Background WavePink WaveYellow Wave

GRANGE FARMING (BARLINGS) LIMITED (07295022)

GRANGE FARMING (BARLINGS) LIMITED (07295022) is an active UK company. incorporated on 24 June 2010. with registered office in Newark. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. GRANGE FARMING (BARLINGS) LIMITED has been registered for 15 years. Current directors include SPOUGE, Stephen William.

Company Number
07295022
Status
active
Type
ltd
Incorporated
24 June 2010
Age
15 years
Address
The Tillage Barn Ollerton Road, Newark, NG22 0PF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
SPOUGE, Stephen William
SIC Codes
35110, 35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE FARMING (BARLINGS) LIMITED

GRANGE FARMING (BARLINGS) LIMITED is an active company incorporated on 24 June 2010 with the registered office located in Newark. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. GRANGE FARMING (BARLINGS) LIMITED was registered 15 years ago.(SIC: 35110, 35140)

Status

active

Active since 15 years ago

Company No

07295022

LTD Company

Age

15 Years

Incorporated 24 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

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

The Tillage Barn Ollerton Road Tuxford Newark, NG22 0PF,

Previous Addresses

4 Henley Way Doddington Road Lincoln Lincs LN6 3QR England
From: 23 August 2017To: 29 July 2020
The Grange Barlings Near Langworth Lincoln LN3 5DG England
From: 22 May 2017To: 23 August 2017
The Grange Barn Barlings Langworth Lincoln LN3 5DG England
From: 29 June 2016To: 22 May 2017
, C/O Wright Vigar Ltd, Britannia House Marshall's Yard, Gainsborough, Lincolnshire, DN21 2NA, England
From: 17 August 2015To: 29 June 2016
, the Grange Barlings, Langworth, Lincoln, Lincolnshire, LN3 5DG
From: 24 June 2010To: 17 August 2015
Timeline

12 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jun 10
Loan Secured
Jul 13
Loan Cleared
Sept 13
Director Left
Jan 16
Director Left
Jan 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Loan Secured
Mar 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Apr 20
Loan Cleared
Apr 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SPOUGE, Stephen William

Active
Ollerton Road, NewarkNG22 0PF
Born April 1944
Director
Appointed 24 Jun 2010

SPOUGE, Helen Jean

Resigned
Barn, LincolnLN3 5DG
Born November 1977
Director
Appointed 24 Jun 2010
Resigned 14 Jan 2016

SPOUGE, Timothy James

Resigned
Barn, LincolnLN3 5DG
Born October 1976
Director
Appointed 24 Jun 2010
Resigned 14 Jan 2016

Persons with significant control

1

Mr Stephen William Spouge

Active
Henley Way, LincolnLN6 3QR
Born April 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Unaudited Abridged
24 March 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Legacy
20 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Resolution
15 September 2010
RESOLUTIONSResolutions
Incorporation Company
24 June 2010
NEWINCIncorporation