Company NameGrange Properties (North West) Limited
Company StatusActive
Company Number02596125
CategoryPrivate Limited Company
Incorporation Date27 March 1991(33 years ago)
Previous NameJointevent Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Edward Barry Barnes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(1 month after company formation)
Appointment Duration32 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPeacehaven
Sandy Lane, Acton Bridge
Northwich
Cheshire
CW8 3PX
Director NameMrs Margaret Barnes
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(1 month after company formation)
Appointment Duration32 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressPeacehaven
Sandy Lane Acton Bridge
Northwich
Cheshire
CW8 3PX
Director NameMr Richard James Barnes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(1 month after company formation)
Appointment Duration32 years, 11 months
RoleLeisure Management
Country of ResidenceUnited Kingdom
Correspondence AddressBrookdale Langdowne Road
Stamford Bridge
Near Chester
Cheshire
CH3 8EL
Wales
Director NameMr Timothy John Barnes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(1 month after company formation)
Appointment Duration32 years, 11 months
RoleLeisure Management
Country of ResidenceEngland
Correspondence AddressHartford Golf Club
Burrows Hill Hartford
Northwich
Cheshire
CW8 3AP
Secretary NameMr Edward Barry Barnes
NationalityBritish
StatusCurrent
Appointed23 June 1993(2 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeacehaven
Sandy Lane, Acton Bridge
Northwich
Cheshire
CW8 3PX
Director NameMr Colin Richard Muller
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 1993)
RoleHouse Builder And Property Developer
Correspondence AddressBridge House
Barthomley Road
Barthomley
Cheshire
CW2 5NT
Secretary NameMr Colin Richard Muller
NationalityBritish
StatusResigned
Appointed01 May 1991(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 1993)
RoleHouse Builder And Property Developer
Correspondence AddressBridge House
Barthomley Road
Barthomley
Cheshire
CW2 5NT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDarland House
Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9 at £1Trustees Of E.b. Barnes Discretionary Trust
9.00%
Ordinary B
49 at £1Mr Edward Barry Barnes
49.00%
Ordinary A
3 at £1Mr Richard James Barnes
3.00%
Ordinary B
3 at £1T.j. Barnes
3.00%
Ordinary B
18 at £1Mr Richard James Barnes
18.00%
Ordinary A
18 at £1T.j. Barnes
18.00%
Ordinary A

Financials

Year2014
Net Worth£1,273,637
Cash£43,400
Current Liabilities£66,853

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 4 days from now)

Charges

14 October 1993Delivered on: 28 October 1993
Satisfied on: 22 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-leftwich grange farm leftwich vale royal cheshire t/n-CH191777 and part of t/n-CH154906 and/or the proceeds of sale thereof, assignment of goodwill and full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 October 1992Delivered on: 23 October 1992
Satisfied on: 22 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 June 1991Delivered on: 10 July 1991
Satisfied on: 22 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Farmhouse known as leftwich grange farm leftwich davenham northwich together with garden orchard stables and access track and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
7 April 2020Director's details changed for Mr Timothy John Barnes on 6 April 2020 (2 pages)
7 April 2020Director's details changed for Mr Richard James Barnes on 6 April 2020 (2 pages)
7 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(8 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(8 pages)
28 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(8 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(8 pages)
13 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(8 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (8 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (8 pages)
6 April 2011Director's details changed for Ms Margaret Barnes on 28 March 2010 (2 pages)
6 April 2011Director's details changed for Richard Barnes on 28 March 2010 (2 pages)
6 April 2011Director's details changed for Richard Barnes on 28 March 2010 (2 pages)
6 April 2011Director's details changed for Ms Margaret Barnes on 28 March 2010 (2 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Annual return made up to 27 March 2010 (18 pages)
21 July 2010Annual return made up to 27 March 2010 (18 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Return made up to 27/03/09; no change of members (5 pages)
4 August 2009Return made up to 27/03/09; no change of members (5 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
30 October 2008Director's change of particulars / richard barnes / 15/10/2008 (1 page)
30 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
30 October 2008Director's change of particulars / richard barnes / 15/10/2008 (1 page)
10 September 2008Return made up to 27/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2008Return made up to 27/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
30 April 2007Return made up to 27/03/07; full list of members (9 pages)
30 April 2007Return made up to 27/03/07; full list of members (9 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 October 2006Return made up to 27/03/06; full list of members (9 pages)
24 October 2006Return made up to 27/03/06; full list of members (9 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 June 2005Return made up to 27/03/05; full list of members (9 pages)
10 June 2005Return made up to 27/03/05; full list of members (9 pages)
31 October 2004Full accounts made up to 31 December 2003 (11 pages)
31 October 2004Full accounts made up to 31 December 2003 (11 pages)
5 April 2004Return made up to 27/03/04; full list of members (9 pages)
5 April 2004Return made up to 27/03/04; full list of members (9 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
11 April 2003Return made up to 27/03/03; full list of members (9 pages)
11 April 2003Return made up to 27/03/03; full list of members (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
26 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 July 2001Resolutions
  • RES13 ‐ Loan notes 18/06/01
(1 page)
2 July 2001Resolutions
  • RES13 ‐ Loan notes 18/06/01
(1 page)
23 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 March 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1999Director's particulars changed (1 page)
26 November 1999Director's particulars changed (1 page)
26 November 1999Director's particulars changed (1 page)
26 November 1999Director's particulars changed (1 page)
26 November 1999Secretary's particulars changed;director's particulars changed (1 page)
26 November 1999Secretary's particulars changed;director's particulars changed (1 page)
26 November 1999Director's particulars changed (1 page)
26 November 1999Director's particulars changed (1 page)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 April 1999Return made up to 27/03/99; no change of members (4 pages)
28 April 1999Return made up to 27/03/99; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
8 May 1998Return made up to 27/03/98; full list of members (6 pages)
8 May 1998Return made up to 27/03/98; full list of members (6 pages)
7 May 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(11 pages)
7 May 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(11 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
9 April 1997Return made up to 27/03/97; no change of members (4 pages)
9 April 1997Return made up to 27/03/97; no change of members (4 pages)
19 October 1996Full accounts made up to 31 December 1995 (12 pages)
19 October 1996Full accounts made up to 31 December 1995 (12 pages)
26 September 1996Registered office changed on 26/09/96 from: the whitehouse cliff lane, acton bridge northwich cheshire CW8 3PQ (1 page)
26 September 1996Registered office changed on 26/09/96 from: the whitehouse cliff lane, acton bridge northwich cheshire CW8 3PQ (1 page)
6 June 1996Return made up to 27/03/96; no change of members (4 pages)
6 June 1996Return made up to 27/03/96; no change of members (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (11 pages)
27 October 1995Full accounts made up to 31 December 1994 (11 pages)
19 May 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1993Secretary resigned (2 pages)
25 August 1993Secretary resigned (2 pages)
7 July 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
7 July 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
26 June 1991Ad 01/05/91--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 June 1991Ad 01/05/91--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 May 1991Secretary resigned;new secretary appointed (2 pages)
14 May 1991Secretary resigned;new secretary appointed (2 pages)