GRANGE FENCING LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Full accounts made up to 2024-09-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

12/06/2412 June 2024 Full accounts made up to 2023-09-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

27/06/2327 June 2023 Full accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Appointment of Mr Rolf Behrsing as a director on 2023-04-27

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

08/12/228 December 2022 Termination of appointment of Guy Thomas Bishop as a secretary on 2022-12-06

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

01/10/211 October 2021 Termination of appointment of Rolf Behrsing as a director on 2021-10-01

View Document

02/08/212 August 2021 Registered office address changed from Capital House Hadley Park East Hadley Telford TF1 6QJ England to Coates Quarry Stretton Road Much Wenlock Shropshire TF13 6DD on 2021-08-02

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-30

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

03/01/203 January 2020 SECRETARY APPOINTED MR GUY THOMAS BISHOP

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012739590009

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR PIOTR JAN GRABOWSKI

View Document

16/11/1816 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 3500000

View Document

09/08/189 August 2018 ADOPT ARTICLES 27/07/2018

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY GARETH HARVEY

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH HARVEY

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY GARETH HARVEY

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR PAUL ANDREW TAYLOR

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MS DOMINIKA BIEŃKOWSKA

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR

View Document

16/02/1816 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM HALESFIELD 21 TELFORD SHROPSHIRE TF7 4PA

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS FASEY

View Document

24/12/1624 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012739590010

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCKAY

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

17/05/1617 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY SIMON DRAKE

View Document

05/05/165 May 2016 SECRETARY APPOINTED MR GARETH DAVID HARVEY

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON DRAKE

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR GARETH DAVID HARVEY

View Document

17/08/1517 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012739590009

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

21/05/1521 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TAYLOR / 01/02/2015

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLMAN

View Document

19/01/1519 January 2015 AUDITOR'S RESIGNATION

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR NEIL TAYLOR

View Document

10/12/1410 December 2014 APPOINTMENT OF TWO DIRECTORS 28/11/2014

View Document

10/12/1410 December 2014 ADOPT ARTICLES 28/11/2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HILL

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR MARIUSZ ADRIAN JÓZEFCZYK

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR PIOTR LESZKOWICZ

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/05/1416 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

13/03/1413 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES STANIER HILL / 27/04/2013

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/04/1330 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN EDWARD DRAKE / 27/04/2013

View Document

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN EDWARD DRAKE / 27/04/2013

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARTER

View Document

03/05/123 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/05/1110 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN MILLMAN / 27/09/2010

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR THOMAS ANTONY FASEY

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR PAUL STEVEN MILLMAN

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR JOHN BRUCE MCKAY

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR HAROLD HILL

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR SHEILA HILL

View Document

24/05/1024 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN EDWARD DRAKE / 01/01/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GWENDOLEN HILL / 01/01/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES STANIER HILL / 01/01/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARTER / 01/01/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JAMES HILL / 01/01/2010

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 27/04/05; NO CHANGE OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 27/04/04; NO CHANGE OF MEMBERS

View Document

29/04/0429 April 2004 AUDITORS RESIGNATION S 394(1)

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/07/0224 July 2002 £ NC 5000/500000 06/06/02

View Document

24/07/0224 July 2002 NC INC ALREADY ADJUSTED 06/06/02

View Document

15/06/0215 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0119 November 2001 AUDITOR'S RESIGNATION

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0131 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/993 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

24/05/9624 May 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

23/05/9423 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/05/9227 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9227 May 1992 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 REGISTERED OFFICE CHANGED ON 27/05/92

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 28/04/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/05/9018 May 1990 RETURN MADE UP TO 28/04/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/893 October 1989 COMPANY NAME CHANGED GEORGE HILL INDUSTRIES LIMITED CERTIFICATE ISSUED ON 04/10/89

View Document

03/10/893 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/10/89

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/04/8917 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/04/89

View Document

17/04/8917 April 1989 COMPANY NAME CHANGED GRANGE FENCING LIMITED CERTIFICATE ISSUED ON 18/04/89

View Document

19/01/8919 January 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

29/03/8829 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/11/87

View Document

24/11/8724 November 1987 COMPANY NAME CHANGED GRANGE BUILDINGS SHROPSHIRE LIMI TED CERTIFICATE ISSUED ON 25/11/87

View Document

02/11/872 November 1987 DIRECTOR RESIGNED

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/02/8728 February 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/02/877 February 1987 REGISTERED OFFICE CHANGED ON 07/02/87 FROM: BIDDINGS LANE BILSTON WEST MIDLANDS WV14 9NW

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: GRANGE HOUSE UPPER BAR NEWPORT SHROPSHIRE

View Document

19/08/7619 August 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company