Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANGE FLAX BOURTON LIMITED(THE)
Company Information for

GRANGE FLAX BOURTON LIMITED(THE)

11 THE GRANGE, FLAX BOURTON, BRISTOL, BS48 3QH,
Company Registration Number
01878329
Private Limited Company
Active

Company Overview

About Grange Flax Bourton Limited(the)
GRANGE FLAX BOURTON LIMITED(THE) was founded on 1985-01-17 and has its registered office in Bristol. The organisation's status is listed as "Active". Grange Flax Bourton Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRANGE FLAX BOURTON LIMITED(THE)
 
Legal Registered Office
11 THE GRANGE
FLAX BOURTON
BRISTOL
BS48 3QH
Other companies in BS48
 
Filing Information
Company Number 01878329
Company ID Number 01878329
Date formed 1985-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 18:22:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRANGE FLAX BOURTON LIMITED(THE)

Current Directors
Officer Role Date Appointed
ALAN GWYNNE LEWIS
Company Secretary 2014-10-08
ALAN ADAMS
Director 2014-10-08
STEPHEN PAUL HENLEY
Director 2003-10-08
ROYSTON GEORGE HODDER
Director 2007-06-01
ALAN GWYNNE LEWIS
Director 2013-10-17
STEVEN ROBERT WILLIAMS
Director 2008-10-17
MARY SUSAN WILLIAMSON
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CECIL GEORGE PHILLIPS
Director 2012-11-01 2016-10-19
STEPHEN HENLEY
Company Secretary 2012-12-01 2014-10-08
JOHN ALBERT LONG
Director 2001-09-12 2014-10-08
TERENCE WILLIAMSON
Director 2008-05-22 2014-10-08
GEORGE ROBINSON REAH
Company Secretary 1994-07-01 2012-12-01
GEORGE ROBINSON REAH
Director 1994-11-24 2012-11-01
KEITH ERNEST DENNING
Director 2002-10-10 2008-10-16
DOUGLAS EDGAR MUIR
Director 1991-11-07 2008-05-22
ANN LEWIS
Director 2005-10-05 2007-03-30
VICTORIA ANN COLBOURNE-BROWN
Director 1999-03-01 2005-10-05
JONATHAN VINCENT PULLIN
Director 1998-10-14 2003-10-08
MARTIN PETER COURTIER
Director 2001-10-17 2002-10-10
ALAN GWYNNE LEWIS
Director 1998-02-05 2001-10-17
COLIN JOHN GORDON POOLE
Director 1999-10-13 2001-06-04
JACQUELINE BOLT
Director 1997-02-19 1998-10-13
STEPHEN CLIVE HYBS
Director 1995-10-11 1998-10-13
RONALD FREDERICK GEORGE CHANNON
Director 1991-11-07 1998-09-09
CHRISTOPHER JOHN GRAY
Director 1994-11-24 1998-02-05
MARK NICHOLAS STRANGE
Director 1995-10-11 1996-11-30
ALAN GWYNNE LEWIS
Director 1991-11-07 1994-11-24
JOHN MICHAEL JAMES HOLDEN
Company Secretary 1991-11-07 1994-06-30
JOHN MICHAEL JAMES HOLDEN
Director 1991-11-07 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROYSTON GEORGE HODDER ST. KATHERINES MANAGEMENT COMPANY LIMITED Director 2016-12-03 CURRENT 1984-08-13 Active
STEVEN ROBERT WILLIAMS R.& B.MENDIP CARPET MILLS LIMITED Director 1991-08-14 CURRENT 1971-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-11-27APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL HENLEY
2023-11-27DIRECTOR APPOINTED MR JONATHAN VINCENT PULLIN
2023-02-15Director's details changed for Mr Luke Wilson on 2023-02-15
2023-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE WILSON
2023-02-15Change of details for Mr Luke Wilson as a person with significant control on 2023-02-15
2023-02-07DIRECTOR APPOINTED MR LUKE WILSON
2022-11-17CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-06-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-07-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY SUSAN WILLIAMSON
2021-01-20PSC07CESSATION OF MARY SUSAN WILLIAMSON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-08-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-08-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-11-13CH01Director's details changed for Mr Alan Adams on 2018-11-13
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-16AP01DIRECTOR APPOINTED MRS MARY SUSAN WILLIAMSON
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY SUSAN WILLIAMSON
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 19
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CECIL GEORGE PHILLIPS
2016-08-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 19
2015-11-27AR0101/11/15 ANNUAL RETURN FULL LIST
2015-06-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 19
2014-11-10AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-16AP01DIRECTOR APPOINTED MR ALAN ADAMS
2014-10-16AP03Appointment of Mr Alan Gwynne Lewis as company secretary on 2014-10-08
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LONG
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WILLIAMSON
2014-10-16TM02Termination of appointment of Stephen Henley on 2014-10-08
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/14 FROM 6 the Grange Flax Bourton Bristol BS48 3QH
2014-06-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 19
2013-11-19AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-19AP01DIRECTOR APPOINTED MR ALAN GWYNNE LEWIS
2013-07-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AP03Appointment of Mr Stephen Henley as company secretary
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/12 FROM Sycamore Cottage 4 the Grange Flax Bourton Bristol BS48 3QH
2012-12-12TM02APPOINTMENT TERMINATED, SECRETARY GEORGE REAH
2012-11-15AR0101/11/12 FULL LIST
2012-11-15AP01DIRECTOR APPOINTED MR CECIL GEORGE PHILLIPS
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE REAH
2012-06-11AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-18AR0101/11/11 FULL LIST
2011-06-15AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-04AR0101/11/10 FULL LIST
2010-10-06AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-09AR0101/11/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAMSON / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT WILLIAMS / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE ROBINSON REAH / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT LONG / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON GEORGE HODDER / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL HENLEY / 06/11/2009
2009-10-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-29288aDIRECTOR APPOINTED STEVEN ROBERT WILLIAMS
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR KEITH DENNING
2008-05-29288aDIRECTOR APPOINTED TERENCE WILLIAMSON
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS MUIR
2007-11-06363sRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-15288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2006-11-21363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-05288aNEW DIRECTOR APPOINTED
2005-10-14288bDIRECTOR RESIGNED
2005-10-14288aNEW DIRECTOR APPOINTED
2004-11-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-12363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2003-11-07288bDIRECTOR RESIGNED
2003-11-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-07363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-10-17288aNEW DIRECTOR APPOINTED
2003-10-17288bDIRECTOR RESIGNED
2002-11-12363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-11-12288bDIRECTOR RESIGNED
2002-11-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-23288bDIRECTOR RESIGNED
2002-10-23288aNEW DIRECTOR APPOINTED
2001-11-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-21363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-10-24288aNEW DIRECTOR APPOINTED
2001-10-24288bDIRECTOR RESIGNED
2001-10-12288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GRANGE FLAX BOURTON LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANGE FLAX BOURTON LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRANGE FLAX BOURTON LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANGE FLAX BOURTON LIMITED(THE)

Intangible Assets
Patents
We have not found any records of GRANGE FLAX BOURTON LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGE FLAX BOURTON LIMITED(THE)
Trademarks
We have not found any records of GRANGE FLAX BOURTON LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGE FLAX BOURTON LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as GRANGE FLAX BOURTON LIMITED(THE) are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GRANGE FLAX BOURTON LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANGE FLAX BOURTON LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANGE FLAX BOURTON LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.