About

Registered Number: 06734715
Date of Incorporation: 28/10/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 - 23 Greenside, Waterbeach, Cambridge, CB25 9HW,

 

Saffron Grange Vineyard Ltd was setup in 2008. The companies directors are listed as Edwards, Paul Anthony, Edwards, Rossalyn Gratton. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Paul Anthony 28 October 2008 - 1
EDWARDS, Rossalyn Gratton 28 October 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 September 2020
CS01 - N/A 29 November 2019
AA01 - Change of accounting reference date 24 September 2019
AA - Annual Accounts 28 July 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
287 - Change in situation or address of Registered Office 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
NEWINC - New incorporation documents 28 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.