CLOSE GRANGER GRAY & WILKIN CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CLOSE GRANGER GRAY & WILKIN CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02754571

Incorporation date

09/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

18 Brentnall Street, Middlesbrough TS1 5APCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1992)
dot icon25/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon15/07/2025
Registered office address changed from 28 Market Place Guisborough TS14 6HF to 18 Brentnall Street Middlesbrough TS1 5AP on 2025-07-15
dot icon08/10/2024
Confirmation statement made on 2024-09-10 with updates
dot icon07/10/2024
Statement of capital following an allotment of shares on 2024-09-10
dot icon07/10/2024
Cessation of Jeffrey George Granger as a person with significant control on 2024-09-10
dot icon07/10/2024
Appointment of Mr Jordan David Mcauley as a director on 2024-09-10
dot icon07/10/2024
Cessation of Geoffrey Hodgson as a person with significant control on 2024-09-10
dot icon07/10/2024
Notification of Ljc Architectural Design Limited as a person with significant control on 2024-09-10
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon30/07/2024
Satisfaction of charge 1 in full
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon03/08/2022
Micro company accounts made up to 2021-10-31
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon24/08/2021
Micro company accounts made up to 2020-10-31
dot icon27/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon26/09/2020
Micro company accounts made up to 2019-10-31
dot icon25/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon17/09/2019
Cessation of Timothy David Close as a person with significant control on 2019-09-01
dot icon24/07/2019
Micro company accounts made up to 2018-10-31
dot icon11/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon28/11/2017
Resolutions
dot icon28/11/2017
Cancellation of shares. Statement of capital on 2017-07-10
dot icon28/11/2017
Purchase of own shares.
dot icon16/11/2017
Confirmation statement made on 2017-09-13 with updates
dot icon25/07/2017
Termination of appointment of Ann Close as a secretary on 2017-07-10
dot icon25/07/2017
Micro company accounts made up to 2016-10-31
dot icon08/11/2016
Termination of appointment of Timothy David Close as a director on 2016-10-31
dot icon21/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon27/07/2016
Micro company accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon29/07/2015
Micro company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon29/10/2014
Secretary's details changed for Mrs Ann Close on 2014-10-08
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon05/11/2013
Director's details changed for Mr Timothy David Close on 2013-10-01
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/02/2013
Statement of capital following an allotment of shares on 2013-01-02
dot icon26/02/2013
Resolutions
dot icon05/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon25/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon05/01/2011
Annual return made up to 2010-10-09 with full list of shareholders
dot icon05/01/2011
Director's details changed for Mr Jeffrey George Granger on 2011-01-05
dot icon05/01/2011
Director's details changed for Geoffrey Hodgson on 2011-01-05
dot icon05/01/2011
Director's details changed for Mr Timothy David Close on 2011-01-05
dot icon05/01/2011
Secretary's details changed for Ann Close on 2011-01-05
dot icon03/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon11/01/2010
Annual return made up to 2009-10-09 with full list of shareholders
dot icon26/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon27/02/2009
Return made up to 09/10/08; full list of members
dot icon19/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon09/11/2007
Return made up to 09/10/07; no change of members
dot icon05/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon26/10/2006
Return made up to 09/10/06; full list of members
dot icon18/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon14/11/2005
Return made up to 09/10/05; full list of members
dot icon21/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon27/10/2004
Return made up to 09/10/04; full list of members
dot icon02/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon30/10/2003
Return made up to 09/10/03; full list of members
dot icon02/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon25/10/2002
Return made up to 09/10/02; full list of members
dot icon09/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon03/12/2001
Return made up to 09/10/01; full list of members
dot icon07/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon11/12/2000
Return made up to 09/10/00; full list of members
dot icon11/12/2000
New secretary appointed
dot icon30/12/1999
New director appointed
dot icon09/12/1999
Full accounts made up to 1999-10-31
dot icon30/11/1999
Return made up to 09/10/99; full list of members
dot icon18/01/1999
Full accounts made up to 1998-10-31
dot icon14/01/1999
Director resigned
dot icon16/11/1998
Return made up to 09/10/98; no change of members
dot icon28/08/1998
Full accounts made up to 1997-10-31
dot icon29/10/1997
Return made up to 09/10/97; full list of members
dot icon12/02/1997
Ad 29/01/97--------- £ si 2@1=2 £ ic 4/6
dot icon05/02/1997
Return made up to 09/10/96; no change of members
dot icon13/01/1997
Full accounts made up to 1996-10-31
dot icon13/01/1997
Director resigned
dot icon02/08/1996
Full accounts made up to 1995-10-31
dot icon31/10/1995
Return made up to 09/10/95; full list of members
dot icon28/02/1995
Secretary resigned;new secretary appointed
dot icon01/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 09/10/94; no change of members
dot icon07/05/1994
Full accounts made up to 1993-10-31
dot icon07/01/1994
Particulars of mortgage/charge
dot icon13/11/1993
Return made up to 09/10/93; full list of members
dot icon11/02/1993
New director appointed
dot icon11/02/1993
New director appointed
dot icon22/10/1992
Registered office changed on 22/10/92 from: 61 fairview ave wigmore gillingham kent ME8 0QP
dot icon22/10/1992
New director appointed
dot icon22/10/1992
Director resigned;new director appointed
dot icon22/10/1992
Secretary resigned;new secretary appointed
dot icon09/10/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
25.12K
-
0.00
-
-
2022
3
26.90K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Hodgson, Geoffrey
Director
15/12/1999 - Present
-
Granger, Jeffrey George
Director
29/01/1993 - Present
-
Mcauley, Jordan David
Director
10/09/2024 - Present
20

Persons with Significant Control

6
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 CLOSE GRANGER GRAY & WILKIN CONSULTANCY LIMITED

CLOSE GRANGER GRAY & WILKIN CONSULTANCY LIMITED is an(a) Active company incorporated on 09/10/1992 with the registered office located at 18 Brentnall Street, Middlesbrough TS1 5AP. 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 CLOSE GRANGER GRAY & WILKIN CONSULTANCY LIMITED?

toggle

CLOSE GRANGER GRAY & WILKIN CONSULTANCY LIMITED is currently Active. It was registered on 09/10/1992 .

Where is CLOSE GRANGER GRAY & WILKIN CONSULTANCY LIMITED located?

toggle

CLOSE GRANGER GRAY & WILKIN CONSULTANCY LIMITED is registered at 18 Brentnall Street, Middlesbrough TS1 5AP.

What does CLOSE GRANGER GRAY & WILKIN CONSULTANCY LIMITED do?

toggle

CLOSE GRANGER GRAY & WILKIN CONSULTANCY LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for CLOSE GRANGER GRAY & WILKIN CONSULTANCY LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-10 with no updates.