Company NameGrangewood Holdings Limited
DirectorFiona Catherine Seed
Company StatusActive
Company Number03303862
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 3 months ago)
Previous NameNotsallow Eighty Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Fiona Catherine Seed
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1997(1 month after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Draughton
Northamptonshire
NN6 9JQ
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Richard Shail
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDrumochter Station Road
Wickham Bishops
Witham
Essex
CM8 3JL
Director NameGraham Harold Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(1 month after company formation)
Appointment Duration10 years, 11 months (resigned 25 January 2008)
RoleCompany Director
Correspondence AddressStandhills
Holdenby Road
Spratton
Northamptonshire
NN6 8LB
Secretary NameMs Fiona Catherine Seed
NationalityBritish
StatusResigned
Appointed21 February 1997(1 month after company formation)
Appointment Duration10 years, 11 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteeples 35b Loddington Road
Great Cransley
Northamptonshire
NN14 1PY
Secretary NameWilliam James Andrew Preston
NationalityBritish
StatusResigned
Appointed25 January 2008(11 years after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2018)
RoleBuilder
Correspondence AddressSteeples 35b Loddington Road
Great Cransley
Northamptonshire
NN14 1PY
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1997(1 month after company formation)
Appointment Duration11 months (resigned 17 January 1998)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered Address1st Floor, 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1k at £1Ms Fiona Catherine Seed
100.00%
Ordinary

Financials

Year2014
Net Worth£1,647
Cash£1,645

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

10 March 1999Delivered on: 12 March 1999
Persons entitled: Tsb Bank PLC

Classification: Credit balance security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment of ech part of each credit and the chargor account a fixed charge in relation to each part of each credit and the chargor account. See the mortgage charge document for full details.
Outstanding
17 September 1998Delivered on: 18 September 1998
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 st. Marks mews mark cross east sussex part t/no: ESX154974 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
10 July 1998Delivered on: 16 July 1998
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 blenheim road orpington kent t/no K43279. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 January 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
9 October 2020Micro company accounts made up to 31 March 2020 (7 pages)
5 February 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
11 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
17 January 2019Termination of appointment of William James Andrew Preston as a secretary on 30 June 2018 (1 page)
28 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 March 2018Director's details changed for Mrs Fiona Catherine Seed on 16 March 2018 (2 pages)
19 March 2018Change of details for Ms Fiona Catherine Seed as a person with significant control on 6 April 2016 (2 pages)
19 March 2018Director's details changed for Mrs Fiona Catherine Seed on 19 March 2018 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,002
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,002
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,002
(4 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,002
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,002
(4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,002
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 August 2010Registered office address changed from 1 Market Hill Coggeshall Colchester CO6 1TS on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 1 Market Hill Coggeshall Colchester CO6 1TS on 12 August 2010 (1 page)
2 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 17/01/09; full list of members (3 pages)
27 April 2009Return made up to 17/01/09; full list of members (3 pages)
17 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
17 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
21 May 2008Secretary appointed william james andrew preston (2 pages)
21 May 2008Secretary appointed william james andrew preston (2 pages)
21 April 2008Appointment terminated director graham smith (1 page)
21 April 2008Appointment terminated secretary fiona seed (1 page)
21 April 2008Appointment terminated director graham smith (1 page)
21 April 2008Appointment terminated secretary fiona seed (1 page)
20 February 2008Return made up to 17/01/08; no change of members (7 pages)
20 February 2008Return made up to 17/01/08; no change of members (7 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)
1 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
9 February 2006Return made up to 17/01/06; full list of members (7 pages)
9 February 2006Return made up to 17/01/06; full list of members (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
27 January 2005Return made up to 17/01/05; full list of members (7 pages)
27 January 2005Return made up to 17/01/05; full list of members (7 pages)
12 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
3 April 2003Accounts for a small company made up to 31 March 2002 (8 pages)
3 April 2003Accounts for a small company made up to 31 March 2002 (8 pages)
26 January 2003Return made up to 17/01/03; full list of members (7 pages)
26 January 2003Return made up to 17/01/03; full list of members (7 pages)
14 February 2002Return made up to 17/01/02; full list of members (6 pages)
14 February 2002Return made up to 17/01/02; full list of members (6 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
14 February 2001Return made up to 17/01/01; full list of members (6 pages)
14 February 2001Return made up to 17/01/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
25 April 2000Full accounts made up to 31 March 1999 (7 pages)
25 April 2000Full accounts made up to 31 March 1999 (7 pages)
28 January 2000Return made up to 17/01/00; full list of members (6 pages)
28 January 2000Return made up to 17/01/00; full list of members (6 pages)
12 March 1999Particulars of mortgage/charge (7 pages)
12 March 1999Particulars of mortgage/charge (7 pages)
21 January 1999Return made up to 17/01/99; full list of members (6 pages)
21 January 1999Return made up to 17/01/99; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 September 1998Particulars of mortgage/charge (7 pages)
18 September 1998Particulars of mortgage/charge (7 pages)
16 July 1998Particulars of mortgage/charge (7 pages)
16 July 1998Particulars of mortgage/charge (7 pages)
17 June 1998Ad 21/02/97--------- £ si 99@1 (2 pages)
17 June 1998Ad 21/02/97--------- £ si 99@1 (2 pages)
17 June 1998Particulars of contract relating to shares (3 pages)
17 June 1998Particulars of contract relating to shares (3 pages)
17 June 1998Particulars of contract relating to shares (4 pages)
17 June 1998Ad 23/02/97--------- £ si 2@1 (2 pages)
17 June 1998Particulars of contract relating to shares (4 pages)
17 June 1998Ad 23/02/97--------- £ si 2@1 (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998Return made up to 17/01/98; full list of members (7 pages)
19 February 1998Return made up to 17/01/98; full list of members (7 pages)
13 January 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
13 January 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
11 November 1997New secretary appointed;new director appointed (2 pages)
11 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1997£ nc 100/50000 23/02/97 (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Registered office changed on 11/11/97 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
11 November 1997£ nc 100/50000 23/02/97 (1 page)
11 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1997Registered office changed on 11/11/97 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
11 November 1997New secretary appointed;new director appointed (2 pages)
6 March 1997Company name changed notsallow eighty LIMITED\certificate issued on 07/03/97 (2 pages)
6 March 1997Company name changed notsallow eighty LIMITED\certificate issued on 07/03/97 (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New director appointed (3 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997Memorandum and Articles of Association (13 pages)
26 February 1997Director resigned (1 page)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Memorandum and Articles of Association (13 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1997New director appointed (3 pages)
17 January 1997Incorporation (17 pages)
17 January 1997Incorporation (17 pages)