GRANGE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2024-10-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

22/02/2022 February 2020 REGISTERED OFFICE CHANGED ON 22/02/2020 FROM CHURCH FARM BARN CHURCH LANE DORMSTON WORCESTER WR7 4JU

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/06/1622 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EDNA BAGNALL / 27/06/2013

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN EDNA BAGNALL / 27/06/2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY LESLIE HOWARD BAGNALL / 27/06/2013

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/07/1217 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/09/1128 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM C/O SHOESMITHS 54 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PE UNITED KINGDOM

View Document

27/08/1027 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 9

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EDNA BAGNALL / 15/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 10

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY BAGNALL / 01/01/2008

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/08/087 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN BAGNALL / 15/07/2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM C/O SHOESMITHS 100 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8LT UNITED KINGDOM

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 100 HAGLEY ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LT

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 9

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/01/088 January 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: C/O SHOESMITHS MINERVA MILL INNOVATION CENTRE STATION ROAD ALCESTER WARWICKSHIRE B49 5ET

View Document

21/09/0621 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0621 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/09/057 September 2005 S366A DISP HOLDING AGM 26/08/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 2/4 SWAN STREET ALCESTER WARWICKSHIRE B49 5DP

View Document

03/08/043 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

02/08/002 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: 19 CHURCH STREET ALCESTER WARWICKSHIRE B49 5AH

View Document

07/02/987 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9727 July 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: SALFORD HOUSE 2 EVESHAM STREET ALCESTER WARWICKSHIRE B49 5DN

View Document

01/08/941 August 1994 RETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/10/9316 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9330 August 1993 RETURN MADE UP TO 15/07/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93 FROM: CHURCH FARM BRADLEY GREEN REDDITCH HEREFORD & WORCESTER

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 15/07/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 15/07/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9125 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

22/02/9122 February 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

20/09/8920 September 1989 RETURN MADE UP TO 15/07/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8826 October 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

11/10/8811 October 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/8726 November 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL GROUP ACCOUNTS MADE UP TO 30/06/86

View Document

28/05/8728 May 1987 RETURN MADE UP TO 19/02/86; FULL LIST OF MEMBERS

View Document

02/05/872 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8725 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/8711 February 1987 COMPANY NAME CHANGED BAGNALL PHILLIPS (HOLDINGS) LIMI TED CERTIFICATE ISSUED ON 11/02/87

View Document

13/01/8713 January 1987 NEW DIRECTOR APPOINTED

View Document

17/09/8617 September 1986 DIRECTOR RESIGNED

View Document

11/09/8611 September 1986 REGISTERED OFFICE CHANGED ON 11/09/86 FROM: THE GRANGE 57 ALCESTER ROAD STUDLEY WARWICKSHIRE

View Document

10/07/8610 July 1986 DIRECTOR RESIGNED

View Document

10/07/8610 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/85

View Document

24/06/8224 June 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company