Company NameSignalgrange Limited
DirectorsStuart William Sapcote and Andrew Stranks
Company StatusActive
Company Number01933207
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart William Sapcote
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(5 years, 9 months after company formation)
Appointment Duration33 years
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
Director NameMr Andrew Stranks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(22 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
Director NameRobert Charles Keith Holloway
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 August 1999)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address956 Warwick Road
Copt Heath
Solihull
West Midlands
B91 3HN
Secretary NameErnest Arthur Minett
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 March 1996)
RoleCompany Director
Correspondence Address21 Main Street
Netherseal
Swadlincote
Derbyshire
DE12 8DA
Secretary NameMr Andrew John Lunson
NationalityBritish
StatusResigned
Appointed18 March 1996(10 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House Cottage
Weeford
Lichfield
Staffordshire
WS14 0PJ
Director NameMr Paul James Hanel
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(14 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPippins Ingleby Road
Stanton By Bridge
Derby
Derbyshire
DE73 1HT
Director NameMr Nicholas Peter Griffith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(27 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Holsart Close
Tadworth
Surrey
KT20 5EJ

Location

Registered AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

143.3k at £1S.w. Sapcote
97.50%
Ordinary
3.7k at £1Robert Charles Keith Holloway
2.50%
Ordinary

Financials

Year2014
Turnover£35,031
Net Worth£644,747
Cash£23,547
Current Liabilities£88,834

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 April 2024 (3 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

19 August 1988Delivered on: 26 August 1988
Persons entitled: Lloyds Bank PLC

Classification: Guarantee & charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £100,000 standing in or to the credited to a designated account with the chargee & all interest now due in respect thereof & so that the charge thereby created shall be a fixed charge.
Outstanding
5 February 1987Delivered on: 6 February 1987
Persons entitled: Lloyds Bank PLC

Classification: Memorandum & deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bentinck house, bentinck road west drayton.
Outstanding
6 November 1985Delivered on: 21 November 1985
Satisfied on: 15 October 1988
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at sheendale road, richmond, surrey.
Fully Satisfied

Filing History

3 October 2023Micro company accounts made up to 30 September 2023 (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
6 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
27 November 2021Registered office address changed from Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY United Kingdom to Unit 2 Phoenix Way Hounslow TW5 9NB on 27 November 2021 (1 page)
27 November 2021Micro company accounts made up to 30 September 2021 (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 December 2019Registered office address changed from First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP to Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY on 19 December 2019 (1 page)
28 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
10 December 2018Director's details changed for Mr Stuart William Sapcote on 1 December 2018 (2 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 30 September 2015 (10 pages)
18 July 2016Accounts for a dormant company made up to 30 September 2015 (10 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 147,000
(4 pages)
5 May 2016Director's details changed for Mr Andrew Stranks on 1 April 2016 (2 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 147,000
(4 pages)
5 May 2016Director's details changed for Mr Andrew Stranks on 1 April 2016 (2 pages)
28 September 2015Termination of appointment of Paul James Hanel as a director on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Nicholas Peter Griffith as a director on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Nicholas Peter Griffith as a director on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Paul James Hanel as a director on 28 September 2015 (1 page)
3 August 2015Accounts for a dormant company made up to 30 September 2014 (11 pages)
3 August 2015Accounts for a dormant company made up to 30 September 2014 (11 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 147,000
(6 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 147,000
(6 pages)
10 September 2014Registered office address changed from 87 Camden Street Birmingham B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 87 Camden Street Birmingham B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 10 September 2014 (1 page)
20 August 2014Accounts for a dormant company made up to 30 September 2013 (11 pages)
20 August 2014Accounts for a dormant company made up to 30 September 2013 (11 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 147,000
(6 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 147,000
(6 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
10 May 2013Appointment of Mr Nicholas Peter Griffith as a director (2 pages)
10 May 2013Appointment of Mr Nicholas Peter Griffith as a director (2 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
23 August 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
23 May 2012Termination of appointment of Andrew Lunson as a secretary (1 page)
23 May 2012Termination of appointment of Andrew Lunson as a secretary (1 page)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
14 February 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
14 February 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
24 August 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
24 August 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Andrew Stranks on 6 November 2009 (2 pages)
11 June 2010Director's details changed for Andrew Stranks on 6 November 2009 (2 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Andrew Stranks on 6 November 2009 (2 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
15 December 2008Total exemption full accounts made up to 30 September 2008 (11 pages)
15 December 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
15 December 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
15 December 2008Total exemption full accounts made up to 30 September 2008 (11 pages)
20 May 2008Return made up to 30/04/08; full list of members (4 pages)
20 May 2008Return made up to 30/04/08; full list of members (4 pages)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
5 June 2007Return made up to 30/04/07; no change of members (7 pages)
5 June 2007Return made up to 30/04/07; no change of members (7 pages)
7 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
7 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
1 June 2006Return made up to 30/04/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(7 pages)
1 June 2006Return made up to 30/04/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(7 pages)
2 June 2005Return made up to 30/04/05; full list of members (7 pages)
2 June 2005Return made up to 30/04/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
28 January 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
1 June 2004Return made up to 30/04/04; full list of members (7 pages)
1 June 2004Return made up to 30/04/04; full list of members (7 pages)
19 March 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
19 March 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
29 May 2003Return made up to 30/04/03; full list of members (7 pages)
29 May 2003Return made up to 30/04/03; full list of members (7 pages)
15 April 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
15 April 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
8 April 2003Registered office changed on 08/04/03 from: high leas rotherfield road henley on thames oxfordshire RG9 1NR (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Registered office changed on 08/04/03 from: high leas rotherfield road henley on thames oxfordshire RG9 1NR (1 page)
8 April 2003Director's particulars changed (1 page)
18 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
18 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
29 May 2002Return made up to 30/04/02; full list of members (7 pages)
29 May 2002Return made up to 30/04/02; full list of members (7 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
9 March 2002Registered office changed on 09/03/02 from: summerhill park harpsden woods harpsden henley on thames oxfordshire RG9 4AE (1 page)
9 March 2002Registered office changed on 09/03/02 from: summerhill park harpsden woods harpsden henley on thames oxfordshire RG9 4AE (1 page)
14 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
14 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
25 May 2000Return made up to 30/04/00; full list of members (6 pages)
25 May 2000Return made up to 30/04/00; full list of members (6 pages)
29 March 2000Full accounts made up to 30 September 1999 (12 pages)
29 March 2000Full accounts made up to 30 September 1999 (12 pages)
9 February 2000New director appointed (3 pages)
9 February 2000New director appointed (3 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
2 June 1999Return made up to 30/04/99; full list of members (8 pages)
2 June 1999Return made up to 30/04/99; full list of members (8 pages)
18 February 1999Full accounts made up to 30 September 1998 (12 pages)
18 February 1999Full accounts made up to 30 September 1998 (12 pages)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
23 June 1998Registered office changed on 23/06/98 from: beech lawn 12 st georges close westbourne road edgbaston birmingham B15 3TP (1 page)
23 June 1998Registered office changed on 23/06/98 from: beech lawn 12 st georges close westbourne road edgbaston birmingham B15 3TP (1 page)
28 May 1998Return made up to 30/04/98; no change of members (6 pages)
28 May 1998Return made up to 30/04/98; no change of members (6 pages)
13 March 1998Full accounts made up to 30 September 1997 (11 pages)
13 March 1998Full accounts made up to 30 September 1997 (11 pages)
30 May 1997Return made up to 30/04/97; no change of members (6 pages)
30 May 1997Return made up to 30/04/97; no change of members (6 pages)
11 February 1997Full accounts made up to 30 September 1996 (11 pages)
11 February 1997Full accounts made up to 30 September 1996 (11 pages)
1 June 1996Return made up to 30/04/96; full list of members (8 pages)
1 June 1996Return made up to 30/04/96; full list of members (8 pages)
4 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
4 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 April 1996New secretary appointed (1 page)
1 April 1996Secretary resigned (2 pages)
1 April 1996New secretary appointed (1 page)
1 April 1996Secretary resigned (2 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
17 May 1995Return made up to 30/04/95; full list of members (10 pages)
17 May 1995Return made up to 30/04/95; full list of members (10 pages)
3 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1985Incorporation (15 pages)
25 July 1985Incorporation (15 pages)