Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUNTERCOMBE (GRANBY ONE) LIMITED
Company Information for

HUNTERCOMBE (GRANBY ONE) LIMITED

NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, SK9 1BU,
Company Registration Number
05840205
Private Limited Company
Active

Company Overview

About Huntercombe (granby One) Ltd
HUNTERCOMBE (GRANBY ONE) LIMITED was founded on 2006-06-07 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Huntercombe (granby One) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HUNTERCOMBE (GRANBY ONE) LIMITED
 
Legal Registered Office
NORCLIFFE HOUSE
STATION ROAD
WILMSLOW
SK9 1BU
Other companies in SK9
 
Previous Names
FOUR SEASONS (GRANBY ONE) LIMITED29/02/2016
Filing Information
Company Number 05840205
Company ID Number 05840205
Date formed 2006-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 23:38:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTERCOMBE (GRANBY ONE) LIMITED
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 HUNTERCOMBE (GRANBY ONE) LIMITED

Current Directors
Officer Role Date Appointed
ABIGAIL MATTISON
Company Secretary 2014-06-16
VALERIE LOUISE MICHIE
Director 2016-02-15
MARK JAMES WILLIAMSON
Director 2016-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE LAHEY
Director 2016-02-15 2016-11-21
SHARON JANE COLCLOUGH
Director 2016-02-15 2016-09-09
MAUREEN CLAIRE ROYSTON
Director 2013-12-13 2016-02-15
IAN RICHARD SMITH
Director 2013-11-04 2016-02-15
BENJAMIN ROBERT TABERNER
Director 2010-03-26 2016-02-15
DOMINIC JUDE KAY
Director 2006-06-12 2014-10-28
DOMINIC JUDE KAY
Company Secretary 2006-06-12 2014-06-16
PETER CALVELEY
Director 2008-06-24 2013-11-04
NICHOLAS JOHN MITCHELL
Director 2006-06-12 2010-04-01
ANTHONY GEORGE HEYWOOD
Director 2006-06-12 2007-12-13
SHEILA PETERS
Company Secretary 2006-06-07 2006-06-12
BIBI RAHIMA ALLY
Nominated Director 2006-06-07 2006-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE LOUISE MICHIE HUNTERCOMBE (SP) LIMITED Director 2016-02-15 CURRENT 2005-05-20 Active
VALERIE LOUISE MICHIE ATLAS HEALTHCARE LIMITED Director 2016-02-15 CURRENT 1998-04-01 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (BAM) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (KS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
VALERIE LOUISE MICHIE TAMSCOT CARE LIMITED Director 2016-02-15 CURRENT 1998-04-01 Active
VALERIE LOUISE MICHIE THG HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2015-01-30 Active
VALERIE LOUISE MICHIE HUNTERCOMBE CENTRE (CREWE) LIMITED Director 2016-02-15 CURRENT 1996-02-29 Active
VALERIE LOUISE MICHIE HUNTERCOMBE PROPERTIES (FRENCHAY) LIMITED Director 2016-02-15 CURRENT 2000-01-12 Active
VALERIE LOUISE MICHIE HUNTERCOMBE HOMES NO.3 LIMITED Director 2016-02-15 CURRENT 2000-04-17 Active
VALERIE LOUISE MICHIE HUNTERCOMBE HOMES (ILKESTON) LIMITED Director 2016-02-15 CURRENT 2003-07-28 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (NO 12) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (NHP) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (LOYDS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Liquidation
VALERIE LOUISE MICHIE THE HUNTERCOMBE GROUP LIMITED Director 2016-02-15 CURRENT 1992-02-18 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (BIR) LIMITED Director 2016-02-15 CURRENT 2005-05-20 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (NO 13) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (NO 14) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
VALERIE LOUISE MICHIE THE HUNTERCOMBE GROUP (LEASECO) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (SP) LIMITED Director 2016-02-15 CURRENT 2005-05-20 Active
MARK JAMES WILLIAMSON ATLAS HEALTHCARE LIMITED Director 2016-02-15 CURRENT 1998-04-01 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (BAM) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (KS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
MARK JAMES WILLIAMSON TAMSCOT CARE LIMITED Director 2016-02-15 CURRENT 1998-04-01 Active
MARK JAMES WILLIAMSON THG HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2015-01-30 Active
MARK JAMES WILLIAMSON HUNTERCOMBE CENTRE (CREWE) LIMITED Director 2016-02-15 CURRENT 1996-02-29 Active
MARK JAMES WILLIAMSON HUNTERCOMBE PROPERTIES (FRENCHAY) LIMITED Director 2016-02-15 CURRENT 2000-01-12 Active
MARK JAMES WILLIAMSON HUNTERCOMBE HOMES NO.3 LIMITED Director 2016-02-15 CURRENT 2000-04-17 Active
MARK JAMES WILLIAMSON HUNTERCOMBE HOMES (ILKESTON) LIMITED Director 2016-02-15 CURRENT 2003-07-28 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (NO 12) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (NHP) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (LOYDS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Liquidation
MARK JAMES WILLIAMSON THE HUNTERCOMBE GROUP LIMITED Director 2016-02-15 CURRENT 1992-02-18 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (BIR) LIMITED Director 2016-02-15 CURRENT 2005-05-20 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (NO 13) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (NO 14) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
MARK JAMES WILLIAMSON THE HUNTERCOMBE GROUP (LEASECO) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
MARK JAMES WILLIAMSON EBOR ACADEMY TRUST Director 2014-12-10 CURRENT 2013-12-09 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
2023-06-26CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-10-14DIRECTOR APPOINTED MRS ABIGAIL MATTISON
2022-10-14APPOINTMENT TERMINATED, DIRECTOR PHILLIP GARY THOMAS
2022-10-14AP01DIRECTOR APPOINTED MRS ABIGAIL MATTISON
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GARY THOMAS
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-07CH01Director's details changed for on
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-04-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-09AP01DIRECTOR APPOINTED PHILLIP GARY THOMAS
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA TANG
2020-07-14AP01DIRECTOR APPOINTED DR SYLVIA TANG
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE LOUISE MICHIE
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-01-03PSC02Notification of Mericourt Limited as a person with significant control on 2019-07-16
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-06-12PSC07CESSATION OF ELLI FINANCE (UK) PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-05-31PSC05Change of details for Elli Finance (Uk) Plc as a person with significant control on 2019-05-17
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-04-26RES01ADOPT ARTICLES 26/04/18
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-01-23CH01Director's details changed for Dr Maureen Claire Royston on 2014-02-21
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE LAHEY
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SHARON JANE COLCLOUGH
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-21AR0107/06/16 ANNUAL RETURN FULL LIST
2016-02-29RES15CHANGE OF NAME 14/02/2016
2016-02-29CERTNMCompany name changed four seasons (granby one) LIMITED\certificate issued on 29/02/16
2016-02-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-29AP01DIRECTOR APPOINTED SHARON COLCLOUGH
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROYSTON
2016-02-26AP01DIRECTOR APPOINTED MR MARK JAMES WILLIAMSON
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TABERNER
2016-02-26AP01DIRECTOR APPOINTED MS VALERIE LOUISE MICHIE
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2016-02-26AP01DIRECTOR APPOINTED MICHELE LAHEY
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-15AR0107/06/15 ANNUAL RETURN FULL LIST
2015-02-19CH01Director's details changed for Ian Richard Smith on 2015-02-19
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT TABERNER / 18/02/2015
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC KAY
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC KAY
2014-06-16AP03SECRETARY APPOINTED MRS ABIGAIL MATTISON
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-12AR0107/06/14 FULL LIST
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 22/05/2014
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM EMERSON COURT ALDERLEY ROAD WILMSLOW CHESHIRE SK19 1NX
2014-01-15AP01DIRECTOR APPOINTED MAUREEN CLAIRE ROYSTON
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CALVELEY
2013-11-11AP01DIRECTOR APPOINTED IAN RICHARD SMITH
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0107/06/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-18AR0107/06/12 FULL LIST
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-16AR0107/06/11 FULL LIST
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-08AR0107/06/10 FULL LIST
2010-05-25AP01DIRECTOR APPOINTED BENJAMIN ROBERT TABERNER
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MITCHELL
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-26288aDIRECTOR APPOINTED DR PETER CALVELEY
2007-12-23288bDIRECTOR RESIGNED
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-08363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-07-07288bSECRETARY RESIGNED
2006-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-19225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2006-06-19288bDIRECTOR RESIGNED
2006-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to HUNTERCOMBE (GRANBY ONE) LIMITED 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 HUNTERCOMBE (GRANBY ONE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-20 Outstanding BARCLAYS BANK PLC
DEED OF ACCESSION 2011-12-22 Satisfied CREDIT SUISSE AG, LONDON BRANCH
RENT DEPOSIT DEED 2011-07-27 Outstanding PHOENIX LIFE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 HUNTERCOMBE (GRANBY ONE) LIMITED

Intangible Assets
Patents
We have not found any records of HUNTERCOMBE (GRANBY ONE) LIMITED registering or being granted any patents
Domain Names

HUNTERCOMBE (GRANBY ONE) LIMITED owns 3 domain names.

careprinciples.co.uk   erminecare.co.uk   huntercombe.co.uk  

Trademarks
We have not found any records of HUNTERCOMBE (GRANBY ONE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HUNTERCOMBE (GRANBY ONE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2014-10-14 GBP £3,672
Norfolk County Council 2014-10-14 GBP £5,712
Norfolk County Council 2014-10-14 GBP £2,856
Norfolk County Council 2014-10-14 GBP £10,812
Norfolk County Council 2014-10-14 GBP £-6,732
Norfolk County Council 2014-10-14 GBP £3,672
Norfolk County Council 2014-10-14 GBP £5,712
Norfolk County Council 2014-10-14 GBP £2,856
Norfolk County Council 2014-10-14 GBP £10,812
Norfolk County Council 2014-10-14 GBP £-6,732

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HUNTERCOMBE (GRANBY ONE) LIMITED 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 HUNTERCOMBE (GRANBY ONE) LIMITED 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 HUNTERCOMBE (GRANBY ONE) LIMITED 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.