Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANGE PARK SECURITIES LIMITED
Company Information for

GRANGE PARK SECURITIES LIMITED

9 SADLER STREET, WELLS, SOMERSET, BA5 2RR,
Company Registration Number
01525378
Private Limited Company
Active

Company Overview

About Grange Park Securities Ltd
GRANGE PARK SECURITIES LIMITED was founded on 1980-10-30 and has its registered office in Wells. The organisation's status is listed as "Active". Grange Park Securities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRANGE PARK SECURITIES LIMITED
 
Legal Registered Office
9 SADLER STREET
WELLS
SOMERSET
BA5 2RR
Other companies in BS8
 
Filing Information
Company Number 01525378
Company ID Number 01525378
Date formed 1980-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB811281366  
Last Datalog update: 2024-01-08 18:39:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGE PARK SECURITIES 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 PARK SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
IAN PETER BARBOUR
Company Secretary 1998-12-03
IAN PETER BARBOUR
Director 1990-12-31
DESMOND PATRICK VAUGHAN GILLINGHAM
Director 1990-12-31
GEORGINA GILLINGHAM
Director 2007-08-07
NIGEL PATRICK GILLINGHAM
Director 2006-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL BERNS
Company Secretary 1990-12-31 1998-12-03
RICHARD MICHAEL BERNS
Director 1990-12-31 1998-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PETER BARBOUR GRANGE PARK RESIDENTIAL LTD Director 2018-02-06 CURRENT 2018-02-06 Active
IAN PETER BARBOUR SLR OUTLETS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
IAN PETER BARBOUR WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED Director 2012-12-18 CURRENT 1999-09-29 Active
IAN PETER BARBOUR WEST INDIA QUAY (FREEHOLD) LTD Director 2012-12-18 CURRENT 2004-06-03 Active
DESMOND PATRICK VAUGHAN GILLINGHAM GRANGE PARK RESIDENTIAL LTD Director 2018-02-06 CURRENT 2018-02-06 Active
NIGEL PATRICK GILLINGHAM BRUCE GILLINGHAM POLLARD LIMITED Director 2011-04-11 CURRENT 2011-04-11 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
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM Mill Street Business Centre 55a High Street Wells Somerset BA5 2AE England
2023-03-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-14APPOINTMENT TERMINATED, DIRECTOR GEORGINA GILLINGHAM
2023-02-14Director's details changed for Mr Ian Peter Barbour on 2022-12-31
2023-02-14SECRETARY'S DETAILS CHNAGED FOR MR IAN PETER BARBOUR on 2023-02-14
2023-02-14Director's details changed for Mr Ian Peter Barbour on 2023-02-14
2023-02-14Director's details changed for Mr Desmond Patrick Vaughan Gillingham on 2022-12-31
2023-02-14Director's details changed for Mr Desmond Patrick Vaughan Gillingham on 2023-02-14
2023-02-14Change of details for Mr Desmond Patrick Vaughan Gillingham as a person with significant control on 2022-12-31
2023-02-14CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 127
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 127
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 127
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 127
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/13 FROM Saffery Champness Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AAMDAmended accounts made up to 2011-03-31
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-06CH01Director's details changed for Georgina Gillingham on 2012-01-06
2011-09-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-25AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK GILLINGHAM / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA GILLINGHAM / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND PATRICK VAUGHAN GILLINGHAM / 31/12/2009
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / IAN PETER BARBOUR / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER BARBOUR / 31/12/2009
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2008-12-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-11-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-09AA31/03/08 TOTAL EXEMPTION FULL
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM SAFFERY CHAMPNESS BEAUFORT HOUSE 2 BEAUFORT ROAD CLIFTON BRISTOL BS8 2AE
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM CLIFTON HEIGHTS TRIANGLE WEST CLIFTON BRISTOL BS8 1EJ
2008-01-24363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21288aNEW DIRECTOR APPOINTED
2007-02-28363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07288aNEW DIRECTOR APPOINTED
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-13395PARTICULARS OF MORTGAGE/CHARGE
2005-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-02287REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 2 HURLE ROAD CLIFTON BRISTOL BS8 2SY
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GRANGE PARK SECURITIES 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 PARK SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-12-04 Satisfied ABBEY NATIONAL PLC AS TRUSTEE FOR THE GROUP
ASSIGNMENT OF RENTAL INCOME 2008-12-04 Satisfied ABBEY NATIONAL PLC AS TRUSTEE FOR THE GROUP
ASSIGNMENT OF RENTAL INCOME 2008-12-04 Satisfied ABBEY NATIONAL PLC AS TRUSTEE FOR THE GROUP
THIRD PARTY LEGAL CHARGE 2007-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-02 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2007-02-02 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2006-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
AGREEMENT FOR LEASE 2006-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE OF AGREEMENT FOR LEASE 2005-12-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1986-07-28 Satisfied FRIENDS PROVIDENT LIFE OFFICE
LEGAL MORTGAGE 1986-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1984-05-29 Satisfied LLOYDS BOWMAKER LIMITED.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2021-03-31

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 PARK SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of GRANGE PARK SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGE PARK SECURITIES LIMITED
Trademarks
We have not found any records of GRANGE PARK SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGE PARK SECURITIES 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 (41100 - Development of building projects) as GRANGE PARK SECURITIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GRANGE PARK SECURITIES 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 PARK SECURITIES 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 PARK SECURITIES 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.