About

Registered Number: 04206252
Date of Incorporation: 26/04/2001 (23 years ago)
Company Status: Active
Registered Address: 457 Burton Road, Littleover, Derby, Derbyshire, DE23 6XX

 

The Grange Banqueting Suite Ltd was founded on 26 April 2001 and are based in Derbyshire, it has a status of "Active". We do not know the number of employees at the business. The current directors of the business are listed as Bishop, Roger William, Marson, Francis John, Smith, Alan James, Swift, Patrick Allan, Arnold, Peter Richard, Tornbohm, Peter Noel, Appleby, Robin Gerald, Archer, John Lawrence, Fry, Harry Charles, Hale, Ronald James, Hill, Arthur William George, Sim, Joseph, Taylor, Gerald, Till, Roger Hibbert, Wood, John Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSON, Francis John 17 November 2012 - 1
SMITH, Alan James 11 June 2002 - 1
SWIFT, Patrick Allan 13 July 2002 - 1
APPLEBY, Robin Gerald 28 November 2015 07 May 2019 1
ARCHER, John Lawrence 26 November 2005 07 May 2019 1
FRY, Harry Charles 18 September 2019 17 February 2020 1
HALE, Ronald James 13 July 2002 16 January 2005 1
HILL, Arthur William George 13 July 2002 17 February 2020 1
SIM, Joseph 13 July 2002 01 April 2015 1
TAYLOR, Gerald 16 October 2019 17 February 2020 1
TILL, Roger Hibbert 26 November 2016 05 September 2018 1
WOOD, John Philip 13 July 2002 15 July 2010 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Roger William 30 January 2013 - 1
ARNOLD, Peter Richard 11 June 2002 29 March 2003 1
TORNBOHM, Peter Noel 29 March 2003 30 January 2013 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
PSC01 - N/A 01 April 2020
PSC07 - N/A 01 April 2020
PSC07 - N/A 01 April 2020
PSC07 - N/A 01 April 2020
PSC07 - N/A 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
AP01 - Appointment of director 22 October 2019
AP01 - Appointment of director 11 October 2019
AP01 - Appointment of director 11 October 2019
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 19 August 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 09 April 2019
TM01 - Termination of appointment of director 02 November 2018
AA - Annual Accounts 30 October 2018
TM01 - Termination of appointment of director 25 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 03 April 2017
AP01 - Appointment of director 22 December 2016
AAMD - Amended Accounts 06 October 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AP01 - Appointment of director 21 January 2016
AA - Annual Accounts 23 October 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 21 November 2013
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
AP03 - Appointment of secretary 18 February 2013
AP01 - Appointment of director 18 February 2013
TM02 - Termination of appointment of secretary 18 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 22 May 2012
AP01 - Appointment of director 22 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 04 August 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 24 May 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
225 - Change of Accounting Reference Date 13 November 2002
AA - Annual Accounts 30 October 2002
RESOLUTIONS - N/A 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
363s - Annual Return 21 June 2002
RESOLUTIONS - N/A 20 June 2002
MEM/ARTS - N/A 20 June 2002
287 - Change in situation or address of Registered Office 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
CERTNM - Change of name certificate 11 June 2002
NEWINC - New incorporation documents 26 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.