Background WavePink WaveYellow Wave

BIDDULPH GRANGE MANAGEMENT COMPANY LIMITED (04944344)

BIDDULPH GRANGE MANAGEMENT COMPANY LIMITED (04944344) is an active UK company. incorporated on 27 October 2003. with registered office in Biddulph. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BIDDULPH GRANGE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BRADFORD, Paul Bernard, MOORE, Anthony Paul William, OATES, David Hampton.

Company Number
04944344
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 October 2003
Age
22 years
Address
Biddulph Grange, Biddulph, ST8 7GZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRADFORD, Paul Bernard, MOORE, Anthony Paul William, OATES, David Hampton
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIDDULPH GRANGE MANAGEMENT COMPANY LIMITED

BIDDULPH GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 October 2003 with the registered office located in Biddulph. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BIDDULPH GRANGE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04944344

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 27 October 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 2 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Biddulph Grange Grange Road Biddulph, ST8 7GZ,

Timeline

13 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jun 11
Director Left
Jun 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Feb 16
Director Left
Feb 16
Director Left
May 18
Director Joined
May 18
Director Joined
Oct 22
Director Left
Nov 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BRADFORD, Paul Bernard

Active
Grange Road, BiddulphST8 7GZ
Born April 1961
Director
Appointed 23 May 2018

MOORE, Anthony Paul William

Active
Biddulph Grange, BiddulphST8 7GZ
Born December 1950
Director
Appointed 11 Jun 2013

OATES, David Hampton

Active
BiddulphST8 7GZ
Born February 1964
Director
Appointed 14 Oct 2022

ARCHER, Martin Walker

Resigned
5 Slayleigh Lane, SheffieldS10 3RE
Secretary
Appointed 27 Oct 2003
Resigned 19 Feb 2004

CARTER, John David William

Resigned
Low Field House, KnaresboroughHG5 9LB
Secretary
Appointed 19 Feb 2004
Resigned 30 Jun 2004

MEE, James Howard

Resigned
Chapelfields 17 Chapel Road, SheffieldS35 1SS
Secretary
Appointed 23 Jun 2004
Resigned 17 Mar 2006

PICKSTOCK, Samuel Frank

Resigned
Biddulph Grange, BiddulphST8 7GZ
Secretary
Appointed 05 Dec 2008
Resigned 14 Jun 2011

SMITH, Craig Robert

Resigned
35 Whinmoor Court, LeedsLS14 1NX
Secretary
Appointed 17 Mar 2006
Resigned 31 Dec 2007

WILKINSON, Neil Graham

Resigned
Beaumaris 28a Church Road, NormantonWF6 2NN
Secretary
Appointed 31 Dec 2007
Resigned 05 Dec 2008

BRASINGTON, Rodger Ian

Resigned
18 Shrewsbury Close, Newcastle Upon TyneNE7 7YS
Born April 1967
Director
Appointed 10 Jul 2006
Resigned 09 Nov 2006

CONNORS, Mark Richard

Resigned
The Old Walled Garden, AllingtonNG32 2DH
Born September 1962
Director
Appointed 10 Jul 2006
Resigned 09 Nov 2006

DUXBERRY, John

Resigned
Aprt 5 Biddulph Grange Mansion, BiddulphST8 7SD
Born November 1937
Director
Appointed 09 Nov 2006
Resigned 25 Jun 2009

HARE, Alistair Ian

Resigned
5 Renfrew Green, YorkYO32 5PF
Born April 1968
Director
Appointed 01 Jul 2006
Resigned 09 Nov 2006

HILTON, Sarah Melanie

Resigned
Grange Road, BiddulphST8 7GZ
Born August 1975
Director
Appointed 06 Jan 2016
Resigned 23 May 2018

HOCKENHULL, Dorothy

Resigned
Grange Road, Stoke-On-TrentST8 7GZ
Born May 1941
Director
Appointed 25 Aug 2011
Resigned 06 Jan 2016

HOCKENHULL, Dorothy

Resigned
Grange Road, Stoke On TrentST8 7GZ
Born May 1941
Director
Appointed 16 Apr 2009
Resigned 14 Jun 2011

KENNERLEY, Stanley

Resigned
Biddulph Grange, BiddulphST8 7GZ
Born January 1940
Director
Appointed 11 Jun 2013
Resigned 14 Oct 2022

LEE, Anthony

Resigned
8 The Green, DoncasterDN9 3JY
Born August 1969
Director
Appointed 01 Jul 2006
Resigned 09 Nov 2006

MACKINTOSH, David Gordon

Resigned
14 Larch Rise, EasingwoldYO61 3RZ
Born March 1955
Director
Appointed 27 Oct 2003
Resigned 06 Jul 2005

MEE, James Howard

Resigned
Chapelfields 17 Chapel Road, SheffieldS35 1SS
Born February 1960
Director
Appointed 23 Jun 2004
Resigned 17 Mar 2006

MOORE, Anthony Paul William

Resigned
Appartment 8 Buiddulph Grange, BiddulphST8 7SD
Born December 1950
Director
Appointed 09 Nov 2006
Resigned 14 Jun 2011

MURRAY, Stephen

Resigned
Went View, WentbridgeWF8 3JP
Born October 1956
Director
Appointed 17 Mar 2006
Resigned 07 Sept 2007

PICKSTOCK, Samuel Frank

Resigned
The Crows Nest Holding Coton End, StaffordST20 0EF
Born August 1934
Director
Appointed 09 Nov 2006
Resigned 25 Aug 2011

SMITH, Craig Robert

Resigned
35 Whinmoor Court, LeedsLS14 1NX
Born March 1972
Director
Appointed 17 Mar 2006
Resigned 09 Nov 2006

WILKINSON, Neil Graham

Resigned
Beaumaris 28a Church Road, NormantonWF6 2NN
Born November 1962
Director
Appointed 30 Jun 2004
Resigned 09 Nov 2006
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 October 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
25 June 2011
TM02Termination of Secretary
Termination Director Company With Name
25 June 2011
TM01Termination of Director
Termination Director Company With Name
25 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
287Change of Registered Office
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Legacy
21 February 2007
288cChange of Particulars
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2005
AAAnnual Accounts
Legacy
15 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 May 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
225Change of Accounting Reference Date
Incorporation Company
27 October 2003
NEWINCIncorporation