Background WavePink WaveYellow Wave

GRANGE PARK SECURITIES LIMITED (01525378)

GRANGE PARK SECURITIES LIMITED (01525378) is an active UK company. incorporated on 30 October 1980. with registered office in Wells. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GRANGE PARK SECURITIES LIMITED has been registered for 45 years. Current directors include BARBOUR, Ian, GILLINGHAM, Desmond Patrick Vaughan, GILLINGHAM, Nigel Patrick.

Company Number
01525378
Status
active
Type
ltd
Incorporated
30 October 1980
Age
45 years
Address
9 Sadler Street, Wells, BA5 2RR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARBOUR, Ian, GILLINGHAM, Desmond Patrick Vaughan, GILLINGHAM, Nigel Patrick
SIC Codes
41100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE PARK SECURITIES LIMITED

GRANGE PARK SECURITIES LIMITED is an active company incorporated on 30 October 1980 with the registered office located in Wells. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GRANGE PARK SECURITIES LIMITED was registered 45 years ago.(SIC: 41100, 82990)

Status

active

Active since 45 years ago

Company No

01525378

LTD Company

Age

45 Years

Incorporated 30 October 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BIDAUDIT LIMITED
From: 30 October 1980To: 31 December 1981
Contact
Address

9 Sadler Street Wells, BA5 2RR,

Previous Addresses

Mill Street Business Centre 55a High Street Wells Somerset BA5 2AE England
From: 30 March 2021To: 9 June 2023
St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ
From: 13 May 2013To: 30 March 2021
Saffery Champness Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE
From: 30 October 1980To: 13 May 2013
Timeline

5 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Oct 80
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Feb 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BARBOUR, Ian

Active
Somerset Place, BathBA1 5AD
Secretary
Appointed 03 Dec 1998

BARBOUR, Ian

Active
Somerset Place, BathBA1 5AD
Born March 1956
Director
Appointed N/A

GILLINGHAM, Desmond Patrick Vaughan

Active
13 High Street, BristolBS40 8PR
Born February 1939
Director
Appointed N/A

GILLINGHAM, Nigel Patrick

Active
St. Michaels Cottage, BristolBS40 6BH
Born August 1965
Director
Appointed 23 Aug 2006

BERNS, Richard Michael

Resigned
Leigh Hill House, CobhamKT11 2HS
Secretary
Appointed N/A
Resigned 03 Dec 1998

BERNS, Richard Michael

Resigned
Leigh Hill House, CobhamKT11 2HS
Born August 1947
Director
Appointed N/A
Resigned 03 Dec 1998

GILLINGHAM, Georgina

Resigned
Sutton Wick, BristolBS39 5XR
Born September 1943
Director
Appointed 07 Aug 2007
Resigned 26 Jul 2022

Persons with significant control

1

Mr Desmond Patrick Vaughan Gillingham

Active
Sadler Street, WellsBA5 2RR
Born February 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2026
CH03Change of Secretary Details
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2026
CH03Change of Secretary Details
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
18 January 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
21 December 2008
403aParticulars of Charge Subject to s859A
Legacy
17 December 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2008
395Particulars of Mortgage or Charge
Legacy
10 November 2008
403aParticulars of Charge Subject to s859A
Legacy
10 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
19 June 2008
287Change of Registered Office
Legacy
17 June 2008
287Change of Registered Office
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Legacy
30 December 2005
403aParticulars of Charge Subject to s859A
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2003
AAAnnual Accounts
Legacy
2 June 2003
287Change of Registered Office
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2002
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Auditors Resignation Company
20 February 1992
AUDAUD
Legacy
11 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Legacy
15 February 1990
403aParticulars of Charge Subject to s859A
Legacy
26 January 1989
363363
Legacy
1 December 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
26 November 1987
363363
Accounts With Accounts Type Full
24 October 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 August 1986
395Particulars of Mortgage or Charge
Legacy
1 August 1986
395Particulars of Mortgage or Charge
Legacy
29 July 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts
Incorporation Company
30 October 1980
NEWINCIncorporation