Company NameLongrange Holdings Limited
DirectorsPeter William Ragg Kirkby and Katie Louise Kirkby
Company StatusActive
Company Number00175092
CategoryPrivate Limited Company
Incorporation Date7 June 1921(102 years, 11 months ago)
Previous NameGranton Ragg Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter William Ragg Kirkby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(70 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Secretary NameMiss Katie Louise Kirkby
NationalityBritish
StatusCurrent
Appointed01 April 1999(77 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Director NameMiss Katie Louise Kirkby
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(78 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Director NameMr Rex Freeman Barlow
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(70 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address151 Clough Fields Road
Hoyland
Barnsley
South Yorkshire
S74 0ES
Director NameMr William Gordon Marriott Ragg
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(70 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 05 April 2009)
RoleCompany Director
Correspondence Address14 Southbourne Court
Dore
Sheffield
South Yorkshire
S17 3GG
Secretary NameMrs Kathryn Winifred Kirkby
NationalityBritish
StatusResigned
Appointed03 August 1991(70 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address8 Ashfurlong Road
Dore
Sheffield
South Yorkshire
S17 3NL
Director NameMrs Kathryn Winifred Kirkby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(77 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressWillowcroft, The Bent
Curbar
Hope Valley
S32 3YD
Director NameCarl Andrew Farnsworth
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(82 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 22 August 2007)
RoleCompany Director
Correspondence Address57 Westwick Road
Sheffield
South Yorkshire
S8 7BT
Director NameMr Neil McGovern
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(82 years, 1 month after company formation)
Appointment Duration15 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ

Contact

Websitegranton.co.uk
Telephone0114 2757290
Telephone regionSheffield

Location

Registered AddressGranton Parkway Suite
Parkway Close
Sheffield
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

514 at £1N. Mcgovern
9.98%
Ordinary
2.5k at £1P.w.r. Kirkby
47.87%
Ordinary
1.9k at £1K.l. Kirkby
36.16%
Ordinary
188 at £1Ms H.r. Kirkby
3.65%
Ordinary
120 at £1Mrs K.w. Kirkby
2.33%
Ordinary

Financials

Year2014
Net Worth£550,451
Current Liabilities£84,797

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

15 May 2009Delivered on: 23 May 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 June 2006Delivered on: 22 June 2006
Persons entitled: The Royal Bank of Scotland 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
16 September 2005Delivered on: 22 September 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £85,000.00 and all other monies due or to become due.
Particulars: 1 x doyen electronic four side seal packaging machine with serial no 1247 installed in 2002 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals,handbooks ,technical datea. See the mortgage charge document for full details.
Outstanding
24 February 2000Delivered on: 26 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings abutting eyre lane and the road formerly k/a jessop lane, sheffield (together with all estates,rights and interests in one half of the roads formerly k/a jesslop lane and houldsford lane, sheffield.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 January 1998Delivered on: 15 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 sylvester street sheffield t/no;-SYK233067 together with goodwill of any business carried on at the property and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
22 May 1997Delivered on: 24 May 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at earl street sheffield together with all goodwill and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
22 May 1997Delivered on: 24 May 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings containing 432 square yards or thereabouts situate on the north side of arundel street adjoining the junction thereof with jessop lane and k/a 198 arundel street sheffield south yorkshire and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
5 June 2013Delivered on: 18 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 June 1925Delivered on: 22 June 1925
Satisfied on: 21 March 1996
Persons entitled: William Ragg

Classification: Second debenture
Secured details: £1000 with interest thereon at £6 percent per annum.
Particulars: The undertaking of the company and all its property and assets both present and future including its uncalled capital for the time being.
Fully Satisfied
18 July 2011Delivered on: 22 July 2011
Satisfied on: 10 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 June 1925Delivered on: 22 June 1925
Satisfied on: 6 February 1933
Persons entitled: William Chesterman

Classification: Debenture
Secured details: £580 with interest thereon at £6 per cent per annum.
Particulars: The undertaking of the company and all its property and assets both present and future including its uncalled capital for the time being.
Fully Satisfied

Filing History

21 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
27 January 2020Satisfaction of charge 5 in full (2 pages)
27 January 2020Satisfaction of charge 7 in full (2 pages)
27 January 2020Satisfaction of charge 8 in full (1 page)
27 January 2020Satisfaction of charge 9 in full (1 page)
27 January 2020Satisfaction of charge 6 in full (2 pages)
10 January 2020Satisfaction of charge 3 in full (2 pages)
10 January 2020Satisfaction of charge 4 in full (2 pages)
1 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
26 April 2019Current accounting period extended from 31 December 2018 to 30 April 2019 (1 page)
3 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
17 July 2018Termination of appointment of Neil Mcgovern as a director on 29 June 2018 (1 page)
10 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,149
(5 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,149
(5 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,149
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,149
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,149
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,149
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 December 2013Satisfaction of charge 10 in full (3 pages)
10 December 2013Satisfaction of charge 10 in full (3 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
18 June 2013Registration of charge 001750920011 (26 pages)
18 June 2013Registration of charge 001750920011 (26 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 August 2011Director's details changed for Mr Neil Mcgovern on 1 January 2011 (2 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Mr Neil Mcgovern on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Mr Neil Mcgovern on 1 January 2011 (2 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for Miss Katie Louise Kirkby on 1 January 2011 (2 pages)
8 August 2011Director's details changed for Mr Peter William Ragg Kirkby on 1 January 2011 (2 pages)
8 August 2011Secretary's details changed for Miss Katie Louise Kirkby on 1 January 2011 (1 page)
8 August 2011Director's details changed for Mr Peter William Ragg Kirkby on 1 January 2011 (2 pages)
8 August 2011Secretary's details changed for Miss Katie Louise Kirkby on 1 January 2011 (1 page)
8 August 2011Director's details changed for Mr Peter William Ragg Kirkby on 1 January 2011 (2 pages)
8 August 2011Director's details changed for Miss Katie Louise Kirkby on 1 January 2011 (2 pages)
8 August 2011Secretary's details changed for Miss Katie Louise Kirkby on 1 January 2011 (1 page)
8 August 2011Director's details changed for Miss Katie Louise Kirkby on 1 January 2011 (2 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2010Amended accounts made up to 31 December 2009 (7 pages)
22 September 2010Amended accounts made up to 31 December 2009 (7 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
3 November 2009Termination of appointment of William Ragg as a director (1 page)
3 November 2009Termination of appointment of William Ragg as a director (1 page)
7 August 2009Return made up to 03/08/09; full list of members (5 pages)
7 August 2009Return made up to 03/08/09; full list of members (5 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 August 2008Appointment terminated director carl farnsworth (1 page)
14 August 2008Return made up to 03/08/08; full list of members (5 pages)
14 August 2008Appointment terminated director carl farnsworth (1 page)
14 August 2008Return made up to 03/08/08; full list of members (5 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 August 2007Return made up to 03/08/07; full list of members (4 pages)
14 August 2007Return made up to 03/08/07; full list of members (4 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 August 2006Return made up to 03/08/06; full list of members (4 pages)
14 August 2006Return made up to 03/08/06; full list of members (4 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
4 August 2005Return made up to 03/08/05; full list of members (4 pages)
4 August 2005Return made up to 03/08/05; full list of members (4 pages)
2 February 2005Auditor's resignation (1 page)
2 February 2005Auditor's resignation (1 page)
2 September 2004Return made up to 03/08/04; full list of members (9 pages)
2 September 2004Return made up to 03/08/04; full list of members (9 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
28 August 2002Return made up to 03/08/02; full list of members (8 pages)
28 August 2002Return made up to 03/08/02; full list of members (8 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 April 2002Registered office changed on 03/04/02 from: granton works 198 arundel street sheffield south yorkshire S1 3BE (1 page)
3 April 2002Registered office changed on 03/04/02 from: granton works 198 arundel street sheffield south yorkshire S1 3BE (1 page)
9 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 August 2001Return made up to 03/08/01; full list of members (7 pages)
9 August 2001Return made up to 03/08/01; full list of members (7 pages)
9 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 August 2000Return made up to 03/08/00; full list of members (7 pages)
9 August 2000Return made up to 03/08/00; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
26 February 2000Particulars of mortgage/charge (7 pages)
26 February 2000Particulars of mortgage/charge (7 pages)
3 September 1999Return made up to 03/08/99; no change of members (4 pages)
3 September 1999Return made up to 03/08/99; no change of members (4 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999Secretary resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 August 1998Return made up to 03/08/98; no change of members (4 pages)
19 August 1998Return made up to 03/08/98; no change of members (4 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 August 1997Return made up to 03/08/97; full list of members (6 pages)
27 August 1997Return made up to 03/08/97; full list of members (6 pages)
31 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
31 July 1997£ ic 6683/5149 01/07/97 £ sr 1534@1=1534 (1 page)
31 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
31 July 1997£ ic 6683/5149 01/07/97 £ sr 1534@1=1534 (1 page)
24 May 1997Particulars of mortgage/charge (7 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (7 pages)
23 April 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
23 April 1997£ ic 7417/6683 02/04/97 £ sr 734@1=734 (1 page)
23 April 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
23 April 1997£ ic 7417/6683 02/04/97 £ sr 734@1=734 (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
22 August 1996Return made up to 03/08/96; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 August 1996Return made up to 03/08/96; full list of members (6 pages)
21 March 1996Declaration of satisfaction of mortgage/charge (1 page)
21 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 July 1995Return made up to 03/08/95; no change of members (4 pages)
27 July 1995Return made up to 03/08/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
10 September 1990Memorandum and Articles of Association (5 pages)
10 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)