The Grange Banqueting Suite Limited DERBY


Founded in 2001, The Grange Banqueting Suite, classified under reg no. 04206252 is an active company. Currently registered at 457 Burton Road DE23 6XX, Derby the company has been in the business for 23 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2002-06-11 The Grange Banqueting Suite Limited is no longer carrying the name Yorkco 168g.

At the moment there are 8 directors in the the company, namely Prem S., Joseph W. and Graeme H. and others. In addition one secretary - Russell D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Grange Banqueting Suite Limited Address / Contact

Office Address 457 Burton Road
Office Address2 Littleover
Town Derby
Post code DE23 6XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04206252
Date of Incorporation Thu, 26th Apr 2001
Industry Public houses and bars
Industry Event catering activities
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Prem S.

Position: Director

Appointed: 09 December 2023

Joseph W.

Position: Director

Appointed: 09 December 2023

Russell D.

Position: Secretary

Appointed: 02 March 2023

Graeme H.

Position: Director

Appointed: 04 February 2023

Martin G.

Position: Director

Appointed: 04 February 2023

James A.

Position: Director

Appointed: 04 February 2023

Ravi S.

Position: Director

Appointed: 04 February 2023

Edward M.

Position: Director

Appointed: 04 February 2023

Gerald T.

Position: Director

Appointed: 03 August 2022

Robert S.

Position: Director

Appointed: 04 February 2023

Resigned: 15 February 2023

Gary P.

Position: Secretary

Appointed: 04 March 2021

Resigned: 02 March 2023

Gerald T.

Position: Director

Appointed: 16 October 2019

Resigned: 17 February 2020

Ranjit V.

Position: Director

Appointed: 18 September 2019

Resigned: 17 February 2020

Harry F.

Position: Director

Appointed: 18 September 2019

Resigned: 17 February 2020

John W.

Position: Director

Appointed: 29 May 2019

Resigned: 18 May 2022

Roger T.

Position: Director

Appointed: 26 November 2016

Resigned: 05 September 2018

Robin A.

Position: Director

Appointed: 28 November 2015

Resigned: 07 May 2019

Roger B.

Position: Secretary

Appointed: 30 January 2013

Resigned: 04 March 2021

Francis M.

Position: Director

Appointed: 17 November 2012

Resigned: 10 February 2023

John W.

Position: Director

Appointed: 05 November 2011

Resigned: 12 January 2016

John A.

Position: Director

Appointed: 26 November 2005

Resigned: 07 May 2019

Edward B.

Position: Director

Appointed: 27 November 2004

Resigned: 04 February 2023

Peter T.

Position: Secretary

Appointed: 29 March 2003

Resigned: 30 January 2013

William C.

Position: Director

Appointed: 13 July 2002

Resigned: 30 April 2004

Alan B.

Position: Director

Appointed: 13 July 2002

Resigned: 02 November 2018

David M.

Position: Director

Appointed: 13 July 2002

Resigned: 31 March 2013

Arthur H.

Position: Director

Appointed: 13 July 2002

Resigned: 17 February 2020

Patrick S.

Position: Director

Appointed: 13 July 2002

Resigned: 03 August 2022

John W.

Position: Director

Appointed: 13 July 2002

Resigned: 15 July 2010

Ronald H.

Position: Director

Appointed: 13 July 2002

Resigned: 16 January 2005

Joseph S.

Position: Director

Appointed: 13 July 2002

Resigned: 01 April 2015

Peter A.

Position: Secretary

Appointed: 11 June 2002

Resigned: 29 March 2003

Alan S.

Position: Director

Appointed: 11 June 2002

Resigned: 19 April 2022

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2001

Resigned: 11 June 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 April 2001

Resigned: 11 June 2002

People with significant control

The register of PSCs that own or control the company is made up of 17 names. As BizStats established, there is James A. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Gerald T. This PSC has significiant influence or control over the company,. Then there is Graeme H., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

James A.

Notified on 4 February 2023
Nature of control: significiant influence or control

Gerald T.

Notified on 1 March 2023
Nature of control: significiant influence or control

Graeme H.

Notified on 4 February 2023
Nature of control: significiant influence or control

Edward M.

Notified on 4 February 2023
Nature of control: significiant influence or control

Ravi S.

Notified on 4 February 2023
Nature of control: significiant influence or control

Martin G.

Notified on 4 February 2023
Nature of control: significiant influence or control

Alan B.

Notified on 6 April 2016
Ceased on 9 December 2023
Nature of control: significiant influence or control

Patrick S.

Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: significiant influence or control

John W.

Notified on 7 May 2019
Ceased on 1 March 2023
Nature of control: significiant influence or control

Alan S.

Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: significiant influence or control

Robert S.

Notified on 4 February 2023
Ceased on 15 February 2023
Nature of control: significiant influence or control

Francis M.

Notified on 6 April 2016
Ceased on 10 February 2023
Nature of control: significiant influence or control

Edward B.

Notified on 6 April 2016
Ceased on 4 February 2023
Nature of control: significiant influence or control

Arthur H.

Notified on 6 April 2016
Ceased on 17 February 2020
Nature of control: significiant influence or control

Robin A.

Notified on 6 April 2016
Ceased on 7 May 2019
Nature of control: significiant influence or control

John A.

Notified on 6 April 2016
Ceased on 7 May 2019
Nature of control: significiant influence or control

Roger T.

Notified on 26 November 2016
Ceased on 5 September 2018
Nature of control: significiant influence or control

Company previous names

Yorkco 168g June 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth10 38319 671        
Balance Sheet
Cash Bank In Hand36 50553 010        
Current Assets52 67469 66956 62663 97634 64938 05715 2878 48045 72813 341
Debtors10 5108 674        
Net Assets Liabilities 19 67121 06622 37816 843503-6 901-16 219-35 179-36 790
Net Assets Liabilities Including Pension Asset Liability10 38319 671        
Stocks Inventory5 6597 985        
Tangible Fixed Assets87 13566 843        
Reserves/Capital
Profit Loss Account Reserve-7 9211 367        
Shareholder Funds10 38319 671        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 6 5178 3984 2953 65311 4743 5103 95619 2975 108
Average Number Employees During Period   20191315151515
Creditors 60 00055 00050 00044 00038 00030 00028 00024 00044 371
Creditors Due After One Year75 00060 000        
Creditors Due Within One Year54 42656 841        
Fixed Assets 66 84366 84374 24159 70945 17731 91819 9349 68329 716
Net Current Assets Liabilities-1 75219 34517 6212 4324 7874 800-5 309-4 197-1 565-23 514
Other Reserves18 30418 304        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 3711 9327171 8621 8322 0257 9783 0877 516
Tangible Fixed Assets Cost Or Valuation136 105101 461        
Tangible Fixed Assets Depreciation48 97034 618        
Tangible Fixed Assets Depreciation Charged In Period 20 292        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 34 644        
Tangible Fixed Assets Disposals 34 644        
Total Assets Less Current Liabilities85 38386 18884 46476 67364 49649 97726 60915 7378 1186 202

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-06-30
filed on: 29th, January 2024
Free Download (6 pages)

Company search

Advertisements