GRANGE FINANCE LIMITED
MIDDLESBROUGH S & J FINANCE LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS1 3QW

Company number 08061614
Status Active
Incorporation Date 9 May 2012
Company Type Private Limited Company
Address BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE, 202-206 LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, TS1 3QW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016 This document is being processed and will be available in 5 days. ; Registration of charge 080616140010, created on 20 March 2017; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GRANGE FINANCE LIMITED are www.grangefinance.co.uk, and www.grange-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Grange Finance Limited is a Private Limited Company. The company registration number is 08061614. Grange Finance Limited has been working since 09 May 2012. The present status of the company is Active. The registered address of Grange Finance Limited is Beaumont Accountancy First Floor Enterprise House 202 206 Linthorpe Road Middlesbrough Cleveland Ts1 3qw. The company`s financial liabilities are £36.78k. It is £-75.08k against last year. The cash in hand is £16.84k. It is £16.74k against last year. And the total assets are £196.03k, which is £187.37k against last year. MCCABE, Simon is a Director of the company. Nominee Director DAVIES, Elizabeth Ann has been resigned. The company operates in "Other service activities n.e.c.".


grange finance Key Finiance

LIABILITIES £36.78k
-68%
CASH £16.84k
+15791%
TOTAL ASSETS £196.03k
+2163%
All Financial Figures

Current Directors

Director
MCCABE, Simon
Appointed Date: 09 May 2012
57 years old

Resigned Directors

Nominee Director
DAVIES, Elizabeth Ann
Resigned: 09 May 2012
Appointed Date: 09 May 2012
68 years old

GRANGE FINANCE LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 31 March 2016
This document is being processed and will be available in 5 days.

20 Mar 2017
Registration of charge 080616140010, created on 20 March 2017
25 Nov 2016
Total exemption small company accounts made up to 31 March 2015
14 Sep 2016
Registration of charge 080616140009, created on 12 September 2016
14 Sep 2016
Satisfaction of charge 080616140008 in full
...
... and 24 more events
17 May 2012
Company name changed s & j finance LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution

16 May 2012
Appointment of Mr Simon Mccabe as a director
16 May 2012
Current accounting period shortened from 31 May 2013 to 31 March 2013
09 May 2012
Termination of appointment of Elizabeth Davies as a director
09 May 2012
Incorporation

GRANGE FINANCE LIMITED Charges

20 March 2017
Charge code 0806 1614 0010
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Douglas Francis Storr
Description: Contains floating charge…
12 September 2016
Charge code 0806 1614 0009
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Reward Invoice Finance Limted
Description: Contains fixed charge…
31 July 2015
Charge code 0806 1614 0008
Delivered: 31 July 2015
Status: Satisfied on 14 September 2016
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
5 December 2014
Charge code 0806 1614 0007
Delivered: 19 December 2014
Status: Satisfied on 7 February 2015
Persons entitled: Closed Bridging Finance LTD
Description: Flat 1 54 high street loftus saltburn-by-the-sea cleveland…
5 December 2014
Charge code 0806 1614 0006
Delivered: 17 December 2014
Status: Satisfied on 7 February 2015
Persons entitled: Closed Bridging Finance LTD
Description: Flat 1 54 high street loftus saltburn-by-the-sea cleveland…
17 November 2014
Charge code 0806 1614 0005
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H property k/a 2B low cleveland street liverton saltburn…
23 September 2014
Charge code 0806 1614 0004
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H 15,17 and 19 front street carlin how saltburnby the sea…
29 July 2014
Charge code 0806 1614 0003
Delivered: 31 July 2014
Status: Satisfied on 5 August 2015
Persons entitled: Bridging Finance Solutions Group Limited
Description: 15, 17 and 19 front street, carlin how, cleveland, TS13 4AB…
29 July 2014
Charge code 0806 1614 0002
Delivered: 31 July 2014
Status: Satisfied on 16 July 2015
Persons entitled: Bridging Finance Solutions Group Limited
Description: 2B low cleveland street, liverton mines, cleveland, TS13…
16 April 2014
Charge code 0806 1614 0001
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H 4 station road loftus t/no CE56017…