GLASSON GRAIN LIMITED

Address:
West Quay, Glasson Dock, Lancaster, Lancs, LA2 0DB

GLASSON GRAIN LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01409324. The registration start date is January 15, 1979. The current status is Active.

Company Overview

Company Number 01409324
Company Name GLASSON GRAIN LIMITED
Registered Address West Quay
Glasson Dock
Lancaster
Lancs
LA2 0DB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1979-01-15
Account Category FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2016-09-05
Returns Last Update 2015-08-08
Confirmation Statement Due Date 2021-08-09
Confirmation Statement Last Update 2020-07-26
Mortgage Charges 17
Mortgage Satisfied 17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46210 Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Office Location

Address WEST QUAY
GLASSON DOCK
Post Town LANCASTER
County LANCS
Post Code LA2 0DB

Companies with the same location

Entity Name Office Address
R.TAYLOR & SONS (SCRAP) LIMITED West Quay, Glasson Dock, Lancaster, LA2 0DB
GLASSON FERTILIZERS LIMITED West Quay, Glasson Dock, Lancaster, Lancashire, LA2 0DB

Companies with the same post code

Entity Name Office Address
GLASSON SHIPPING SERVICES LIMITED West Quay, Glasson Dock, Lancaster., LA2 0DB

Companies with the same post town

Entity Name Office Address
MK ASSETS MANAGEMENT LTD 15 Masonfield Crescent, Lancaster, Lancashire, LA1 3SR, United Kingdom
CIRCLES LETTINGS LIMITED 260 Bowerham Road, Lancaster, LA1 4LR, England
LUNE VALLEY ENGINEERING LTD 52 Quernmore Road, Caton, Lancaster, LA2 9NE, England
AUTHORISED REP COMPLIANCE LTD 2 Lodge Cottages, Thurnham, Lancaster, LA2 0DT, England
JCDAVIDSON LTD 29 Alexandra Road, Lancaster, LA1 2DS, England
IMPROVED PERFORMANCE LIMITED 76 Greaves Road, Lancaster, LA1 4UR, England
ME DADS CHIPPY LTD 9 West Road, Lancaster, LA1 5PG, England
OXYGEN CREATIVE LIMITED 57 Willow Lane, Lancaster, LA1 5PR, England
RM CIVILS LTD 1 Conder Place, Lancaster, LA1 2RD, England
LEONOVATIONUK LTD Scott & Wilkinson, Dalton House, Lancaster, LA1 1WD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LEIGH, Christopher Paul Secretary (Active) 33 Kingswood Road, Leyland Preston, Lancashire, PR25 2TX /
28 July 2006
/
CHADWICK, David Jonathan Director (Active) West Quay, Glasson Dock, Lancaster, Lancs, LA2 0DB April 1967 /
1 June 2000
British /
England
Trader
GREETHAM, Kenneth Richard Director (Active) Station House, Adderley, Market Drayton, Salop, TF9 3TQ December 1959 /
1 June 2008
British /
England
Ceo
HAYTON, Paul Jefferson Director (Active) 6 Lowry Close, Lostock Hall, Preston, Lancashire, PR5 5ND December 1971 /
14 September 2007
British /
United Kingdom
Trader
INGHAM, Robert James Kenyon Director (Active) Meadow Ridge Barn, Height Lane, Chipping, Preston, Lancashire, PR3 2NU June 1961 /
British /
United Kingdom
Marketing Director
LEIGH, Christopher Paul Director (Active) 33 Kingswood Road, Leyland Preston, Lancashire, PR25 2TX May 1966 /
1 June 2000
British /
United Kingdom
Accountant
ROBERTS, Bryan Paul Director (Active) West Quay, Glasson Dock, Lancaster, Lancs, LA2 0DB March 1963 /
9 December 2009
British /
England
Financial Director
LOWE, Dorothy Secretary (Resigned) Kings Guild Station Lane, Barton, Preston, Lancashire, PR3 5DY /
/
BLAKE, Frank George Bennett Director (Resigned) 117 Pannal Ash Road, Harrogate, North Yorkshire, HG2 9JL July 1946 /
5 January 1995
British /
England
Company Director
CARR, Bryan Director (Resigned) Cleveley House, Forton, Preston, Lancashire, PR3 1BY November 1936 /
11 September 1992
British /
Farmer
CASSON, Rowland Director (Resigned) 32 Cock Robin Lane, Catterall, Preston, Lancashire, United Kingdom, PR3 1YL November 1947 /
British /
United Kingdom
Operations Director
DUGDALE, Roy Director (Resigned) 24 Briarcroft, Longton, Preston, Lancashire, PR4 5ZF May 1948 /
1 July 1993
British /
England
Financial Director
GRIFFITHS, Roger George Director (Resigned) Sutton House Farm, Hexham Way Sutton Road, Shrewsbury, SY2 6QY April 1948 /
4 August 2006
British /
Commercial Director
JONES, John Melvyn Director (Resigned) 2 Combs La Ville Close, Oswestry, Shropshire, SY11 1UB June 1947 /
4 August 2006
British /
United Kingdom
Company Director
LOWE, John Malcolm Director (Resigned) Kings Guild Station Lane, Barton, Preston, Lancashire, PR3 5DY March 1944 /
British /
United Kingdom
Managing Director
MOSS, Edwin Director (Resigned) 4 Loxley Green, Fulwood, Preston, Lancashire, PR2 9UY February 1939 /
1 July 1993
British /
Trading Director
SAUNDERS, Clive Roland Director (Resigned) Springfield, 32 Ratten Lane, Hutton, Preston, Lancashire, PR4 5TE September 1935 /
11 September 1992
British /
Managing Director
WEBSTER, Graham Gordon Director (Resigned) 10 Leathercote, Garstang, Preston, Lancashire, PR3 1QT October 1964 /
1 June 2005
British /
Arable Crops Director

Competitor

Search similar business entities

Post Town LANCASTER
Post Code LA2 0DB
SIC Code 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Improve Information

Please provide details on GLASSON GRAIN LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches