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

BODENHAM GRAIN STORAGE LIMITED

UNIT 39 RURAL ENTERPRISE CENTRE,, VINCENT CAREY ROAD,, HEREFORD, HR2 6FE,
Company Registration Number
03366925
Private Limited Company
Active

Company Overview

About Bodenham Grain Storage Ltd
BODENHAM GRAIN STORAGE LIMITED was founded on 1997-05-01 and has its registered office in Hereford. The organisation's status is listed as "Active". Bodenham Grain Storage Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BODENHAM GRAIN STORAGE LIMITED
 
Legal Registered Office
UNIT 39 RURAL ENTERPRISE CENTRE,
VINCENT CAREY ROAD,
HEREFORD
HR2 6FE
Other companies in HR1
 
Filing Information
Company Number 03366925
Company ID Number 03366925
Date formed 1997-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB692045236  
Last Datalog update: 2025-01-05 12:30:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BODENHAM GRAIN STORAGE 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 BODENHAM GRAIN STORAGE LIMITED

Current Directors
Officer Role Date Appointed
FRANK JOHN LEGGE
Company Secretary 2013-04-23
FRANK JOHN LEGGE
Director 1997-06-17
MARTIN NEIL LEWIS
Director 2000-01-01
ALLAN WALTER PANNIERS
Director 1997-06-17
DAVID PAUL THOMAS
Director 1997-05-01
SIMON DAVID BARKLIE WELLS
Director 1997-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HENRY COLIN EDWARDS
Company Secretary 1997-05-01 2013-04-23
ANDREW HENRY COLIN EDWARDS
Director 1997-05-01 2013-04-22
JOHN RICHARD HODGES
Director 2000-01-01 2009-07-31
WILLIAM JOHN BULLOCK
Director 1997-06-17 2006-12-20
JOHN RENDALL DAVIES
Director 1997-06-17 1999-12-31
RICHARD MARK LAVERICK
Director 1997-06-17 1999-12-31
CALVIN MERVYN PUGH
Director 1997-06-17 1999-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-05-01 1997-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL THOMAS HENNERWOOD FARMING LIMITED Director 2009-08-25 CURRENT 2009-08-25 Dissolved 2016-06-07
SIMON DAVID BARKLIE WELLS LOWER HOPE FRUIT LIMITED Director 1997-07-02 CURRENT 1997-06-06 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Harvest/Lab assistantHerefordHarvest /Lab assistant required at Bodenham Grain store,Chapel Lane, Bodenham, to assist the store manager with grain intake, analysis and communicate with our...2016-07-02

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
2024-12-13CONFIRMATION STATEMENT MADE ON 16/11/24, WITH NO UPDATES
2024-05-03APPOINTMENT TERMINATED, DIRECTOR ANDREW HENRY COLIN EDWARDS
2023-03-30Unaudited abridged accounts made up to 2022-06-30
2022-11-21CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-08-17AP01DIRECTOR APPOINTED MR CHARLES PHILIP GEORGE MEREDITH
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-07-02AP01DIRECTOR APPOINTED MR ANDREW HENRY COLIN EDWARDS
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/19 FROM Unit 2 Foley Works Foley Trading Estate Hereford HR1 2SF
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK LEGGE
2019-06-25PSC07CESSATION OF WILLIAM SAMUEL CLIVE RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID BARKLIE WELLS
2019-01-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 462980
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-03-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 462980
2016-05-20AR0101/05/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 462980
2015-05-12AR0101/05/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 462980
2014-05-21AR0101/05/14 ANNUAL RETURN FULL LIST
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/13 FROM Lakeside Offices Thorn Business Park Rotherwas Hereford Herefordshire HR2 6JT
2013-05-24AR0101/05/13 ANNUAL RETURN FULL LIST
2013-05-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW EDWARDS
2013-05-20AP03Appointment of Frank John Legge as company secretary
2013-02-06AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0101/05/12 ANNUAL RETURN FULL LIST
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WALTER PANNIERS / 01/05/2012
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEIL LEWIS / 01/05/2012
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOHN LEGGE / 01/05/2012
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY COLIN EDWARDS / 01/05/2012
2012-02-13AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0101/05/11 ANNUAL RETURN FULL LIST
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM ELGAR HOUSE HOLMER ROAD HEREFORD HR4 9SF
2011-02-02AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HODGES
2010-06-30AR0101/05/10 FULL LIST
2009-12-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-01-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-08363(288)DIRECTOR RESIGNED
2007-08-08363sRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-05-18363sRETURN MADE UP TO 01/05/06; CHANGE OF MEMBERS
2005-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-06-14363sRETURN MADE UP TO 01/05/05; CHANGE OF MEMBERS
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-06-10363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-18363sRETURN MADE UP TO 01/05/03; NO CHANGE OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-05-14363sRETURN MADE UP TO 01/05/02; CHANGE OF MEMBERS
2002-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-07363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-12-15AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-17288aNEW DIRECTOR APPOINTED
2000-07-17288aNEW DIRECTOR APPOINTED
2000-06-01363(288)DIRECTOR RESIGNED
2000-06-01363sRETURN MADE UP TO 01/05/00; CHANGE OF MEMBERS
2000-03-28AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-2188(2)RAD 12/10/99--------- £ SI 500@70=35000 £ IC 427980/462980
1999-08-0288(2)RAD 28/06/99--------- £ SI 66@70=4620 £ IC 423360/427980
1999-07-01363sRETURN MADE UP TO 01/05/99; CHANGE OF MEMBERS
1998-12-14AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-1788(2)RAD 05/08/98--------- £ SI 325@70=22750 £ IC 400610/423360
1998-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-05363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1997-10-2888(2)RAD 16/10/97--------- £ SI 75@70=5250 £ IC 395222/400472
1997-07-09288aNEW DIRECTOR APPOINTED
1997-07-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-07-0288(2)OAD 17/06/97--------- £ SI 3246@70
1997-07-0288(2)RAD 17/06/97--------- £ SI 2350@70=164500 £ IC 2/164502
1997-07-0288(2)RAD 17/06/97--------- £ SI 50@70=3500 £ IC 164502/168002
1997-06-30288aNEW DIRECTOR APPOINTED
1997-06-30288aNEW DIRECTOR APPOINTED
1997-06-30288aNEW DIRECTOR APPOINTED
1997-06-30288aNEW DIRECTOR APPOINTED
1997-06-30225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98
1997-06-30WRES01ALTER MEM AND ARTS 17/06/97
1997-06-30288aNEW DIRECTOR APPOINTED
1997-06-30288aNEW DIRECTOR APPOINTED
1997-05-08288bSECRETARY RESIGNED
1997-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production




Licences & Regulatory approval
We could not find any licences issued to BODENHAM GRAIN STORAGE 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 BODENHAM GRAIN STORAGE 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
LEGAL CHARGE 2007-05-18 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 14,107
Creditors Due After One Year 2012-06-30 £ 31,872
Creditors Due Within One Year 2013-06-30 £ 56,768
Creditors Due Within One Year 2012-06-30 £ 138,487
Provisions For Liabilities Charges 2013-06-30 £ 25,287
Provisions For Liabilities Charges 2012-06-30 £ 27,297

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
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 BODENHAM GRAIN STORAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 462,980
Called Up Share Capital 2012-06-30 £ 462,980
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 31,389
Current Assets 2012-06-30 £ 48,881
Debtors 2013-06-30 £ 31,227
Debtors 2012-06-30 £ 48,719
Fixed Assets 2013-06-30 £ 581,589
Fixed Assets 2012-06-30 £ 617,121
Secured Debts 2013-06-30 £ 4,610
Secured Debts 2012-06-30 £ 51,653
Shareholder Funds 2013-06-30 £ 516,816
Shareholder Funds 2012-06-30 £ 468,346
Tangible Fixed Assets 2013-06-30 £ 524,170
Tangible Fixed Assets 2012-06-30 £ 553,333

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BODENHAM GRAIN STORAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BODENHAM GRAIN STORAGE LIMITED
Trademarks
We have not found any records of BODENHAM GRAIN STORAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BODENHAM GRAIN STORAGE 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 (01610 - Support activities for crop production) as BODENHAM GRAIN STORAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BODENHAM GRAIN STORAGE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BODENHAM GRAIN STORAGE 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 BODENHAM GRAIN STORAGE 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.