About

Registered Number: 04905281
Date of Incorporation: 19/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Sunnybank, Underbarrow, Kendal, LA8 8HG,

 

North Grange Glass Ltd was registered on 19 September 2003 with its registered office in Kendal, it has a status of "Active". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARPARK, Sylvia Helen 22 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BEARPARK, Neville 22 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 October 2020
AD01 - Change of registered office address 03 October 2020
AA - Annual Accounts 30 May 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 20 January 2015
CH01 - Change of particulars for director 19 January 2015
CH03 - Change of particulars for secretary 19 January 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 20 June 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 10 November 2005
363s - Annual Return 17 January 2005
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 05 December 2003
225 - Change of Accounting Reference Date 18 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
287 - Change in situation or address of Registered Office 08 October 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 March 2004 Outstanding

N/A

Debenture 03 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.