Background WavePink WaveYellow Wave

RANGELEY HOLDINGS LIMITED (10476725)

RANGELEY HOLDINGS LIMITED (10476725) is an active UK company. incorporated on 14 November 2016. with registered office in Bridgend. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. RANGELEY HOLDINGS LIMITED has been registered for 9 years. Current directors include GANT, Michael David, HANNA, Francis John.

Company Number
10476725
Status
active
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
Brickability Limited South Road, Bridgend, CF31 3XG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
GANT, Michael David, HANNA, Francis John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANGELEY HOLDINGS LIMITED

RANGELEY HOLDINGS LIMITED is an active company incorporated on 14 November 2016 with the registered office located in Bridgend. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. RANGELEY HOLDINGS LIMITED was registered 9 years ago.(SIC: 43999)

Status

active

Active since 9 years ago

Company No

10476725

LTD Company

Age

9 Years

Incorporated 14 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Brickability Limited South Road Bridgend Industrial Estate Bridgend, CF31 3XG,

Previous Addresses

Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom
From: 14 November 2016To: 6 August 2021
Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Jan 18
Funding Round
Jan 18
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Dec 24
Loan Secured
Dec 25
Director Left
Mar 26
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 30 Jul 2021

GANT, Michael David

Active
South Road, BridgendCF31 3XG
Born January 1969
Director
Appointed 30 Jul 2021

HANNA, Francis John

Active
South Road, BridgendCF31 3XG
Born April 1968
Director
Appointed 15 Apr 2024

BRYCE, Douglas Scott

Resigned
15 Cambuslang Road, CambuslangG32 8NB
Born June 1982
Director
Appointed 01 Oct 2024
Resigned 12 Feb 2026

NORRIS, James Andrew

Resigned
Murrell Green Business Park, HookRG27 9GR
Born February 1967
Director
Appointed 14 Nov 2016
Resigned 30 Jul 2021

NORRIS, Sally

Resigned
Murrell Green Business Park, HookRG27 9GR
Born July 1968
Director
Appointed 14 Nov 2016
Resigned 30 Jul 2021

PEARSON, Simon David

Resigned
Ash Lane, TadleyRG26 5FL
Born August 1962
Director
Appointed 30 Jul 2021
Resigned 08 Jul 2024

PEARSON, Simon David

Resigned
Ash Lane, TadleyRG26 5FL
Born August 1962
Director
Appointed 30 Jul 2021
Resigned 30 Jul 2021

SIMPSON, Alan Jonathan

Resigned
Brickability Limited, BridgendCF31 3XG
Born October 1966
Director
Appointed 30 Jul 2021
Resigned 15 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
South Road, BridgendCF31 3XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021

Mrs Sally Norris

Ceased
Murrell Green Business Park, HookRG27 9GR
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2017
Ceased 30 Jul 2021

Mr James Andrew Norris

Ceased
Murrell Green Business Park, HookRG27 9GR
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2016
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2023
AAAnnual Accounts
Legacy
29 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 December 2023
AGREEMENT2AGREEMENT2
Legacy
29 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Resolution
22 August 2021
RESOLUTIONSResolutions
Memorandum Articles
22 August 2021
MAMA
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 August 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Incorporation Company
14 November 2016
NEWINCIncorporation