Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLME GRANGE LIMITED
Company Information for

HOLME GRANGE LIMITED

HOLME GRANGE SCHOOL, HEATHLANDS ROAD, WOKINGHAM, BERKSHIRE, RG40 3AL,
Company Registration Number
00900240
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Holme Grange Ltd
HOLME GRANGE LIMITED was founded on 1967-03-08 and has its registered office in Wokingham. The organisation's status is listed as "Active". Holme Grange Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOLME GRANGE LIMITED
 
Legal Registered Office
HOLME GRANGE SCHOOL
HEATHLANDS ROAD
WOKINGHAM
BERKSHIRE
RG40 3AL
Other companies in RG40
 
Filing Information
Company Number 00900240
Company ID Number 00900240
Date formed 1967-03-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts FULL
Last Datalog update: 2024-06-05 23:24:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOLME GRANGE LIMITED
The following companies were found which have the same name as HOLME GRANGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOLME GRANGE CRAFT BARN AND ART GALLERY LIMITED HEATHLANDS ROAD WOKINGHAM BERKSHIRE RG40 3AW Dissolved Company formed on the 1996-04-15

Company Officers of HOLME GRANGE LIMITED

Current Directors
Officer Role Date Appointed
GERALD WILLIAM PRIESTMAN BARBER
Director 2008-11-27
ARETI BIZIOR
Director 2015-06-26
PETER ROBERT BROOKS
Director 2008-11-27
JOHN RICHARD ELLIS
Director 2015-11-25
ALAN JAMES FINCH
Director 2008-03-17
CHARLES HENRY PAULYN GILLOW
Director 2015-11-25
MILES DAVID HALLIWELL
Director 2015-11-25
DELYTH ANN LYNCH
Director 2016-03-09
DAVID MACKEN
Director 2013-04-03
STEPHANIE ANNE ROSE
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN KONIG
Director 2013-04-03 2017-11-22
GRAHAM DONALD MALCOLM
Director 2011-06-21 2016-06-22
DENNIS GEORGE EYRIEY
Director 1997-06-11 2015-06-24
ROBERT THOMAS JONES
Director 2013-11-25 2015-06-24
HENRY MICHAEL STANLEY BOWYER
Director 1991-11-28 2013-07-10
TIMOTHY MARTIN ANDREWS
Director 1998-06-17 2011-07-07
ELIZABETH CAROL JUFFS
Company Secretary 2007-04-01 2011-04-30
JOHN MICHAEL HILL
Director 1995-11-15 2010-06-16
JAMES MICHAEL HAWE
Director 2002-11-20 2008-08-09
RONALD WILLIAM GEORGE OBBARD
Director 2003-11-11 2007-11-21
NICHOLAS JOHN BRODRICK
Company Secretary 1993-03-09 2007-04-01
EVE LUCILLE MCCANN
Director 2005-11-17 2007-03-22
JENNIFER SUSAN BECKER
Director 2003-11-11 2005-11-17
ELIZABETH CLARE MONRO
Director 2003-11-11 2005-11-17
JULIA BENAMMAR
Director 1992-11-10 2003-11-11
ROWAN BENFORD BROCKHURST
Director 1991-11-28 2003-11-11
VICTOR HOWELLS
Director 1991-11-28 2002-11-20
VERONICA MARY BROOKES
Director 1994-11-16 2002-10-22
MARIA BERNADETTE LLOYD
Director 1998-06-07 2002-07-11
JEAN MILLAR
Director 1991-11-28 1998-03-31
HEATHER MARTIN
Director 1991-11-28 1997-11-12
BRIAN TREVOR ANDREWS
Director 1991-11-28 1996-11-13
JOHN RICHARD ALLEN
Director 1993-11-16 1994-11-25
ROGER HARRY HARRISON
Director 1991-11-28 1994-11-14
DAVID JOHN LANGTON
Company Secretary 1991-11-28 1993-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD WILLIAM PRIESTMAN BARBER TWYFORD SCHOOL Director 2017-11-23 CURRENT 1955-12-02 Active
GERALD WILLIAM PRIESTMAN BARBER THE LUDGROVE SCHOOL FOUNDATION Director 2012-08-07 CURRENT 2012-08-07 Active
GERALD WILLIAM PRIESTMAN BARBER ST. GEORGE'S SCHOOL ASCOT TRUST LIMITED Director 1991-11-20 CURRENT 1967-12-19 Active
PETER ROBERT BROOKS SOMERHILL CHARITABLE TRUST LIMITED Director 2017-09-22 CURRENT 1988-12-29 Active
JOHN RICHARD ELLIS WUC LAND MANAGEMENT LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
JOHN RICHARD ELLIS CLEAN MY HOUSE EUROPE LIMITED Director 2011-11-28 CURRENT 2011-11-28 Dissolved 2015-02-03
JOHN RICHARD ELLIS CLEAN MY SCHOOL LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2015-01-27
JOHN RICHARD ELLIS CLEAN MY OFFICE LIMITED Director 2010-09-20 CURRENT 2008-03-19 Dissolved 2016-12-13
JOHN RICHARD ELLIS WOKINGHAM UNITED CHARITIES Director 2005-11-14 CURRENT 2004-11-04 Active
ALAN JAMES FINCH HG TRUSTEE LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2014-09-23
DAVID MACKEN HILLPARK CONSULTING LIMITED Director 2015-07-21 CURRENT 2015-07-08 Active
STEPHANIE ANNE ROSE LIFETIME LAWYERS LTD Director 2010-10-20 CURRENT 2003-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2022-08-31APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ANNE ROSE
2022-08-31APPOINTMENT TERMINATED, DIRECTOR TREVOR MARRIOTT
2022-08-31DIRECTOR APPOINTED MR RICHARD JAMES SIMS
2021-12-02AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY PAULYN GILLOW
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WILLIAM PRIESTMAN BARBER
2021-03-18AP01DIRECTOR APPOINTED MR LIAM CLARKE
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACKEN
2021-01-21AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-27AP01DIRECTOR APPOINTED MRS CLARE JOANNA LYNAS
2020-11-20AP01DIRECTOR APPOINTED MR RAILTON PHILIP BLYTH
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-11-17AP01DIRECTOR APPOINTED MR SIMON CREW
2020-11-16AP01DIRECTOR APPOINTED DR KEVIN GORDON
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NIGEL WILLIAMS
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES FINCH
2020-07-09RES01ADOPT ARTICLES 09/07/20
2020-07-01MEM/ARTSARTICLES OF ASSOCIATION
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ARETI BIZIOR
2020-01-10AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-10-25AP01DIRECTOR APPOINTED MRS SUSAN NORTHEND
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MILES DAVID HALLIWELL
2019-03-11AP01DIRECTOR APPOINTED MR DAVID NIGEL WILLIAMS
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT BROOKS
2019-01-11AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD ELLIS
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN KONIG
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-11-21CH01Director's details changed for Mr Peter Robert Brooks on 2017-08-31
2017-01-16AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-04AP01DIRECTOR APPOINTED MR CHARLES HENRY PAULYN GILLOW
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DONALD MALCOLM
2016-03-10AP01DIRECTOR APPOINTED MR JOHN RICHARD ELLIS
2016-03-10AP01DIRECTOR APPOINTED MRS DELYTH ANN LYNCH
2016-02-15AP01DIRECTOR APPOINTED MRS STEPHANIE ANNE ROSE
2016-02-15AP01DIRECTOR APPOINTED MR MILES DAVID HALLIWELL
2016-01-13AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-13AR0111/11/15 ANNUAL RETURN FULL LIST
2015-08-12AP01DIRECTOR APPOINTED MRS ARETI BIZIOR
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SELDON
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SALLY WITTS
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS EYRIEY
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-11AR0111/11/14 ANNUAL RETURN FULL LIST
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW PEDLEY
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS ROSS
2013-12-05AP01DIRECTOR APPOINTED MR ROBERT THOMAS JONES
2013-11-11AR0111/11/13 NO MEMBER LIST
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BOWYER
2013-05-13AP01DIRECTOR APPOINTED MR DAVID MACKEN
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LONIG / 10/05/2013
2013-05-10AP01DIRECTOR APPOINTED MR MICHAEL JOHN LONIG
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-14AR0111/11/12 NO MEMBER LIST
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDA RAABE MARJOT
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-25AP01DIRECTOR APPOINTED DR JOANNA SELDON
2011-11-16AR0111/11/11 NO MEMBER LIST
2011-08-01AP01DIRECTOR APPOINTED MR GRAHAM DONALD MALCOLM
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREWS
2011-07-08RES01ADOPT ARTICLES 21/06/2011
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH JUFFS
2011-03-17AP01DIRECTOR APPOINTED MRS SALLY JANE WITTS
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-16AR0111/11/10 NO MEMBER LIST
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HILL
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-03AP01DIRECTOR APPOINTED MR DAVID ANDREW PEDLEY
2009-11-11AR0111/11/09 NO MEMBER LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES ROSS / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA RAABE MARJOT / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HILL / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES FINCH / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GEORGE EYRIEY / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BROOKS / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MICHAEL STANLEY BOWYER / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD WILLIAM PRIESTMAN BARBER / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARTIN ANDREWS / 11/11/2009
2009-04-17363aANNUAL RETURN MADE UP TO 11/11/08
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANGUS ROSS / 01/04/2008
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / LINDA RAABE MARJOT / 01/04/2008
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY BOWYER / 01/12/2007
2009-04-02288aDIRECTOR APPOINTED GERALD BARBER
2009-04-02288aDIRECTOR APPOINTED PETER BROOKS
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES HAWE
2008-05-30288aDIRECTOR APPOINTED ALAN JAMES FINCH
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-11288bDIRECTOR RESIGNED
2007-12-11363(288)SECRETARY RESIGNED
2007-12-11363sANNUAL RETURN MADE UP TO 11/11/07
2007-07-04288aNEW SECRETARY APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-20363sANNUAL RETURN MADE UP TO 11/11/06
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288bDIRECTOR RESIGNED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-02363(288)DIRECTOR RESIGNED
2005-12-02363sANNUAL RETURN MADE UP TO 11/11/05
2005-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-13363sANNUAL RETURN MADE UP TO 11/11/04
2004-11-24AAFULL ACCOUNTS MADE UP TO 31/08/04
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to HOLME GRANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLME GRANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1971-02-09 Outstanding NATIONAL WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLME GRANGE LIMITED

Intangible Assets
Patents
We have not found any records of HOLME GRANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLME GRANGE LIMITED
Trademarks
We have not found any records of HOLME GRANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLME GRANGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as HOLME GRANGE LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where HOLME GRANGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLME GRANGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLME GRANGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.