Company NameGrange, Otley Road, (Leeds) Limited(The)
DirectorsMichael Jackson and Gillian Margaret Roche
Company StatusActive
Company Number01324892
CategoryPrivate Limited Company
Incorporation Date10 August 1977(46 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Jackson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(25 years, 8 months after company formation)
Appointment Duration21 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 The Grange
Otley Road
Leeds
LS16 6EY
Secretary NameMr Michael Jackson
StatusCurrent
Appointed07 June 2011(33 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressFlat 4 The Grange
Otley Road
Leeds
West Yorkshire
LS16 6EY
Director NameMrs Gillian Margaret Roche
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(40 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameBrian Henry Louis Mason
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 January 1996)
RoleMaster Builder
Country of ResidenceEngland
Correspondence Address2 Hollycroft Court
New Adel Lane
Leeds
LS16 6AZ
Director NameSir Robert Franklyn Nelson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(14 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 April 2000)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressFairseat Manor
Fairseat
Sevenoaks
Kent
TN15 7LU
Director NameMrs Lucie Margaret Nelson
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(14 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 April 2000)
RoleMarried Woman
Correspondence AddressSwindon Close Hall Green Lane
North Rigton
Leeds
West Yorkshire
LS17 0DW
Director NameMrs Julia Margaret Corbett
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(14 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 April 2003)
RoleMarried Woman
Correspondence Address88 Holtye Road
East Grinstead
West Sussex
RH19 3HU
Secretary NameMrs Lucie Margaret Nelson
NationalityBritish
StatusResigned
Appointed10 July 1992(14 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 April 2000)
RoleCompany Director
Correspondence AddressSwindon Close Hall Green Lane
North Rigton
Leeds
West Yorkshire
LS17 0DW
Director NameAllan George Roche
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(18 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 1999)
RoleRetired Academic
Correspondence AddressFlat 3 The Grange Otley Road
Leeds
West Yorkshire
LS16 6EY
Director NameLyndon Stuart Hellewell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2000(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 2002)
RoleStunt Performer
Correspondence AddressThe Penthouse Apartment
68 Cornwall Road
Harrogate
North Yorkshire
HG1 2NE
Director NameGareth Rhys Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2000(22 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 June 2011)
RoleAccountant
Correspondence AddressFlat 6 The Grange
Otley Road
Leeds
West Yorkshire
LS16 6EY
Director NameAllan George Roche
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2000(22 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 October 2000)
RoleRetired Academic
Correspondence AddressFlat 3 The Grange Otley Road
Leeds
West Yorkshire
LS16 6EY
Secretary NameGareth Rhys Jones
NationalityBritish
StatusResigned
Appointed29 April 2000(22 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 June 2011)
RoleAccountant
Correspondence AddressFlat 6 The Grange
Otley Road
Leeds
West Yorkshire
LS16 6EY
Director NameNicholas Fournier
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2003(25 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 June 2008)
RoleSupply Chain Manager
Correspondence AddressFlat 1 The Grange
Otley Road
Leeds
LS16 6EY
Director NameMr Paul Frederick Mountford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(30 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 July 2014)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 5 The Grange
Otley Road
Leeds
West Yorkshire
LS16 6EY
Director NameMr Austen Christopher Bell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(33 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 August 2017)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressFlat 1 The Grange
Otley Road
Leeds
West Yorkshire
LS16 6EY
Director NameMr Nigel Roderick McKenzie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2015(37 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 April 2022)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage White House Lane
Yeadon
Leeds
LS19 7UE

Location

Registered AddressScott Hall House
Sheepscar Street North
Leeds
LS7 3AF
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Alison Jackson & Michael Andrew Jackson
12.50%
Ordinary
1 at £1Austen Bell
12.50%
Ordinary
1 at £1David Hall-moore
12.50%
Ordinary
1 at £1Gareth Jones
12.50%
Ordinary
1 at £1Gillian Margaret Roche
12.50%
Ordinary
1 at £1Mr Nigel Mckenzie
12.50%
Ordinary
1 at £1Shamira Marrikar
12.50%
Ordinary
1 at £1Sharifa Ansari
12.50%
Ordinary

Financials

Year2014
Turnover£23,401
Gross Profit£23,401
Net Worth£11,008
Cash£26,551
Current Liabilities£1,841

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 1 day from now)

Filing History

11 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 June 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
4 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 April 2022Termination of appointment of Nigel Roderick Mckenzie as a director on 25 April 2022 (1 page)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 December 2019Director's details changed for Mr Michael Jackson on 1 December 2019 (2 pages)
11 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
21 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 September 2017Appointment of Mrs Gillian Margaret Roche as a director on 12 September 2017 (2 pages)
12 September 2017Appointment of Mrs Gillian Margaret Roche as a director on 12 September 2017 (2 pages)
29 August 2017Termination of appointment of Austen Christopher Bell as a director on 18 August 2017 (1 page)
29 August 2017Termination of appointment of Austen Christopher Bell as a director on 18 August 2017 (1 page)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 8
(7 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 8
(7 pages)
9 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 8
(7 pages)
9 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 8
(7 pages)
19 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
19 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
20 May 2015Appointment of Mr Nigel Roderick Mckenzie as a director on 15 March 2015 (2 pages)
20 May 2015Termination of appointment of Paul Frederick Mountford as a director on 23 July 2014 (1 page)
20 May 2015Termination of appointment of Paul Frederick Mountford as a director on 23 July 2014 (1 page)
20 May 2015Appointment of Mr Nigel Roderick Mckenzie as a director on 15 March 2015 (2 pages)
25 June 2014Registered office address changed from the Grange Otley Road Leeds West Yorkshire LS16 6EY on 25 June 2014 (1 page)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 8
(7 pages)
25 June 2014Registered office address changed from the Grange Otley Road Leeds West Yorkshire LS16 6EY on 25 June 2014 (1 page)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 8
(7 pages)
22 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
22 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
20 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
18 April 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 April 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
29 May 2012Register inspection address has been changed from 3 Oxford Place Leeds West Yorkshire LS1 3AX (1 page)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
29 May 2012Register inspection address has been changed from 3 Oxford Place Leeds West Yorkshire LS1 3AX (1 page)
20 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
20 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 July 2011Appointment of Mr Michael Jackson as a secretary (2 pages)
15 July 2011Termination of appointment of Gareth Jones as a director (1 page)
15 July 2011Director's details changed for Michael Jackson on 15 July 2011 (2 pages)
15 July 2011Appointment of Mr Austen Bell as a director (2 pages)
15 July 2011Termination of appointment of Gareth Jones as a secretary (1 page)
15 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
15 July 2011Termination of appointment of Gareth Jones as a secretary (1 page)
15 July 2011Director's details changed for Michael Jackson on 15 July 2011 (2 pages)
15 July 2011Appointment of Mr Austen Bell as a director (2 pages)
15 July 2011Termination of appointment of Gareth Jones as a director (1 page)
15 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
15 July 2011Appointment of Mr Michael Jackson as a secretary (2 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (15 pages)
25 June 2010Register inspection address has been changed (2 pages)
25 June 2010Register inspection address has been changed (2 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (15 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
18 March 2009Return made up to 12/03/09; no change of members (10 pages)
18 March 2009Return made up to 12/03/09; no change of members (10 pages)
18 February 2009Appointment terminate, director nicholas fournier logged form (1 page)
18 February 2009Director appointed paul mountford logged form (2 pages)
18 February 2009Appointment terminate, director nicholas fournier logged form (1 page)
18 February 2009Director appointed paul mountford logged form (2 pages)
17 December 2008Director appointed paul mountford (2 pages)
17 December 2008Appointment terminated director nicholas fournier (1 page)
17 December 2008Appointment terminated director nicholas fournier (1 page)
17 December 2008Director appointed paul mountford (2 pages)
24 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
24 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
13 August 2007Return made up to 10/07/07; no change of members (7 pages)
13 August 2007Return made up to 10/07/07; no change of members (7 pages)
6 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
6 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
8 September 2006Return made up to 10/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 September 2006Return made up to 10/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
17 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
21 September 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
13 April 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
2 March 2005Registered office changed on 02/03/05 from: elizabeth house queen street leeds LS1 2TW (1 page)
2 March 2005Registered office changed on 02/03/05 from: elizabeth house queen street leeds LS1 2TW (1 page)
4 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
16 September 2003Full accounts made up to 31 December 2002 (10 pages)
16 September 2003Full accounts made up to 31 December 2002 (10 pages)
26 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 August 2002Full accounts made up to 31 December 2001 (10 pages)
23 August 2002Full accounts made up to 31 December 2001 (10 pages)
22 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
17 October 2001Full accounts made up to 31 December 2000 (8 pages)
17 October 2001Full accounts made up to 31 December 2000 (8 pages)
8 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 August 2000Return made up to 10/07/00; full list of members (10 pages)
3 August 2000Return made up to 10/07/00; full list of members (10 pages)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned;director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Secretary resigned;director resigned (1 page)
13 June 2000Full accounts made up to 31 December 1999 (8 pages)
13 June 2000Full accounts made up to 31 December 1999 (8 pages)
2 August 1999Return made up to 10/07/99; no change of members (4 pages)
2 August 1999Return made up to 10/07/99; no change of members (4 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
10 May 1999Full accounts made up to 31 December 1998 (10 pages)
10 May 1999Full accounts made up to 31 December 1998 (10 pages)
10 August 1998Return made up to 10/07/98; no change of members (4 pages)
10 August 1998Return made up to 10/07/98; no change of members (4 pages)
28 April 1998Full accounts made up to 31 December 1997 (8 pages)
28 April 1998Full accounts made up to 31 December 1997 (8 pages)
31 July 1997Return made up to 10/07/97; full list of members (6 pages)
31 July 1997Return made up to 10/07/97; full list of members (6 pages)
30 April 1997Full accounts made up to 31 December 1996 (9 pages)
30 April 1997Full accounts made up to 31 December 1996 (9 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
30 July 1996Return made up to 10/07/96; full list of members (6 pages)
30 July 1996Return made up to 10/07/96; full list of members (6 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
11 June 1996Full accounts made up to 31 December 1995 (9 pages)
11 June 1996Full accounts made up to 31 December 1995 (9 pages)