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

PIERCEBRIDGE GRANGE MANAGEMENT LIMITED

5 PIERCEBRIDGE GRANGE COCK LANE, PIERCEBRIDGE, DARLINGTON, DL2 3TN,
Company Registration Number
06304667
Private Limited Company
Active

Company Overview

About Piercebridge Grange Management Ltd
PIERCEBRIDGE GRANGE MANAGEMENT LIMITED was founded on 2007-07-06 and has its registered office in Darlington. The organisation's status is listed as "Active". Piercebridge Grange Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PIERCEBRIDGE GRANGE MANAGEMENT LIMITED
 
Legal Registered Office
5 PIERCEBRIDGE GRANGE COCK LANE
PIERCEBRIDGE
DARLINGTON
DL2 3TN
Other companies in DL2
 
Filing Information
Company Number 06304667
Company ID Number 06304667
Date formed 2007-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:19:36
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.

Company Officers of PIERCEBRIDGE GRANGE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN MARY CHARLTON MANNERS
Company Secretary 2009-07-07
BARBARA BARTLEY
Director 2012-10-16
IAN FINLAY
Director 2012-10-16
KATHLEEN MARY CHARLTON MANNERS
Director 2008-12-15
CARL ROBERTS
Director 2012-08-29
ALAN WILLIAM VICKERS
Director 2008-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM ECKERSLEY
Director 2008-12-15 2012-08-29
OSBOURNE SECRETARIES LIMITED
Company Secretary 2007-07-06 2009-07-07
OSBOURNE DIRECTORS LIMITED
Director 2007-07-06 2009-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN FINLAY IAN FINLAY ASSET MANAGEMENT SERVICES LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active
KATHLEEN MARY CHARLTON MANNERS MANNERS HOLDINGS LIMITED Director 2016-09-01 CURRENT 2016-01-13 Active
KATHLEEN MARY CHARLTON MANNERS T.MANNERS & SONS LIMITED Director 2016-09-01 CURRENT 1916-02-25 Active
KATHLEEN MARY CHARLTON MANNERS MANNERS PROPERTY SERVICES LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
ALAN WILLIAM VICKERS ENERGY CONSULTANTS LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off

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
2023-07-16CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-04-06MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-01-19CESSATION OF BARBARA BARTLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-18Appointment of Mrs Barbara Bartley as company secretary on 2023-01-18
2023-01-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE BARTLEY
2023-01-18Termination of appointment of Terence Bartley on 2023-01-18
2023-01-18APPOINTMENT TERMINATED, DIRECTOR BARBARA BARTLEY
2022-12-31DIRECTOR APPOINTED MR TERENCE BARTLEY
2022-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MR TERRANCE BARTLEY on 2022-08-09
2022-08-09AP03Appointment of Mr Terrance Bartley as company secretary on 2022-08-03
2022-08-09AP01DIRECTOR APPOINTED MR KARL RUDMAN
2022-08-08Termination of appointment of Geraldine Ann Finlay on 2022-08-01
2022-08-08CESSATION OF IAN FINLAY AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08APPOINTMENT TERMINATED, DIRECTOR IAN FINLAY
2022-08-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA BARTLEY
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM 1 Piercebridge Grange Cock Lane Piercebridge Darlington DL2 3TN England
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM 1 Piercebridge Grange Cock Lane Piercebridge Darlington DL2 3TN England
2022-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA BARTLEY
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN FINLAY
2022-08-08PSC07CESSATION OF IAN FINLAY AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08TM02Termination of appointment of Geraldine Ann Finlay on 2022-08-01
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN FINLAY
2021-07-27PSC09Withdrawal of a person with significant control statement on 2021-07-27
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 3 Piercebridge Grange Cock Lane Piercebridge Darlington Durham DL2 3TM
2021-07-05AP01DIRECTOR APPOINTED MR SIMON OLIVER MANNERS
2021-07-05AP03Appointment of Mrs Geraldine Ann Finlay as company secretary on 2021-07-05
2021-07-05TM02Termination of appointment of Kathleen Mary Charlton Manners on 2021-07-05
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARY CHARLTON MANNERS
2021-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 5
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-04-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-03-01AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 5
2015-08-07AR0106/07/15 ANNUAL RETURN FULL LIST
2015-04-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-18AR0106/07/14 ANNUAL RETURN FULL LIST
2014-04-16AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0106/07/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AP01DIRECTOR APPOINTED MR IAN FINLAY
2012-10-30AP01DIRECTOR APPOINTED BARBARA BARTLEY
2012-09-20SH0129/08/12 STATEMENT OF CAPITAL GBP 5
2012-09-20AP01DIRECTOR APPOINTED DR CARL ROBERTS
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ECKERSLEY
2012-07-25AR0106/07/12 ANNUAL RETURN FULL LIST
2012-04-25AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AR0106/07/11 ANNUAL RETURN FULL LIST
2011-05-03AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-02AR0106/07/10 ANNUAL RETURN FULL LIST
2010-08-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY OSBOURNE SECRETARIES LIMITED
2010-07-30AP03Appointment of Mrs Kathleen Mary Charlton Manners as company secretary
2010-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM THE CUBE BARRACK ROAD NEWCASTLE UPON TYNE NE4 6DB
2009-07-24363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-07-2388(2)AD 07/07/09 GBP SI 1@1=1 GBP IC 1/2
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR OSBOURNE DIRECTORS LIMITED
2009-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-12-28288aDIRECTOR APPOINTED ALAN WILLIAM VICKERS
2008-12-17288aDIRECTOR APPOINTED JAMES WILLIAM ECKERSLEY
2008-12-17288aDIRECTOR APPOINTED KATHLEEN MARY CHARLTON MANNERS
2008-07-16363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PIERCEBRIDGE GRANGE MANAGEMENT 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 PIERCEBRIDGE GRANGE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIERCEBRIDGE GRANGE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-07-31 £ 1,729
Creditors Due Within One Year 2012-07-31 £ 2,060
Creditors Due Within One Year 2012-07-31 £ 2,060
Creditors Due Within One Year 2011-07-31 £ 2,219

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 PIERCEBRIDGE GRANGE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 1,032
Cash Bank In Hand 2012-07-31 £ 1,032
Current Assets 2013-07-31 £ 1,734
Current Assets 2012-07-31 £ 2,062
Current Assets 2012-07-31 £ 2,062
Current Assets 2011-07-31 £ 2,221
Debtors 2013-07-31 £ 0
Debtors 2012-07-31 £ 1,030
Debtors 2012-07-31 £ 1,030
Debtors 2011-07-31 £ 1,648
Shareholder Funds 2013-07-31 £ 0
Shareholder Funds 2012-07-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PIERCEBRIDGE GRANGE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIERCEBRIDGE GRANGE MANAGEMENT LIMITED
Trademarks
We have not found any records of PIERCEBRIDGE GRANGE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIERCEBRIDGE GRANGE MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as PIERCEBRIDGE GRANGE MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PIERCEBRIDGE GRANGE MANAGEMENT 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 PIERCEBRIDGE GRANGE MANAGEMENT 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 PIERCEBRIDGE GRANGE MANAGEMENT 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.
    Other companies at postcode DL2 3TN