Company NameGrange Commercial Limited
DirectorRussell Ruddick
Company StatusActive
Company Number04639473
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameRussell Ruddick
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Iveston
County Durham
DH8 7TB
Secretary NameVivienne Ruddick
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Grange
Iveston
County Durham
DH8 7TB
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Telephone01207 588588
Telephone regionConsett

Location

Registered AddressThe Grange
Iveston
Consett
County Durham
DH8 7TB
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley

Shareholders

1 at £1Russell Simon Ruddick
100.00%
Ordinary

Financials

Year2014
Net Worth£25,588
Cash£8
Current Liabilities£300,478

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Charges

25 September 2009Delivered on: 2 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A lease at leech homes LTD and martin knox and tracey marie knox t/n TY257393 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 May 2008Delivered on: 23 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north of homelee, front street, dipton, t/no DU297510 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 April 2006Delivered on: 18 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the north of homelee front street dipton county durham t/no DU166404 and DU191936. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 August 2005Delivered on: 7 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
15 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
28 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
10 April 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
2 February 2021Satisfaction of charge 1 in full (1 page)
2 February 2021Satisfaction of charge 3 in full (2 pages)
2 February 2021Satisfaction of charge 2 in full (2 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
28 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
28 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 January 2010Director's details changed for Russell Ruddick on 16 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Russell Ruddick on 16 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 January 2009Return made up to 16/01/09; full list of members (3 pages)
29 January 2009Return made up to 16/01/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 June 2008Return made up to 16/01/08; full list of members (3 pages)
2 June 2008Return made up to 16/01/08; full list of members (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 March 2007Return made up to 16/01/07; full list of members (6 pages)
7 March 2007Return made up to 16/01/07; full list of members (6 pages)
18 April 2006Particulars of mortgage/charge (5 pages)
18 April 2006Particulars of mortgage/charge (5 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 January 2006Return made up to 16/01/06; full list of members (6 pages)
20 January 2006Return made up to 16/01/06; full list of members (6 pages)
7 September 2005Particulars of mortgage/charge (7 pages)
7 September 2005Particulars of mortgage/charge (7 pages)
11 August 2005Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
11 August 2005Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
13 April 2005Return made up to 16/01/05; full list of members (6 pages)
13 April 2005Return made up to 16/01/05; full list of members (6 pages)
13 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2004Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
2 February 2004Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
2 February 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Registered office changed on 13/02/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 February 2003Registered office changed on 13/02/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
16 January 2003Incorporation (14 pages)
16 January 2003Incorporation (14 pages)