Background WavePink WaveYellow Wave

GRANGE MOTORS LIMITED (00136563)

GRANGE MOTORS LIMITED (00136563) is an active UK company. incorporated on 23 June 1914. with registered office in Grange-Over-Sands. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRANGE MOTORS LIMITED has been registered for 111 years. Current directors include LLOYD, Samuel James.

Company Number
00136563
Status
active
Type
ltd
Incorporated
23 June 1914
Age
111 years
Address
Lloyd Motors Limited Kendal Road, Grange-Over-Sands, LA11 6QR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LLOYD, Samuel James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE MOTORS LIMITED

GRANGE MOTORS LIMITED is an active company incorporated on 23 June 1914 with the registered office located in Grange-Over-Sands. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRANGE MOTORS LIMITED was registered 111 years ago.(SIC: 99999)

Status

active

Active since 111 years ago

Company No

00136563

LTD Company

Age

111 Years

Incorporated 23 June 1914

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

GRANGE MOTOR AND CYCLE COMPANY LIMITED(THE)
From: 23 June 1914To: 16 February 1983
Contact
Address

Lloyd Motors Limited Kendal Road Lindale Grange-Over-Sands, LA11 6QR,

Previous Addresses

Bateman Bmw Kendal Road, Lindale Grange over Sands Cumbria LA11 6QR
From: 23 June 1914To: 28 January 2025
Timeline

18 key events • 1914 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
May 14
Director Left
Feb 15
Director Joined
Feb 15
Capital Update
May 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

WOOLGAR, Howard Thomas

Active
Kingstown Broadway, CarlisleCA3 0HA
Secretary
Appointed 02 Jul 2015

LLOYD, Samuel James

Active
Kendal Road, Grange-Over-SandsLA11 6QR
Born August 1987
Director
Appointed 06 Jan 2025

RUCKSTUHL, Simon John

Resigned
Post Knott,Kendal Road, WindermereLA23 3FB
Secretary
Appointed 10 Jun 2014
Resigned 02 Jul 2015

WORTH, Ian Lee

Resigned
Wilkinson View, UlverstonLA12 8RE
Secretary
Appointed N/A
Resigned 10 Jun 2014

BATEMAN, Annie

Resigned
Nab Wood Ferry Road, Bowness On WindemereLA23 3JH
Born July 1916
Director
Appointed N/A
Resigned 14 Sept 1993

BATEMEN, William John

Resigned
Nab Wood, WindermereLA23 3JH
Born May 1918
Director
Appointed N/A
Resigned 14 Sept 1993

BENTLEY, Robin Sean

Resigned
85 Church Road, MilnthorpeLA11 7DX
Born January 1953
Director
Appointed 01 Nov 1992
Resigned 20 Feb 1998

JONES, Alan Frederick

Resigned
12 Meadowbank Fold, Grange Over SandsLA11 6AT
Born September 1943
Director
Appointed N/A
Resigned 25 Apr 1995

LLOYD, Bryan

Resigned
Bateman Bmw, Grange Over SandsLA11 6QR
Born December 1956
Director
Appointed 02 Jul 2015
Resigned 09 Jan 2025

LLOYD, John Barry

Resigned
Bateman Bmw, Grange Over SandsLA11 6QR
Born October 1952
Director
Appointed 02 Jul 2015
Resigned 26 Jun 2019

ORR, Simon Charles Edward

Resigned
Yewbarrow, Grange-Over-SandsLA11 6BE
Born July 1967
Director
Appointed 01 Nov 1992
Resigned 15 Apr 1994

RUCKSTUHL, Elizabeth Margaret

Resigned
8 Braye Road, St AnneCHANNEL
Born January 1945
Director
Appointed N/A
Resigned 19 Feb 1992

SMITH, Allan

Resigned
45 Norwood Drive, MorecambeLA4 6LT
Born March 1955
Director
Appointed 16 Dec 1998
Resigned 28 Nov 2013

STOTT, Philip Duncan

Resigned
Bateman Bmw, Grange Over SandsLA11 6QR
Born March 1965
Director
Appointed 30 Jan 2015
Resigned 02 Jul 2015

WORTH, Ian Lee

Resigned
Wilkinson View, UlverstonLA12 8RE
Born October 1948
Director
Appointed N/A
Resigned 30 Jan 2015

BATEMANS PLC

Resigned
Bateman Bmw Lindale Hill, Grange Over SandsLA11 6LX
Corporate director
Appointed 20 Feb 1998
Resigned 21 May 1999

Persons with significant control

3

1 Active
2 Ceased
Montgomery Way, CarlisleCA1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2025

Mr Bryan Lloyd

Ceased
Bateman Bmw, Grange Over SandsLA11 6QR
Born December 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jan 2025

Mr John Barry Lloyd

Ceased
Bateman Bmw, Grange Over SandsLA11 6QR
Born October 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2019
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Auditors Resignation Company
22 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Legacy
27 May 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 May 2015
SH19Statement of Capital
Legacy
27 May 2015
CAP-SSCAP-SS
Resolution
27 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Part
31 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
31 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Legacy
7 December 2012
MG02MG02
Legacy
7 December 2012
MG02MG02
Legacy
7 December 2012
MG02MG02
Legacy
7 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Legacy
24 March 2011
MG01MG01
Legacy
23 October 2010
MG01MG01
Legacy
1 September 2010
MG02MG02
Legacy
1 September 2010
MG02MG02
Legacy
12 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Auditors Resignation Company
14 June 2006
AUDAUD
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
27 June 2003
287Change of Registered Office
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
5 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
287Change of Registered Office
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
25 May 1994
288288
Legacy
25 May 1994
88(2)R88(2)R
Resolution
25 May 1994
RESOLUTIONSResolutions
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
30 September 1993
225(1)225(1)
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Resolution
30 July 1993
RESOLUTIONSResolutions
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Legacy
17 October 1992
395Particulars of Mortgage or Charge
Legacy
26 August 1992
363b363b
Legacy
25 August 1992
288288
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
26 May 1992
288288
Accounts With Accounts Type Small
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363aAnnual Return
Legacy
4 January 1991
288288
Legacy
4 January 1991
288288
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Legacy
22 January 1990
363363
Accounts With Accounts Type Small
22 November 1989
AAAnnual Accounts
Legacy
10 April 1989
288288
Legacy
4 April 1989
403aParticulars of Charge Subject to s859A
Legacy
4 April 1989
403aParticulars of Charge Subject to s859A
Legacy
3 April 1989
395Particulars of Mortgage or Charge
Legacy
18 February 1989
395Particulars of Mortgage or Charge
Legacy
14 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
29 February 1988
363363
Accounts With Accounts Type Medium
19 January 1988
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 August 1986
AAAnnual Accounts
Miscellaneous
17 July 1982
MISCMISC
Accounts With Made Up Date
1 October 1980
AAAnnual Accounts
Accounts With Made Up Date
14 September 1979
AAAnnual Accounts
Accounts With Made Up Date
19 July 1978
AAAnnual Accounts
Accounts With Made Up Date
8 November 1976
AAAnnual Accounts
Accounts With Made Up Date
23 June 1976
AAAnnual Accounts
Incorporation Company
23 June 1914
NEWINCIncorporation
Miscellaneous
23 June 1914
MISCMISC