Company NameCPM Group Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number01005164
CategoryPrivate Limited Company
Incorporation Date18 March 1971(53 years, 1 month ago)
Previous NamesGrange Precast Limited and Grange Rexim Limited

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Secretary NameMr Shiv Sibal
StatusCurrent
Appointed26 May 2020(49 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
HX5 9HT
Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(50 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
HX5 9HT
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(52 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
HX5 9HT
Director NameMr Dennis Edmund McGall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(21 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1997)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Road
Broadmills
Lisburn
County Antrim
BT27 6UP
Northern Ireland
Director NameClive Wrightson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleMining Engineer
Correspondence Address18 Knockmore Park
Bangor
County Down
BT20 3SL
Northern Ireland
Secretary NameDerek Thompson
NationalityBritish
StatusResigned
Appointed09 October 1992(21 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address1 Harryville Park
Lisburn
County Antrim
BT27 5DS
Northern Ireland
Director NameMr Robert Leslie McGall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(23 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 1997)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood Westoning Road
Greenfield
Bedfordshire
MK45 5BH
Director NameDerek Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(23 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 1997)
RoleAccountant
Correspondence Address1 Harryville Park
Lisburn
County Antrim
BT27 5DS
Northern Ireland
Director NameNeil Alan Nightingale
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(23 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 1997)
RoleQuantity Surveyor
Correspondence Address38 Dovedale Avenue
Prestwich
Manchester
M25 0BU
Director NameMr Robert James Taylor Smillie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(25 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cranbrook Way
Pontefract
West Yorkshire
WF8 2UT
Director NameMr Philip Michael Stacey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(25 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 19 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Forge Valley Way
Wombourne
Wolverhampton
West Midlands
WV5 8JR
Secretary NameMr Robert James Taylor Smillie
NationalityBritish
StatusResigned
Appointed17 January 1997(25 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 19 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranbrook Way
Pontefract
West Yorkshire
WF8 2UT
Director NameMr Philip Richard Boon
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(33 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Tree Cottage
85 Lane End
Corsley
Wiltshire
BA12 7PF
Director NameMr Alan Roger Hampton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(33 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Bath Road
Bridgeyate
Bristol
Avon
BS30 5NJ
Director NameMrs Rachel Olga Parton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(44 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaklands Admaston
Telford
Salop
TF5 0AN
Director NameMr Jack Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(46 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
HX5 9HT
Director NameMr Martyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(46 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
HX5 9HT
Secretary NameMs Catherine Elizabeth Baxandall
StatusResigned
Appointed19 October 2017(46 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 May 2020)
RoleCompany Director
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
HX5 9HT

Contact

Websitecpm-group.com
Email address[email protected]
Telephone0117 9814500
Telephone regionBristol

Location

Registered AddressLandscape House Premier Way
Lowfields Business Park
Elland
HX5 9HT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

65k at £1Rachel Parton
9.75%
Ordinary
60k at £1James Hay Pension Trustees LTD & Trustees Of Thealan Hampton Retirement Benefits Schemetrust
9.00%
Ordinary
60k at £1Philip Boon
9.00%
Ordinary
33.4k at £1James Hay Pension Trustees LTD & Trustees Of Alan Hampton Retirement Benefits Scheme Trust
5.01%
Ordinary A
33.4k at £1Mr Philip Michael Stacey
5.01%
Ordinary A
33.4k at £1Philip Richard Boon
5.01%
Ordinary A
33.4k at £1Rachel Parton
5.01%
Ordinary A
33.4k at £1Robert James Taylor Smillie
5.01%
Ordinary A
157.5k at £1Mr Philip Michael Stacey
23.61%
Ordinary
157.5k at £1Robert James Taylor Smillie
23.61%
Ordinary

Financials

Year2014
Turnover£39,009,953
Gross Profit£7,330,065
Net Worth£8,642,210
Cash£8,799
Current Liabilities£11,716,603

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

14 May 2004Delivered on: 2 June 2004
Satisfied on: 15 November 2006
Persons entitled: Hanson Concrete Products Limited

Classification: Legal charge
Secured details: An amount equivalent to the net sale proceeds of the whole or part of the property at a price exceeding £630,000 or in the case of a disposal at a sum exceeding £2,630,000 the amount secured being a sum equal to 50% of the proceeds of sale.
Particulars: F/H catterick pipe works catterick road colburn north yorkshire DL9 4RG.
Fully Satisfied
14 May 2004Delivered on: 26 May 2004
Satisfied on: 3 July 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all purchased debts to the extent that they fail to vest absolutely in the bank pursuant to the agreement for any reason and the other debts and by way of floating charge the floating assets. See the mortgage charge document for full details.
Fully Satisfied
14 May 2004Delivered on: 26 May 2004
Satisfied on: 15 January 2008
Persons entitled: Salop Sand & Gravel Supply Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a grange rexim limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
14 May 2004Delivered on: 26 May 2004
Satisfied on: 15 January 2008
Persons entitled: Alan Roger Hampton

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as grange rexim limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
14 May 2004Delivered on: 22 May 2004
Satisfied on: 3 July 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as grange rexim limited 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. See the mortgage charge document for full details.
Fully Satisfied
17 January 1997Delivered on: 23 January 1997
Satisfied on: 29 May 2004
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
27 September 1991Delivered on: 14 October 1991
Satisfied on: 4 March 1997
Persons entitled: Northern Bank Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts.
Fully Satisfied
27 September 1991Delivered on: 14 October 1991
Satisfied on: 4 March 1997
Persons entitled: Northern Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 November 2009Delivered on: 17 November 2009
Satisfied on: 14 May 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company 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 see image for full details.
Fully Satisfied
21 October 2008Delivered on: 7 November 2008
Satisfied on: 12 July 2014
Persons entitled: Hughes Concrete Limied

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Equipment being- cars V29-V63, trucks T5-T55, office 01-25 (for further details of chattels charged please refer to form 395) see image for full details.
Fully Satisfied
21 October 2008Delivered on: 31 October 2008
Satisfied on: 12 July 2014
Persons entitled: Hughes Concrete Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mells pipe works, mells road, mells, frome, somerset t/no WS28221 and pollington pipe works, balk lane, pollington t/no YEA34745 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.
Fully Satisfied
14 November 2007Delivered on: 23 November 2007
Satisfied on: 14 May 2015
Persons entitled: 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: Mells pipe works mells road mells frome t/no WS28221. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 November 2007Delivered on: 23 November 2007
Satisfied on: 14 May 2015
Persons entitled: 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: Pollington pipe works balk lane pollington t/no YEA34745. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 October 2007Delivered on: 1 November 2007
Satisfied on: 14 May 2015
Persons entitled: 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.
Fully Satisfied
14 May 2004Delivered on: 4 June 2004
Satisfied on: 24 October 2007
Persons entitled: Hanson Concrete Products Limited

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly k/a grange remix limited) to the chargee.
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.
Fully Satisfied
21 May 1971Delivered on: 11 June 1971
Satisfied on: 22 August 1991
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floaitng charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 September 2015Delivered on: 26 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land adjacent to pollington works balk lane goole east riding of yrkshire.
Outstanding
10 March 2015Delivered on: 11 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Legal assignment of contract monies.
Outstanding
13 October 2014Delivered on: 17 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H pollington pipe works. Balk lane. Pollington. T/no:YEA34745.
Outstanding
13 October 2014Delivered on: 17 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H mells pipe works. Mells road. Mells. Frome. T/no:WS28221.
Outstanding
14 October 2014Delivered on: 14 October 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
11 July 2014Delivered on: 11 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 May 2013Delivered on: 3 May 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 3 May 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (200 pages)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
9 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (23 pages)
12 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (24 pages)
26 July 2021Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages)
12 April 2021Termination of appointment of Jack Clarke as a director on 1 April 2021 (1 page)
28 October 2020Full accounts made up to 31 December 2019 (28 pages)
22 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
9 June 2020Appointment of Mr Shiv Sibal as a secretary on 26 May 2020 (2 pages)
9 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
19 August 2019Full accounts made up to 31 December 2018 (32 pages)
18 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
28 September 2018Full accounts made up to 31 December 2017 (34 pages)
1 August 2018Satisfaction of charge 010051640021 in full (4 pages)
1 August 2018Satisfaction of charge 010051640020 in full (4 pages)
1 August 2018Satisfaction of charge 010051640024 in full (4 pages)
1 August 2018Satisfaction of charge 010051640022 in full (4 pages)
15 December 2017Secretary's details changed for Ms Catherine Baxandall on 14 December 2017 (1 page)
4 December 2017Registered office address changed from Mells Road Mells Frome Somerset BA11 3PD to Landscape House Premier Way Lowfields Business Park Elland HX5 9HT on 4 December 2017 (1 page)
4 December 2017Registered office address changed from Mells Road Mells Frome Somerset BA11 3PD to Landscape House Premier Way Lowfields Business Park Elland HX5 9HT on 4 December 2017 (1 page)
30 October 2017Memorandum and Articles of Association (18 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 October 2017Memorandum and Articles of Association (18 pages)
25 October 2017Satisfaction of charge 010051640023 in full (4 pages)
25 October 2017Satisfaction of charge 010051640019 in full (4 pages)
25 October 2017Satisfaction of charge 010051640019 in full (4 pages)
25 October 2017Satisfaction of charge 010051640023 in full (4 pages)
23 October 2017Appointment of Ms Catherine Baxandall as a secretary on 19 October 2017 (2 pages)
23 October 2017Appointment of Ms Catherine Baxandall as a secretary on 19 October 2017 (2 pages)
20 October 2017Termination of appointment of Rachel Olga Parton as a director on 19 October 2017 (1 page)
20 October 2017Termination of appointment of Alan Roger Hampton as a director on 19 October 2017 (1 page)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 October 2017Cessation of Philip Michael Stacey as a person with significant control on 19 October 2017 (1 page)
20 October 2017Appointment of Mr Martyn Coffey as a director on 19 October 2017 (2 pages)
20 October 2017Termination of appointment of Philip Michael Stacey as a director on 19 October 2017 (1 page)
20 October 2017Termination of appointment of Robert James Taylor Smillie as a secretary on 19 October 2017 (1 page)
20 October 2017Termination of appointment of Robert James Taylor Smillie as a director on 19 October 2017 (1 page)
20 October 2017Termination of appointment of Philip Richard Boon as a director on 19 October 2017 (1 page)
20 October 2017Appointment of Mr Jack Clarke as a director on 19 October 2017 (2 pages)
20 October 2017Termination of appointment of Alan Roger Hampton as a director on 19 October 2017 (1 page)
20 October 2017Appointment of Mr Jack Clarke as a director on 19 October 2017 (2 pages)
20 October 2017Termination of appointment of Philip Richard Boon as a director on 19 October 2017 (1 page)
20 October 2017Termination of appointment of Rachel Olga Parton as a director on 19 October 2017 (1 page)
20 October 2017Cessation of Robert James Taylor Smillie as a person with significant control on 19 October 2017 (1 page)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 October 2017Notification of Marshalls Mono Limited as a person with significant control on 19 October 2017 (1 page)
20 October 2017Termination of appointment of Philip Michael Stacey as a director on 19 October 2017 (1 page)
20 October 2017Appointment of Mr Martyn Coffey as a director on 19 October 2017 (2 pages)
20 October 2017Cessation of Philip Michael Stacey as a person with significant control on 19 October 2017 (1 page)
20 October 2017Cessation of Robert James Taylor Smillie as a person with significant control on 19 October 2017 (1 page)
20 October 2017Termination of appointment of Robert James Taylor Smillie as a secretary on 19 October 2017 (1 page)
20 October 2017Notification of Marshalls Mono Limited as a person with significant control on 19 October 2017 (1 page)
20 October 2017Termination of appointment of Robert James Taylor Smillie as a director on 19 October 2017 (1 page)
4 October 2017Satisfaction of charge 010051640017 in full (1 page)
4 October 2017Satisfaction of charge 010051640018 in full (1 page)
4 October 2017Satisfaction of charge 010051640018 in full (1 page)
4 October 2017Satisfaction of charge 010051640017 in full (1 page)
2 October 2017Full accounts made up to 31 December 2016 (29 pages)
2 October 2017Full accounts made up to 31 December 2016 (29 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (8 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (8 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 667,000
(9 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 667,000
(9 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 667,000
(9 pages)
3 October 2015Full accounts made up to 31 December 2014 (24 pages)
3 October 2015Full accounts made up to 31 December 2014 (24 pages)
30 September 2015Appointment of Mrs Rachel Olga Parton as a director on 1 July 2015 (2 pages)
30 September 2015Appointment of Mrs Rachel Olga Parton as a director on 1 July 2015 (2 pages)
30 September 2015Appointment of Mrs Rachel Olga Parton as a director on 1 July 2015 (2 pages)
26 September 2015Registration of charge 010051640024, created on 24 September 2015 (9 pages)
26 September 2015Registration of charge 010051640024, created on 24 September 2015 (9 pages)
14 May 2015Satisfaction of charge 13 in full (5 pages)
14 May 2015Satisfaction of charge 16 in full (6 pages)
14 May 2015Satisfaction of charge 11 in full (4 pages)
14 May 2015Satisfaction of charge 12 in full (4 pages)
14 May 2015Satisfaction of charge 16 in full (6 pages)
14 May 2015Satisfaction of charge 13 in full (5 pages)
14 May 2015Satisfaction of charge 12 in full (4 pages)
14 May 2015Satisfaction of charge 11 in full (4 pages)
11 March 2015Registration of charge 010051640023, created on 10 March 2015 (13 pages)
11 March 2015Registration of charge 010051640023, created on 10 March 2015 (13 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 667,000
(8 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 667,000
(8 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 667,000
(8 pages)
17 October 2014Registration of charge 010051640022, created on 13 October 2014 (9 pages)
17 October 2014Registration of charge 010051640021, created on 13 October 2014 (9 pages)
17 October 2014Registration of charge 010051640022, created on 13 October 2014 (9 pages)
17 October 2014Registration of charge 010051640021, created on 13 October 2014 (9 pages)
14 October 2014Registration of charge 010051640020, created on 14 October 2014 (24 pages)
14 October 2014Registration of charge 010051640020, created on 14 October 2014 (24 pages)
6 October 2014Full accounts made up to 31 December 2013 (23 pages)
6 October 2014Full accounts made up to 31 December 2013 (23 pages)
12 July 2014Satisfaction of charge 15 in full (4 pages)
12 July 2014Satisfaction of charge 15 in full (4 pages)
12 July 2014Satisfaction of charge 14 in full (4 pages)
12 July 2014Satisfaction of charge 14 in full (4 pages)
11 July 2014Registration of charge 010051640019 (23 pages)
11 July 2014Registration of charge 010051640019 (23 pages)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 667,000
(8 pages)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 667,000
(8 pages)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 667,000
(8 pages)
1 October 2013Accounts made up to 31 December 2012 (22 pages)
1 October 2013Accounts made up to 31 December 2012 (22 pages)
3 May 2013Registration of charge 010051640017 (15 pages)
3 May 2013Registration of charge 010051640017 (15 pages)
3 May 2013Registration of charge 010051640018 (13 pages)
3 May 2013Registration of charge 010051640018 (13 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
24 September 2012Accounts made up to 31 December 2011 (21 pages)
24 September 2012Accounts made up to 31 December 2011 (21 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
29 September 2011Accounts made up to 31 December 2010 (21 pages)
29 September 2011Accounts made up to 31 December 2010 (21 pages)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
30 September 2010Accounts made up to 31 December 2009 (21 pages)
30 September 2010Accounts made up to 31 December 2009 (21 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
25 October 2009Statement of capital following an allotment of shares on 30 September 2008
  • GBP 667,000
(2 pages)
25 October 2009Statement of capital following an allotment of shares on 30 September 2008
  • GBP 667,000
(2 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
22 October 2009Director's details changed for Robert James Taylor Smillie on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Philip Michael Stacey on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Philip Michael Stacey on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Philip Richard Boon on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Alan Roger Hampton on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Alan Roger Hampton on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Philip Michael Stacey on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Robert James Taylor Smillie on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Alan Roger Hampton on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Philip Richard Boon on 9 October 2009 (2 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
22 October 2009Director's details changed for Robert James Taylor Smillie on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Philip Richard Boon on 9 October 2009 (2 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
21 October 2009Director's details changed for Robert James Taylor Smillie on 1 November 2008 (2 pages)
21 October 2009Director's details changed for Robert James Taylor Smillie on 1 November 2008 (2 pages)
21 October 2009Director's details changed for Robert James Taylor Smillie on 1 November 2008 (2 pages)
12 October 2009Secretary's details changed for Robert James Taylor Smillie on 1 November 2008 (1 page)
12 October 2009Secretary's details changed for Robert James Taylor Smillie on 1 November 2008 (1 page)
12 October 2009Secretary's details changed for Robert James Taylor Smillie on 1 November 2008 (1 page)
8 October 2009Accounts made up to 31 December 2008 (23 pages)
8 October 2009Accounts made up to 31 December 2008 (23 pages)
22 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2009Capitals not rolled up (2 pages)
8 June 2009Capitals not rolled up (2 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 15 (11 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 15 (11 pages)
4 November 2008Return made up to 09/10/08; full list of members (6 pages)
4 November 2008Return made up to 09/10/08; full list of members (6 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
16 September 2008Accounts made up to 31 December 2007 (21 pages)
16 September 2008Accounts made up to 31 December 2007 (21 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (5 pages)
1 November 2007Particulars of mortgage/charge (5 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Declaration of satisfaction of mortgage/charge (1 page)
22 October 2007Return made up to 09/10/07; no change of members (8 pages)
22 October 2007Return made up to 09/10/07; no change of members (8 pages)
5 September 2007Accounts made up to 31 December 2006 (20 pages)
5 September 2007Accounts made up to 31 December 2006 (20 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 August 2006Accounts made up to 31 December 2005 (20 pages)
1 August 2006Accounts made up to 31 December 2005 (20 pages)
28 October 2005Return made up to 09/10/05; full list of members (10 pages)
28 October 2005Return made up to 09/10/05; full list of members (10 pages)
28 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 June 2005Registered office changed on 14/06/05 from: stretton road much wenlock shropshire TF13 6DF (1 page)
14 June 2005Registered office changed on 14/06/05 from: stretton road much wenlock shropshire TF13 6DF (1 page)
9 November 2004Return made up to 09/10/04; full list of members (10 pages)
9 November 2004Return made up to 09/10/04; full list of members (10 pages)
23 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 June 2004Ad 14/05/04--------- £ si 400000@1=400000 £ ic 100000/500000 (4 pages)
11 June 2004Memorandum and Articles of Association (21 pages)
11 June 2004Nc inc already adjusted 14/05/04 (1 page)
11 June 2004Ad 14/05/04--------- £ si 400000@1=400000 £ ic 100000/500000 (4 pages)
11 June 2004Memorandum and Articles of Association (21 pages)
11 June 2004Nc inc already adjusted 14/05/04 (1 page)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 June 2004Particulars of mortgage/charge (5 pages)
4 June 2004Particulars of mortgage/charge (5 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Particulars of mortgage/charge (9 pages)
26 May 2004Particulars of mortgage/charge (7 pages)
26 May 2004Particulars of mortgage/charge (9 pages)
26 May 2004Particulars of mortgage/charge (7 pages)
26 May 2004Particulars of mortgage/charge (9 pages)
26 May 2004Particulars of mortgage/charge (9 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
22 May 2004Particulars of mortgage/charge (9 pages)
22 May 2004Particulars of mortgage/charge (9 pages)
14 May 2004Company name changed grange rexim LIMITED\certificate issued on 14/05/04 (4 pages)
14 May 2004Company name changed grange rexim LIMITED\certificate issued on 14/05/04 (4 pages)
14 October 2003Return made up to 09/10/03; full list of members (7 pages)
14 October 2003Return made up to 09/10/03; full list of members (7 pages)
5 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 November 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 October 2001Return made up to 09/10/01; full list of members (6 pages)
12 October 2001Return made up to 09/10/01; full list of members (6 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 October 2000Return made up to 09/10/00; full list of members (6 pages)
12 October 2000Return made up to 09/10/00; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 October 1999Return made up to 09/10/99; full list of members (6 pages)
15 October 1999Return made up to 09/10/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 October 1998Return made up to 09/10/98; full list of members (6 pages)
5 October 1998Return made up to 09/10/98; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 March 1998Secretary's particulars changed;director's particulars changed (1 page)
5 March 1998Secretary's particulars changed;director's particulars changed (1 page)
17 October 1997Return made up to 09/10/97; full list of members (6 pages)
17 October 1997Return made up to 09/10/97; full list of members (6 pages)
15 October 1997Accounts made up to 31 December 1996 (15 pages)
15 October 1997Accounts made up to 31 December 1996 (15 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
4 March 1997Declaration of satisfaction of mortgage/charge (1 page)
4 March 1997Declaration of satisfaction of mortgage/charge (1 page)
4 March 1997Declaration of satisfaction of mortgage/charge (1 page)
4 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997New director appointed (2 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
1 November 1996Return made up to 09/10/96; no change of members (4 pages)
1 November 1996Return made up to 09/10/96; no change of members (4 pages)
15 October 1996Accounts made up to 31 December 1995 (14 pages)
15 October 1996Accounts made up to 31 December 1995 (14 pages)
13 October 1995Return made up to 09/10/95; no change of members (4 pages)
13 October 1995Accounts made up to 31 December 1994 (14 pages)
13 October 1995Return made up to 09/10/95; no change of members (4 pages)
13 October 1995Accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
11 October 1994Return made up to 09/10/94; full list of members (6 pages)
11 October 1994Director's particulars changed (4 pages)
6 October 1994Accounts made up to 31 December 1993 (14 pages)
4 August 1994New director appointed (2 pages)
19 May 1994New director appointed (2 pages)
8 April 1994New director appointed (4 pages)
18 October 1993Director's particulars changed (2 pages)
14 October 1993Return made up to 09/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1993Accounts made up to 31 December 1992 (13 pages)
18 October 1992Return made up to 09/10/92; no change of members (4 pages)
7 May 1992New director appointed (2 pages)
14 April 1992Director resigned (2 pages)
26 March 1992Accounts made up to 31 December 1991 (14 pages)
2 February 1992Accounts made up to 31 December 1990 (13 pages)
21 November 1991Return made up to 09/10/91; full list of members (5 pages)
14 October 1991Particulars of mortgage/charge (6 pages)
30 September 1991Declaration of assistance for shares acquisition (4 pages)
30 September 1991Director resigned;new director appointed (6 pages)
30 September 1991Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
30 September 1991Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
30 September 1991Declaration of assistance for shares acquisition (4 pages)
22 August 1991Declaration of satisfaction of mortgage/charge (1 page)
18 April 1991New director appointed (4 pages)
12 April 1991Director resigned (2 pages)
6 November 1990Return made up to 09/10/90; full list of members (4 pages)
6 November 1990Accounts made up to 31 December 1989 (15 pages)
16 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 February 1990Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
13 February 1990Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
4 October 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
1 September 1989Auditor's resignation (1 page)
1 September 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
8 August 1989Return made up to 07/08/89; full list of members (4 pages)
8 August 1989Accounts for a small company made up to 31 March 1989 (5 pages)
22 November 1988Return made up to 05/09/88; full list of members (4 pages)
22 November 1988Accounts for a small company made up to 31 March 1988 (5 pages)
18 February 1988Return made up to 14/01/88; full list of members (4 pages)
18 February 1988Accounts for a small company made up to 31 March 1987 (5 pages)
24 November 1986Accounts for a small company made up to 31 March 1986 (5 pages)
24 November 1986Return made up to 20/10/86; full list of members (4 pages)
18 March 1971Incorporation (12 pages)