HANDSWORTH GRANGE LIMITED

Hellopages » South Yorkshire » Sheffield » S13 9BZ

Company number 03002171
Status Active
Incorporation Date 15 December 1994
Company Type Private Limited Company
Address 414 HANDSWORTH ROAD, SHEFFIELD, S13 9BZ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Sean Frazer Neill as a director on 1 November 2009. The most likely internet sites of HANDSWORTH GRANGE LIMITED are www.handsworthgrange.co.uk, and www.handsworth-grange.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and ten months. Handsworth Grange Limited is a Private Limited Company. The company registration number is 03002171. Handsworth Grange Limited has been working since 15 December 1994. The present status of the company is Active. The registered address of Handsworth Grange Limited is 414 Handsworth Road Sheffield S13 9bz. The company`s financial liabilities are £753k. It is £149.89k against last year. And the total assets are £913.72k, which is £-8.5k against last year. NEILL, Mark Anthony is a Secretary of the company. NEILL, Mark Anthony is a Director of the company. Secretary NEILL, Janet has been resigned. Secretary THORPE, Julie Ann has been resigned. Director MORTON, Richard has been resigned. Director NEILL, Sean Frazer has been resigned. Director NEILL, Sean Frazer has been resigned. The company operates in "Pre-primary education".


handsworth grange Key Finiance

LIABILITIES £753k
+24%
CASH n/a
TOTAL ASSETS £913.72k
-1%
All Financial Figures

Current Directors

Secretary
NEILL, Mark Anthony
Appointed Date: 01 January 2000

Director
NEILL, Mark Anthony
Appointed Date: 15 December 1994
62 years old

Resigned Directors

Secretary
NEILL, Janet
Resigned: 01 January 2001
Appointed Date: 15 December 1994

Secretary
THORPE, Julie Ann
Resigned: 15 December 1994
Appointed Date: 15 December 1994

Director
MORTON, Richard
Resigned: 15 December 1994
Appointed Date: 15 December 1994
64 years old

Director
NEILL, Sean Frazer
Resigned: 01 November 2009
Appointed Date: 01 November 2009
59 years old

Director
NEILL, Sean Frazer
Resigned: 01 December 2001
Appointed Date: 01 March 2000
59 years old

Persons With Significant Control

Mr Mark Anthony Neill
Notified on: 1 December 2016
62 years old
Nature of control: Ownership of shares – 75% or more

HANDSWORTH GRANGE LIMITED Events

16 Jan 2017
Confirmation statement made on 9 December 2016 with updates
22 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Mar 2016
Termination of appointment of Sean Frazer Neill as a director on 1 November 2009
16 Feb 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

16 Feb 2016
Appointment of Mr Sean Frazer Neill as a director on 1 November 2009
...
... and 49 more events
25 Jul 1995
Accounting reference date notified as 30/04
20 Feb 1995
Registered office changed on 20/02/95 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN

20 Feb 1995
Secretary resigned;new secretary appointed

20 Feb 1995
Director resigned;new director appointed

15 Dec 1994
Incorporation