Company NameThe Grange Industrial Park Limited
DirectorsLesley Jane Matthews and Victor Vincent Matthews
Company StatusActive
Company Number04652115
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Previous NameSolo Designs Limited

Business Activity

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

Directors

Director NameMrs Lesley Jane Matthews
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacart House Farnham Road
Bradford
West Yorkshire
BD7 3JG
Director NameMr Victor Vincent Matthews
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacart House Farnham Road
Bradford
West Yorkshire
BD7 3JG
Secretary NameMrs Lesley Jane Matthews
NationalityBritish
StatusCurrent
Appointed26 March 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacart House Farnham Road
Bradford
West Yorkshire
BD7 3JG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitegrangeindustrialpark.co.uk

Location

Registered AddressMacart House
Farnham Road
Bradford
West Yorkshire
BD7 3JG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Lesley Jane Matthews
50.00%
Ordinary
50 at £1Victor Vincent Matthews
50.00%
Ordinary

Financials

Year2014
Net Worth£11
Cash£5,308
Current Liabilities£10,777

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
29 July 2022Change of details for a person with significant control (2 pages)
29 July 2022Change of details for a person with significant control (2 pages)
28 July 2022Director's details changed for Mrs Lesley Jane Matthews on 28 July 2022 (2 pages)
28 July 2022Director's details changed for Mr Victor Vincent Matthews on 28 July 2022 (2 pages)
28 July 2022Secretary's details changed for Mrs Lesley Jane Matthews on 28 July 2022 (1 page)
28 July 2022Director's details changed for Mrs Lesley Jane Matthews on 28 July 2022 (2 pages)
28 July 2022Change of details for Mr Victor Vincent Matthews as a person with significant control on 28 July 2022 (2 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 May 2021 (3 pages)
12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 May 2020 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(6 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(6 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
14 February 2013Register(s) moved to registered inspection location (1 page)
14 February 2013Register(s) moved to registered inspection location (1 page)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 February 2012Capitals not rolled up (2 pages)
14 February 2012Capitals not rolled up (2 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
29 December 2011Amended accounts made up to 31 May 2011 (5 pages)
29 December 2011Amended accounts made up to 31 May 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
2 February 2011Register(s) moved to registered inspection location (2 pages)
2 February 2011Register(s) moved to registered inspection location (2 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 October 2010Register inspection address has been changed (2 pages)
22 October 2010Register inspection address has been changed (2 pages)
1 February 2010Registered office address changed from Macart House Farnham Road Bradford West Yorkshire BD7 3JY on 1 February 2010 (1 page)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from Macart House Farnham Road Bradford West Yorkshire BD7 3JY on 1 February 2010 (1 page)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from Macart House Farnham Road Bradford West Yorkshire BD7 3JY on 1 February 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 April 2009Company name changed solo designs LIMITED\certificate issued on 28/04/09 (2 pages)
25 April 2009Company name changed solo designs LIMITED\certificate issued on 28/04/09 (2 pages)
23 February 2009Return made up to 30/01/09; full list of members (3 pages)
23 February 2009Return made up to 30/01/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 February 2008Return made up to 30/01/08; full list of members (2 pages)
19 February 2008Return made up to 30/01/08; full list of members (2 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 March 2007Amended accounts made up to 31 May 2006 (4 pages)
26 March 2007Amended accounts made up to 31 May 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 February 2007Return made up to 30/01/07; full list of members (2 pages)
14 February 2007Return made up to 30/01/07; full list of members (2 pages)
1 March 2006Return made up to 30/01/06; full list of members (2 pages)
1 March 2006Return made up to 30/01/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 February 2005Return made up to 30/01/05; full list of members (7 pages)
11 February 2005Return made up to 30/01/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 June 2004Accounting reference date shortened from 31/03/05 to 31/05/04 (1 page)
9 June 2004Accounting reference date shortened from 31/03/05 to 31/05/04 (1 page)
16 March 2004Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2004Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2004Return made up to 30/01/04; full list of members (7 pages)
20 February 2004Return made up to 30/01/04; full list of members (7 pages)
20 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 April 2003New director appointed (3 pages)
23 April 2003Director resigned (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (3 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 April 2003New director appointed (3 pages)
23 April 2003Registered office changed on 23/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003New director appointed (3 pages)
23 April 2003Secretary resigned (1 page)
30 January 2003Incorporation (18 pages)
30 January 2003Incorporation (18 pages)