Background WavePink WaveYellow Wave

PIERCEBRIDGE GRANGE MANAGEMENT LIMITED (06304667)

PIERCEBRIDGE GRANGE MANAGEMENT LIMITED (06304667) is an active UK company. incorporated on 6 July 2007. with registered office in Darlington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PIERCEBRIDGE GRANGE MANAGEMENT LIMITED has been registered for 18 years. Current directors include BARTLEY, Terence, MANNERS, Simon Oliver, ROBERTS, Carl, Dr and 2 others.

Company Number
06304667
Status
active
Type
ltd
Incorporated
6 July 2007
Age
18 years
Address
5 Piercebridge Grange Cock Lane, Darlington, DL2 3TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARTLEY, Terence, MANNERS, Simon Oliver, ROBERTS, Carl, Dr, RUDMAN, Karl, VICKERS, Jacqueline
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIERCEBRIDGE GRANGE MANAGEMENT LIMITED

PIERCEBRIDGE GRANGE MANAGEMENT LIMITED is an active company incorporated on 6 July 2007 with the registered office located in Darlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PIERCEBRIDGE GRANGE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06304667

LTD Company

Age

18 Years

Incorporated 6 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

5 Piercebridge Grange Cock Lane Piercebridge Darlington, DL2 3TN,

Previous Addresses

1 Piercebridge Grange Cock Lane Piercebridge Darlington DL2 3TN England
From: 5 July 2021To: 8 August 2022
3 Piercebridge Grange Cock Lane Piercebridge Darlington Durham DL2 3TM
From: 6 July 2007To: 5 July 2021
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jul 21
Director Left
Jul 21
New Owner
Jul 21
New Owner
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Dec 22
Director Left
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BARTLEY, Barbara

Active
Cock Lane, DarlingtonDL2 3TN
Secretary
Appointed 18 Jan 2023

BARTLEY, Terence

Active
Cock Lane, DarlingtonDL2 3TN
Born October 1959
Director
Appointed 31 Dec 2022

MANNERS, Simon Oliver

Active
Cock Lane, DarlingtonDL2 3TN
Born September 1983
Director
Appointed 05 Jul 2021

ROBERTS, Carl, Dr

Active
Piercebridge Grange, DarlingtonDL2 3TN
Born September 1946
Director
Appointed 29 Aug 2012

RUDMAN, Karl

Active
Cock Lane, DarlingtonDL2 3TN
Born July 1974
Director
Appointed 03 Aug 2022

VICKERS, Jacqueline

Active
Cock Lane, DarlingtonDL2 3TN
Born April 1954
Director
Appointed 03 Apr 2025

BARTLEY, Terence

Resigned
Cock Lane, DarlingtonDL2 3TN
Secretary
Appointed 03 Aug 2022
Resigned 18 Jan 2023

FINLAY, Geraldine Ann

Resigned
Cock Lane, DarlingtonDL2 3TN
Secretary
Appointed 05 Jul 2021
Resigned 01 Aug 2022

MANNERS, Kathleen Mary Charlton

Resigned
Cock Lane, DarlingtonDL2 3TN
Secretary
Appointed 07 Jul 2009
Resigned 05 Jul 2021

OSBOURNE SECRETARIES LIMITED

Resigned
The Cube, Newcastle Upon TyneNE4 6DB
Corporate secretary
Appointed 06 Jul 2007
Resigned 07 Jul 2009

BARTLEY, Barbara

Resigned
Cock Lane, DarlingtonDL2 3TN
Born February 1960
Director
Appointed 16 Oct 2012
Resigned 18 Jan 2023

ECKERSLEY, James William

Resigned
Cock Lane, DarlingtonDL2 3TM
Born February 1976
Director
Appointed 15 Dec 2008
Resigned 29 Aug 2012

FINLAY, Ian

Resigned
Cock Lane, DarlingtonDL2 3TN
Born February 1954
Director
Appointed 16 Oct 2012
Resigned 01 Aug 2022

MANNERS, Kathleen Mary Charlton

Resigned
3 Piercebridge Grange, DarlingtonDL2 3TN
Born December 1955
Director
Appointed 15 Dec 2008
Resigned 05 Jul 2021

VICKERS, Alan William

Resigned
Piercebridge Grange, DarlingtonDL2 3TM
Born February 1954
Director
Appointed 15 Dec 2008
Resigned 03 Apr 2025

OSBOURNE DIRECTORS LIMITED

Resigned
The Cube, Newcastle Upon TyneNE4 6DB
Corporate director
Appointed 06 Jul 2007
Resigned 18 May 2009

Persons with significant control

3

1 Active
2 Ceased

Mr Terence Bartley

Active
Cock Lane, DarlingtonDL2 3TN
Born October 1959

Nature of Control

Significant influence or control
Notified 17 Jan 2023

Mrs Barbara Bartley

Ceased
Cock Lane, DarlingtonDL2 3TN
Born February 1960

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Aug 2022
Ceased 18 Jan 2023

Mr Ian Finlay

Ceased
Cock Lane, DarlingtonDL2 3TN
Born February 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 27 Jul 2021
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 January 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
18 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 December 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 August 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
9 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 August 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 July 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Legacy
27 August 2009
287Change of Registered Office
Legacy
24 July 2009
363aAnnual Return
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Incorporation Company
6 July 2007
NEWINCIncorporation