Openfield Grain Limited GRANTHAM


Founded in 1994, Openfield Grain, classified under reg no. 02938392 is an active company. Currently registered at Honey Pot Lane NG33 5LY, Grantham the company has been in the business for thirty years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2008-11-14 Openfield Grain Limited is no longer carrying the name Centaur Grain.

At the moment there are 2 directors in the the company, namely David A. and Richard J.. In addition one secretary - Mark H. - is with the firm. At the moment 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.

Openfield Grain 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 02938392
Date of Incorporation Mon, 13th Jun 1994
Industry Post-harvest crop activities
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (69 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

David A.

Position: Director

Appointed: 01 January 2020

Mark H.

Position: Secretary

Appointed: 01 January 2020

Richard J.

Position: Director

Appointed: 01 July 2007

Alan M.

Position: Secretary

Appointed: 31 December 2010

Resigned: 31 December 2019

Robert E.

Position: Secretary

Appointed: 08 September 2009

Resigned: 31 December 2010

James H.

Position: Director

Appointed: 14 November 2008

Resigned: 15 November 2008

Timothy D.

Position: Director

Appointed: 14 November 2008

Resigned: 31 January 2013

John S.

Position: Director

Appointed: 14 November 2008

Resigned: 16 November 2016

Daniel P.

Position: Director

Appointed: 21 August 2008

Resigned: 14 November 2008

Daniel P.

Position: Secretary

Appointed: 27 November 2007

Resigned: 21 August 2008

Alan M.

Position: Director

Appointed: 01 July 2007

Resigned: 31 December 2019

Alan M.

Position: Secretary

Appointed: 01 July 2007

Resigned: 08 September 2009

Malcolm P.

Position: Director

Appointed: 31 January 2006

Resigned: 01 August 2008

John C.

Position: Director

Appointed: 31 January 2006

Resigned: 27 November 2007

Christopher R.

Position: Secretary

Appointed: 30 June 2004

Resigned: 30 June 2007

Elizabeth T.

Position: Director

Appointed: 05 January 2004

Resigned: 31 July 2005

Peter L.

Position: Director

Appointed: 13 October 2003

Resigned: 31 July 2005

Margaret R.

Position: Secretary

Appointed: 04 April 2002

Resigned: 30 June 2004

Philip M.

Position: Director

Appointed: 30 January 2001

Resigned: 14 November 2008

James T.

Position: Director

Appointed: 30 January 2001

Resigned: 14 November 2008

Graham L.

Position: Director

Appointed: 30 January 2001

Resigned: 14 November 2008

Robert C.

Position: Director

Appointed: 30 January 2001

Resigned: 30 June 2004

Richard B.

Position: Director

Appointed: 30 January 2001

Resigned: 14 November 2008

Stephen B.

Position: Secretary

Appointed: 04 August 1998

Resigned: 04 April 2002

Duncan W.

Position: Director

Appointed: 20 January 1998

Resigned: 30 June 2004

Jonathan C.

Position: Director

Appointed: 01 October 1996

Resigned: 10 October 2003

Philip G.

Position: Director

Appointed: 23 April 1996

Resigned: 15 October 1996

John C.

Position: Director

Appointed: 03 January 1996

Resigned: 30 June 2004

Andrew M.

Position: Secretary

Appointed: 03 January 1996

Resigned: 30 June 1998

Stephen T.

Position: Director

Appointed: 03 January 1996

Resigned: 14 November 2008

Peter S.

Position: Director

Appointed: 03 January 1996

Resigned: 23 January 1997

David M.

Position: Director

Appointed: 03 January 1996

Resigned: 30 November 1997

Peter S.

Position: Director

Appointed: 03 January 1996

Resigned: 15 October 1996

Sidney B.

Position: Director

Appointed: 03 January 1996

Resigned: 30 June 1998

John D.

Position: Director

Appointed: 03 January 1996

Resigned: 18 November 1999

Simon R.

Position: Director

Appointed: 03 January 1996

Resigned: 10 January 1998

Philip G.

Position: Director

Appointed: 03 January 1996

Resigned: 23 April 1996

Richard M.

Position: Director

Appointed: 03 January 1996

Resigned: 30 June 2004

Roger C.

Position: Director

Appointed: 03 January 1996

Resigned: 30 January 2001

Richard W.

Position: Director

Appointed: 03 January 1996

Resigned: 31 May 1996

Mary L.

Position: Secretary

Appointed: 28 June 1994

Resigned: 03 January 1996

Stuart C.

Position: Director

Appointed: 28 June 1994

Resigned: 16 January 1996

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 June 1994

Resigned: 28 June 1994

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 1994

Resigned: 28 June 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Openfield Group Limited from Grantham, England. The abovementioned PSC is categorised as "a co-operative society", 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

Honey Pot Lane Honey Pot Lane, Colsterworth, Grantham, NG33 5LY, England

Legal authority Co-Operative And Mutual Benefits Society Act 2014
Legal form Co-Operative Society
Country registered England
Place registered Fca
Registration number 4475r
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Centaur Grain November 14, 2008
Lingrain March 7, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 7th, March 2024
Free Download (8 pages)

Company search

Advertisements