About

Registered Number: 02592272
Date of Incorporation: 15/03/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 5, The Dovecote Causa Court, Rosley, Wigton, Cumbria, CA7 8DG,

 

Established in 1991, Causa Grange Ltd has its registered office in Wigton in Cumbria. Eyley, Ruth, Barton, Dean Aaron, Bell, Andrew John, Dagnall, Anthony, Eyley, David, Finn, Joseph Anthony, Foster, Alex, Goujon, Marc Gerard, Phillips, Terence William, Robinson, Peter James Francis, Dickens, John, Finn, Amy Jasmine, Goujon, Jane Elizabeth, Phillips, Sindy Beverly, Robinson, Marjorie, Anderson, Karin, Bamford, Nigel, Bannister, John, Bell, Kenneth, Bragg, Jayne Louise, Bulman, Paul Thomas, Gill, Beverley Marian, Hook, Karen Jane, Hutchinson, Carol, Hutchinson, David, James, David John Bradshaw, Lawson, David Mark, Love, Helen Joanne, Maguire, Jennifer, Maguire, John Michael, Mcdougall, Kecia, Minns, Cathra Dawn, Whiten, Margaret are listed as the directors of Causa Grange Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Dean Aaron 17 January 2017 - 1
BELL, Andrew John 21 June 1996 - 1
DAGNALL, Anthony 14 January 2016 - 1
EYLEY, David 08 March 2006 - 1
FINN, Joseph Anthony 31 October 2006 - 1
FOSTER, Alex 21 October 2001 - 1
GOUJON, Marc Gerard 28 March 2005 - 1
PHILLIPS, Terence William 30 November 2009 - 1
ROBINSON, Peter James Francis 31 March 1998 - 1
ANDERSON, Karin 21 June 1996 31 August 2003 1
BAMFORD, Nigel 01 September 2003 12 January 2016 1
BANNISTER, John 21 June 1996 28 March 2005 1
BELL, Kenneth 21 June 1996 10 May 2001 1
BRAGG, Jayne Louise 17 January 2017 17 January 2017 1
BULMAN, Paul Thomas 21 June 1996 17 January 1999 1
GILL, Beverley Marian 18 December 1999 28 August 2003 1
HOOK, Karen Jane 01 February 2001 08 March 2006 1
HUTCHINSON, Carol 21 June 1996 01 April 1998 1
HUTCHINSON, David 01 April 1998 31 August 2003 1
JAMES, David John Bradshaw 21 June 1996 30 September 2000 1
LAWSON, David Mark 20 December 1997 28 May 2001 1
LOVE, Helen Joanne 28 March 2004 27 November 2009 1
MAGUIRE, Jennifer 28 January 2007 07 July 2011 1
MAGUIRE, John Michael 06 September 2011 17 January 2017 1
MCDOUGALL, Kecia 21 June 1996 01 April 1998 1
MINNS, Cathra Dawn 21 June 1996 01 April 1998 1
WHITEN, Margaret 10 May 2001 31 October 2006 1
Secretary Name Appointed Resigned Total Appointments
EYLEY, Ruth 09 December 2014 - 1
DICKENS, John 16 October 2002 16 April 2005 1
FINN, Amy Jasmine 25 September 2011 05 March 2013 1
GOUJON, Jane Elizabeth 10 April 2008 25 September 2011 1
PHILLIPS, Sindy Beverly 05 March 2013 21 March 2015 1
ROBINSON, Marjorie 01 September 2000 01 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 03 May 2019
PSC08 - N/A 12 March 2019
CS01 - N/A 06 March 2019
PSC07 - N/A 06 March 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 17 March 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 13 April 2016
AD01 - Change of registered office address 13 April 2016
AP01 - Appointment of director 12 April 2016
AP03 - Appointment of secretary 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 21 March 2015
TM02 - Termination of appointment of secretary 21 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 08 July 2013
CH01 - Change of particulars for director 22 March 2013
AR01 - Annual Return 22 March 2013
AP03 - Appointment of secretary 21 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 20 March 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 10 January 2012
AP03 - Appointment of secretary 25 September 2011
TM02 - Termination of appointment of secretary 25 September 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AP01 - Appointment of director 22 April 2010
TM01 - Termination of appointment of director 18 April 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 06 April 2009
353 - Register of members 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 17 October 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
AA - Annual Accounts 27 October 2006
363s - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
363s - Annual Return 24 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 20 November 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 02 November 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
363s - Annual Return 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 10 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
RESOLUTIONS - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
287 - Change in situation or address of Registered Office 28 August 1996
652C - Withdrawal of application for striking off 16 April 1996
652a - Application for striking off 18 March 1996
AA - Annual Accounts 14 February 1996
AA - Annual Accounts 06 June 1995
363s - Annual Return 09 March 1995
AA - Annual Accounts 18 November 1994
363a - Annual Return 25 May 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 17 March 1993
RESOLUTIONS - N/A 29 April 1992
AA - Annual Accounts 29 April 1992
363s - Annual Return 07 April 1992
288 - N/A 07 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1991
287 - Change in situation or address of Registered Office 20 May 1991
288 - N/A 20 May 1991
RESOLUTIONS - N/A 22 April 1991
123 - Notice of increase in nominal capital 22 April 1991
CERTNM - Change of name certificate 16 April 1991
NEWINC - New incorporation documents 15 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.