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

KIRBY GRANGE LIMITED

LEAMINGTON HALL FARM FOSSE WAY, CHESTERTON, LEAMINGTON SPA, WARWICKSHIRE, CV33 9JP,
Company Registration Number
03517739
Private Limited Company
Active

Company Overview

About Kirby Grange Ltd
KIRBY GRANGE LIMITED was founded on 1998-02-26 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Kirby Grange Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KIRBY GRANGE LIMITED
 
Legal Registered Office
LEAMINGTON HALL FARM FOSSE WAY
CHESTERTON
LEAMINGTON SPA
WARWICKSHIRE
CV33 9JP
Other companies in CV33
 
Previous Names
BLACKADDER CORPORATION LIMITED22/03/2011
Filing Information
Company Number 03517739
Company ID Number 03517739
Date formed 1998-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 09:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIRBY GRANGE 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.
Companies with same name KIRBY GRANGE LIMITED
The following companies were found which have the same name as KIRBY GRANGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KIRBY GRANGE RETIREMENT VILLAGE LTD 60 SPINNEY DRIVE KIRBY GRANGE KIRBY GRANGE BOTCHESTON LE9 9FG Dissolved Company formed on the 2014-01-23
KIRBY GRANGE FARMS INC North Carolina Unknown
KIRBY GRANGE ESTATES LTD KIRBY GRANGE FARM TAVERNER DRIVE RATBY LEICESTER LE6 0HQ Active Company formed on the 2023-11-14

Company Officers of KIRBY GRANGE LIMITED

Current Directors
Officer Role Date Appointed
ZOSIA MARIE BUTCHER
Company Secretary 1998-03-18
GEOFFREY CHARLES BUTCHER
Director 1998-03-18
ZOSIA MARIE BUTCHER
Director 1998-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-02-26 1998-03-18
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-02-26 1998-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY CHARLES BUTCHER FIELD HOUSE RESIDENTIAL CARE LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
GEOFFREY CHARLES BUTCHER BLACKADDER CORPORATION 3 LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
GEOFFREY CHARLES BUTCHER FIBRE SENSE LIMITED Director 2012-03-16 CURRENT 2012-03-16 Dissolved 2014-07-22
GEOFFREY CHARLES BUTCHER EVENDINE CARE LIMITED Director 2011-04-01 CURRENT 2001-08-09 Active
GEOFFREY CHARLES BUTCHER BLACKADDER CORPORATION LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active
GEOFFREY CHARLES BUTCHER BLACKADDER CONSULTING LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active
ZOSIA MARIE BUTCHER PARKHOUSE CARE LIMITED Director 2018-02-23 CURRENT 2002-11-08 Active
ZOSIA MARIE BUTCHER FIELD HOUSE RESIDENTIAL CARE LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
ZOSIA MARIE BUTCHER BLACKADDER CORPORATION 3 LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
ZOSIA MARIE BUTCHER EVENDINE CARE LIMITED Director 2011-04-01 CURRENT 2001-08-09 Active
ZOSIA MARIE BUTCHER BLACKADDER CORPORATION LIMITED Director 2011-02-28 CURRENT 2011-02-28 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
2024-03-24CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-10-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035177390010
2023-06-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035177390011
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035177390015
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 76000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035177390008
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035177390009
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 76000
2016-04-05AR0123/03/16 ANNUAL RETURN FULL LIST
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035177390011
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035177390010
2015-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 76000
2015-05-15AR0123/03/15 ANNUAL RETURN FULL LIST
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 76000
2014-04-15AR0123/03/14 ANNUAL RETURN FULL LIST
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035177390009
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035177390008
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/13 FROM Leamington Hall Farm Fosseway Harbury Leamington Spa Warwickshire CV33 7JP
2013-05-29AR0123/03/13 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0123/03/12 ANNUAL RETURN FULL LIST
2012-03-16AR0126/02/12 FULL LIST
2012-02-21AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-18AR0126/02/11 FULL LIST
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-22RES15CHANGE OF NAME 15/03/2011
2011-03-22CERTNMCOMPANY NAME CHANGED BLACKADDER CORPORATION LIMITED CERTIFICATE ISSUED ON 22/03/11
2011-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-20AR0126/02/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOSIA MARIE BUTCHER / 31/01/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-12-15363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2008-04-08AA31/03/07 TOTAL EXEMPTION SMALL
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-25363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-22363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-31403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-22363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-13363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-03-04225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2002-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-03363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-08-0388(2)RAD 12/03/98--------- £ SI 76000@1
2001-03-16363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2000-05-17395PARTICULARS OF MORTGAGE/CHARGE
2000-05-08363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
2000-04-21AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-04-04395PARTICULARS OF MORTGAGE/CHARGE
2000-04-04395PARTICULARS OF MORTGAGE/CHARGE
2000-04-03AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-25363sRETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS
1998-03-30288bDIRECTOR RESIGNED
1998-03-30288aNEW DIRECTOR APPOINTED
1998-03-30287REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to KIRBY GRANGE 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 KIRBY GRANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-04 Satisfied LLOYDS TSB BANK PLC
2013-09-28 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-04-01 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-04-01 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2004-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-05-15 Satisfied FOSSECARE LIMITED
DEBENTURE 2000-03-20 Satisfied CREDIT SUISSE FIRST BOSTON
LEGAL CHARGE 2000-03-20 Satisfied CREDIT SUISSE FIRST BOSTON
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KIRBY GRANGE LIMITED

Intangible Assets
Patents
We have not found any records of KIRBY GRANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIRBY GRANGE LIMITED
Trademarks
We have not found any records of KIRBY GRANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIRBY GRANGE 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 (87100 - Residential nursing care facilities) as KIRBY GRANGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KIRBY GRANGE 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 KIRBY GRANGE 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 KIRBY GRANGE 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.