AMAZING GRACE - TEESSIDE

Register to unlock more data on OkredoRegister

AMAZING GRACE - TEESSIDE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07763798

Incorporation date

06/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Pennine Crescent, Redcar TS10 4AECopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2011)
dot icon02/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2025
Director's details changed for Mr Andrew James Philip Braye on 2025-09-24
dot icon24/09/2025
Change of details for Mr Andrew James Philip Braye as a person with significant control on 2025-09-24
dot icon24/09/2025
Director's details changed for Dr Stuart Braye on 2025-09-24
dot icon24/09/2025
Director's details changed for Dr Tom Gibbons on 2025-09-24
dot icon16/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/10/2024
Registered office address changed from 59 Durham Road Middlesbrough Cleveland TS6 9NA England to 17 Pennine Crescent Redcar TS10 4AE on 2024-10-04
dot icon04/10/2024
Director's details changed for Mr Timothy Stephen Broughton on 2024-09-30
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon28/06/2024
Appointment of Dr Stuart Braye as a director on 2024-06-15
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon24/03/2022
Cessation of Stuart Braye as a person with significant control on 2022-03-23
dot icon24/03/2022
Termination of appointment of Stuart Braye as a director on 2022-03-23
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon04/02/2020
Registered office address changed from 20 Bernica Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 0FR England to 59 Durham Road Middlesbrough Cleveland TS6 9NA on 2020-02-04
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2019
Appointment of Mr Timothy Broughton as a director on 2019-10-01
dot icon26/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon26/09/2019
Change of details for Mr Stuart Braye as a person with significant control on 2019-09-06
dot icon26/09/2019
Notification of Andrew James Philip Braye as a person with significant control on 2019-09-06
dot icon26/09/2019
Notification of Tom Gibbons as a person with significant control on 2019-09-06
dot icon26/09/2019
Cessation of Martin Ruddick as a person with significant control on 2019-09-06
dot icon26/09/2019
Cessation of Ian Peter Edward Duffew as a person with significant control on 2019-09-06
dot icon26/09/2019
Director's details changed for Stuart Braye on 2019-09-05
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
Appointment of Mrs Marion Braye as a secretary on 2017-09-12
dot icon12/09/2017
Termination of appointment of Ian Peter Edward Duffew as a secretary on 2017-09-12
dot icon12/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon10/02/2017
Registered office address changed from C/O C/O 17 Hawkstone Marton in Cleveland Middlesbrough TS8 9XJ to 20 Bernica Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 0FR on 2017-02-10
dot icon07/11/2016
Appointment of Andrew James Philip Braye as a director on 2016-10-03
dot icon24/10/2016
Termination of appointment of Martin Ruddick as a director on 2016-10-03
dot icon24/10/2016
Appointment of Dr Tom Gibbons as a director on 2016-10-03
dot icon24/10/2016
Termination of appointment of Ian Peter Edward Duffew as a director on 2016-10-03
dot icon07/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon25/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2015-09-06 no member list
dot icon25/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-09-06 no member list
dot icon03/10/2013
Annual return made up to 2013-09-06 no member list
dot icon31/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-06 no member list
dot icon08/10/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon06/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braye, Andrew James Philip
Director
03/10/2016 - Present
-
Gibbons, Tom, Dr
Director
03/10/2016 - Present
-
Braye, Stuart, Dr
Director
15/06/2024 - Present
-
Broughton, Timothy Stephen
Director
01/10/2019 - Present
3
Braye, Marion
Secretary
12/09/2017 - Present
-

Persons with Significant Control

5
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 AMAZING GRACE - TEESSIDE

AMAZING GRACE - TEESSIDE is an(a) Active company incorporated on 06/09/2011 with the registered office located at 17 Pennine Crescent, Redcar TS10 4AE. There are currently 5 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 AMAZING GRACE - TEESSIDE?

toggle

AMAZING GRACE - TEESSIDE is currently Active. It was registered on 06/09/2011 .

Where is AMAZING GRACE - TEESSIDE located?

toggle

AMAZING GRACE - TEESSIDE is registered at 17 Pennine Crescent, Redcar TS10 4AE.

What does AMAZING GRACE - TEESSIDE do?

toggle

AMAZING GRACE - TEESSIDE operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for AMAZING GRACE - TEESSIDE?

toggle

The latest filing was on 02/10/2025: Total exemption full accounts made up to 2024-12-31.