Company NameGrange Cross Limited
Company StatusActive
Company Number11872756
CategoryPrivate Limited Company
Incorporation Date9 March 2019(5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Thomas Simpson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewbegin House 14-16 Newbegin
Beverley
East Yorkshire
HU17 8EG
Director NameMr Nigel Anthony Butler
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewbegin House Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameMr James Jon Swaby
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewbegin House Geneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameMr Robert Ellis Thorpe
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbegin House Geneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG

Location

Registered AddressNewbegin House Geneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

17 December 2021Delivered on: 23 December 2021
Persons entitled:
Paul Simpson
Mairi Ann Simpson
George Paul Simpson
Grace Elizabeth Simpson

Classification: A registered charge
Particulars: All land now or in the future belonging to the chargor, whether or not title to that land is registered at the land registry and all present and future patents, trade marks, trade names, service marks, designs and other intellectual property rights, choses in action and claims and all fees, royalties and other rights of every kind deriving from them now or in the future belonging to the chargor.
Outstanding
17 December 2021Delivered on: 21 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All freehold (including commonhold) and leasehold land and intellectual property owned by the chargor.
Outstanding

Filing History

8 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 December 2019 (7 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
12 August 2019Change of share class name or designation (2 pages)
12 August 2019Particulars of variation of rights attached to shares (2 pages)
8 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 July 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
31 July 2019Appointment of Mr Nigel Anthony Butler as a director on 25 July 2019 (2 pages)
31 July 2019Statement of capital following an allotment of shares on 25 July 2019
  • GBP 100,000
(3 pages)
15 March 2019Registered office address changed from C/O Thompson Commercials Ltd Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ United Kingdom to Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG on 15 March 2019 (1 page)
9 March 2019Incorporation
Statement of capital on 2019-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)