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

GRANGE MILL LANE LIMITED

YORKON HOUSE NEW LANE, HUNTINGTON, YORK, YO32 9PT,
Company Registration Number
05986604
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Grange Mill Lane Ltd
GRANGE MILL LANE LIMITED was founded on 2006-11-02 and has its registered office in York. The organisation's status is listed as "Active - Proposal to Strike off". Grange Mill Lane Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRANGE MILL LANE LIMITED
 
Legal Registered Office
YORKON HOUSE NEW LANE
HUNTINGTON
YORK
YO32 9PT
Other companies in YO32
 
Filing Information
Company Number 05986604
Company ID Number 05986604
Date formed 2006-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-01-06 01:02:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGE MILL LANE LIMITED
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.

Company Officers of GRANGE MILL LANE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN IAN GOFORTH
Company Secretary 2017-01-01
JANET ROSE
Director 2016-01-06
CAROLINE SCOTT
Director 2012-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE SCOTT
Company Secretary 2006-11-02 2016-12-31
MARK JOHN DINNES
Director 2006-11-02 2013-01-31
NICHOLAS JOHN CHILD
Director 2006-11-02 2012-10-31
STUART RICHARD WHITEHOUSE
Director 2006-11-02 2009-08-14
C & M SECRETARIES LIMITED
Nominated Secretary 2006-11-02 2006-11-02
C & M REGISTRARS LIMITED
Nominated Director 2006-11-02 2006-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET ROSE REGIONAL & LOCAL EDUCATION PARTNERSHIP LIMITED Director 2017-09-15 CURRENT 2009-12-17 Active - Proposal to Strike off
JANET ROSE CYAN PARK LIMITED Director 2016-01-06 CURRENT 2004-05-19 Active - Proposal to Strike off
JANET ROSE SHEPHERD ALIGNED LIMITED Director 2015-09-30 CURRENT 2010-09-17 Dissolved 2016-10-18
JANET ROSE SHEPHERD ALIGNED SOLUTIONS LIMITED Director 2015-09-30 CURRENT 2010-09-17 Dissolved 2016-10-18
JANET ROSE SHEPHERD FM LIMITED Director 2015-09-30 CURRENT 2007-12-19 Active - Proposal to Strike off
JANET ROSE SES MENA LIMITED Director 2015-09-30 CURRENT 2012-11-22 Active - Proposal to Strike off
JANET ROSE SHEPHERD SECURITIES PFI LIMITED Director 2015-09-18 CURRENT 2000-06-21 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (HULL) LIMITED Director 2015-09-18 CURRENT 2002-01-16 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (ROCHDALE) LIMITED Director 2015-09-18 CURRENT 2005-10-06 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (FIRE STATIONS NE1) LIMITED Director 2015-09-18 CURRENT 2009-02-06 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (LIVERPOOL) LIMITED Director 2015-09-18 CURRENT 2010-04-28 Dissolved 2017-11-07
JANET ROSE MILL MOUNT PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
JANET ROSE GEORGE LONGDEN LIMITED Director 2015-05-28 CURRENT 1991-09-09 Liquidation
JANET ROSE R. & E. T. STANSFIELD LIMITED Director 2015-05-28 CURRENT 1985-08-21 Active - Proposal to Strike off
JANET ROSE SHEPHERD HOMES LIMITED Director 2015-05-27 CURRENT 1945-11-07 Liquidation
JANET ROSE SHEPHERD DESIGN LIMITED Director 2014-12-31 CURRENT 1998-06-02 Dissolved 2016-10-18
JANET ROSE SHEPHERD PARK & LEISURE HOMES LIMITED Director 2011-10-14 CURRENT 2005-01-28 Dissolved 2016-10-18
JANET ROSE MECHPLANT LIMITED Director 2011-10-08 CURRENT 1928-06-14 Active - Proposal to Strike off
JANET ROSE COMPUTERSKILLS LIMITED Director 2009-01-30 CURRENT 1959-11-17 Dissolved 2016-10-18
JANET ROSE S. G. MANAGEMENT SERVICES LIMITED Director 2009-01-30 CURRENT 1935-03-22 Dissolved 2016-10-18
JANET ROSE SHEPHERD HIRE LIMITED Director 2009-01-30 CURRENT 1997-08-29 Dissolved 2016-10-18
JANET ROSE SHEPHERD RETIREMENT HOMES LIMITED Director 2009-01-30 CURRENT 1964-04-16 Dissolved 2016-10-18
JANET ROSE PORTASILO RESEARCH LIMITED Director 2009-01-30 CURRENT 1960-07-20 Active - Proposal to Strike off
JANET ROSE SHEPHERD GROUP LIMITED Director 2009-01-30 CURRENT 1997-10-08 Active
JANET ROSE SHEPHERD HOMES (NORTHERN) LIMITED Director 2009-01-30 CURRENT 1962-02-09 Active - Proposal to Strike off
JANET ROSE SES (BUILDING SERVICES) LIMITED Director 2009-01-30 CURRENT 1963-01-24 Active - Proposal to Strike off
JANET ROSE SHEPHERD HOMES (YORKSHIRE) LIMITED Director 2009-01-30 CURRENT 1967-04-04 Active - Proposal to Strike off
JANET ROSE PORTAKABIN HIRE LIMITED Director 2009-01-30 CURRENT 1961-04-07 Active
CAROLINE SCOTT GEORGE LONGDEN LIMITED Director 2015-10-26 CURRENT 1991-09-09 Liquidation
CAROLINE SCOTT SHEPHERD GROUP BUILT ENVIRONMENT LIMITED Director 2015-09-30 CURRENT 2013-05-07 Active - Proposal to Strike off
CAROLINE SCOTT MILL MOUNT PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
CAROLINE SCOTT SHEPHERD HOMES LIMITED Director 2015-05-27 CURRENT 1945-11-07 Liquidation
CAROLINE SCOTT DRAKES INVESTMENTS LTD Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-08-23
CAROLINE SCOTT RUSHDEN PROPERTIES LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
CAROLINE SCOTT SHEPHERD NO 2 LIMITED Director 2013-01-31 CURRENT 2011-02-28 Dissolved 2015-09-22
CAROLINE SCOTT HELIOSHEPHERD (ETWALL) LIMITED Director 2013-01-31 CURRENT 2012-05-15 Dissolved 2015-09-22
CAROLINE SCOTT AP SELBY MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2006-03-23 Dissolved 2015-09-22
CAROLINE SCOTT MS MAIDENHEAD MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2010-08-24 Dissolved 2015-09-22
CAROLINE SCOTT OFD MILTON KEYNES LIMITED Director 2012-10-18 CURRENT 2005-05-20 Dissolved 2015-09-22
CAROLINE SCOTT CCE MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2010-01-14 Dissolved 2016-04-19
CAROLINE SCOTT ACCESS PARK SELBY LIMITED Director 2012-10-18 CURRENT 2006-05-18 Dissolved 2018-05-08
CAROLINE SCOTT ZONE F LIMITED Director 2012-10-18 CURRENT 2003-12-17 Dissolved 2018-05-08
CAROLINE SCOTT CYAN PARK LIMITED Director 2012-10-18 CURRENT 2004-05-19 Active - Proposal to Strike off
CAROLINE SCOTT EMERSONS GREEN MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2009-09-29 Active
CAROLINE SCOTT CROSSWAYS COMMERCIAL ESTATES LIMITED Director 2012-10-18 CURRENT 2005-07-27 Active
CAROLINE SCOTT EMERSONS GREEN LIMITED Director 2012-10-18 CURRENT 2007-02-19 Liquidation
CAROLINE SCOTT SHEPHERD DEVELOPMENT COMPANY LIMITED Director 2012-10-18 CURRENT 1965-01-01 Active
CAROLINE SCOTT SHEPVAL (NOMINEES) LIMITED Director 2008-02-01 CURRENT 2004-08-17 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Director 2008-02-01 CURRENT 2001-12-07 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL PROJECTS LIMITED Director 2008-02-01 CURRENT 2001-12-14 Dissolved 2016-04-27
CAROLINE SCOTT D.U.K.E. SHEPHERD (GP) LIMITED Director 2008-02-01 CURRENT 2004-07-06 Dissolved 2016-04-27
CAROLINE SCOTT ISIS MANAGEMENT COMPANY LIMITED Director 2008-02-01 CURRENT 2002-02-15 Active
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED Director 2008-02-01 CURRENT 2001-03-30 Liquidation
CAROLINE SCOTT SHEPVAL DEVELOPMENT COMPANY LIMITED Director 2008-02-01 CURRENT 2001-04-02 Liquidation
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (DONCASTER) LIMITED Director 2008-02-01 CURRENT 2001-03-30 Liquidation
CAROLINE SCOTT PORTAKABIN GROUP PROPERTIES LIMITED Director 2006-07-10 CURRENT 1961-10-11 Active
CAROLINE SCOTT D.U.K.E. SHEPHERD CITY POINT LIMITED Director 2005-03-16 CURRENT 2005-02-10 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL KENSINGTON LIMITED Director 2004-02-19 CURRENT 2003-03-26 Liquidation

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
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-05DS01Application to strike the company off the register
2020-12-05DS01Application to strike the company off the register
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Huntington House Jockey Lane Huntington York YO32 9XW
2017-01-09TM02Termination of appointment of Caroline Scott on 2016-12-31
2017-01-09AP03Appointment of Mr Martin Ian Goforth as company secretary on 2017-01-01
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-08AP01DIRECTOR APPOINTED MRS JANET ROSE
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-10AR0102/11/15 ANNUAL RETURN FULL LIST
2015-07-28AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10AR0102/11/14 ANNUAL RETURN FULL LIST
2014-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-07AR0102/11/13 ANNUAL RETURN FULL LIST
2013-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DINNES
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHILD
2012-11-12AR0102/11/12 ANNUAL RETURN FULL LIST
2012-11-02AP01DIRECTOR APPOINTED MRS CAROLINE SCOTT
2012-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-11-09AR0102/11/11 ANNUAL RETURN FULL LIST
2011-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-03AR0102/11/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN DINNES / 06/08/2010
2010-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-03AR0102/11/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN DINNES / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CHILD / 01/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SCOTT / 01/10/2009
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR STUART WHITEHOUSE
2008-12-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-04363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARK DINNES / 11/09/2008
2008-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-13AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-06363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22288bSECRETARY RESIGNED
2006-11-22288bDIRECTOR RESIGNED
2006-11-22288aNEW SECRETARY APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-20225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07
2006-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GRANGE MILL LANE 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 GRANGE MILL LANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE DEED 2007-04-19 Satisfied EXTEC SCREENS AND CRUSHERS LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 GRANGE MILL LANE LIMITED

Intangible Assets
Patents
We have not found any records of GRANGE MILL LANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGE MILL LANE LIMITED
Trademarks
We have not found any records of GRANGE MILL LANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGE MILL LANE 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 (41100 - Development of building projects) as GRANGE MILL LANE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GRANGE MILL LANE 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 GRANGE MILL LANE 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 GRANGE MILL LANE 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.