Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bollin Grange (Management) Limited
Bollin Grange (Management) Limited is an active company incorporated on 5 January 1982 with the registered office located in Altrincham, Greater Manchester. Bollin Grange (Management) Limited was registered 43 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01606711
Private limited company
Age
43 years
Incorporated
5 January 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 December 2024
(9 months ago)
Next confirmation dated
9 December 2025
Due by
23 December 2025
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Bollin Grange (Management) Limited
Contact
Address
Flat 5 Grange Court
Grange Road
Altrincham
WA14 3EU
England
Address changed on
6 May 2025
(4 months ago)
Previous address was
14 Cecil Road Hale Altrincham Cheshire WA15 9PA
Companies in WA14 3EU
Telephone
01619282787
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
10
Shareholders
30
Controllers (PSC)
1
Alexis Fiona Walters
Director • Secretary • British • Lives in England • Born in Mar 1963
Chi Yin Shin
Director • Secretary • Administrator • British • Lives in England • Born in Oct 1975
Brenda Ross
Director • Retired • British • Lives in England • Born in Mar 1943
Colin Henshaw
Director • Retired Lecturer • British • Lives in England • Born in Sep 1949
Stephen Andrew Carter
Director • Retired • British • Lives in England • Born in Jan 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Zzedz Limited
Alexis Fiona Walters is a mutual person.
Active
Asset And Vehicle Finance Limited
Tom St John Sloan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£16.62K
Decreased by £1.65K (-9%)
Total Liabilities
-£870
Increased by £50 (+6%)
Net Assets
£15.75K
Decreased by £1.7K (-10%)
Debt Ratio (%)
5%
Increased by 0.75% (+17%)
See 10 Year Full Financials
Latest Activity
Ms Chi Yin Shin Appointed
4 Months Ago on 6 May 2025
Registered Address Changed
4 Months Ago on 6 May 2025
Alexis Fiona Walters Resigned
4 Months Ago on 30 Apr 2025
Alexis Fiona Walters Resigned
4 Months Ago on 30 Apr 2025
Confirmation Submitted
8 Months Ago on 24 Dec 2024
Mr Tom St John Sloan Appointed
11 Months Ago on 1 Oct 2024
Mr Colin Henshaw Appointed
11 Months Ago on 1 Oct 2024
Ms Chi Yin Shin Appointed
11 Months Ago on 1 Oct 2024
Brenda Ross Resigned
11 Months Ago on 1 Oct 2024
Stephen Andrew Carter Resigned
11 Months Ago on 1 Oct 2024
Get Alerts
Get Credit Report
Discover Bollin Grange (Management) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Alexis Fiona Walters as a director on 30 April 2025
Submitted on 6 May 2025
Termination of appointment of Alexis Fiona Walters as a secretary on 30 April 2025
Submitted on 6 May 2025
Registered office address changed from 14 Cecil Road Hale Altrincham Cheshire WA15 9PA to Flat 5 Grange Court Grange Road Altrincham WA14 3EU on 6 May 2025
Submitted on 6 May 2025
Appointment of Ms Chi Yin Shin as a secretary on 6 May 2025
Submitted on 6 May 2025
Confirmation statement made on 9 December 2024 with updates
Submitted on 24 Dec 2024
Termination of appointment of Paul Anthony William Hancock as a director on 1 October 2024
Submitted on 20 Nov 2024
Appointment of Mr Colin Henshaw as a director on 1 October 2024
Submitted on 20 Nov 2024
Termination of appointment of Stephen Andrew Carter as a director on 1 October 2024
Submitted on 20 Nov 2024
Appointment of Mr Tom St John Sloan as a director on 1 October 2024
Submitted on 20 Nov 2024
Termination of appointment of Brenda Ross as a director on 1 October 2024
Submitted on 20 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs