Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANGEMOOR FURNITURE 2000 LIMITED
Company Information for

GRANGEMOOR FURNITURE 2000 LIMITED

THE OLD BANK, 187A ASHLEY ROAD, HALE, CHESHIRE, WA15 9SQ,
Company Registration Number
03679210
Private Limited Company
Liquidation

Company Overview

About Grangemoor Furniture 2000 Ltd
GRANGEMOOR FURNITURE 2000 LIMITED was founded on 1998-12-04 and has its registered office in Hale. The organisation's status is listed as "Liquidation". Grangemoor Furniture 2000 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRANGEMOOR FURNITURE 2000 LIMITED
 
Legal Registered Office
THE OLD BANK
187A ASHLEY ROAD
HALE
CHESHIRE
WA15 9SQ
Other companies in B33
 
Filing Information
Company Number 03679210
Company ID Number 03679210
Date formed 1998-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2022
Account next due 30/11/2023
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB715714050  
Last Datalog update: 2024-03-06 23:09:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGEMOOR FURNITURE 2000 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARTIBLE LTD   CHARLTON HOUSE CONSULTING LTD   FOCUS CONSULTING ASHFORD LTD
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 GRANGEMOOR FURNITURE 2000 LIMITED

Current Directors
Officer Role Date Appointed
CANDICE DANIEL
Director 2017-12-21
CHRISTOPHER HANDS
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE PETRINA JENNINGS
Company Secretary 1998-12-10 2017-12-21
DAVID PATRICK JENNINGS
Director 1998-12-10 2017-12-21
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-12-04 1998-12-10
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-12-04 1998-12-10

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
2024-02-15Voluntary liquidation Statement of affairs
2024-02-15Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-15Appointment of a voluntary liquidator
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom
2024-02-06FIRST GAZETTE notice for compulsory strike-off
2023-10-24APPOINTMENT TERMINATED, DIRECTOR CANDICE DANIEL
2022-11-29AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15Second filing of notification of person of significant controlLisa Minal
2022-11-15Second filing of notification of person of significant controlLisa Minal
2022-11-15RP04PSC01Second filing of notification of person of significant controlLisa Minal
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-07-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANDS
2022-07-04DIRECTOR APPOINTED MR IAN HUMPHRIES
2022-07-04AP01DIRECTOR APPOINTED MR IAN HUMPHRIES
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANDS
2022-04-20PSC07CESSATION OF CHRISTOPHER HANDS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-11-08AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL BLIZZARD
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-11-23AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MINAL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-11-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07PSC04Change of details for Mr Christopher Hands as a person with significant control on 2018-12-07
2018-12-07CH01Director's details changed for Ms Candice Daniel on 2018-12-07
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-11-07AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CH01Director's details changed for Ms Candice Daniel on 2018-10-16
2018-02-16CH01Director's details changed for Ms Candice Daniel on 2018-02-16
2018-02-14PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13PSC07CESSATION OF DAVID PATRICK JENNINGS AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HANDS
2018-02-08TM02Termination of appointment of Jacqueline Petrina Jennings on 2017-12-21
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK JENNINGS
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM Unit 5 Ace Business Park Mackadown Lane Birmingham West Midlands B33 0LD
2018-01-16AP01DIRECTOR APPOINTED MR CHRISTOPHER HANDS
2018-01-16AP01DIRECTOR APPOINTED MS CANDICE DANIEL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-10-04AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-10-13AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24RES12Resolution of varying share rights or name
2016-06-24RES01ADOPT ARTICLES 16/06/2016
2016-06-23SH08Change of share class name or designation
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0104/12/15 ANNUAL RETURN FULL LIST
2015-11-12AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0104/12/14 ANNUAL RETURN FULL LIST
2014-10-06AA28/02/14 TOTAL EXEMPTION SMALL
2014-10-06AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-21AR0104/12/13 FULL LIST
2013-09-04AA28/02/13 TOTAL EXEMPTION SMALL
2013-01-23AR0104/12/12 FULL LIST
2012-11-06AA29/02/12 TOTAL EXEMPTION SMALL
2011-12-15AR0104/12/11 FULL LIST
2011-10-05AA28/02/11 TOTAL EXEMPTION SMALL
2010-12-16AR0104/12/10 FULL LIST
2010-11-16AA28/02/10 TOTAL EXEMPTION SMALL
2009-12-16AR0104/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK JENNINGS / 04/12/2009
2009-09-30AA28/02/09 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-12-19288cSECRETARY'S CHANGE OF PARTICULARS / JACQUELINE JENNINGS / 04/12/2008
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JENNINGS / 04/12/2008
2008-09-01AA29/02/08 TOTAL EXEMPTION SMALL
2007-12-14363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-12-14363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-10363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-12-03363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2003-12-17363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-02-12363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2001-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-11363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-01-08363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-10-10AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-01-05287REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 325 HIGHFIELD ROAD HALL GREEN BIRMINGHAM B28 0BX
2000-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-05363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-01-07CERTNMCOMPANY NAME CHANGED HUNTSBROW LTD CERTIFICATE ISSUED ON 08/01/99
1999-01-04288aNEW DIRECTOR APPOINTED
1998-12-23287REGISTERED OFFICE CHANGED ON 23/12/98 FROM: 39A LEICESTER ROAD SALFORD 7 MANCHESTER M7 4AS
1998-12-23287REGISTERED OFFICE CHANGED ON 23/12/98 FROM: UNIT 5 ACE BUSINESS PARK MACKADOWN LANE BIRMINGHAM B33 0LD
1998-12-23288bDIRECTOR RESIGNED
1998-12-23288bSECRETARY RESIGNED
1998-12-23288aNEW SECRETARY APPOINTED
1998-12-23225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 28/02/00
1998-12-2388(2)RAD 10/12/98--------- £ SI 99@1=99 £ IC 1/100
1998-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to GRANGEMOOR FURNITURE 2000 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 GRANGEMOOR FURNITURE 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANGEMOOR FURNITURE 2000 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.929
MortgagesNumMortOutstanding0.599
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.339

This shows the max and average number of mortgages for companies with the same SIC code of 31090 - Manufacture of other furniture

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2005-02-28
Annual Accounts
2004-02-29
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 GRANGEMOOR FURNITURE 2000 LIMITED

Intangible Assets
Patents
We have not found any records of GRANGEMOOR FURNITURE 2000 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGEMOOR FURNITURE 2000 LIMITED
Trademarks
We have not found any records of GRANGEMOOR FURNITURE 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGEMOOR FURNITURE 2000 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 (31090 - Manufacture of other furniture) as GRANGEMOOR FURNITURE 2000 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRANGEMOOR FURNITURE 2000 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 GRANGEMOOR FURNITURE 2000 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 GRANGEMOOR FURNITURE 2000 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1