Background WavePink WaveYellow Wave

GRAPPENHALL RIDGE MANAGEMENT COMPANY LIMITED (06462043)

GRAPPENHALL RIDGE MANAGEMENT COMPANY LIMITED (06462043) is an active UK company. incorporated on 2 January 2008. with registered office in Warrington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GRAPPENHALL RIDGE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BACON, Andrew Paul, CRITCHLEY, George Nigel, FOXLEY, Victoria Jade and 1 others.

Company Number
06462043
Status
active
Type
ltd
Incorporated
2 January 2008
Age
18 years
Address
Andy Bacon, Sienna Grappenhall Ridge Broad Lane, Warrington, WA4 3HS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BACON, Andrew Paul, CRITCHLEY, George Nigel, FOXLEY, Victoria Jade, ROBERTS, Guy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPPENHALL RIDGE MANAGEMENT COMPANY LIMITED

GRAPPENHALL RIDGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 January 2008 with the registered office located in Warrington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GRAPPENHALL RIDGE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06462043

LTD Company

Age

18 Years

Incorporated 2 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Andy Bacon, Sienna Grappenhall Ridge Broad Lane Grappenhall Warrington, WA4 3HS,

Previous Addresses

C/O Andy Bacon Sienna Grappenenhall Ridge Broad Lane Grappenhall Warrington WA4 3HS
From: 19 November 2010To: 18 November 2014
, C/O C/O Gesco, 3000 Manchester Business Park, Aviator Way, Manchester, M22 5TG, United Kingdom
From: 16 February 2010To: 19 November 2010
, Alizarin Grappenhall Ridge, Broad Lane, Grappenhall, Warrington, Cheshire, WA4 3HS
From: 2 January 2008To: 16 February 2010
Timeline

14 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
May 11
Director Joined
May 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Jan 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BACON, Andrew Paul

Active
Broad Lane, WarringtonWA4 3HS
Secretary
Appointed 31 Dec 2010

BACON, Andrew Paul

Active
Broad Lane, WarringtonWA4 3HS
Born December 1957
Director
Appointed 03 Jan 2011

CRITCHLEY, George Nigel

Active
Euxton Lane, ChorleyPR7 6TB
Born September 1955
Director
Appointed 06 Jan 2020

FOXLEY, Victoria Jade

Active
Broad Lane, WarringtonWA4 3HS
Born December 1986
Director
Appointed 17 May 2019

ROBERTS, Guy

Active
Broad Lane, WarringtonWA4 3HS
Born June 1967
Director
Appointed 03 Jan 2011

ATLASBAF, Amir

Resigned
16a Arden Lodge Road, ManchesterM23 9AE
Secretary
Appointed 02 Jan 2008
Resigned 04 Aug 2010

BACON, Janet Sarah

Resigned
Broad Lane, WarringtonWA4 3HS
Secretary
Appointed 04 Aug 2010
Resigned 31 Dec 2010

BACON, Andrew Paul

Resigned
Broad Lane, WarringtonWA4 3HS
Born June 1967
Director
Appointed 01 Aug 2010
Resigned 03 Jan 2011

JALEEL, Fareeda Riaz

Resigned
Broad Lane, WarringtonWA4 3HS
Born May 1973
Director
Appointed 08 Apr 2011
Resigned 17 May 2019

KEIGHLEY, John Austin

Resigned
77 Fox Street, StockportSK3 9JY
Born May 1953
Director
Appointed 02 Jan 2008
Resigned 04 Aug 2010

ROBERTS, Guy

Resigned
Broad Lane, WarringtonWA4 3HS
Born December 1957
Director
Appointed 03 Aug 2010
Resigned 03 Jan 2011

WHITTLE, Anita

Resigned
Broad Lane, WarringtonWA4 3HS
Born October 1972
Director
Appointed 08 Apr 2011
Resigned 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
28 March 2012
RP04RP04
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Accounts Amended With Made Up Date
17 March 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Termination Secretary Company With Name
3 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 January 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Legacy
18 February 2009
88(2)Return of Allotment of Shares
Legacy
18 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
17 February 2009
AAAnnual Accounts
Legacy
15 January 2009
287Change of Registered Office
Legacy
15 January 2009
363aAnnual Return
Legacy
29 March 2008
287Change of Registered Office
Incorporation Company
2 January 2008
NEWINCIncorporation