Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grain LNG Limited
Grain LNG Limited is an active company incorporated on 18 June 2002 with the registered office located in Rochester, Kent. Grain LNG Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04463679
Private limited company
Age
23 years
Incorporated
18 June 2002
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Confirmation
Submitted
Dated
1 August 2025
(4 months ago)
Next confirmation dated
1 August 2026
Due by
15 August 2026
(8 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Grain LNG Limited
Contact
Update Details
Address
Grain Rd
Isle Of Grain
Rochester
Kent
ME3 0AB
England
Address changed on
10 Dec 2025
(2 days ago)
Previous address was
1-3 Strand London WC2N 5EH
Companies in ME3 0AB
Telephone
02070043000
Email
Available in Endole App
Website
Nationalgrid.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Simon Ross Culkin
Director • British • Lives in UK • Born in May 1972
Edward Howard Carter
Director • British • Lives in England • Born in Jan 1973
Teifion Mark Hill
Secretary
Garden Bidco Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Thamesport Interchange Limited
Simon Ross Culkin and Edward Howard Carter are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£122.98M
Increased by £16.88M (+16%)
Turnover
£278.78M
Decreased by £57.52M (-17%)
Employees
216
Increased by 16 (+8%)
Total Assets
£1.28B
Increased by £98.66M (+8%)
Total Liabilities
-£448.22M
Increased by £8.53M (+2%)
Net Assets
£828.67M
Increased by £90.13M (+12%)
Debt Ratio (%)
35%
Decreased by 2.22% (-6%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Days Ago on 10 Dec 2025
Teifion Mark Hill Appointed
13 Days Ago on 29 Nov 2025
Edward Howard Carter Appointed
14 Days Ago on 28 Nov 2025
Benjamin Hollis Wilson Resigned
14 Days Ago on 28 Nov 2025
Alistair Mark Todd Resigned
14 Days Ago on 28 Nov 2025
Katie Suzanne Hollis Resigned
14 Days Ago on 28 Nov 2025
Garden Bidco Ltd (PSC) Appointed
14 Days Ago on 28 Nov 2025
Lattice Group Limited (PSC) Resigned
14 Days Ago on 28 Nov 2025
Confirmation Submitted
4 Months Ago on 12 Aug 2025
Full Accounts Submitted
6 Months Ago on 6 Jun 2025
Get Alerts
Get Credit Report
Discover Grain LNG Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Edward Howard Carter as a director on 28 November 2025
Submitted on 11 Dec 2025
Notification of Garden Bidco Ltd as a person with significant control on 28 November 2025
Submitted on 10 Dec 2025
Appointment of Teifion Mark Hill as a secretary on 29 November 2025
Submitted on 10 Dec 2025
Cessation of Lattice Group Limited as a person with significant control on 28 November 2025
Submitted on 10 Dec 2025
Certificate of change of name
Submitted on 10 Dec 2025
Termination of appointment of Katie Suzanne Hollis as a secretary on 28 November 2025
Submitted on 10 Dec 2025
Registered office address changed from 1-3 Strand London WC2N 5EH to Grain Rd Isle of Grain Rochester Kent ME3 0AB on 10 December 2025
Submitted on 10 Dec 2025
Termination of appointment of Alistair Mark Todd as a director on 28 November 2025
Submitted on 10 Dec 2025
Termination of appointment of Benjamin Hollis Wilson as a director on 28 November 2025
Submitted on 10 Dec 2025
Confirmation statement made on 1 August 2025 with no updates
Submitted on 12 Aug 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs