Background WavePink WaveYellow Wave

GRANGE TERRACE SERVICES LIMITED (05404943)

GRANGE TERRACE SERVICES LIMITED (05404943) is an active UK company. incorporated on 29 March 2005. with registered office in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GRANGE TERRACE SERVICES LIMITED has been registered for 21 years. Current directors include COOK, David James, RUSSELL, Allan.

Company Number
05404943
Status
active
Type
ltd
Incorporated
29 March 2005
Age
21 years
Address
3-5 Grange Terrace, Sunderland, SR2 7DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
COOK, David James, RUSSELL, Allan
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE TERRACE SERVICES LIMITED

GRANGE TERRACE SERVICES LIMITED is an active company incorporated on 29 March 2005 with the registered office located in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GRANGE TERRACE SERVICES LIMITED was registered 21 years ago.(SIC: 69201)

Status

active

Active since 21 years ago

Company No

05404943

LTD Company

Age

21 Years

Incorporated 29 March 2005

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 17 March 2026 (1 month 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

3 months left

Last Filed

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

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

3-5 Grange Terrace Stockton Road Sunderland, SR2 7DG,

Timeline

9 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Dec 13
Director Left
Jul 17
Director Left
Jan 20
Director Left
Jan 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RUSSELL, Allan

Active
3-5 Grange Terrace, SunderlandSR2 7DG
Secretary
Appointed 30 Jun 2009

COOK, David James

Active
Stockton Road, Tyne And WearSR2 7DG
Born October 1968
Director
Appointed 29 Mar 2005

RUSSELL, Allan

Active
3-5 Grange Terrace, SunderlandSR2 7DG
Born October 1956
Director
Appointed 29 Mar 2005

THORNE, John Trevor

Resigned
4 Dalmahoy, WashingtonNE37 1SF
Secretary
Appointed 29 Mar 2005
Resigned 30 Jun 2009

BUCKLEY, Katie Louise

Resigned
3-5 Grange Terrace, SunderlandSR2 7DG
Born May 1969
Director
Appointed 01 Apr 2012
Resigned 02 Dec 2013

HUNTLEY, Richard Bernard

Resigned
3-5 Grange Terrace, SunderlandSR2 7DG
Born January 1949
Director
Appointed 01 May 2005
Resigned 04 Jan 2013

OXMAN, Richard Peter

Resigned
3-5 Grange Terrace, SunderlandSR2 7DG
Born March 1952
Director
Appointed 01 Apr 2012
Resigned 31 Dec 2019

SMITH, Allan Paul

Resigned
3-5 Grange Terrace, SunderlandSR2 7DG
Born April 1954
Director
Appointed 01 Apr 2012
Resigned 31 Jul 2022

THORNE, John Trevor

Resigned
3-5 Grange Terrace, SunderlandSR2 7DG
Born March 1948
Director
Appointed 01 Jul 2009
Resigned 31 Dec 2016

THORNE, John Trevor

Resigned
4 Dalmahoy, WashingtonNE37 1SF
Born March 1948
Director
Appointed 29 Mar 2005
Resigned 30 Jun 2009

Persons with significant control

2

Mr Allan Russell

Active
3-5 Grange Terrace, SunderlandSR2 7DG
Born October 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David James Cook

Active
3-5 Grange Terrace, SunderlandSR2 7DG
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Resolution
15 July 2009
RESOLUTIONSResolutions
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
17 June 2005
88(2)R88(2)R
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
123Notice of Increase in Nominal Capital
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
18 May 2005
RESOLUTIONSResolutions
Legacy
9 May 2005
123Notice of Increase in Nominal Capital
Legacy
6 May 2005
88(2)R88(2)R
Legacy
6 May 2005
88(2)R88(2)R
Incorporation Company
29 March 2005
NEWINCIncorporation