Background WavePink WaveYellow Wave

GRANGE FARM (LANGTHORPE) MANAGEMENT COMPANY LIMITED (09318970)

GRANGE FARM (LANGTHORPE) MANAGEMENT COMPANY LIMITED (09318970) is an active UK company. incorporated on 19 November 2014. with registered office in Wetherby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRANGE FARM (LANGTHORPE) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BIRKIN, Jonathan Allan, HOSIE, Richard James, WILKINSON, Peter Michael.

Company Number
09318970
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 2014
Age
11 years
Address
Thorp Arch Grange, Wetherby, LS23 7BA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BIRKIN, Jonathan Allan, HOSIE, Richard James, WILKINSON, Peter Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE FARM (LANGTHORPE) MANAGEMENT COMPANY LIMITED

GRANGE FARM (LANGTHORPE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 November 2014 with the registered office located in Wetherby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRANGE FARM (LANGTHORPE) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09318970

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 19 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 27 November 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)

Next Due

Due by 11 December 2025
For period ending 27 November 2025
Contact
Address

Thorp Arch Grange Walton Road Wetherby, LS23 7BA,

Timeline

11 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jun 17
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BIRKIN, Jonathan Allan

Active
Walton Road, WetherbyLS23 7BA
Born January 1967
Director
Appointed 24 Jun 2025

HOSIE, Richard James

Active
Walton Road, WetherbyLS23 7BA
Born August 1983
Director
Appointed 24 Jun 2025

WILKINSON, Peter Michael

Active
Back Lane, Boroughbridge YorkYO51 9FE
Born January 1944
Director
Appointed 01 Apr 2017

NEWETT, David

Resigned
Walton Road, WetherbyLS23 7BA
Secretary
Appointed 19 Nov 2014
Resigned 24 Jun 2025

BIRKIN, Jonathan Allan

Resigned
Doddington Road, LincolnLN6 7EN
Born October 1934
Director
Appointed 24 Jun 2025
Resigned 24 Jun 2025

NEWETT, Daniel George

Resigned
Walton Road, WetherbyLS23 7BA
Born April 1990
Director
Appointed 19 Nov 2014
Resigned 24 Jun 2025

NEWETT, David Ian

Resigned
Walton Road, WetherbyLS23 7BA
Born February 1959
Director
Appointed 19 Nov 2014
Resigned 24 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
6 And 9 Tallys End, ChesterfieldS43 4WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jun 2025

Mr David Ian Newett

Ceased
Walton Road, WetherbyLS23 7BA
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 Jun 2025

Mr Daniel George Newett

Ceased
Walton Road, WetherbyLS23 7BA
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 Jun 2025
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company
6 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Incorporation Company
19 November 2014
NEWINCIncorporation