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

GRAINCLAIM LIMITED

NOS 1 & 2 THE BARN, OLDWICK WEST STOKE ROAD, LAVANT CHICHESTER, WEST SUSSEX, PO18 9AA,
Company Registration Number
02900049
Private Limited Company
Active

Company Overview

About Grainclaim Ltd
GRAINCLAIM LIMITED was founded on 1994-02-18 and has its registered office in Lavant Chichester. The organisation's status is listed as "Active". Grainclaim Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRAINCLAIM LIMITED
 
Legal Registered Office
NOS 1 & 2 THE BARN
OLDWICK WEST STOKE ROAD
LAVANT CHICHESTER
WEST SUSSEX
PO18 9AA
Other companies in PO18
 
Filing Information
Company Number 02900049
Company ID Number 02900049
Date formed 1994-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB651222081  
Last Datalog update: 2024-04-06 16:59:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAINCLAIM 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.

Company Officers of GRAINCLAIM LIMITED

Current Directors
Officer Role Date Appointed
VERA ELSOM
Company Secretary 2007-05-30
STEPHEN LAWRENCE ELSOM
Director 1995-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
LISA MARY ELSOM
Company Secretary 1995-05-01 2007-05-30
LISA MARY ELSOM
Director 2005-03-07 2007-05-30
DANIEL VICTOR ELSOM
Company Secretary 1995-02-20 1995-05-01
ROBERT JAMES BURMAN
Director 1995-02-20 1995-04-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-02-18 1995-02-18
WATERLOW NOMINEES LIMITED
Nominated Director 1994-02-18 1995-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LAWRENCE ELSOM SAND PROPERTY COMPANY LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active

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
2024-04-05SECRETARY'S DETAILS CHNAGED FOR VERA ELSOM on 2024-04-03
2024-04-04Change of details for Mr Stephen Lawrence Elsom as a person with significant control on 2024-04-03
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM Nos 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA
2024-04-04Director's details changed for Mr Stephen Lawrence Elsom on 2024-04-03
2024-02-07CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-0231/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-10-20AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-24SECRETARY'S DETAILS CHNAGED FOR VERA ELSOM on 2022-01-21
2022-01-24CH03SECRETARY'S DETAILS CHNAGED FOR VERA ELSOM on 2022-01-21
2022-01-1431/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CH01Director's details changed for Mr Stephen Lawrence Elsom on 2021-07-06
2021-07-06PSC04Change of details for Mr Stephen Lawrence Elsom as a person with significant control on 2021-07-06
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 150
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-15PSC07CESSATION OF VERA ANNE ELSOM AS A PSC
2018-02-15PSC04Change of details for Mr Stephen Lawrence Elsom as a person with significant control on 2018-01-01
2018-02-15PSC07CESSATION OF JEMEELA CHRISTINA ELSOM AS A PSC
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 150
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-13AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 150
2016-02-02AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-25SH0102/11/15 STATEMENT OF CAPITAL GBP 150
2015-10-06AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0131/01/14 ANNUAL RETURN FULL LIST
2013-09-16CH01Director's details changed for Mr Stephen Lawrence Elsom on 2013-09-16
2013-02-22AR0131/01/13 ANNUAL RETURN FULL LIST
2012-10-29AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16CH01Director's details changed for Mr Stephen Lawrence Elsom on 2011-10-27
2012-01-31AR0131/01/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25CH01Director's details changed for Stephen Lawrence Elsom on 2011-02-28
2011-02-04AR0131/01/11 ANNUAL RETURN FULL LIST
2011-01-28AR0131/01/10 FULL LIST
2010-11-02AA31/05/10 TOTAL EXEMPTION SMALL
2009-11-11AA31/05/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-21AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS STEPHEN LAWRENCE ELSOM LOGGED FORM
2008-03-10363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELSOM / 01/03/2008
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-28288aNEW SECRETARY APPOINTED
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-26363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-04-20288aNEW DIRECTOR APPOINTED
2005-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-10363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-03-08288cSECRETARY'S PARTICULARS CHANGED
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-02-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-19363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-03-06287REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 11-14 ST MARTINS SQUARE CHICHESTER WEST SUSSEX PO19 1LS
2003-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-11363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-25363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-27363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-03-17363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-03-22363sRETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-03-12363sRETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-03-19363sRETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS
1997-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-01-07225ACC. REF. DATE EXTENDED FROM 28/02/96 TO 31/05/96
1996-03-20287REGISTERED OFFICE CHANGED ON 20/03/96 FROM: 11-14 ST MARTINS STREET CHICHESTOR WEST SUSSEX PO19 1LS
1996-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/96
1996-03-07363sRETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS
1995-12-19SRES03EXEMPTION FROM APPOINTING AUDITORS 12/12/95
1995-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95
1995-09-21395PARTICULARS OF MORTGAGE/CHARGE
1995-06-06363bRETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS
1995-05-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-2288(2)RAD 05/11/94--------- £ SI 98@1=98 £ IC 2/100
1995-05-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-23288NEW DIRECTOR APPOINTED
1995-02-23288NEW SECRETARY APPOINTED
1994-04-28SRES01ALTER MEM AND ARTS 23/03/94
1994-04-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to GRAINCLAIM 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 GRAINCLAIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-09-21 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 107,427
Creditors Due Within One Year 2012-05-31 £ 97,152
Provisions For Liabilities Charges 2012-05-31 £ 1,640

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 GRAINCLAIM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 1,258
Cash Bank In Hand 2012-05-31 £ 2,057
Current Assets 2013-05-31 £ 104,205
Current Assets 2012-05-31 £ 88,001
Debtors 2013-05-31 £ 17,673
Debtors 2012-05-31 £ 3,571
Shareholder Funds 2013-05-31 £ 12,975
Shareholder Funds 2012-05-31 £ 10,202
Stocks Inventory 2013-05-31 £ 85,274
Stocks Inventory 2012-05-31 £ 82,373
Tangible Fixed Assets 2013-05-31 £ 16,197
Tangible Fixed Assets 2012-05-31 £ 20,993

Debtors and other cash assets

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

GRAINCLAIM LIMITED owns 1 domain names.

stephenlawrenceclothing.co.uk  

Trademarks
We have not found any records of GRAINCLAIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAINCLAIM 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 (47710 - Retail sale of clothing in specialised stores) as GRAINCLAIM LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where GRAINCLAIM 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 GRAINCLAIM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0042031000Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks)

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 GRAINCLAIM 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 GRAINCLAIM 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.