ADLINGTON GRANGE LIMITED

Register to unlock more data on OkredoRegister

ADLINGTON GRANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06054257

Incorporation date

16/01/2007

Size

Dormant

Contacts

Registered address

Registered address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NECopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2007)
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon14/03/2025
Accounts for a dormant company made up to 2025-02-28
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon30/08/2024
Accounts for a dormant company made up to 2024-02-28
dot icon14/12/2023
Registered office address changed from Office 1, the Old Printshop Bowden Hall, Bowden Lane Marple Stockport Greater Manchester SK6 6NE England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-12-14
dot icon14/12/2023
Secretary's details changed for Dempster Management Services Limited on 2023-03-31
dot icon14/12/2023
Director's details changed for Mrs Anne Louise Gemmell on 2023-03-31
dot icon14/12/2023
Director's details changed for Mrs Pamela Margaret Haworth on 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon01/06/2023
Accounts for a dormant company made up to 2023-02-28
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2022-02-28
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon24/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon01/11/2021
Registered office address changed from 168 Northenden Road Sale M33 3HE England to Office 1, the Old Printshop Bowden Hall, Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 2021-11-01
dot icon01/11/2021
Appointment of Dempster Management Services Limited as a secretary on 2021-11-01
dot icon01/11/2021
Termination of appointment of Stevenson Whyte Ltd as a secretary on 2021-11-01
dot icon14/10/2021
Termination of appointment of Jennifer Margaret Hearne as a director on 2021-10-14
dot icon14/10/2021
Appointment of Mrs Anne Louise Gemmell as a director on 2021-10-14
dot icon04/02/2021
Micro company accounts made up to 2020-02-28
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon25/06/2020
Director's details changed for Mrs Jennifer Margaret Hearne on 2020-06-25
dot icon25/06/2020
Director's details changed for Mrs Pamela Margaret Haworth on 2020-06-25
dot icon25/06/2020
Registered office address changed from 168 168 Northenden Road Sale M33 3HE England to 168 Northenden Road Sale M33 3HE on 2020-06-25
dot icon25/06/2020
Secretary's details changed for Stevenson Whyte Ltd on 2020-06-25
dot icon26/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon09/10/2019
Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Stockport Cheshire SK8 6GN to 168 168 Northenden Road Sale M33 3HE on 2019-10-09
dot icon08/10/2019
Appointment of Stevenson Whyte Ltd as a secretary on 2019-10-08
dot icon08/10/2019
Termination of appointment of Graymarsh Property Services Limited as a secretary on 2019-10-08
dot icon17/09/2019
Micro company accounts made up to 2019-02-28
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-02-28
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-02-28
dot icon23/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon23/09/2016
Total exemption full accounts made up to 2016-02-28
dot icon18/01/2016
Annual return made up to 2016-01-15 no member list
dot icon13/08/2015
Total exemption full accounts made up to 2015-02-28
dot icon19/01/2015
Annual return made up to 2015-01-15 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/01/2014
Annual return made up to 2014-01-15 no member list
dot icon20/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/07/2013
Appointment of Graymarsh Property Services Limited as a secretary
dot icon29/07/2013
Termination of appointment of Sarah Dickinson as a secretary
dot icon21/01/2013
Annual return made up to 2013-01-15 no member list
dot icon28/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon19/01/2012
Annual return made up to 2012-01-15 no member list
dot icon08/06/2011
Accounts for a dormant company made up to 2011-01-31
dot icon17/05/2011
Current accounting period extended from 2012-01-31 to 2012-02-28
dot icon11/03/2011
Appointment of Miss Sarah Christine Dickinson as a secretary
dot icon11/03/2011
Termination of appointment of Alan Dodd as a secretary
dot icon03/03/2011
Appointment of Mrs Pamela Margaret Haworth as a director
dot icon03/03/2011
Appointment of Mrs Jennifer Margaret Hearne as a director
dot icon03/03/2011
Termination of appointment of Robert Isherwood as a director
dot icon01/03/2011
Registered office address changed from Carrwood House 109 Shaw Heath Stockport SK2 6QH on 2011-03-01
dot icon17/01/2011
Annual return made up to 2011-01-15 no member list
dot icon17/01/2011
Director's details changed for Robert Isherwood on 2011-01-01
dot icon05/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon21/01/2010
Annual return made up to 2010-01-15 no member list
dot icon12/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon06/02/2009
Accounts for a dormant company made up to 2008-01-31
dot icon15/01/2009
Annual return made up to 15/01/09
dot icon31/01/2008
Annual return made up to 16/01/08
dot icon31/01/2008
Secretary's particulars changed
dot icon16/01/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEMPSTER MANAGEMENT SERVICES LTD
Corporate Secretary
01/11/2021 - Present
138
Gemmell, Anne Louise
Director
14/10/2021 - Present
-
Haworth, Pamela Margaret
Director
01/03/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADLINGTON GRANGE LIMITED

ADLINGTON GRANGE LIMITED is an(a) Active company incorporated on 16/01/2007 with the registered office located at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADLINGTON GRANGE LIMITED?

toggle

ADLINGTON GRANGE LIMITED is currently Active. It was registered on 16/01/2007 .

Where is ADLINGTON GRANGE LIMITED located?

toggle

ADLINGTON GRANGE LIMITED is registered at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE.

What does ADLINGTON GRANGE LIMITED do?

toggle

ADLINGTON GRANGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADLINGTON GRANGE LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-06 with no updates.