Company NameGrange Road Properties (Middlesbrough) Limited
Company StatusActive
Company Number02684295
CategoryPrivate Limited Company
Incorporation Date5 February 1992(32 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Campbell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(1 week, 2 days after company formation)
Appointment Duration32 years, 2 months
RoleTyre Retail Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Stable Cottage
Yearby
Cleveland
TS10 3NL
Director NameDean Campbell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(1 week, 2 days after company formation)
Appointment Duration32 years, 2 months
RoleRetail Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address24 Coast Road
Redcar
Cleveland
TS10 3NL
Director NameMr Mark Campbell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(1 week, 2 days after company formation)
Appointment Duration32 years, 2 months
RoleTyre Retail Proprietor
Country of ResidenceEngland
Correspondence AddressEllerwood House 2 Moorberries
Hilton
Yarm
Cleveland
TS15 9WA
Secretary NameMr Mark Campbell
NationalityBritish
StatusCurrent
Appointed14 February 1992(1 week, 2 days after company formation)
Appointment Duration32 years, 2 months
RoleTyre Retail Proprietor
Country of ResidenceEngland
Correspondence AddressEllerwood House 2 Moorberries
Hilton
Yarm
Cleveland
TS15 9WA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14-15 Harelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address MatchesOver 70 other UK companies use this postal address

Shareholders

200 at £1Anthony Campbell
33.33%
Ordinary
200 at £1Dean Campbell
33.33%
Ordinary
200 at £1Mark Campbell
33.33%
Ordinary

Financials

Year2014
Net Worth£246,639
Current Liabilities£297,970

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

20 October 2014Delivered on: 6 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 36 bush street middlesbrough t/no TES33247, 10 brompton street middlesbrough t/no CE96954 and 8 norcliffe street middlesbrough t/no CE11546 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
28 May 2014Delivered on: 9 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 October 2002Delivered on: 8 October 2002
Persons entitled: Barclays Bank 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 property k/a 46 birkdale road new marske redcar.
Outstanding

Filing History

14 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
25 February 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
21 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
29 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 30 April 2018 (6 pages)
16 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (8 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 600
(6 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 600
(6 pages)
21 January 2016Micro company accounts made up to 30 April 2015 (6 pages)
21 January 2016Micro company accounts made up to 30 April 2015 (6 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 600
(6 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 600
(6 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 600
(6 pages)
24 December 2014Micro company accounts made up to 30 April 2014 (6 pages)
24 December 2014Micro company accounts made up to 30 April 2014 (6 pages)
6 November 2014Registration of charge 026842950003, created on 20 October 2014 (12 pages)
6 November 2014Registration of charge 026842950003, created on 20 October 2014 (12 pages)
9 June 2014Registration of charge 026842950002 (18 pages)
9 June 2014Registration of charge 026842950002 (18 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 600
(6 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 600
(6 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 600
(6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 February 2009Return made up to 05/02/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from sir lawrence house the stables aske richmond n yorks DL10 5HG (1 page)
11 February 2009Registered office changed on 11/02/2009 from sir lawrence house the stables aske richmond n yorks DL10 5HG (1 page)
11 February 2009Return made up to 05/02/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
5 March 2008Return made up to 05/02/08; no change of members (7 pages)
5 March 2008Return made up to 05/02/08; no change of members (7 pages)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2007Return made up to 05/02/07; full list of members (7 pages)
26 February 2007Return made up to 05/02/07; full list of members (7 pages)
3 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 July 2006Registered office changed on 18/07/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HG (1 page)
18 July 2006Registered office changed on 18/07/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HG (1 page)
15 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 February 2005Return made up to 05/02/05; full list of members (7 pages)
10 February 2005Return made up to 05/02/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 September 2004Registered office changed on 14/09/04 from: 11, finkle street, richmond, north yorkshire, DL10 4QA. (1 page)
14 September 2004Registered office changed on 14/09/04 from: 11, finkle street, richmond, north yorkshire, DL10 4QA. (1 page)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 February 2004Return made up to 05/02/04; full list of members (7 pages)
20 February 2004Return made up to 05/02/04; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
20 February 2003Return made up to 05/02/03; full list of members (7 pages)
20 February 2003Return made up to 05/02/03; full list of members (7 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 April 2002Return made up to 05/02/02; full list of members (7 pages)
8 April 2002Return made up to 05/02/02; full list of members (7 pages)
18 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 February 2001Return made up to 05/02/01; full list of members (7 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 February 2001Return made up to 05/02/01; full list of members (7 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
14 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
15 February 1999Return made up to 05/02/99; full list of members (6 pages)
15 February 1999Return made up to 05/02/99; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
1 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
13 February 1998Full accounts made up to 30 April 1997 (12 pages)
13 February 1998Full accounts made up to 30 April 1997 (12 pages)
4 February 1998Return made up to 05/02/98; no change of members (4 pages)
4 February 1998Return made up to 05/02/98; no change of members (4 pages)
14 February 1997Return made up to 05/02/97; no change of members (4 pages)
14 February 1997Return made up to 05/02/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
31 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
29 March 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
29 March 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
21 February 1996Return made up to 05/02/96; full list of members (6 pages)
21 February 1996Return made up to 05/02/96; full list of members (6 pages)
19 April 1995Return made up to 05/02/95; no change of members (4 pages)
19 April 1995Return made up to 05/02/95; no change of members (4 pages)
30 March 1992Company name changed\certificate issued on 30/03/92 (2 pages)
30 March 1992Company name changed\certificate issued on 30/03/92 (2 pages)
18 March 1992Company name changed\certificate issued on 18/03/92 (2 pages)
18 March 1992Company name changed\certificate issued on 18/03/92 (2 pages)
5 February 1992Incorporation (9 pages)
5 February 1992Incorporation (9 pages)