Company NameCane & Grain Ltd
Company StatusActive
Company Number08717826
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 7 months ago)
Previous NameCane & Grain Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Ross Mackenzie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Landmark 21 Back Turner Street
Manchester
M4 1FR
Director NameMr Jobe William Ferguson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Landmark 21 Back Turner Street
Manchester
M4 1FR
Director NameMr Lyndon Barry Higginson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Landmark 21 Back Turner Street
Manchester
M4 1FR
Director NameMr Paul Robinson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(5 years, 6 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Landmark 21 Back Turner Street
Manchester
M4 1FR

Location

Registered AddressThe Landmark
21 Back Turner Street
Manchester
M4 1FR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Liars Club (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£178,555
Cash£56,890
Current Liabilities£741,297

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

31 August 2017Delivered on: 5 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 January 2016Delivered on: 1 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 January 2016Delivered on: 1 February 2016
Satisfied on: 2 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

24 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
8 November 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
5 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
23 February 2021Director's details changed for Mr Lyndon Barry Higginson on 1 December 2020 (2 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
4 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
23 April 2019Appointment of Mr Paul Robinson as a director on 17 April 2019 (2 pages)
7 December 2018Change of details for The Liars Club (Holdings) Limited as a person with significant control on 3 December 2018 (2 pages)
5 December 2018Registered office address changed from Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG England to The Landmark 21 Back Turner Street Manchester M4 1FR on 5 December 2018 (1 page)
25 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
29 November 2017Registered office address changed from Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG England to Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG England to Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG on 29 November 2017 (1 page)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
21 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
5 September 2017Registration of charge 087178260003, created on 31 August 2017 (29 pages)
5 September 2017Registration of charge 087178260003, created on 31 August 2017 (29 pages)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
5 October 2016Director's details changed for Mr Lyndon Barry Higginson on 5 October 2016 (2 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Director's details changed for Mr Ross Mackenzie on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Lyndon Barry Higginson on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Ross Mackenzie on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Jobe William Ferguson on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Jobe William Ferguson on 5 October 2016 (2 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 August 2016Registered office address changed from Suite 303 Barclay House 35 Whitworth Street West Manchester M1 5NG to Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG on 23 August 2016 (1 page)
23 August 2016Registered office address changed from Suite 303 Barclay House 35 Whitworth Street West Manchester M1 5NG to Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG on 23 August 2016 (1 page)
2 February 2016Satisfaction of charge 087178260002 in full (1 page)
2 February 2016Satisfaction of charge 087178260002 in full (1 page)
1 February 2016Registration of charge 087178260002, created on 26 January 2016 (28 pages)
1 February 2016Registration of charge 087178260002, created on 26 January 2016 (28 pages)
1 February 2016Registration of charge 087178260001, created on 26 January 2016 (28 pages)
1 February 2016Registration of charge 087178260001, created on 26 January 2016 (28 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Jobe Williams.
(5 pages)
4 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Jobe Williams.
(5 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
4 June 2014Appointment of Mr Lyndon Higginson as a director (2 pages)
4 June 2014Appointment of Mr Jobe William Ferguson as a director on 4 June 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 04/12/14.
(3 pages)
4 June 2014Appointment of Mr Jobe William Ferguson as a director on 4 June 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 04/12/14.
(3 pages)
4 June 2014Appointment of Mr Lyndon Higginson as a director (2 pages)
4 June 2014Appointment of Mr Jobe William Ferguson as a director on 4 June 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 04/12/14.
(3 pages)
19 February 2014Current accounting period extended from 31 October 2014 to 31 January 2015 (1 page)
19 February 2014Current accounting period extended from 31 October 2014 to 31 January 2015 (1 page)
20 December 2013Registered office address changed from 19a Back Bridge Street Manchester M3 2PB United Kingdom on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 19a Back Bridge Street Manchester M3 2PB United Kingdom on 20 December 2013 (1 page)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 1
(37 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 1
(37 pages)