UKBizDB.co.uk

THE GRANGE HOLIDAYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Grange Holidays Limited. The company was founded 10 years ago and was given the registration number 09104335. The firm's registered office is in YORK. You can find them at The Farm Officies St Helens Farm, Seaton Ross, York, East Yorkshire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:THE GRANGE HOLIDAYS LIMITED
Company Number:09104335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2014
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:The Farm Officies St Helens Farm, Seaton Ross, York, East Yorkshire, YO42 4NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Farm Officies, St Helens Farm, Seaton Ross, York, YO42 4NP

Director30 November 2018Active
The Farm Officies, St Helens Farm, Seaton Ross, York, YO42 4NP

Director11 July 2014Active
The Farm Officies, St Helens Farm, Seaton Ross, York, YO42 4NP

Director26 June 2014Active
The Farm Officies, St Helens Farm, Seaton Ross, York, YO42 4NP

Director13 November 2014Active
The Farm Officies, St Helens Farm, Seaton Ross, York, YO42 4NP

Director13 November 2014Active

People with Significant Control

Mrs Susan Jane Tanton
Notified on:13 July 2017
Status:Active
Date of birth:April 1973
Nationality:British
Address:The Farm Officies, St Helens Farm, York, YO42 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Karl Tanton
Notified on:13 July 2017
Status:Active
Date of birth:March 1973
Nationality:British
Address:The Farm Officies, St Helens Farm, York, YO42 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Angus Alexander Wielkopolski
Notified on:13 July 2017
Status:Active
Date of birth:May 1955
Nationality:British
Address:The Farm Officies, St Helens Farm, York, YO42 4NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Kathleen Mary Wielkopolska
Notified on:13 July 2017
Status:Active
Date of birth:July 1954
Nationality:British
Address:The Farm Officies, St Helens Farm, York, YO42 4NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-18Dissolution

Dissolution application strike off company.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Change account reference date company current extended.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.