Company NameIAN Grange Limited
DirectorSamantha Emily Grange-Bailey
Company StatusActive
Company Number01009524
CategoryPrivate Limited Company
Incorporation Date29 April 1971(53 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Samantha Emily Grange-Bailey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(47 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address260-268 Chapel Street
Salford
M3 5JZ
Director NameMr Ian William Grange
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(20 years, 1 month after company formation)
Appointment Duration27 years, 3 months (resigned 10 September 2018)
RoleGeneral Trader
Country of ResidenceEngland
Correspondence AddressCrossways 84 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 4RL
Director NameMr Stanley Alfred Newton
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(20 years, 1 month after company formation)
Appointment Duration28 years, 12 months (resigned 26 May 2020)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOben Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 5JW
Secretary NameMr Ian William Grange
NationalityBritish
StatusResigned
Appointed07 June 1991(20 years, 1 month after company formation)
Appointment Duration27 years, 3 months (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossways 84 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 4RL
Director NameMrs Jaime Louise Hancock
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(47 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 2020)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address17 Hasper Avenue
Manchester
Lancashire
M20 1AX

Location

Registered Address260-268 Chapel Street
Salford
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ian William Grange
100.00%
Ordinary

Financials

Year2014
Net Worth£296,514
Cash£23,201
Current Liabilities£578,806

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

17 July 1990Delivered on: 26 July 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's interest (if any) in f/h land lying to the west of princess road west didsbury manchester greater manchester manchester, title no gm 453836 or in any lease of licence to use the same now or in the future fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 1990Delivered on: 26 July 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's interest (if any) in f/h land & buildings lying to the west of princess road didsbury manchester greater manchester title no gm 383102 or in any lease or licence to use the same now or in the future fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
14 May 1986Delivered on: 23 May 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings at princess road west didsbury manchester fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
26 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
17 August 2020Change of details for Mrs Samantha Emily Grange-Bailey as a person with significant control on 11 August 2020 (2 pages)
25 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
26 May 2020Termination of appointment of Stanley Alfred Newton as a director on 26 May 2020 (1 page)
14 May 2020Cessation of Ian William Grange as a person with significant control on 17 June 2019 (1 page)
14 May 2020Termination of appointment of Jaime Louise Hancock as a director on 14 May 2020 (1 page)
14 May 2020Notification of Samantha Emily Grange-Bailey as a person with significant control on 17 June 2019 (2 pages)
14 May 2020Director's details changed for Mrs Samantha Grange-Bailey on 14 May 2020 (2 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
20 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
2 October 2018Registered office address changed from 84 Torkington Road Hazel Grove Stockport Cheshire SK7 4RL to 260-268 Chapel Street Salford M3 5JZ on 2 October 2018 (1 page)
25 September 2018Termination of appointment of a secretary (1 page)
24 September 2018Termination of appointment of Ian William Grange as a secretary on 10 September 2018 (1 page)
24 September 2018Termination of appointment of Ian William Grange as a director on 10 September 2018 (1 page)
24 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
30 July 2018Appointment of Jaime Louise Hancock as a director on 1 July 2018 (2 pages)
4 July 2018Appointment of Mrs Samantha Grange-Bailey as a director on 1 June 2018 (2 pages)
20 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 June 2013Director's details changed for Mr Ian William Grange on 7 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Ian William Grange on 7 June 2013 (2 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
14 June 2013Director's details changed for Mr Ian William Grange on 7 June 2013 (2 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 July 2010Director's details changed for Mr Ian William Grange on 7 June 2010 (2 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Ian William Grange on 7 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Ian William Grange on 7 June 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 June 2009Return made up to 07/06/09; full list of members (4 pages)
12 June 2009Return made up to 07/06/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
19 June 2008Registered office changed on 19/06/2008 from 84 torkington road hazel grove stockport cheshire SK7 4RL (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Registered office changed on 19/06/2008 from 84 torkington road hazel grove stockport cheshire SK7 4RL (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of debenture register (1 page)
30 January 2008Registered office changed on 30/01/08 from: 84 torkington road hazel grove stockport SK7 4RL (1 page)
30 January 2008Registered office changed on 30/01/08 from: 84 torkington road hazel grove stockport SK7 4RL (1 page)
17 January 2008Return made up to 07/06/07; no change of members
  • 363(287) ‐ Registered office changed on 17/01/08
(7 pages)
17 January 2008Return made up to 07/06/07; no change of members
  • 363(287) ‐ Registered office changed on 17/01/08
(7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 June 2006Return made up to 07/06/06; full list of members (7 pages)
23 June 2006Return made up to 07/06/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 June 2005Return made up to 07/06/05; full list of members (7 pages)
10 June 2005Return made up to 07/06/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 June 2004Return made up to 07/06/04; full list of members (7 pages)
10 June 2004Return made up to 07/06/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 June 2003Return made up to 07/06/03; full list of members (7 pages)
11 June 2003Return made up to 07/06/03; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 June 2002Return made up to 07/06/02; full list of members (7 pages)
10 June 2002Return made up to 07/06/02; full list of members (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 June 2001Return made up to 07/06/01; full list of members (6 pages)
19 June 2001Return made up to 07/06/01; full list of members (6 pages)
10 August 2000Return made up to 07/06/00; full list of members (6 pages)
10 August 2000Return made up to 07/06/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 June 1999Return made up to 07/06/99; no change of members (4 pages)
18 June 1999Return made up to 07/06/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 June 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 August 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 August 1996Return made up to 07/06/96; no change of members (4 pages)
4 August 1996Return made up to 07/06/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 June 1995Return made up to 07/06/95; no change of members (4 pages)
26 June 1995Return made up to 07/06/95; no change of members (4 pages)
29 April 1971Incorporation (11 pages)