About

Registered Number: 02572709
Date of Incorporation: 10/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Unstone Grange, Crow Lane, Unstone, Sheffield, Derbyshire, S18 4AL

 

The Unstone Grange Trust was founded on 10 January 1991, it has a status of "Active". The current directors of the organisation are listed as Aubrey, Alec Robert, Baker, Steve John, Eakins, Gillian Elaine, Edwards, Peter James, Church, Jonathan, Symons, Rebecca Susan Ann, Aubrey, Suzanne, Barney, Angela Margaret, Baron, Monica, Cain, Chai Lin, Davis, Mark, Elliott, George Andrew, Johnson, Barbara, Keith, David, Lawson, Marian Stephanie, Marsh, Judy, Maryon, Darrell Weller, Moore, Jaqueline, North, Jon, Oconner, Annachie Dur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUBREY, Alec Robert 14 January 1995 - 1
BAKER, Steve John 04 December 1992 - 1
EAKINS, Gillian Elaine 24 April 1997 - 1
EDWARDS, Peter James 07 November 2011 - 1
AUBREY, Suzanne 14 January 1995 13 April 2018 1
BARNEY, Angela Margaret 04 December 1992 14 September 1998 1
BARON, Monica 24 April 1997 11 May 2000 1
CAIN, Chai Lin 20 July 1998 21 April 1999 1
DAVIS, Mark 11 May 2000 10 November 2003 1
ELLIOTT, George Andrew 03 March 1994 02 November 1999 1
JOHNSON, Barbara 01 July 2002 18 May 2006 1
KEITH, David N/A 06 December 1994 1
LAWSON, Marian Stephanie N/A 04 December 1992 1
MARSH, Judy 24 April 1997 14 May 2001 1
MARYON, Darrell Weller 17 September 1998 13 September 2004 1
MOORE, Jaqueline 10 November 2003 31 October 2006 1
NORTH, Jon 14 June 1999 13 September 2004 1
OCONNER, Annachie Dur 08 December 1997 11 May 2000 1
Secretary Name Appointed Resigned Total Appointments
CHURCH, Jonathan 04 December 1992 23 September 1993 1
SYMONS, Rebecca Susan Ann N/A 30 November 1992 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
TM02 - Termination of appointment of secretary 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 24 February 2019
AA - Annual Accounts 10 February 2019
CS01 - N/A 08 April 2018
AA - Annual Accounts 29 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 16 February 2015
AP01 - Appointment of director 16 February 2015
AA - Annual Accounts 12 November 2014
CH01 - Change of particulars for director 03 November 2014
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 03 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 26 July 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
AUD - Auditor's letter of resignation 03 May 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
AA - Annual Accounts 03 October 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
363s - Annual Return 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 04 January 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
AA - Annual Accounts 12 October 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 12 October 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 10 November 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
363s - Annual Return 10 February 1997
395 - Particulars of a mortgage or charge 27 January 1997
395 - Particulars of a mortgage or charge 14 January 1997
AA - Annual Accounts 05 November 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 17 January 1996
363s - Annual Return 18 January 1995
288 - N/A 18 January 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 21 December 1993
288 - N/A 07 October 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 21 December 1992
288 - N/A 21 December 1992
288 - N/A 21 December 1992
288 - N/A 21 December 1992
363b - Annual Return 16 January 1992
NEWINC - New incorporation documents 10 January 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 January 1997 Outstanding

N/A

Legal charge 07 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.