Background WavePink WaveYellow Wave

MURTON GRANGE LIMITED (03320015)

MURTON GRANGE LIMITED (03320015) is an active UK company. incorporated on 18 February 1997. with registered office in York. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. MURTON GRANGE LIMITED has been registered for 29 years. Current directors include MORRISON, William James Duncan.

Company Number
03320015
Status
active
Type
ltd
Incorporated
18 February 1997
Age
29 years
Address
Myton Hall Farms Haddocks Lane, York, YO61 2RB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
MORRISON, William James Duncan
SIC Codes
01110, 01420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURTON GRANGE LIMITED

MURTON GRANGE LIMITED is an active company incorporated on 18 February 1997 with the registered office located in York. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. MURTON GRANGE LIMITED was registered 29 years ago.(SIC: 01110, 01420)

Status

active

Active since 29 years ago

Company No

03320015

LTD Company

Age

29 Years

Incorporated 18 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

CROSSCO (246) LIMITED
From: 18 February 1997To: 26 March 1997
Contact
Address

Myton Hall Farms Haddocks Lane Myton On Swale York, YO61 2RB,

Previous Addresses

Haddocks Farm Haddocks Lane Myton on Swale York North Yorkshire YO61 2RB
From: 22 February 2013To: 7 May 2014
Estate Office Broadwood Hall Lanchester Co.Durham DH7 0TD
From: 18 February 1997To: 22 February 2013
Timeline

6 key events • 1997 - 2013

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Dec 10
Director Left
Nov 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MORRISON, William James Duncan

Active
Haddocks Lane, YorkYO61 2RB
Born April 1976
Director
Appointed 04 Feb 2013

HAMILTON, Alison Hilary Ewing

Resigned
April Cottage Laneside, Barnard CastleDL12 0RY
Secretary
Appointed 19 Mar 1997
Resigned 12 Mar 2001

JACKSON, Barbara

Resigned
Haddocks Lane, YorkYO61 2RB
Secretary
Appointed 04 Feb 2013
Resigned 21 Jan 2021

MADDISON, Patricia Loraine

Resigned
Balmoral Road, FerryhillDL17 8QF
Secretary
Appointed 12 Mar 2001
Resigned 04 Feb 2013

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 18 Feb 1997
Resigned 19 Mar 1997

ANDERSON, John Norman

Resigned
22 Hascombe Close, Whitley BayNE25 9XQ
Born August 1945
Director
Appointed 15 Sept 2003
Resigned 19 Jul 2004

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 18 Feb 1997
Resigned 19 Mar 1997

CORNFORTH, Derek Arnold

Resigned
Long Plain Farm, ThirskYO7 0HP
Born August 1954
Director
Appointed 01 Feb 2008
Resigned 01 Nov 2012

COWIE, Diana Carole Wentworth, Lady

Resigned
Broadwood Hall, LanchesterDH7 0TD
Born January 1938
Director
Appointed 19 Jul 2004
Resigned 04 Feb 2013

COWIE, Diana Carole Wentworth, Lady

Resigned
Broadwood Hall, LanchesterDH7 0TD
Born January 1938
Director
Appointed 19 Mar 1997
Resigned 15 Sept 2003

COWIE, Thomas, Sir

Resigned
Broadwood Hall, LanchesterDH7 0TD
Born September 1922
Director
Appointed 19 Mar 1997
Resigned 23 Nov 2010

GRAY, David Andrew

Resigned
The Lodge, Bishop AucklandDL13 3QF
Born October 1963
Director
Appointed 09 Dec 2004
Resigned 04 Feb 2013

Persons with significant control

1

Mr William James Duncan Morrison

Active
Haddocks Lane, YorkYO61 2RB
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Secretary Company With Change Date
4 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
22 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Miscellaneous
18 February 2013
MISCMISC
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
10 August 2009
288cChange of Particulars
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Small
27 January 2007
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2005
AAAnnual Accounts
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2003
AAAnnual Accounts
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
123Notice of Increase in Nominal Capital
Resolution
6 February 2003
RESOLUTIONSResolutions
Resolution
6 February 2003
RESOLUTIONSResolutions
Resolution
6 February 2003
RESOLUTIONSResolutions
Resolution
6 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 December 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Miscellaneous
12 October 1998
MISCMISC
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
18 April 1997
88(2)R88(2)R
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Legacy
18 April 1997
123Notice of Increase in Nominal Capital
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
287Change of Registered Office
Legacy
1 April 1997
225Change of Accounting Reference Date
Legacy
1 April 1997
88(2)R88(2)R
Certificate Change Of Name Company
25 March 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 1997
NEWINCIncorporation