THE GRANGE BANQUETING SUITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/12/2428 December 2024 Statement of company's objects

View Document

28/12/2428 December 2024 Resolutions

View Document

28/12/2428 December 2024 Memorandum and Articles of Association

View Document

18/12/2418 December 2024 Cessation of Gerald Taylor as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of Mr Jasbir Singh Panesar as a director on 2024-12-14

View Document

18/12/2418 December 2024 Cessation of Graeme Hutchinson as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Notification of Jasbir Singh Panesar as a person with significant control on 2024-12-14

View Document

18/12/2418 December 2024 Termination of appointment of Joseph Ian Willgoose as a director on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Graeme Hutchinson as a director on 2024-12-18

View Document

18/12/2418 December 2024 Cessation of Edward David Mitchell as a person with significant control on 2024-12-18

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Cessation of Alan Beckerton as a person with significant control on 2023-12-09

View Document

15/01/2415 January 2024 Appointment of Mr Joseph Ian Willgoose as a director on 2023-12-09

View Document

15/01/2415 January 2024 Appointment of Dr Prem Sagar as a director on 2023-12-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

03/03/233 March 2023 Cessation of John Philip Wood as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Secretary's details changed for Mr Russell John Davies on 2023-03-02

View Document

02/03/232 March 2023 Termination of appointment of Gary Michael Peake as a secretary on 2023-03-02

View Document

02/03/232 March 2023 Termination of appointment of Robert Henry Skeet as a director on 2023-02-15

View Document

02/03/232 March 2023 Termination of appointment of Francis John Marson as a director on 2023-02-10

View Document

02/03/232 March 2023 Termination of appointment of Edward John Baldwin as a director on 2023-02-04

View Document

02/03/232 March 2023 Cessation of Patrick Allan Swift as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Cessation of Robert Henry Skeet as a person with significant control on 2023-02-15

View Document

02/03/232 March 2023 Cessation of Alan James Smith as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Cessation of Francis John Marson as a person with significant control on 2023-02-10

View Document

02/03/232 March 2023 Cessation of Edward John Baldwin as a person with significant control on 2023-02-04

View Document

02/03/232 March 2023 Notification of Robert Henry Skeet as a person with significant control on 2023-02-04

View Document

02/03/232 March 2023 Notification of James Alexander Anderson as a person with significant control on 2023-02-04

View Document

02/03/232 March 2023 Notification of Ravi Kumar Sahnan as a person with significant control on 2023-02-04

View Document

02/03/232 March 2023 Notification of Martin Giles as a person with significant control on 2023-02-04

View Document

02/03/232 March 2023 Notification of Graeme Hutchinson as a person with significant control on 2023-02-04

View Document

02/03/232 March 2023 Notification of Edward David Mitchell as a person with significant control on 2023-02-04

View Document

02/03/232 March 2023 Notification of Gerald Taylor as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mr Graeme Hutchinson as a director on 2023-02-04

View Document

02/03/232 March 2023 Appointment of Mr Martin Giles as a director on 2023-02-04

View Document

02/03/232 March 2023 Appointment of Mr James Alexander Anderson as a director on 2023-02-04

View Document

02/03/232 March 2023 Appointment of Mr Ravi Kumar Sahnan as a director on 2023-02-04

View Document

02/03/232 March 2023 Appointment of Mr Robert Henry Skeet as a director on 2023-02-04

View Document

02/03/232 March 2023 Appointment of Mr Edward David Mitchell as a director on 2023-02-04

View Document

02/03/232 March 2023 Appointment of Mr Russell John Davies as a secretary on 2023-03-02

View Document

02/03/232 March 2023 Director's details changed for Mr Gerald Taylor on 2023-03-01

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Appointment of Mr Gerald Taylor as a director on 2022-08-03

View Document

20/11/2220 November 2022 Termination of appointment of Patrick Allan Swift as a director on 2022-08-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Appointment of Mr Gary Michael Peake as a secretary on 2021-03-04

View Document

29/04/2229 April 2022 Termination of appointment of Roger William Bishop as a secretary on 2021-03-04

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR GERALD TAYLOR

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR RANJIT VERMA

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HILL

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR HARRY FRY

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILLIP WOOD

View Document

01/04/201 April 2020 CESSATION OF ARTHUR WILLIAM GEORGE HILL AS A PSC

View Document

01/04/201 April 2020 CESSATION OF ROBIN GERALD APPLEBY AS A PSC

View Document

01/04/201 April 2020 CESSATION OF ROGER HIBBERT TILL AS A PSC

View Document

01/04/201 April 2020 CESSATION OF JOHN LAWRENCE ARCHER AS A PSC

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR GERALD TAYLOR

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED DR RANJIT VERMA

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED HARRY CHARLES FRY

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ARCHER

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN APPLEBY

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR JOHN PHILIP WOOD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BECKERTON

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER TILL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR ROGER HIBBERT TILL

View Document

06/10/166 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

16/09/1616 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN BALDWIN / 31/03/2016

View Document

12/04/1612 April 2016 31/03/16 NO MEMBER LIST

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR ROBIN GERALD APPLEBY

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SIM

View Document

22/04/1522 April 2015 31/03/15 NO MEMBER LIST

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/04/1414 April 2014 31/03/14 NO MEMBER LIST

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN BALDWIN / 21/11/2013

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/04/1326 April 2013 31/03/13 NO MEMBER LIST

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MOSS

View Document

18/02/1318 February 2013 SECRETARY APPOINTED MR ROGER WILLIAM BISHOP

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR FRANCIS JOHN MARSON

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY PETER TORNBOHM

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/05/1222 May 2012 31/03/12 NO MEMBER LIST

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR JOHN PHILIP WOOD

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/04/1111 April 2011 31/03/11 NO MEMBER LIST

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN BECKERTON / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP WOOD / 31/03/2010

View Document

19/04/1019 April 2010 31/03/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES SMITH / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM GEORGE HILL / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE ARCHER / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WOOD MOSS / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALLAN SWIFT / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SIM / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BALDWIN / 31/03/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/04/093 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/05/0815 May 2008 ANNUAL RETURN MADE UP TO 26/04/08

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/04/0727 April 2007 ANNUAL RETURN MADE UP TO 26/04/07

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 26/04/06

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

24/05/0524 May 2005 ANNUAL RETURN MADE UP TO 26/04/05

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 ANNUAL RETURN MADE UP TO 26/04/04

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/05/0310 May 2003 ANNUAL RETURN MADE UP TO 26/04/03

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0313 April 2003 SECRETARY RESIGNED

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 ANNUAL RETURN MADE UP TO 26/04/02

View Document

20/06/0220 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0220 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/06/0211 June 2002 COMPANY NAME CHANGED YORKCO 168G LIMITED CERTIFICATE ISSUED ON 11/06/02

View Document

26/04/0126 April 2001 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