About

Registered Number: 00659316
Date of Incorporation: 16/05/1960 (63 years and 11 months ago)
Company Status: Active
Registered Address: Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP

 

Established in 1960, Grange Estates (Leicester) Ltd have registered office in Peterborough, Cambs. We don't currently know the number of employees at the business. Culshaw Robinson, Samantha Jane, Culshaw, Cleone Elizabeth, Stephenson, Brian are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULSHAW ROBINSON, Samantha Jane 16 April 2003 - 1
STEPHENSON, Brian N/A 23 February 1994 1
Secretary Name Appointed Resigned Total Appointments
CULSHAW, Cleone Elizabeth 05 January 2002 16 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 19 November 2019
CH01 - Change of particulars for director 12 November 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 20 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 11 November 2016
MR04 - N/A 24 August 2016
MR04 - N/A 17 August 2016
MR04 - N/A 17 August 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 27 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 22 September 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 13 March 2004
AA - Annual Accounts 06 February 2004
395 - Particulars of a mortgage or charge 18 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 25 November 2002
287 - Change in situation or address of Registered Office 14 August 2002
363s - Annual Return 18 April 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 25 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 11 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1999
AA - Annual Accounts 22 October 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 04 April 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 18 April 1995
AA - Annual Accounts 18 January 1995
395 - Particulars of a mortgage or charge 25 November 1994
363s - Annual Return 13 April 1994
288 - N/A 23 March 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 29 April 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 19 March 1992
AA - Annual Accounts 30 January 1992
363a - Annual Return 12 April 1991
AA - Annual Accounts 09 January 1991
395 - Particulars of a mortgage or charge 05 November 1990
363 - Annual Return 13 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1990
AA - Annual Accounts 08 February 1990
AUD - Auditor's letter of resignation 11 December 1989
363 - Annual Return 08 June 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 10 August 1988
AA - Annual Accounts 10 March 1988
363 - Annual Return 25 August 1987
AA - Annual Accounts 03 March 1987
288 - N/A 08 May 1986
363 - Annual Return 01 May 1986
NEWINC - New incorporation documents 16 May 1960

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 2003 Fully Satisfied

N/A

Legal mortgage 21 November 1994 Fully Satisfied

N/A

Legal charge 22 November 1990 Fully Satisfied

N/A

Legal charge 02 July 1973 Fully Satisfied

N/A

Legal charge 11 September 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.