ANDREW GRANGER & CO LTD

Register to unlock more data on OkredoRegister

ANDREW GRANGER & CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09298477

Incorporation date

06/11/2014

Size

Audited abridged

Contacts

Registered address

Registered address

1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire WR11 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2014)
dot icon15/12/2025
Director's details changed for Mr Michael Anthony Cleary on 2025-12-12
dot icon15/12/2025
Change of details for a person with significant control
dot icon11/12/2025
Cessation of Sbk Lettings Limited as a person with significant control on 2025-12-03
dot icon11/12/2025
Notification of Sheldon Bosley Knight as a person with significant control on 2025-12-03
dot icon03/12/2025
Confirmation statement made on 2025-11-06 with updates
dot icon26/09/2025
Audited abridged accounts made up to 2024-12-31
dot icon02/04/2025
Director's details changed for Mr Michael Anthony Cleary on 2025-04-02
dot icon12/11/2024
Registered office address changed from 35/36 Rother Street Stratford-upon-Avon CV37 6LP England to 1 Bridge Street Bridge Street United Kingdom Evesham Worcestershire WR11 4SQ on 2024-11-12
dot icon12/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-11-06 with updates
dot icon15/12/2023
Director's details changed for Mr Michael Anthony Cleary on 2023-12-12
dot icon28/07/2023
Notification of Sbk Lettings Limited as a person with significant control on 2023-07-21
dot icon28/07/2023
Appointment of Mr Michael Anthony Cleary as a director on 2023-07-21
dot icon27/07/2023
Registered office address changed from Phoenix House 52 High Street Market Harborough Leicester LE16 7AF to 35/36 Rother Street Stratford-upon-Avon CV37 6LP on 2023-07-27
dot icon27/07/2023
Termination of appointment of Peter Jeremy Gordon Buckingham as a director on 2023-07-21
dot icon27/07/2023
Termination of appointment of Rupert Charles Henry Harrison as a director on 2023-07-21
dot icon27/07/2023
Termination of appointment of Gillian Elizabeth Griffiths as a director on 2023-07-21
dot icon27/07/2023
Termination of appointment of Mark James Sandall as a director on 2023-07-21
dot icon27/07/2023
Termination of appointment of Andrew Michael Robinson as a director on 2023-07-21
dot icon27/07/2023
Withdrawal of a person with significant control statement on 2023-07-27
dot icon27/07/2023
Termination of appointment of David Henry Calvert Woodfield as a director on 2023-07-21
dot icon13/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/07/2023
Termination of appointment of Stephen William Mair as a director on 2023-06-30
dot icon14/12/2022
Confirmation statement made on 2022-11-06 with updates
dot icon22/11/2022
Director's details changed for Mark James Sandall on 2022-09-03
dot icon06/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2018
Director's details changed for Rupert Charles Henry Harrison on 2018-06-19
dot icon23/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon03/10/2017
Cancellation of shares. Statement of capital on 2017-01-01
dot icon22/09/2017
Purchase of own shares.
dot icon06/09/2017
Change of share class name or designation
dot icon06/09/2017
Resolutions
dot icon06/09/2017
Change of share class name or designation
dot icon06/09/2017
Resolutions
dot icon03/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/05/2017
Termination of appointment of Andrew James Granger as a director on 2017-03-21
dot icon11/05/2017
Appointment of Mr Stephen William Mair as a director on 2017-03-21
dot icon16/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Sub-division of shares on 2015-04-06
dot icon14/01/2016
Change of share class name or designation
dot icon11/01/2016
Annual return made up to 2015-11-06 with full list of shareholders
dot icon05/01/2016
Appointment of Andrew James Granger as a director on 2015-01-01
dot icon05/01/2016
Appointment of David Henry Calvert Woodfield as a director on 2015-01-01
dot icon05/01/2016
Appointment of Mark James Sandall as a director on 2015-01-01
dot icon05/01/2016
Appointment of Gillian Elizabeth Griffiths as a director on 2015-01-01
dot icon05/01/2016
Appointment of Andrew Michael Robinson as a director on 2015-01-01
dot icon05/01/2016
Appointment of Peter Jeremy Gordon Buckingham as a director on 2015-01-01
dot icon10/03/2015
Certificate of change of name
dot icon15/01/2015
Change of name notice
dot icon23/12/2014
Registration of charge 092984770001, created on 2014-12-22
dot icon17/12/2014
Registered office address changed from 340 Melton Road Leicester LE4 7SL England to Phoenix House 52 High Street Market Harborough Leicester LE16 7AF on 2014-12-17
dot icon05/12/2014
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon06/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

47
2022
change arrow icon-64.16 % *

* during past year

Cash in Bank

£224,330.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
317.05K
-
0.00
625.99K
-
2022
47
1.00K
-
0.00
224.33K
-
2022
47
1.00K
-
0.00
224.33K
-

Employees

2022

Employees

47 Ascended0 % *

Net Assets(GBP)

1.00K £Descended-99.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

224.33K £Descended-64.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleary, Michael Anthony
Director
21/07/2023 - Present
44
Granger, Andrew James
Director
01/01/2015 - 21/03/2017
13
Woodfield, David Henry Calvert
Director
01/01/2015 - 21/07/2023
2
Griffiths, Gillian Elizabeth
Director
01/01/2015 - 21/07/2023
2
Buckingham, Peter Jeremy Gordon
Director
01/01/2015 - 21/07/2023
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW GRANGER & CO LTD

ANDREW GRANGER & CO LTD is an(a) Active company incorporated on 06/11/2014 with the registered office located at 1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire WR11 4SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW GRANGER & CO LTD?

toggle

ANDREW GRANGER & CO LTD is currently Active. It was registered on 06/11/2014 .

Where is ANDREW GRANGER & CO LTD located?

toggle

ANDREW GRANGER & CO LTD is registered at 1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire WR11 4SQ.

What does ANDREW GRANGER & CO LTD do?

toggle

ANDREW GRANGER & CO LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ANDREW GRANGER & CO LTD have?

toggle

ANDREW GRANGER & CO LTD had 47 employees in 2022.

What is the latest filing for ANDREW GRANGER & CO LTD?

toggle

The latest filing was on 15/12/2025: Director's details changed for Mr Michael Anthony Cleary on 2025-12-12.