Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANGE FARM (BARNBY MOOR) LIMITED
Company Information for

GRANGE FARM (BARNBY MOOR) LIMITED

SCROOBY TOP QUARRIES, SCROOBY TOP, DONCASTER, DN10 6AY,
Company Registration Number
01209792
Private Limited Company
Active

Company Overview

About Grange Farm (barnby Moor) Ltd
GRANGE FARM (BARNBY MOOR) LIMITED was founded on 1975-04-28 and has its registered office in Doncaster. The organisation's status is listed as "Active". Grange Farm (barnby Moor) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GRANGE FARM (BARNBY MOOR) LIMITED
 
Legal Registered Office
SCROOBY TOP QUARRIES
SCROOBY TOP
DONCASTER
DN10 6AY
Other companies in S80
 
Filing Information
Company Number 01209792
Company ID Number 01209792
Date formed 1975-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB284133366  
Last Datalog update: 2025-02-05 08:19:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGE FARM (BARNBY MOOR) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRANGE FARM (BARNBY MOOR) LIMITED

Current Directors
Officer Role Date Appointed
SARA JOANNE NEWBURY BEAUMONT
Company Secretary 1992-01-01
COLIN GILLATT
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN THOMAS HUNT
Director 1992-01-01 2016-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GILLATT WORKSOP BOWLING CLUB LIMITED (THE) Director 1996-05-20 CURRENT 1910-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-04CONFIRMATION STATEMENT MADE ON 26/01/25, WITH UPDATES
2024-07-31Unaudited abridged accounts made up to 2023-10-31
2024-02-09CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012097920003
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-04-13MEM/ARTSARTICLES OF ASSOCIATION
2022-03-16PSC02Notification of The Rotherham Sand and Gravel Company Limited as a person with significant control on 2022-03-01
2022-03-16PSC07CESSATION OF THE EXECUTORS OF MR JOHN THOMAS HUNT AS A PERSON OF SIGNIFICANT CONTROL
2022-03-16PSC04Change of details for Ms Jane Beverley Sanders as a person with significant control on 2022-02-21
2022-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE BEVERLEY SANDERS
2022-03-12CC04Statement of company's objects
2022-03-11RES01ADOPT ARTICLES 11/03/22
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM Scrooby Top Quarries Scrooby Doncaster South Yorkshire DN10 6AY England
2022-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012097920003
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM C/O N Williamson & Co 21 Potter Street Worksop Nottinghamshire S80 2AE
2022-03-02TM02Termination of appointment of Sara Joanne Newbury Beaumont on 2022-03-01
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GILLATT
2022-03-02AP01DIRECTOR APPOINTED MR NICHOLAS PAUL SCHOLEY
2022-03-02AP03Appointment of Susan Elizabeth Scholey as company secretary on 2022-03-01
2022-02-1631/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26Register inspection address changed to Iwin Mitchell Llp One St. Peters Square Manchester M2 3AF
2022-01-26Registers moved to registered inspection location of Iwin Mitchell Llp One St. Peters Square Manchester M2 3AF
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26AD03Registers moved to registered inspection location of Iwin Mitchell Llp One St. Peters Square Manchester M2 3AF
2022-01-26AD02Register inspection address changed to Iwin Mitchell Llp One St. Peters Square Manchester M2 3AF
2021-12-13DIRECTOR APPOINTED MR JOHN DOWNING
2021-12-13DIRECTOR APPOINTED MS SARA JOANNE NEWBURY BEAUMONT
2021-12-13AP01DIRECTOR APPOINTED MS SARA JOANNE NEWBURY BEAUMONT
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-10-06PSC04Change of details for The Executors of Mr John Thomas Hunt as a person with significant control on 2021-08-13
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-10-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-07-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2017-10-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 500000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS HUNT
2017-04-20AP01DIRECTOR APPOINTED MR COLIN GILLATT
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 500000
2016-02-09AR0111/01/16 ANNUAL RETURN FULL LIST
2015-08-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 500000
2015-02-09AR0111/01/15 ANNUAL RETURN FULL LIST
2014-11-01DISS40Compulsory strike-off action has been discontinued
2014-10-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 500000
2014-02-06AR0111/01/14 ANNUAL RETURN FULL LIST
2014-01-29AA01Previous accounting period extended from 30/04/13 TO 31/10/13
2013-04-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15CH01Director's details changed for John Thomas Hunt on 2013-03-15
2013-01-17AR0111/01/13 ANNUAL RETURN FULL LIST
2012-02-16AR0111/01/12 ANNUAL RETURN FULL LIST
2012-01-17AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/11 FROM Robinia 18 Blyth Hall Blyth Worksop Notts S81 8HL
2011-02-16AR0111/01/11 ANNUAL RETURN FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-26AR0111/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS HUNT / 26/01/2010
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARA JOANNE NEWBURY BEAUMONT / 26/01/2010
2009-01-15363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-12-31AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-25363(288)SECRETARY'S PARTICULARS CHANGED
2008-01-25363sRETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-24363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-17363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-02363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 01/01/05; NO CHANGE OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-05363sRETURN MADE UP TO 01/01/04; NO CHANGE OF MEMBERS
2003-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-07363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-08363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/01
2001-01-10363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/00
2000-01-27363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-18363sRETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS
1999-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-13363sRETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS
1997-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-07363sRETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS
1997-01-07288cSECRETARY'S PARTICULARS CHANGED
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-11363sRETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS
1996-01-11288DIRECTOR'S PARTICULARS CHANGED
1996-01-11363(288)SECRETARY'S PARTICULARS CHANGED
1995-01-10288SECRETARY'S PARTICULARS CHANGED
1995-01-10363sRETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS
1995-01-10363(288)SECRETARY'S PARTICULARS CHANGED
1994-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-01-13363sRETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS
1993-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1993-01-11363sRETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS
1993-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1992-01-14363bRETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS
1991-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1991-05-13288DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1991-05-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-05-13363aRETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS
1987-04-03Return made up to 31/12/86; full list of members
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to GRANGE FARM (BARNBY MOOR) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANGE FARM (BARNBY MOOR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of GRANGE FARM (BARNBY MOOR) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-05-01 £ 58,222
Provisions For Liabilities Charges 2011-05-01 £ 200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANGE FARM (BARNBY MOOR) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-05-01 £ 500,000
Cash Bank In Hand 2011-05-01 £ 67,218
Current Assets 2011-05-01 £ 150,030
Debtors 2011-05-01 £ 82,812
Fixed Assets 2011-05-01 £ 1,093,726
Shareholder Funds 2011-05-01 £ 1,185,334
Tangible Fixed Assets 2011-05-01 £ 1,091,462

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRANGE FARM (BARNBY MOOR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGE FARM (BARNBY MOOR) LIMITED
Trademarks
We have not found any records of GRANGE FARM (BARNBY MOOR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGE FARM (BARNBY MOOR) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as GRANGE FARM (BARNBY MOOR) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRANGE FARM (BARNBY MOOR) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANGE FARM (BARNBY MOOR) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANGE FARM (BARNBY MOOR) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.