSW) PTY LTD NSW 2680 Active Company formed on the 2000-09-13
GRAINLINK RESOURCES PTY LTD NSW 2650 Active Company formed on the 2016-05-30
GRAINLINK STORAGE PTY LTD NSW 2680 Active Company formed on the 2004-09-24

Company Officers of GRAINLINK LIMITED

Current Directors
Officer Role Date Appointed
BRYAN PAUL ROBERTS
Company Secretary 2011-05-04
NICHOLAS BIRKINSHAW
Director 2013-07-17
GARETH WYNN DAVIES
Director 2011-10-20
STUART ALEXANDER DOLPHIN
Director 2007-02-20
BRYAN PAUL ROBERTS
Director 2011-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH RICHARD GREETHAM
Director 2011-05-04 2018-07-11
PAUL DENNIS CRUMP
Director 2011-10-20 2012-08-13
HAYLEY COLETTE CRAWFORD
Company Secretary 2007-02-20 2011-05-04
HAYLEY COLETTE CRAWFORD
Director 2007-03-30 2011-05-04
JOHN EDMUND FRANKLIN
Director 2008-03-01 2011-05-04
NEIL GRAHAM FURNISS
Director 2008-03-01 2011-05-04
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2006-12-28 2007-02-18
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2006-12-28 2007-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BIRKINSHAW WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED Director 2013-12-31 CURRENT 2004-01-07 Active
NICHOLAS BIRKINSHAW WOODHEADS SEEDS LIMITED Director 2010-05-27 CURRENT 1944-08-14 Active
GARETH WYNN DAVIES WOODHEADS SEEDS LIMITED Director 2018-07-30 CURRENT 1944-08-14 Active
GARETH WYNN DAVIES GLASSON GRAIN LIMITED Director 2018-07-30 CURRENT 1979-01-15 Active
GARETH WYNN DAVIES GLASSON GROUP (LANCASTER) LIMITED Director 2018-07-30 CURRENT 1996-07-26 Active
GARETH WYNN DAVIES WYRO DEVELOPMENTS LIMITED Director 2018-07-30 CURRENT 2001-07-26 Active
GARETH WYNN DAVIES WYNNSTAY GROUP P.L.C. Director 2018-05-08 CURRENT 1992-03-31 Active
GARETH WYNN DAVIES HYBU CIG CYMRU-MEAT PROMOTION WALES Director 2017-04-01 CURRENT 2003-01-13 Active
GARETH WYNN DAVIES WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED Director 2013-07-24 CURRENT 2004-01-07 Active
GARETH WYNN DAVIES BIBBY AGRICULTURE LIMITED Director 2008-09-10 CURRENT 2005-08-02 Active
GARETH WYNN DAVIES CELTIC PRIDE LIMITED Director 2005-01-31 CURRENT 2005-01-31 Active
STUART ALEXANDER DOLPHIN WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED Director 2014-01-06 CURRENT 2004-01-07 Active
BRYAN PAUL ROBERTS BIBBY AGRICULTURE LIMITED Director 2018-07-11 CURRENT 2005-08-02 Active
BRYAN PAUL ROBERTS BANBURY FARM & GENERAL SUPPLIES LIMITED Director 2012-11-09 CURRENT 1998-06-29 Active - Proposal to Strike off
BRYAN PAUL ROBERTS P.S.B. (COUNTRY SUPPLIES) LIMITED Director 2012-05-31 CURRENT 1986-02-24 Dissolved 2017-08-15
BRYAN PAUL ROBERTS WOODHEADS SEEDS LIMITED Director 2010-05-27 CURRENT 1944-08-14 Active
BRYAN PAUL ROBERTS GLASSON GRAIN LIMITED Director 2009-12-09 CURRENT 1979-01-15 Active
BRYAN PAUL ROBERTS GLASSON GROUP (LANCASTER) LIMITED Director 2009-12-09 CURRENT 1996-07-26 Active
BRYAN PAUL ROBERTS PIGEON POST LIMITED Director 2009-11-02 CURRENT 1999-07-22 Dissolved 2015-07-21
BRYAN PAUL ROBERTS GLASSON SHIPPING SERVICES LIMITED Director 2009-09-30 CURRENT 1987-04-21 Dissolved 2017-02-07
BRYAN PAUL ROBERTS WYNNSTAY FUELS LIMITED Director 2009-04-17 CURRENT 1971-12-03 Active - Proposal to Strike off
BRYAN PAUL ROBERTS WELSH FEED PRODUCERS LIMITED Director 2008-08-15 CURRENT 1998-05-26 Active
BRYAN PAUL ROBERTS JUST FOR PETS LIMITED Director 2008-01-11 CURRENT 1993-09-22 Liquidation
BRYAN PAUL ROBERTS MVZ FARM SUPPLIES LIMITED Director 2007-10-09 CURRENT 2001-08-15 Dissolved 2017-08-15
BRYAN PAUL ROBERTS EIFIONYDD FARMERS LIMITED Director 2005-11-30 CURRENT 1994-09-16 Active
BRYAN PAUL ROBERTS WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED Director 2004-01-07 CURRENT 2004-01-07 Active
BRYAN PAUL ROBERTS YOUNGS ANIMAL FEEDS LIMITED Director 2001-03-30 CURRENT 2000-12-20 Active
BRYAN PAUL ROBERTS WREKIN GRAIN LIMITED Director 2001-02-05 CURRENT 2000-10-10 Active
BRYAN PAUL ROBERTS SHROPSHIRE GRAIN LIMITED Director 1997-07-18 CURRENT 1980-01-10 Active
BRYAN PAUL ROBERTS WYNNSTAY GROUP P.L.C. Director 1997-01-21 CURRENT 1992-03-31 Active
BRYAN PAUL ROBERTS L.N. JONES (TATTENHALL) LIMITED Director 1991-07-31 CURRENT 1989-10-02 Dissolved 2014-05-06

More director information

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
2024-04-24FULL ACCOUNTS MADE UP TO 31/10/23
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR BRYAN PAUL ROBERTS
2024-01-02Termination of appointment of Bryan Paul Roberts on 2024-01-02
2024-01-02CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-10-16DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2023-03-02FULL ACCOUNTS MADE UP TO 31/10/22
2023-02-02CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060374280002
2022-03-02AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-02-01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BIRKINSHAW
2019-04-01AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-03-08AP01DIRECTOR APPOINTED MR DAVID ANDREW THOMAS EVANS
2019-03-08CH01Director's details changed for Mr Stuart Alexander Dolphin on 2019-03-08
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RICHARD GREETHAM
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-03-14AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1000000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-03-01CH01Director's details changed for Mr Gareth Wynn Davies on 2016-03-01
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1000000
2015-12-30AR0123/12/15 ANNUAL RETURN FULL LIST
2015-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 1000000
2014-12-29AR0123/12/14 ANNUAL RETURN FULL LIST
2014-03-18AUDAUDITOR'S RESIGNATION
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 1000000
2013-12-30AR0123/12/13 ANNUAL RETURN FULL LIST
2013-07-22AP01DIRECTOR APPOINTED MR NICHOLAS BIRKINSHAW
2013-03-21AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-07AR0123/12/12 ANNUAL RETURN FULL LIST
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRUMP
2012-06-13MISCSection 519 auditors resignation
2012-06-06AUDAUDITOR'S RESIGNATION
2012-03-08AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-04AR0123/12/11 FULL LIST
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-26RES13INCREASE AUTH SHARE CAPITAL 07/10/2011
2011-10-26SH0107/10/11 STATEMENT OF CAPITAL GBP 1000000
2011-10-20AP01DIRECTOR APPOINTED MR GARETH WYNN DAVIES
2011-10-20AP01DIRECTOR APPOINTED MR PAUL DENNIS CRUMP
2011-10-04AA01CURRSHO FROM 31/03/2012 TO 31/10/2011
2011-07-07RES15CHANGE OF NAME 01/07/2011
2011-07-07CERTNMCOMPANY NAME CHANGED WREKIN GRAIN LIMITED CERTIFICATE ISSUED ON 07/07/11
2011-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY HAYLEY CRAWFORD
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANKLIN
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FURNISS
2011-05-10AP03SECRETARY APPOINTED BRYAN PAUL ROBERTS
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY CRAWFORD
2011-05-10AP01DIRECTOR APPOINTED MR BRYAN PAUL ROBERTS
2011-05-10AP01DIRECTOR APPOINTED MR KENNETH RICHARD GREETHAM
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM COMMON FARM, BOLAS HEATH TELFORD SHROPSHIRE TF6 6PJ
2011-04-27SH02CONSOLIDATION 21/04/11
2011-04-27RES01ALTER ARTICLES 21/04/2011
2011-04-27RES12VARYING SHARE RIGHTS AND NAMES
2011-02-04AR0123/12/10 FULL LIST
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDMUND FRANKLIN / 23/12/2010
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER DOLPHIN / 23/12/2010
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-23AR0123/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY COLETTE CRAWFORD / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM FURNISS / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDMUND FRANKLIN / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER DOLPHIN / 23/12/2009
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-31363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-12-31353LOCATION OF REGISTER OF MEMBERS
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-11288aDIRECTOR APPOINTED MR JOHN EDMUND FRANKLIN
2008-04-09288aDIRECTOR APPOINTED MR NEIL GRAHAM FURNISS
2008-02-27363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-02-26353LOCATION OF REGISTER OF MEMBERS
2007-07-13225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-07-13RES12VARYING SHARE RIGHTS AND NAMES
2007-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-1388(2)RAD 31/03/07--------- £ SI 938@1=938 £ IC 2/940
2007-04-15288aNEW DIRECTOR APPOINTED
2007-04-12123NC INC ALREADY ADJUSTED 28/03/07
2007-04-12RES04£ NC 100/1000 28/03/0
2007-04-1288(2)RAD 23/02/07--------- £ SI 1@1=1 £ IC 1/2
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08288aNEW SECRETARY APPOINTED
2007-03-08288aNEW DIRECTOR APPOINTED
2007-02-19288bSECRETARY RESIGNED
2007-02-19288bDIRECTOR RESIGNED
2006-12-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods




Licences & Regulatory approval
We could not find any licences issued to GRAINLINK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAINLINK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2011-03-31

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 GRAINLINK LIMITED

Intangible Assets
Patents
We have not found any records of GRAINLINK LIMITED registering or being granted any patents
Domain Names

GRAINLINK LIMITED owns 1 domain names.

grainprices.co.uk  

Trademarks
We have not found any records of GRAINLINK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAINLINK 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 (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as GRAINLINK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAINLINK 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.
Import/Export of Goods
Goods imported/exported by GRAINLINK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0165050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2015-07-0065050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2015-06-0163051090Sacks and bags, for the packing of goods, of jute or other textile bast fibres of heading 5303 (excl. used)
2015-06-0196081010Ball-point pens with liquid ink
2015-06-0063051090Sacks and bags, for the packing of goods, of jute or other textile bast fibres of heading 5303 (excl. used)
2015-06-0096081010Ball-point pens with liquid ink
2015-05-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2015-05-0042022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2014-06-0139241000Tableware and kitchenware, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAINLINK 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 GRAINLINK 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.