SHALLOW GRANGE LIMITED
BUXTON

Hellopages » Derbyshire » Derbyshire Dales » SK17 9FW

Company number 05255483
Status Active
Incorporation Date 11 October 2004
Company Type Private Limited Company
Address SHALLOW GRANGE SHALLOW GRANGE, CHELMORTON, BUXTON, DERBYSHIRE, SK17 9FW
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats, 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1,000 . The most likely internet sites of SHALLOW GRANGE LIMITED are www.shallowgrange.co.uk, and www.shallow-grange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Dove Holes Rail Station is 5.2 miles; to Chapel-en-le-Frith Rail Station is 6.4 miles; to Edale Rail Station is 9.7 miles; to Hope (Derbyshire) Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shallow Grange Limited is a Private Limited Company. The company registration number is 05255483. Shallow Grange Limited has been working since 11 October 2004. The present status of the company is Active. The registered address of Shallow Grange Limited is Shallow Grange Shallow Grange Chelmorton Buxton Derbyshire Sk17 9fw. The company`s financial liabilities are £41.41k. It is £-4.88k against last year. And the total assets are £50.16k, which is £-7.01k against last year. PIEKOS, Marilyn is a Secretary of the company. PIEKOS, Edward is a Director of the company. PIEKOS, Marilyn is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Raising of sheep and goats".


shallow grange Key Finiance

LIABILITIES £41.41k
-11%
CASH n/a
TOTAL ASSETS £50.16k
-13%
All Financial Figures

Current Directors

Secretary
PIEKOS, Marilyn
Appointed Date: 11 October 2004

Director
PIEKOS, Edward
Appointed Date: 11 October 2004
74 years old

Director
PIEKOS, Marilyn
Appointed Date: 11 October 2004
76 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 11 October 2004
Appointed Date: 11 October 2004

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 11 October 2004
Appointed Date: 11 October 2004

SHALLOW GRANGE LIMITED Events

30 Mar 2017
Micro company accounts made up to 31 December 2016
28 Apr 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000

24 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000

24 Apr 2015
Registered office address changed from Shallow Grange Chelmorton Nr Buxton Derbyshire SK17 9SG to Shallow Grange Shallow Grange Chelmorton Buxton Derbyshire SK17 9FW on 24 April 2015
...
... and 56 more events
15 Oct 2004
Director resigned
15 Oct 2004
Secretary resigned
15 Oct 2004
Ad 11/10/04--------- £ si 49@1=49 £ ic 51/100
15 Oct 2004
Ad 11/10/04--------- £ si 50@1=50 £ ic 1/51
11 Oct 2004
Incorporation

SHALLOW GRANGE LIMITED Charges

6 January 2012
Mortgage deed
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land and buildings at shallow grange…
31 October 2011
Debenture
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2005
Legal charge
Delivered: 2 February 2005
Status: Satisfied on 12 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at shallow grange farm chelmorton buxton…
28 December 2004
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 12 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 finsbury road reddish stockport. By way of fixed charge…
28 December 2004
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 12 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 finsbury road reddish stockport. By way of fixed charge…
28 December 2004
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 12 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 stovell avenue longsight manchester. By way of fixed…
28 December 2004
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 12 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 langness street clayton manchester. By way of fixed…
28 December 2004
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 12 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 davenport avenue withington manchester. By way of fixed…
28 December 2004
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 12 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 church lane harpurhey manchester. By way of fixed charge…
28 December 2004
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 12 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 milverton road victoria park manchester. By way of fixed…