Tri-grain Ltd BELFORD


Tri-grain started in year 2012 as Private Limited Company with registration number 07993339. The Tri-grain company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Belford at C/o Coastal Grains Ltd. Postal code: NE70 7DT. Since Thursday 21st June 2012 Tri-grain Ltd is no longer carrying the name Grain Group Training.

Currently there are 3 directors in the the company, namely Matthew C., Graeme W. and Douglas G.. In addition one secretary - Rita I. - is with the firm. Currently 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.

Tri-grain Ltd Address / Contact

Office Address C/o Coastal Grains Ltd
Office Address2 Station Road
Town Belford
Post code NE70 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07993339
Date of Incorporation Fri, 16th Mar 2012
Industry Other education not elsewhere classified
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Rita I.

Position: Secretary

Appointed: 01 July 2022

Matthew C.

Position: Director

Appointed: 04 November 2020

Graeme W.

Position: Director

Appointed: 01 July 2015

Douglas G.

Position: Director

Appointed: 23 January 2013

Gillian H.

Position: Secretary

Appointed: 23 January 2013

Resigned: 30 June 2022

Neil C.

Position: Director

Appointed: 23 January 2013

Resigned: 04 November 2020

Terence P.

Position: Director

Appointed: 16 March 2012

Resigned: 30 June 2015

Rita I.

Position: Secretary

Appointed: 16 March 2012

Resigned: 23 January 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we discovered, there is Matthew C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Douglas G. This PSC owns 25-50% shares. The third one is Graeme W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Matthew C.

Notified on 4 November 2020
Nature of control: 25-50% shares

Douglas G.

Notified on 30 June 2016
Nature of control: 25-50% shares

Graeme W.

Notified on 30 June 2016
Nature of control: 25-50% shares

Neil C.

Notified on 30 June 2016
Ceased on 4 November 2020
Nature of control: 25-50% shares

Company previous names

Grain Group Training June 21, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-10733     
Balance Sheet
Current Assets6 15115 27715 63251 56648 29072 67156 11221 154
Cash Bank On Hand   27 54839 40151 59236 645 
Debtors2 7355 69610 20824 0188 88921 07919 467 
Other Debtors   1 8761 8671 1803 113 
Property Plant Equipment   421 4714 7562 407 
Cash Bank In Hand3 4169 5815 424     
Net Assets Liabilities Including Pension Asset Liability-10733     
Reserves/Capital
Called Up Share Capital133     
Profit Loss Account Reserve-108       
Shareholder Funds-10733     
Other
Average Number Employees During Period   11111
Creditors   51 60449 75777 42358 51521 541
Fixed Assets      2 407391
Accumulated Depreciation Impairment Property Plant Equipment   1 1581 3843 1215 470 
Increase From Depreciation Charge For Year Property Plant Equipment    2261 7372 349 
Net Current Assets Liabilities-10733-38-1 467-4 752-2 403 
Other Creditors   41 56244 85762 52848 858 
Other Taxation Social Security Payable   5 4754765 5474 087 
Property Plant Equipment Gross Cost   1 2002 8557 877  
Total Additions Including From Business Combinations Property Plant Equipment    1 6555 022  
Total Assets Less Current Liabilities-107334444 
Trade Creditors Trade Payables   4 5674 4249 3485 570 
Trade Debtors Trade Receivables   22 1427 02219 89916 354 
Creditors Due Within One Year6 25815 27415 629     
Number Shares Allotted13      
Par Value Share 1      
Share Capital Allotted Called Up Paid13      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 22nd, March 2024
Free Download (5 pages)

Company search