MURTON GRANGE LIMITED
YORK

Hellopages » North Yorkshire » Hambleton » YO61 2RB

Company number 03320015
Status Active
Incorporation Date 18 February 1997
Company Type Private Limited Company
Address MYTON HALL FARMS HADDOCKS LANE, MYTON ON SWALE, YORK, NORTH YORKSHIRE, YO61 2RB
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 3,200,002 . The most likely internet sites of MURTON GRANGE LIMITED are www.murtongrange.co.uk, and www.murton-grange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Hammerton Rail Station is 6.4 miles; to Thirsk Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murton Grange Limited is a Private Limited Company. The company registration number is 03320015. Murton Grange Limited has been working since 18 February 1997. The present status of the company is Active. The registered address of Murton Grange Limited is Myton Hall Farms Haddocks Lane Myton On Swale York North Yorkshire Yo61 2rb. . JACKSON, Barbara is a Secretary of the company. MORRISON, William James Duncan is a Director of the company. Secretary HAMILTON, Alison Hilary Ewing has been resigned. Secretary MADDISON, Patricia Loraine has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director ANDERSON, John Norman has been resigned. Nominee Director CARE, Timothy James has been resigned. Director CORNFORTH, Derek Arnold has been resigned. Director COWIE, Diana Carole Wentworth, Lady has been resigned. Director COWIE, Diana Carole Wentworth, Lady has been resigned. Director COWIE, Thomas, Sir has been resigned. Director GRAY, David Andrew has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
JACKSON, Barbara
Appointed Date: 04 February 2013

Director
MORRISON, William James Duncan
Appointed Date: 04 February 2013
49 years old

Resigned Directors

Secretary
HAMILTON, Alison Hilary Ewing
Resigned: 12 March 2001
Appointed Date: 19 March 1997

Secretary
MADDISON, Patricia Loraine
Resigned: 04 February 2013
Appointed Date: 12 March 2001

Nominee Secretary
DICKINSON DEES
Resigned: 19 March 1997
Appointed Date: 18 February 1997

Director
ANDERSON, John Norman
Resigned: 19 July 2004
Appointed Date: 15 September 2003
80 years old

Nominee Director
CARE, Timothy James
Resigned: 19 March 1997
Appointed Date: 18 February 1997
64 years old

Director
CORNFORTH, Derek Arnold
Resigned: 01 November 2012
Appointed Date: 01 February 2008
71 years old

Director
COWIE, Diana Carole Wentworth, Lady
Resigned: 04 February 2013
Appointed Date: 19 July 2004
87 years old

Director
COWIE, Diana Carole Wentworth, Lady
Resigned: 15 September 2003
Appointed Date: 19 March 1997
87 years old

Director
COWIE, Thomas, Sir
Resigned: 23 November 2010
Appointed Date: 19 March 1997
103 years old

Director
GRAY, David Andrew
Resigned: 04 February 2013
Appointed Date: 09 December 2004
61 years old

Persons With Significant Control

Mr William James Duncan Morrison
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

MURTON GRANGE LIMITED Events

23 Feb 2017
Confirmation statement made on 18 February 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3,200,002

05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3,200,002

...
... and 75 more events
01 Apr 1997
Accounting reference date extended from 28/02/98 to 31/03/98
01 Apr 1997
Ad 21/03/97--------- £ si 1@1=1 £ ic 1/2
25 Mar 1997
Company name changed crossco (246) LIMITED\certificate issued on 26/03/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Mar 1997
Company name changed\certificate issued on 25/03/97
18 Feb 1997
Incorporation