About

Registered Number: 01971362
Date of Incorporation: 16/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: Grassington Farm Warren Lane, North Chailey, Lewes, East Sussex, BN8 4HW

 

Grassington Rangers Ltd was established in 1985, it's status is listed as "Active". We do not know the number of employees at the business. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Elizabeth Ann N/A - 1
BARTON, Peter Alan N/A - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
PSC08 - N/A 01 September 2020
PSC07 - N/A 26 August 2020
PSC07 - N/A 26 August 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 March 2020
SH06 - Notice of cancellation of shares 09 March 2020
SH03 - Return of purchase of own shares 09 March 2020
MR01 - N/A 06 November 2019
CS01 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
AA - Annual Accounts 25 September 2019
CH01 - Change of particulars for director 18 July 2019
CH01 - Change of particulars for director 18 July 2019
PSC04 - N/A 18 July 2019
PSC04 - N/A 18 July 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 08 October 2013
CH03 - Change of particulars for secretary 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AA - Annual Accounts 12 September 2012
AD01 - Change of registered office address 06 September 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 31 August 2011
AR01 - Annual Return 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 03 September 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 15 September 2009
353 - Register of members 15 September 2009
363a - Annual Return 03 December 2008
353 - Register of members 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 18 October 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 04 October 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 11 November 2004
RESOLUTIONS - N/A 14 June 2004
RESOLUTIONS - N/A 14 June 2004
RESOLUTIONS - N/A 14 June 2004
AA - Annual Accounts 30 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2003
363s - Annual Return 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2001
363s - Annual Return 17 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 19 September 2000
395 - Particulars of a mortgage or charge 26 July 2000
395 - Particulars of a mortgage or charge 24 March 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 12 October 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 29 October 1997
395 - Particulars of a mortgage or charge 30 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1996
AA - Annual Accounts 22 October 1996
363s - Annual Return 06 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1996
RESOLUTIONS - N/A 16 January 1996
395 - Particulars of a mortgage or charge 19 December 1995
395 - Particulars of a mortgage or charge 08 November 1995
AA - Annual Accounts 13 September 1995
363s - Annual Return 06 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 28 September 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 14 October 1993
288 - N/A 18 October 1992
288 - N/A 18 October 1992
AA - Annual Accounts 12 October 1992
363s - Annual Return 30 September 1992
287 - Change in situation or address of Registered Office 07 May 1992
363a - Annual Return 08 October 1991
AA - Annual Accounts 11 September 1991
395 - Particulars of a mortgage or charge 03 July 1991
395 - Particulars of a mortgage or charge 03 July 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 09 September 1988
363 - Annual Return 28 October 1987
AA - Annual Accounts 21 October 1987
CERTNM - Change of name certificate 18 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2019 Outstanding

N/A

Legal charge 25 January 2010 Outstanding

N/A

Legal charge 25 January 2010 Outstanding

N/A

Legal mortgage 11 July 2000 Fully Satisfied

N/A

Legal mortgage 10 March 2000 Fully Satisfied

N/A

Legal mortgage 20 December 1996 Fully Satisfied

N/A

Legal mortgage 11 December 1995 Fully Satisfied

N/A

Mortgage debenture 03 November 1995 Outstanding

N/A

Legal charge 22 June 1991 Fully Satisfied

N/A

Legal charge 22 June 1991 Fully Satisfied

N/A

Debenture 26 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.