Company NameColpitts Grange Residents Association Ltd
Company StatusActive
Company Number02681993
CategoryPrivate Limited Company
Incorporation Date28 January 1992(32 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMr Brian Joseph English
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1999(7 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Colpitts Grange
Slaley
Hexham
Northumberland
NE47 0BY
Director NameMr Richard Edward Spencer Bridges
Date of BirthOctober 1943 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 2002(10 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Colpitts Grange Slaley
Hexham
Northumberland
NE47 0BY
Director NameMr Ravi Paul Bajoria
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2002(10 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleRadio Producer
Country of ResidenceEngland
Correspondence AddressGrange Cottage Colpitts Grange
Slaley
Hexham
Northumberland
NE47 0BY
Director NameDr Gillian Claire Brewster
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2008(16 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleLecturer
Country of ResidenceEngland
Correspondence AddressThe Stables Colpitts Grange
Hexham
Northumberland
NE47 0BY
Secretary NameMr Richard Edward Spencer Bridges
NationalityEnglish
StatusCurrent
Appointed09 March 2009(17 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Colpitts Grange Slaley
Hexham
Northumberland
NE47 0BY
Director NameIan Liddiard Clarke
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992
Appointment Duration10 years, 1 month (resigned 24 February 2002)
RoleRetired Banker
Correspondence AddressThe Old Granary
Colpitts Grange Slaley
Hexham
Northumberland
NE47 0BY
Director NameMrs Linda May Elliott
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992
Appointment Duration3 years (resigned 19 February 1995)
RoleSecretary
Correspondence AddressWoodside
Colpitts Grange
Slaley Hexham
Northumberland
NE47 0BY
Secretary NameMr Arthur Sinclair
NationalityBritish
StatusResigned
Appointed23 January 1992
Appointment Duration1 year (resigned 07 February 1993)
RoleCompany Director
Correspondence AddressThe Stables
Colpitts Grange Slaley
Hexham
Northumberland
NE47 0BY
Director NameMr Michael John Elphick
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration9 years (resigned 24 February 2002)
RoleUniversity Lecturer
Correspondence AddressThe Farmhouse
Colpitts Grange
Slaley Hexham
Northumberland
NE47 0BY
Director NameMr Arthur Sinclair
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration3 years (resigned 18 February 1996)
RoleRetired Banker
Correspondence AddressThe Stables
Colpitts Grange Slaley
Hexham
Northumberland
NE47 0BY
Director NameWendy Tucker
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration15 years (resigned 02 March 2008)
RoleSecretary
Correspondence Address2 Colpitts Grange
Slaley
Hexham
Northumberland
NE47 0BY
Secretary NameWendy Tucker
NationalityBritish
StatusResigned
Appointed07 February 1993(1 year after company formation)
Appointment Duration14 years (resigned 04 March 2007)
RoleSecretary
Correspondence Address2 Colpitts Grange
Slaley
Hexham
Northumberland
NE47 0BY
Director NameJohn George Alan Bainbridge
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1995(3 years after company formation)
Appointment Duration9 years (resigned 29 February 2004)
RoleRetired
Correspondence AddressHustledown Colpitts Grange
Slaley
Hexham
Northumberland
NE47 0BY
Director NameJohn Knowles
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(12 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage
Colpitts Grange Slaley
Hexham
Northumberland
NE47 0BY
Director NameMiss Karen Elizabeth Sykes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2006(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 March 2009)
RoleTeacher
Correspondence AddressWoodside Colpitts Grange
Slaley
Hexham
Northumberland
NE47 0BY
Secretary NameMiss Karen Elizabeth Sykes
NationalityBritish
StatusResigned
Appointed04 March 2007(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 March 2009)
RoleTeacher
Correspondence AddressWoodside Colpitts Grange
Slaley
Hexham
Northumberland
NE47 0BY
Director NameClarke Ian Liddiard
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2008(16 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 25 February 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Granary Colpitts Grange
Slaley
Hexham
Northumberland
NE47 0BY
Director NameMrs Jean Mavis Elphick
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed07 March 2010(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address77-87 West Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR

Location

Registered AddressGrange Cottage 4 Colpitts Grange Farm Cottages
Slaley
Hexham
Northumberland
NE47 0BY
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSlaley
WardSouth Tynedale

Shareholders

1 at £1Blanche Bainbridge & John George Alan Bainbridge
6.25%
Ordinary A
1 at £1Brian Joseph English & Louise Broome English
6.25%
Ordinary A
1 at £1Christine Susan Milligan
6.25%
Ordinary B
1 at £1Deborah Anne O'hanlon & Andrew David Briggs
6.25%
Ordinary A
1 at £1Helen Wilson & Mark Wilson
6.25%
Ordinary B
1 at £1Jacqueline Bajoria & Paul Bajoria
6.25%
Ordinary B
1 at £1James Crowther
6.25%
Ordinary A
1 at £1John Hugh Hutchinson & Gabrielle Mary Hutchinson
6.25%
Ordinary A
1 at £1Marie Beckett & Karl Beckett
6.25%
Ordinary B
1 at £1Michael Arthur Stavros Antonaropulous & Jacqueline Janine Metaxos Antonaropulous
6.25%
Ordinary B
1 at £1Michael John Elphick & Jean Mavis Elphick
6.25%
Ordinary B
1 at £1Mrs Claire Brewster & Mr Keith Brewster
6.25%
Ordinary A
1 at £1Mrs Susan Sykes & Miss Karen Elizabeth Sykes & Mr Thomas Warburton Sykes
6.25%
Ordinary A
1 at £1Philip Nicholls & Kit-mei Nicholls
6.25%
Ordinary A
1 at £1Richard Edward Spencer Bridges & Cecilia Frances Bridges
6.25%
Ordinary A
1 at £1Sarah Knowles
6.25%
Ordinary A

Financials

Year2014
Net Worth£12,623
Cash£12,623

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
2 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
31 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
6 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
29 April 2016Director's details changed for Paul Bajoria on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Paul Bajoria on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Dr Claire Brewster on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Dr Claire Brewster on 29 April 2016 (2 pages)
8 April 2016Registered office address changed from 77-87 West Road Newcastle upon Tyne Tyne and Wear NE15 6PR to Grange Cottage 4 Colpitts Grange Farm Cottages Slaley Hexham Northumberland NE47 0BY on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 77-87 West Road Newcastle upon Tyne Tyne and Wear NE15 6PR to Grange Cottage 4 Colpitts Grange Farm Cottages Slaley Hexham Northumberland NE47 0BY on 8 April 2016 (1 page)
24 February 2016Micro company accounts made up to 31 December 2015 (2 pages)
24 February 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 16
(9 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 16
(9 pages)
11 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 16
(9 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 16
(9 pages)
1 May 2014Termination of appointment of Jean Elphick as a director (1 page)
1 May 2014Termination of appointment of Jean Elphick as a director (1 page)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 16
(10 pages)
13 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 16
(10 pages)
17 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (10 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (10 pages)
10 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (10 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (10 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2011Memorandum and Articles of Association (16 pages)
9 September 2011Memorandum and Articles of Association (16 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (10 pages)
1 March 2011Termination of appointment of John Knowles as a director (1 page)
1 March 2011Termination of appointment of John Knowles as a director (1 page)
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (10 pages)
24 March 2010Appointment of Mrs Jean Mavis Elphick as a director (2 pages)
24 March 2010Appointment of Mrs Jean Mavis Elphick as a director (2 pages)
20 March 2010Termination of appointment of Clarke Ian Liddiard as a director (1 page)
20 March 2010Termination of appointment of Clarke Ian Liddiard as a director (1 page)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (16 pages)
15 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (16 pages)
10 February 2010Director's details changed for Clarke Ian Liddiard on 4 February 2010 (2 pages)
10 February 2010Director's details changed for John Knowles on 4 February 2010 (2 pages)
10 February 2010Director's details changed for Brian Joseph English on 4 February 2010 (2 pages)
10 February 2010Director's details changed for Paul Bajoria on 4 February 2010 (2 pages)
10 February 2010Director's details changed for John Knowles on 4 February 2010 (2 pages)
10 February 2010Director's details changed for Dr Claire Brewster on 4 February 2010 (2 pages)
10 February 2010Director's details changed for Dr Claire Brewster on 4 February 2010 (2 pages)
10 February 2010Director's details changed for John Knowles on 4 February 2010 (2 pages)
10 February 2010Director's details changed for Dr Claire Brewster on 4 February 2010 (2 pages)
10 February 2010Director's details changed for Clarke Ian Liddiard on 4 February 2010 (2 pages)
10 February 2010Director's details changed for Clarke Ian Liddiard on 4 February 2010 (2 pages)
10 February 2010Director's details changed for Paul Bajoria on 4 February 2010 (2 pages)
10 February 2010Director's details changed for Paul Bajoria on 4 February 2010 (2 pages)
10 February 2010Director's details changed for Brian Joseph English on 4 February 2010 (2 pages)
10 February 2010Director's details changed for Brian Joseph English on 4 February 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 August 2009Secretary appointed mr richard edward spencer bridges (1 page)
4 August 2009Appointment terminated secretary karen sykes (1 page)
4 August 2009Appointment terminated secretary karen sykes (1 page)
4 August 2009Appointment terminated director karen sykes (1 page)
4 August 2009Appointment terminated director karen sykes (1 page)
4 August 2009Secretary appointed mr richard edward spencer bridges (1 page)
23 February 2009Director and secretary's change of particulars / karen sykes / 22/02/2009 (2 pages)
23 February 2009Return made up to 28/01/09; full list of members (14 pages)
23 February 2009Director and secretary's change of particulars / karen sykes / 22/02/2009 (2 pages)
23 February 2009Return made up to 28/01/09; full list of members (14 pages)
10 September 2008Registered office changed on 10/09/2008 from 77-87 west road newcastle upon tyne tyne and wear NE15 6PR (1 page)
10 September 2008Registered office changed on 10/09/2008 from 77-87 west road newcastle upon tyne tyne and wear NE15 6PR (1 page)
9 September 2008Registered office changed on 09/09/2008 from 678 west road denton burn newcastle upon tyne NE5 2XX (1 page)
9 September 2008Registered office changed on 09/09/2008 from 678 west road denton burn newcastle upon tyne NE5 2XX (1 page)
1 August 2008Director appointed clarke ian liddiard (1 page)
1 August 2008Director appointed clarke ian liddiard (1 page)
28 April 2008Appointment terminated director wendy tucker (1 page)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 April 2008Director appointed dr claire brewster (2 pages)
28 April 2008Appointment terminated director wendy tucker (1 page)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 April 2008Director appointed dr claire brewster (2 pages)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 28/01/08; full list of members (8 pages)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Return made up to 28/01/08; full list of members (8 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007New secretary appointed (2 pages)
13 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 February 2007Return made up to 28/01/07; full list of members (8 pages)
1 February 2007Return made up to 28/01/07; full list of members (8 pages)
31 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 January 2006Return made up to 28/01/06; full list of members (8 pages)
31 January 2006Return made up to 28/01/06; full list of members (8 pages)
23 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 February 2005Return made up to 28/01/05; change of members
  • 363(288) ‐ Director resigned
(10 pages)
18 February 2005Return made up to 28/01/05; change of members
  • 363(288) ‐ Director resigned
(10 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 March 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2003Return made up to 28/01/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
6 March 2003Return made up to 28/01/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
1 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
8 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 February 2002Return made up to 28/01/02; change of members (7 pages)
11 February 2002Return made up to 28/01/02; change of members (7 pages)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 February 2001Return made up to 28/01/01; full list of members (13 pages)
7 February 2001Return made up to 28/01/01; full list of members (13 pages)
31 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
31 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Return made up to 28/01/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Return made up to 28/01/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 February 1999Return made up to 28/01/99; change of members (5 pages)
26 February 1999Return made up to 28/01/99; change of members (5 pages)
6 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 February 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 February 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 February 1997Return made up to 28/01/97; no change of members (6 pages)
18 February 1997Return made up to 28/01/97; no change of members (6 pages)
17 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 February 1996Return made up to 28/01/96; no change of members (6 pages)
21 February 1996Return made up to 28/01/96; no change of members (6 pages)
29 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
29 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
28 January 1992Incorporation (18 pages)
28 January 1992Incorporation (18 pages)