Company NameGrange Hill Products Limited
Company StatusDissolved
Company Number01447133
CategoryPrivate Limited Company
Incorporation Date6 September 1979(44 years, 8 months ago)
Dissolution Date6 May 2020 (3 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Christopher Paul Blake
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(11 years, 10 months after company formation)
Appointment Duration28 years, 10 months (closed 06 May 2020)
RolePattern Maker
Country of ResidenceEngland
Correspondence AddressSavants 83 Victoria Street
London
SW1H 0HW
Director NameMr Jonathan Robert Wright
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(11 years, 10 months after company formation)
Appointment Duration28 years, 10 months (closed 06 May 2020)
RolePattern Maker
Country of ResidenceEngland
Correspondence AddressSavants 83 Victoria Street
London
SW1H 0HW
Secretary NameMr Christopher Paul Blake
NationalityBritish
StatusClosed
Appointed09 July 1991(11 years, 10 months after company formation)
Appointment Duration28 years, 10 months (closed 06 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavants 83 Victoria Street
London
SW1H 0HW

Contact

Telephone0116 2776255
Telephone regionLeicester

Location

Registered AddressSavants
83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Christopher Paul Blake
50.00%
Ordinary
1 at £1Jonathan Robert Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£134,967
Cash£142,683
Current Liabilities£70,003

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

25 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
22 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 June 2013Registered office address changed from C/O Salisbury House 304 Leicester Road Wigston Leicestershire LE18 1JX England on 9 June 2013 (1 page)
9 June 2013Registered office address changed from C/O Salisbury House 304 Leicester Road Wigston Leicestershire LE18 1JX England on 9 June 2013 (1 page)
3 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
26 September 2011Secretary's details changed for Christopher Paul Blake on 1 July 2011 (1 page)
26 September 2011Director's details changed for Christopher Paul Blake on 1 July 2011 (2 pages)
26 September 2011Director's details changed for Jonathan Robert Wright on 1 July 2011 (2 pages)
26 September 2011Director's details changed for Jonathan Robert Wright on 1 July 2011 (2 pages)
26 September 2011Secretary's details changed for Christopher Paul Blake on 1 July 2011 (1 page)
26 September 2011Director's details changed for Christopher Paul Blake on 1 July 2011 (2 pages)
23 August 2011Registered office address changed from 9a Leicester Road Blaby Leicester Leicestershire LE8 4GR on 23 August 2011 (1 page)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 August 2010Director's details changed for Christopher Paul Blake on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Christopher Paul Blake on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Jonathan Robert Wright on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Jonathan Robert Wright on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 August 2009Return made up to 09/07/09; full list of members (4 pages)
17 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
26 August 2008Return made up to 09/07/08; full list of members (4 pages)
20 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
4 February 2008Return made up to 09/07/07; full list of members (2 pages)
3 August 2007Registered office changed on 03/08/07 from: 6 dominus way meridian business park leicester LE19 1RP (1 page)
3 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
31 August 2006Return made up to 09/07/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
8 February 2006Registered office changed on 08/02/06 from: the winding house narborough wood park desford road enderby leicestershire LE19 4XT (1 page)
13 July 2005Return made up to 09/07/05; full list of members (3 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 July 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(7 pages)
21 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 September 2003Return made up to 09/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(7 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
6 August 2002Return made up to 09/07/02; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 July 2001Return made up to 09/07/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 August 2000Return made up to 09/07/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 July 1999Return made up to 09/07/99; no change of members (4 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 July 1998Full accounts made up to 30 September 1997 (10 pages)
30 July 1997Full accounts made up to 30 September 1996 (10 pages)
13 July 1997Return made up to 09/07/97; full list of members (6 pages)
12 August 1996Return made up to 09/07/96; no change of members (4 pages)
3 June 1996Full accounts made up to 30 September 1995 (10 pages)
14 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)