Background WavePink WaveYellow Wave

GRANGE FARM MANAGEMENT NORTON LIMITED (06321444)

GRANGE FARM MANAGEMENT NORTON LIMITED (06321444) is an active UK company. incorporated on 23 July 2007. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRANGE FARM MANAGEMENT NORTON LIMITED has been registered for 18 years. Current directors include BORT, Stephen, MCSHERRY, Annette Jane.

Company Number
06321444
Status
active
Type
ltd
Incorporated
23 July 2007
Age
18 years
Address
16 - 18, Sheffield, S35 2XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BORT, Stephen, MCSHERRY, Annette Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE FARM MANAGEMENT NORTON LIMITED

GRANGE FARM MANAGEMENT NORTON LIMITED is an active company incorporated on 23 July 2007 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRANGE FARM MANAGEMENT NORTON LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06321444

LTD Company

Age

18 Years

Incorporated 23 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

16 - 18 Station Road Chapeltown Sheffield, S35 2XH,

Previous Addresses

the Farm House Grange Farm Hereward's Road, Norton Sheffield South Yorkshire S14 1DL England
From: 7 January 2011To: 14 April 2011
Union Forge 39 Mowbray Street Sheffield South Yorkshire S3 8EN
From: 23 July 2007To: 7 January 2011
Timeline

9 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
Apr 11
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Sept 19
Director Left
Jun 20
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JANE, Mcsherry Annette

Active
Herewards Road, SheffieldS14 1DL
Secretary
Appointed 08 Jan 2011

BORT, Stephen

Active
Grange Farm, SheffieldS14 1DL
Born June 1955
Director
Appointed 18 Apr 2016

MCSHERRY, Annette Jane

Active
Herewards Road, SheffieldS14 1DL
Born May 1966
Director
Appointed 27 Sept 2019

MCSHERRY, Annette Jane

Resigned
Herewards Road, SheffieldS14 1DL
Secretary
Appointed 01 Jan 2016
Resigned 01 Jan 2016

NUTTALL, Lisa Sarah

Resigned
39 Mowbray Street, SheffieldS3 8EN
Secretary
Appointed 23 Jul 2007
Resigned 07 Jan 2011

SAMUELS, Philip George

Resigned
Chapeltown, SheffieldS35 2XH
Secretary
Appointed 01 Jan 2016
Resigned 01 Jan 2016

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 23 Jul 2007
Resigned 23 Jul 2007

NEWSHAM, Steven

Resigned
- 18, SheffieldS35 2XH
Born November 1953
Director
Appointed 08 Jan 2011
Resigned 18 Apr 2016

NUTTALL, Jeremy Edward

Resigned
39 Mowbray Street, SheffieldS3 8EN
Born September 1963
Director
Appointed 23 Jul 2007
Resigned 07 Jan 2011

SAMUELS, Philip George

Resigned
- 18, SheffieldS35 2XH
Born February 1956
Director
Appointed 08 Jan 2011
Resigned 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Account Reference Date Company Previous Extended
13 April 2010
AA01Change of Accounting Reference Date
Legacy
20 August 2009
363aAnnual Return
Legacy
20 August 2009
288cChange of Particulars
Legacy
20 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
19 May 2009
AAAnnual Accounts
Legacy
13 November 2008
287Change of Registered Office
Legacy
13 November 2008
363aAnnual Return
Legacy
23 July 2007
288bResignation of Director or Secretary
Incorporation Company
23 July 2007
NEWINCIncorporation