Grange Holdings Limited PLYMOUTH


Founded in 1982, Grange Holdings, classified under reg no. 01646186 is an active company. Currently registered at 6 Veasy Park PL9 0ES, Plymouth the company has been in the business for 42 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

At present there are 2 directors in the the company, namely Susan B. and Roy B.. In addition one secretary - Susan B. - is with the firm. As of 16 June 2024, there was 1 ex secretary - Gillian O.. There were no ex directors.

Grange Holdings Limited Address / Contact

Office Address 6 Veasy Park
Office Address2 Wembury
Town Plymouth
Post code PL9 0ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 01646186
Date of Incorporation Thu, 24th Jun 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 42 years old
Account next due date Wed, 31st Jul 2024 (45 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Susan B.

Position: Director

Appointed: 24 April 2005

Susan B.

Position: Secretary

Appointed: 30 November 2000

Roy B.

Position: Director

Appointed: 15 July 1991

Gillian O.

Position: Secretary

Appointed: 15 July 1991

Resigned: 30 November 2000

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Roy B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Roy B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth314 263284 519304 628      
Balance Sheet
Current Assets37 98919 8705 0924 9255 7115 3219 338316 57190 420
Net Assets Liabilities  304 629303 997307 243304 817305 090409 415409 394
Cash Bank In Hand1 32110 906592      
Debtors32 1684 464       
Stocks Inventory4 5004 5004 500      
Tangible Fixed Assets670 914665 210659 506      
Reserves/Capital
Called Up Share Capital9 0009 0009 000      
Profit Loss Account Reserve304 263274 519294 628      
Shareholder Funds314 263284 519304 628      
Other
Average Number Employees During Period      222
Creditors  592 420587 181579 017575 349573 389449 146217 313
Fixed Assets903 365897 661891 957886 253880 549874 845869 141541 990536 287
Net Current Assets Liabilities-339 102-363 142-587 329-582 256-573 306-570 028-564 051-132 575-126 893
Total Assets Less Current Liabilities564 263534 519304 628303 997307 243304 817305 090409 415409 394
Creditors Due After One Year250 000250 000       
Creditors Due Within One Year377 091383 012592 421      
Investments Fixed Assets232 451232 451232 451      
Number Shares Allotted 9 0009 000      
Other Reserves1 0001 0001 000      
Par Value Share 11      
Percentage Subsidiary Held 100100      
Share Capital Allotted Called Up Paid9 0009 0009 000      
Tangible Fixed Assets Cost Or Valuation 698 675698 675      
Tangible Fixed Assets Depreciation27 76133 46539 169      
Tangible Fixed Assets Depreciation Charged In Period 5 7045 704      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, July 2023
Free Download (5 pages)

Company search