About

Registered Number: 05733093
Date of Incorporation: 07/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Pine Tree Lodge South Hykeham Road, Aubourn, Lincoln, LN5 9ED,

 

Established in 2006, Grange Farm Waste Management Company Ltd have registered office in Lincoln, it's status is listed as "Active". We don't currently know the number of employees at the business. Banham, Julie Patricia, Banham, David, Good, Neil Austen, Good, Russell John, Jones, Sarah Katherine, Mayall, Robert John, Pearcey, Donna Denise Gwendoline, Hague, Ann Denise are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANHAM, David 30 August 2013 - 1
GOOD, Neil Austen 04 February 2019 - 1
GOOD, Russell John 07 March 2006 - 1
JONES, Sarah Katherine 27 November 2019 - 1
MAYALL, Robert John 04 February 2019 - 1
PEARCEY, Donna Denise Gwendoline 04 February 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BANHAM, Julie Patricia 30 August 2013 - 1
HAGUE, Ann Denise 07 March 2006 09 March 2016 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 27 November 2019
CS01 - N/A 14 March 2019
CH01 - Change of particulars for director 11 March 2019
AP01 - Appointment of director 04 February 2019
AP01 - Appointment of director 04 February 2019
AP01 - Appointment of director 04 February 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 27 March 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 09 March 2016
CH01 - Change of particulars for director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 27 January 2014
AP03 - Appointment of secretary 16 January 2014
AP01 - Appointment of director 16 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 16 February 2011
AD01 - Change of registered office address 07 February 2011
CH03 - Change of particulars for secretary 07 February 2011
AR01 - Annual Return 25 April 2010
CH01 - Change of particulars for director 25 April 2010
CH01 - Change of particulars for director 25 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 01 April 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 22 June 2007
288b - Notice of resignation of directors or secretaries 14 March 2006
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.