Openfield Agriculture Limited GRANTHAM


Openfield Agriculture started in year 1998 as Private Limited Company with registration number 03548572. The Openfield Agriculture company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Grantham at Honey Pot Lane. Postal code: NG33 5LY. Since August 27, 1998 Openfield Agriculture Limited is no longer carrying the name Ludgate 175.

At present there are 4 directors in the the company, namely David A., James D. and Richard J. and others. In addition one secretary - Mark H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NG33 5LY postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1129563 . It is located at J W Cousins & Sons Ltd, Gainsthorpe Road, Gainsborough with a total of 2 carsand 2 trailers.

Openfield Agriculture Limited Address / Contact

Office Address Honey Pot Lane
Office Address2 Colsterworth
Town Grantham
Post code NG33 5LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03548572
Date of Incorporation Fri, 17th Apr 1998
Industry Post-harvest crop activities
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Mark H.

Position: Secretary

Appointed: 01 January 2020

David A.

Position: Director

Appointed: 24 May 2017

James D.

Position: Director

Appointed: 03 April 2013

Richard J.

Position: Director

Appointed: 01 February 2013

Mark W.

Position: Director

Appointed: 31 January 2013

David B.

Position: Director

Appointed: 01 February 2013

Resigned: 31 July 2013

Graham L.

Position: Director

Appointed: 01 February 2013

Resigned: 31 August 2017

Jim H.

Position: Director

Appointed: 01 February 2013

Resigned: 31 July 2013

Alan M.

Position: Secretary

Appointed: 31 December 2010

Resigned: 31 December 2019

Arthur C.

Position: Director

Appointed: 25 November 2008

Resigned: 01 February 2013

John S.

Position: Director

Appointed: 14 November 2008

Resigned: 16 November 2016

Robert E.

Position: Director

Appointed: 02 November 2007

Resigned: 31 December 2010

Robert E.

Position: Secretary

Appointed: 31 May 2006

Resigned: 31 December 2010

Andrew S.

Position: Director

Appointed: 02 January 2006

Resigned: 14 November 2008

Fiona M.

Position: Secretary

Appointed: 01 June 2005

Resigned: 30 May 2006

Arthur C.

Position: Director

Appointed: 27 October 2004

Resigned: 14 November 2008

Roderic M.

Position: Director

Appointed: 19 April 2004

Resigned: 02 November 2007

Michael B.

Position: Secretary

Appointed: 10 March 2004

Resigned: 31 May 2005

John F.

Position: Director

Appointed: 18 August 2003

Resigned: 26 April 2006

Andrew B.

Position: Director

Appointed: 28 May 2003

Resigned: 30 June 2008

John R.

Position: Secretary

Appointed: 29 January 2003

Resigned: 10 March 2004

Timothy D.

Position: Director

Appointed: 28 March 2002

Resigned: 31 January 2013

Michael L.

Position: Director

Appointed: 26 September 2001

Resigned: 30 June 2004

Oliver D.

Position: Director

Appointed: 26 September 2001

Resigned: 26 April 2006

James K.

Position: Director

Appointed: 28 June 2001

Resigned: 26 April 2006

John R.

Position: Director

Appointed: 01 June 2001

Resigned: 10 March 2004

Gary S.

Position: Director

Appointed: 01 March 2001

Resigned: 04 March 2005

Elved P.

Position: Director

Appointed: 29 June 2000

Resigned: 01 February 2013

Peter H.

Position: Director

Appointed: 01 June 2000

Resigned: 05 June 2000

Barnaby S.

Position: Director

Appointed: 19 November 1999

Resigned: 26 April 2006

Andrew C.

Position: Director

Appointed: 19 November 1999

Resigned: 01 June 2001

David D.

Position: Director

Appointed: 22 July 1999

Resigned: 14 November 2008

Simon B.

Position: Director

Appointed: 27 May 1999

Resigned: 14 November 2008

Stephen M.

Position: Director

Appointed: 27 May 1999

Resigned: 31 January 2001

John J.

Position: Director

Appointed: 18 August 1998

Resigned: 19 November 1999

Andrew C.

Position: Director

Appointed: 18 August 1998

Resigned: 14 November 2008

Cynthia B.

Position: Secretary

Appointed: 18 August 1998

Resigned: 29 January 2003

Colin M.

Position: Director

Appointed: 18 August 1998

Resigned: 30 January 1999

Timothy P.

Position: Director

Appointed: 18 August 1998

Resigned: 31 August 2005

Ludgate Nominees Limited

Position: Nominee Director

Appointed: 17 April 1998

Resigned: 18 August 1998

Ludgate Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 1998

Resigned: 18 August 1998

Ludgate Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 April 1998

Resigned: 18 August 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Openfield Group Limited from Grantham, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Openfield Group Limited

Openfield Group Limited Honey Pot Lane, Colsterworth, Grantham, NG33 5LY, England

Legal authority Cooperative And Community Benefit Society Act 2014
Legal form Limited
Notified on 13 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ludgate 175 August 27, 1998

Transport Operator Data

J W Cousins & Sons Ltd
Address Gainsthorpe Road , Kirton Lindsey
City Gainsborough
Post code DN21 4JH
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to June 30, 2023
filed on: 14th, March 2024
Free Download (38 pages)

Company search

Advertisements