Company NameTowngranges Limited
Company StatusActive
Company Number01443750
CategoryPrivate Limited Company
Incorporation Date14 August 1979(44 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 NameMrs Sheila Tanner
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(12 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameTerence William Knowles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(22 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameIrene Margaret Love
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(24 years, 8 months after company formation)
Appointment Duration20 years
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMrs Katrina Knowles
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(40 years, 8 months after company formation)
Appointment Duration4 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Alexis George Dides
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(41 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Brian Derek Tanner
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(43 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameMulberry Pm Ltd (Corporation)
StatusCurrent
Appointed08 March 2021(41 years, 7 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameIrene Margaret Love
NationalityBritish
StatusResigned
Appointed23 March 1992(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 March 1995)
RoleCivil Servant
Correspondence Address11 Ellwood Court
Fishergate
York
North Yorkshire
YO1 4AL
Director NameMiss Joan Youngson
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(12 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 23 March 1992)
RoleRetired
Correspondence Address8 Ellwood Court
York
North Yorkshire
YO1 4AL
Director NameIrene Margaret Love
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 1995)
RoleCivil Servant
Correspondence Address11 Ellwood Court
Fishergate
York
North Yorkshire
YO1 4AL
Director NameTerence William Knowles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(12 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 23 March 1992)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Ellwood Court
York
North Yorkshire
YO10 4AL
Secretary NameTerence William Knowles
NationalityBritish
StatusResigned
Appointed18 April 1992(12 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 23 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ellwood Court
York
North Yorkshire
YO10 4AL
Director NameMrs Vera Mary Lyall
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(12 years, 8 months after company formation)
Appointment Duration12 years (resigned 28 April 2004)
RoleRetired
Correspondence Address1 Ellwood Court
York
North Yorkshire
YO10 4AL
Director NameSteven Allan Rore
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 1998)
RoleBuyer For Nestle (Uk) Limited
Correspondence AddressFlat 6 Ellwood Court
Fulwood Road Fishergate
York
YO1 4AL
Secretary NameSteven Allan Rore
NationalityBritish
StatusResigned
Appointed27 March 1995(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 1998)
RoleBuyer
Correspondence AddressFlat 6 Ellwood Court
Fulwood Road Fishergate
York
YO1 4AL
Director NamePatricia Anne Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(19 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 November 2001)
RoleFood Services Manager
Correspondence AddressFlat 4 Ellwood Court
Fulford Road
York
YO10 4AL
Secretary NameMrs Sheila Tanner
NationalityBritish
StatusResigned
Appointed03 November 1998(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2002)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Ellwood Court
Fulford Road
York
YO10 4AL
Director NameAnthony Richard Hayward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(23 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2004)
RoleCivil Servant
Correspondence Address4 Ellwood Court
York
YO10 4AL
Secretary NameAnthony Richard Hayward
NationalityBritish
StatusResigned
Appointed25 October 2002(23 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2004)
RoleCivil Engineer
Correspondence Address4 Ellwood Court
York
YO10 4AL
Director NameDr Karen Elizabeth Lee
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2004(24 years, 7 months after company formation)
Appointment Duration17 years (resigned 01 April 2021)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address5 Ellwood Court
York
North Yorkshire
YO10 4AL
Secretary NameDr Karen Elizabeth Lee
NationalityBritish
StatusResigned
Appointed14 March 2004(24 years, 7 months after company formation)
Appointment Duration17 years (resigned 01 April 2021)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address5 Ellwood Court
York
North Yorkshire
YO10 4AL
Director NameMr John Walcroft
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(28 years, 8 months after company formation)
Appointment Duration10 years (resigned 30 April 2018)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Ellwood Court
York
North Yorkshire
YO10 4AL

Location

Registered Address11 Walmgate
York
YO1 9TX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Dr K.e. Lee
9.09%
Ordinary
1 at £1Georgia Lacey
9.09%
Ordinary
1 at £1John Walcroft
9.09%
Ordinary
1 at £1Miss I.m. Love
9.09%
Ordinary
1 at £1Mr B.d. Tanner
9.09%
Ordinary
1 at £1Mr David A. Lewis
9.09%
Ordinary
1 at £1Mr T.w. Knowles
9.09%
Ordinary
1 at £1Mrs S.a. Tanner
9.09%
Ordinary
1 at £1Paul Morgan & Andrea Baxter
9.09%
Ordinary
1 at £1Siobhan Dides & Alexis Dides
9.09%
Ordinary
1 at £1Trevor Wood
9.09%
Ordinary

Financials

Year2014
Net Worth£5,985
Cash£996
Current Liabilities£732

Accounts

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

Returns

Latest Return18 April 2024 (1 week, 4 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

3 August 2023Termination of appointment of Irene Margaret Love as a director on 3 August 2023 (1 page)
19 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
13 March 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
26 August 2022Director's details changed for Mrs Sheila Tanner on 22 August 2022 (2 pages)
26 August 2022Director's details changed for Irene Margaret Love on 26 August 2022 (2 pages)
26 August 2022Director's details changed for Mrs Katrina Knowles on 26 August 2022 (2 pages)
26 August 2022Director's details changed for Terence William Knowles on 26 August 2022 (2 pages)
23 August 2022Appointment of Mr Brian Derek Tanner as a director on 8 August 2022 (2 pages)
25 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
30 July 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 April 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
8 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
7 April 2021Termination of appointment of Karen Elizabeth Lee as a director on 1 April 2021 (1 page)
1 April 2021Termination of appointment of Karen Elizabeth Lee as a secretary on 1 April 2021 (1 page)
8 March 2021Appointment of Mulberry Pm Ltd as a secretary on 8 March 2021 (2 pages)
8 March 2021Registered office address changed from 5 Ellwood Court Fulford Road York North Yorkshire YO10 4AL to 11 Walmgate York YO1 9TX on 8 March 2021 (1 page)
20 January 2021Appointment of Mr Alexis George Dides as a director on 20 January 2021 (2 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
20 April 2020Appointment of Mrs Katrina Knowles as a director on 8 April 2020 (2 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
20 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
30 April 2018Termination of appointment of John Walcroft as a director on 30 April 2018 (1 page)
9 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 11
(9 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 11
(9 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 11
(9 pages)
19 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 11
(9 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 11
(9 pages)
18 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 11
(9 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (9 pages)
21 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (9 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (9 pages)
14 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (9 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (9 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (9 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 April 2010Secretary's details changed for Karen Elizabeth Lee on 18 April 2010 (1 page)
23 April 2010Director's details changed for Sheila Tanner on 18 April 2010 (2 pages)
23 April 2010Director's details changed for John Walcroft on 18 April 2010 (2 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (9 pages)
23 April 2010Director's details changed for Irene Margaret Love on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Terence William Knowles on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Irene Margaret Love on 18 April 2010 (2 pages)
23 April 2010Secretary's details changed for Karen Elizabeth Lee on 18 April 2010 (1 page)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (9 pages)
23 April 2010Director's details changed for Dr Karen Elizabeth Lee on 18 April 2010 (2 pages)
23 April 2010Director's details changed for John Walcroft on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Terence William Knowles on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Dr Karen Elizabeth Lee on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Sheila Tanner on 18 April 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2009Return made up to 18/04/09; full list of members (9 pages)
20 April 2009Return made up to 18/04/09; full list of members (9 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 June 2008Director appointed john walcroft (2 pages)
5 June 2008Director appointed john walcroft (2 pages)
21 April 2008Return made up to 18/04/08; full list of members (8 pages)
21 April 2008Return made up to 18/04/08; full list of members (8 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 May 2007Return made up to 18/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2007Return made up to 18/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2006Return made up to 18/04/06; full list of members (11 pages)
25 April 2006Return made up to 18/04/06; full list of members (11 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 April 2005Return made up to 18/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 April 2005Return made up to 18/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 May 2004Return made up to 18/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(11 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004Return made up to 18/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(11 pages)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
15 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 April 2003Return made up to 18/04/03; full list of members (11 pages)
15 April 2003Return made up to 18/04/03; full list of members (11 pages)
5 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed;new director appointed (2 pages)
14 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 April 2002Return made up to 18/04/02; full list of members (10 pages)
17 April 2002Return made up to 18/04/02; full list of members (10 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
20 April 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/01
(10 pages)
20 April 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/01
(10 pages)
28 March 2001Full accounts made up to 31 December 2000 (10 pages)
28 March 2001Full accounts made up to 31 December 2000 (10 pages)
19 April 2000Return made up to 18/04/00; full list of members (10 pages)
19 April 2000Return made up to 18/04/00; full list of members (10 pages)
13 April 2000Full accounts made up to 31 December 1999 (9 pages)
13 April 2000Full accounts made up to 31 December 1999 (9 pages)
29 April 1999Full accounts made up to 31 December 1998 (9 pages)
29 April 1999Full accounts made up to 31 December 1998 (9 pages)
23 April 1999Return made up to 18/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 April 1999Return made up to 18/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 March 1999Auditor's resignation (1 page)
17 March 1999Auditor's resignation (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998New secretary appointed (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
21 April 1998Return made up to 18/04/98; full list of members (6 pages)
21 April 1998Return made up to 18/04/98; full list of members (6 pages)
21 April 1998Full accounts made up to 31 December 1997 (10 pages)
21 April 1998Full accounts made up to 31 December 1997 (10 pages)
22 June 1997Return made up to 14/05/97; full list of members (8 pages)
22 June 1997Return made up to 14/05/97; full list of members (8 pages)
17 April 1997Full accounts made up to 31 December 1996 (11 pages)
17 April 1997Full accounts made up to 31 December 1996 (11 pages)
25 April 1996Return made up to 18/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 1996Full accounts made up to 31 December 1995 (11 pages)
25 April 1996Full accounts made up to 31 December 1995 (11 pages)
25 April 1996Return made up to 18/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 May 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 May 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
14 August 1979Incorporation (14 pages)
14 August 1979Incorporation (14 pages)