Company NameGrange Farm Management Norton Limited
DirectorsStephen Bort and Annette Jane McSherry
Company StatusActive
Company Number06321444
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs McSherry Annette Jane
StatusCurrent
Appointed08 January 2011(3 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressThe Stables Herewards Road
Norton
Sheffield
South Yorkshire
S14 1DL
Director NameMr Stephen Bort
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(8 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hayloft Grange Farm
Herewards Road
Sheffield
South Yorkshire
S14 1DL
Director NameMrs Annette Jane McSherry
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Herewards Road
Norton
Sheffield
South Yorkshire
S14 1DL
Director NameMr Jeremy Edward Nuttall
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Forge 39 Mowbray Street
Sheffield
S3 8EN
Secretary NameMrs Lisa Sarah Nuttall
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnion Forge 39 Mowbray Street
Sheffield
S3 8EN
Director NameMr Steven Newsham
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2011(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 - 18
Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Director NameMr Philip George Samuels
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2011(3 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 - 18
Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Secretary NameMrs Annette Jane McSherry
StatusResigned
Appointed01 January 2016(8 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressThe Stables Herewards Road
Norton
Sheffield
South Yorkshire
S14 1DL
Secretary NameMr Philip George Samuels
StatusResigned
Appointed01 January 2016(8 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2016)
RoleCompany Director
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address16 - 18
Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Annette Jane Mcsherry
20.00%
Ordinary
1 at £1Imre Varadi
20.00%
Ordinary
1 at £1Mark Richard Fuller
20.00%
Ordinary
1 at £1Philip George Samuels
20.00%
Ordinary
1 at £1Steven Newsham
20.00%
Ordinary

Accounts

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

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

5 March 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
24 July 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
9 June 2020Termination of appointment of Philip George Samuels as a director on 27 September 2019 (1 page)
10 March 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
27 September 2019Appointment of Mrs Annette Jane Mcsherry as a director on 27 September 2019 (2 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
27 March 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
24 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
21 March 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
8 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
3 May 2016Termination of appointment of Annette Jane Mcsherry as a secretary on 1 January 2016 (1 page)
3 May 2016Termination of appointment of Annette Jane Mcsherry as a secretary on 1 January 2016 (1 page)
29 April 2016Termination of appointment of Philip George Samuels as a secretary on 1 January 2016 (1 page)
29 April 2016Appointment of Mrs Annette Jane Mcsherry as a secretary on 1 January 2016 (2 pages)
29 April 2016Appointment of Mr Philip George Samuels as a secretary on 1 January 2016 (2 pages)
29 April 2016Appointment of Mr Philip George Samuels as a secretary on 1 January 2016 (2 pages)
29 April 2016Termination of appointment of Steven Newsham as a director on 18 April 2016 (1 page)
29 April 2016Appointment of Mr Stephen Bort as a director on 18 April 2016 (2 pages)
29 April 2016Termination of appointment of Steven Newsham as a director on 18 April 2016 (1 page)
29 April 2016Termination of appointment of Philip George Samuels as a secretary on 1 January 2016 (1 page)
29 April 2016Appointment of Mr Stephen Bort as a director on 18 April 2016 (2 pages)
29 April 2016Appointment of Mrs Annette Jane Mcsherry as a secretary on 1 January 2016 (2 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 5
(6 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 5
(6 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (6 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (6 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
14 April 2011Registered office address changed from the Farm House Grange Farm Hereward's Road, Norton Sheffield South Yorkshire S14 1DL England on 14 April 2011 (1 page)
14 April 2011Registered office address changed from the Farm House Grange Farm Hereward's Road, Norton Sheffield South Yorkshire S14 1DL England on 14 April 2011 (1 page)
5 April 2011Appointment of Mr Philip George Samuels as a director (2 pages)
5 April 2011Statement of capital following an allotment of shares on 8 January 2011
  • GBP 5
(3 pages)
5 April 2011Appointment of Mr Steven Newsham as a director (2 pages)
5 April 2011Statement of capital following an allotment of shares on 8 January 2011
  • GBP 5
(3 pages)
5 April 2011Appointment of Mr Steven Newsham as a director (2 pages)
5 April 2011Appointment of Mr Philip George Samuels as a director (2 pages)
5 April 2011Statement of capital following an allotment of shares on 8 January 2011
  • GBP 5
(3 pages)
1 April 2011Appointment of Mrs Mcsherry Annette Jane as a secretary (2 pages)
1 April 2011Appointment of Mrs Mcsherry Annette Jane as a secretary (2 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 March 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
29 March 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
7 January 2011Termination of appointment of Lisa Nuttall as a secretary (1 page)
7 January 2011Termination of appointment of Jeremy Nuttall as a director (1 page)
7 January 2011Registered office address changed from Union Forge 39 Mowbray Street Sheffield South Yorkshire S3 8EN on 7 January 2011 (1 page)
7 January 2011Termination of appointment of Lisa Nuttall as a secretary (1 page)
7 January 2011Registered office address changed from Union Forge 39 Mowbray Street Sheffield South Yorkshire S3 8EN on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Union Forge 39 Mowbray Street Sheffield South Yorkshire S3 8EN on 7 January 2011 (1 page)
7 January 2011Termination of appointment of Jeremy Nuttall as a director (1 page)
14 September 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
14 September 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
13 April 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
13 April 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
20 August 2009Director's change of particulars / jeremy nuttall / 20/07/2009 (1 page)
20 August 2009Return made up to 23/07/09; full list of members (3 pages)
20 August 2009Secretary's change of particulars / lisa nuttall / 20/07/2009 (1 page)
20 August 2009Secretary's change of particulars / lisa nuttall / 20/07/2009 (1 page)
20 August 2009Director's change of particulars / jeremy nuttall / 20/07/2009 (1 page)
20 August 2009Return made up to 23/07/09; full list of members (3 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
13 November 2008Registered office changed on 13/11/2008 from halstead 28 brincliffe crescent sheffield S11 9AW (1 page)
13 November 2008Return made up to 23/07/08; full list of members (3 pages)
13 November 2008Return made up to 23/07/08; full list of members (3 pages)
13 November 2008Registered office changed on 13/11/2008 from halstead 28 brincliffe crescent sheffield S11 9AW (1 page)
23 July 2007Incorporation (20 pages)
23 July 2007Incorporation (20 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)