Company NameGrange Farm Limited
DirectorsGeorge Kenneth Donaldson and Michael John Christopher Whelton
Company StatusActive
Company Number02295699
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)
Previous Names3

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr George Kenneth Donaldson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Michael John Christopher Whelton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm Business Centre Woodham Road
Battlesbridge
Wickford
Essex
SS11 7QU
Secretary NameSara Jane Geyer
StatusCurrent
Appointed19 September 2011(23 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameMichael John Christopher Whelton
NationalityBritish
StatusResigned
Appointed02 November 1991(3 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen End Studios
Chelmsford Road
Great Dunmow
Essex
CM3 3PW

Contact

Websiteuniversalstone.co.uk
Email address[email protected]
Telephone01931 978940
Telephone regionShap

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

13.3k at £1Mr George Kenneth Donaldson
50.00%
Ordinary
13.3k at £1Mr Michael John Christopher Whelton
50.00%
Ordinary

Financials

Year2014
Net Worth£2,041,990
Cash£14,782
Current Liabilities£271,945

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

22 July 2004Delivered on: 24 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a rettendon grange farm woodham road battlesbridge wickford chelmsford essex t/no EX696158. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 April 1998Delivered on: 24 April 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 February 2021Accounts for a small company made up to 31 March 2020 (10 pages)
3 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
4 November 2019Confirmation statement made on 2 November 2019 with updates (4 pages)
18 February 2019Secretary's details changed for Sara Jane Geyer on 18 February 2019 (1 page)
27 November 2018Accounts for a small company made up to 31 March 2018 (11 pages)
6 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
8 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
8 March 2016Director's details changed for Michael John Christopher Whelton on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Michael John Christopher Whelton on 8 March 2016 (2 pages)
7 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 26,504
(5 pages)
7 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 26,504
(5 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
1 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 26,504
(5 pages)
1 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 26,504
(5 pages)
1 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 26,504
(5 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 26,504
(5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 26,504
(5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 26,504
(5 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
26 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
26 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
19 September 2011Appointment of Sara Jane Geyer as a secretary (2 pages)
19 September 2011Termination of appointment of Michael Whelton as a secretary (1 page)
19 September 2011Appointment of Sara Jane Geyer as a secretary (2 pages)
19 September 2011Termination of appointment of Michael Whelton as a secretary (1 page)
6 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
15 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
23 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
13 November 2008Return made up to 02/11/08; full list of members (4 pages)
13 November 2008Return made up to 02/11/08; full list of members (4 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 November 2007Return made up to 02/11/07; full list of members (3 pages)
22 November 2007Return made up to 02/11/07; full list of members (3 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
9 December 2006Return made up to 02/11/06; full list of members (5 pages)
9 December 2006Return made up to 02/11/06; full list of members (5 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
14 November 2005Return made up to 02/11/05; no change of members (4 pages)
14 November 2005Return made up to 02/11/05; no change of members (4 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
8 November 2004Return made up to 02/11/04; no change of members (4 pages)
8 November 2004Return made up to 02/11/04; no change of members (4 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 November 2003Return made up to 02/11/03; full list of members (5 pages)
12 November 2003Return made up to 02/11/03; full list of members (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 November 2002Return made up to 02/11/02; no change of members (4 pages)
26 November 2002Return made up to 02/11/02; no change of members (4 pages)
12 August 2002Company name changed universal stone masonry LIMITED\certificate issued on 12/08/02 (2 pages)
12 August 2002Company name changed universal stone masonry LIMITED\certificate issued on 12/08/02 (2 pages)
25 April 2002Secretary's particulars changed;director's particulars changed (1 page)
25 April 2002Secretary's particulars changed;director's particulars changed (1 page)
27 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
19 November 2001Return made up to 02/11/01; full list of members (5 pages)
19 November 2001Return made up to 02/11/01; full list of members (5 pages)
18 April 2001Auditor's resignation (1 page)
18 April 2001Auditor's resignation (1 page)
13 April 2001Registered office changed on 13/04/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
13 April 2001Registered office changed on 13/04/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
16 January 2001Return made up to 02/11/00; no change of members (4 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
16 January 2001Return made up to 02/11/00; no change of members (4 pages)
22 December 2000Full accounts made up to 31 March 2000 (10 pages)
22 December 2000Full accounts made up to 31 March 2000 (10 pages)
7 February 2000Return made up to 02/11/99; no change of members (3 pages)
7 February 2000Return made up to 02/11/99; no change of members (3 pages)
4 December 1999Full group accounts made up to 31 March 1999 (14 pages)
4 December 1999Full group accounts made up to 31 March 1999 (14 pages)
21 June 1999Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
21 June 1999Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
25 February 1999Ad 31/01/98--------- £ si 26502@1 (2 pages)
25 February 1999Particulars of contract relating to shares (4 pages)
25 February 1999Ad 31/01/98--------- £ si 26502@1 (2 pages)
25 February 1999Particulars of contract relating to shares (4 pages)
12 January 1999Full accounts made up to 31 March 1998 (11 pages)
12 January 1999Full accounts made up to 31 March 1998 (11 pages)
19 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1998£ nc 1000/50000 31/01/98 (2 pages)
19 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1998£ nc 1000/50000 31/01/98 (2 pages)
28 May 1998Auditor's resignation (1 page)
28 May 1998Auditor's resignation (1 page)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Registered office changed on 17/04/98 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
17 April 1998Registered office changed on 17/04/98 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
17 December 1997Full accounts made up to 31 March 1997 (7 pages)
17 December 1997Full accounts made up to 31 March 1997 (7 pages)
12 December 1997Return made up to 02/11/97; no change of members (4 pages)
12 December 1997Return made up to 02/11/97; no change of members (4 pages)
16 December 1996Return made up to 02/11/96; no change of members (4 pages)
16 December 1996Registered office changed on 16/12/96 from: 154,merton hall road wimbledon london SW19 3PZ (1 page)
16 December 1996Return made up to 02/11/96; no change of members (4 pages)
16 December 1996Registered office changed on 16/12/96 from: 154,merton hall road wimbledon london SW19 3PZ (1 page)
5 November 1996Full accounts made up to 31 March 1996 (7 pages)
5 November 1996Full accounts made up to 31 March 1996 (7 pages)
28 November 1995Full accounts made up to 31 March 1995 (6 pages)
28 November 1995Full accounts made up to 31 March 1995 (6 pages)
17 November 1995Return made up to 02/11/95; full list of members (6 pages)
17 November 1995Return made up to 02/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)