About

Registered Number: 01273959
Date of Incorporation: 19/08/1976 (47 years and 8 months ago)
Company Status: Active
Registered Address: Capital House Hadley Park East, Hadley, Telford, TF1 6QJ,

 

Having been setup in 1976, Grange Fencing Ltd has its registered office in Telford, it's status is listed as "Active". The companies directors are listed as Bishop, Guy Thomas, Bieńkowska, Dominika, Grabowski, Piotr Jan, Józefczyk, Mariusz Adrian, Leszkowicz, Piotr, Hadley, Edwin John, Harvey, Gareth David, Cadman, Jason, Carter, Andrew, Drake, Simon John Edward, Fasey, Thomas Antony, Hider, David, Hill, Harold James, Hill, Sheila Gwendolen, Mckay, John Bruce, Millman, Paul Stephen, Nicholls, Derek Evan, Taylor, Neil Christopher, Viner, Charles John in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIEŃKOWSKA, Dominika 27 July 2018 - 1
GRABOWSKI, Piotr Jan 15 January 2019 - 1
JÓZEFCZYK, Mariusz Adrian 28 November 2014 - 1
LESZKOWICZ, Piotr 28 November 2014 - 1
CADMAN, Jason 12 January 1998 18 June 2000 1
CARTER, Andrew N/A 25 May 2012 1
DRAKE, Simon John Edward 01 June 2001 29 April 2016 1
FASEY, Thomas Antony 27 September 2010 31 March 2017 1
HIDER, David 08 November 1993 30 June 2003 1
HILL, Harold James N/A 27 September 2010 1
HILL, Sheila Gwendolen N/A 27 September 2010 1
MCKAY, John Bruce 27 September 2010 31 August 2016 1
MILLMAN, Paul Stephen 27 September 2010 24 April 2015 1
NICHOLLS, Derek Evan N/A 31 July 1998 1
TAYLOR, Neil Christopher 02 January 2015 01 March 2018 1
VINER, Charles John N/A 14 October 1994 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Guy Thomas 01 January 2020 - 1
HADLEY, Edwin John N/A 24 February 2004 1
HARVEY, Gareth David 29 April 2016 23 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 04 May 2020
AP03 - Appointment of secretary 03 January 2020
MR04 - N/A 04 December 2019
TM01 - Termination of appointment of director 25 November 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 22 May 2019
AP01 - Appointment of director 18 February 2019
SH01 - Return of Allotment of shares 16 November 2018
RESOLUTIONS - N/A 09 August 2018
TM02 - Termination of appointment of secretary 06 August 2018
TM02 - Termination of appointment of secretary 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 31 July 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 02 March 2018
AA - Annual Accounts 16 February 2018
AD01 - Change of registered office address 08 January 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 10 May 2017
TM01 - Termination of appointment of director 11 April 2017
MR04 - N/A 24 December 2016
MR01 - N/A 21 December 2016
TM01 - Termination of appointment of director 02 September 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 17 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
AP01 - Appointment of director 05 May 2016
AP03 - Appointment of secretary 05 May 2016
MR01 - N/A 17 August 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
TM01 - Termination of appointment of director 27 April 2015
AUD - Auditor's letter of resignation 19 January 2015
AP01 - Appointment of director 07 January 2015
RESOLUTIONS - N/A 10 December 2014
RESOLUTIONS - N/A 10 December 2014
TM01 - Termination of appointment of director 01 December 2014
AP01 - Appointment of director 28 November 2014
AP01 - Appointment of director 28 November 2014
MR04 - N/A 24 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 30 April 2013
CH01 - Change of particulars for director 30 April 2013
CH03 - Change of particulars for secretary 30 April 2013
MR04 - N/A 30 April 2013
MR04 - N/A 30 April 2013
AA - Annual Accounts 15 April 2013
TM01 - Termination of appointment of director 04 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 10 March 2011
CH01 - Change of particulars for director 04 October 2010
AP01 - Appointment of director 30 September 2010
AP01 - Appointment of director 30 September 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 12 March 2010
395 - Particulars of a mortgage or charge 29 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 18 May 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 24 May 2004
MISC - Miscellaneous document 29 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
395 - Particulars of a mortgage or charge 04 November 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 23 January 2003
AA - Annual Accounts 15 October 2002
RESOLUTIONS - N/A 24 July 2002
RESOLUTIONS - N/A 24 July 2002
123 - Notice of increase in nominal capital 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2002
395 - Particulars of a mortgage or charge 08 June 2002
363s - Annual Return 27 May 2002
395 - Particulars of a mortgage or charge 24 April 2002
AUD - Auditor's letter of resignation 19 November 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2001
288b - Notice of resignation of directors or secretaries 01 August 2000
AA - Annual Accounts 31 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
363s - Annual Return 05 May 2000
395 - Particulars of a mortgage or charge 06 January 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 29 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
363s - Annual Return 31 May 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 09 June 1995
288 - N/A 10 November 1994
AA - Annual Accounts 31 May 1994
363s - Annual Return 23 May 1994
288 - N/A 19 December 1993
AA - Annual Accounts 06 June 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 11 August 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 02 August 1991
363a - Annual Return 21 June 1991
395 - Particulars of a mortgage or charge 28 January 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 18 May 1990
395 - Particulars of a mortgage or charge 26 February 1990
363 - Annual Return 22 February 1990
288 - N/A 28 November 1989
288 - N/A 28 November 1989
288 - N/A 28 November 1989
288 - N/A 20 October 1989
CERTNM - Change of name certificate 03 October 1989
CERTNM - Change of name certificate 03 October 1989
AA - Annual Accounts 28 July 1989
CERTNM - Change of name certificate 17 April 1989
CERTNM - Change of name certificate 17 April 1989
363 - Annual Return 19 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1988
363 - Annual Return 25 January 1988
CERTNM - Change of name certificate 24 November 1987
CERTNM - Change of name certificate 24 November 1987
288 - N/A 02 November 1987
AA - Annual Accounts 24 October 1987
AA - Annual Accounts 28 February 1987
363 - Annual Return 28 February 1987
287 - Change in situation or address of Registered Office 07 February 1987
287 - Change in situation or address of Registered Office 29 January 1987
NEWINC - New incorporation documents 19 August 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2016 Outstanding

N/A

A registered charge 10 August 2015 Fully Satisfied

N/A

Assignment of contract rights 28 August 2009 Fully Satisfied

N/A

Debenture 24 October 2003 Fully Satisfied

N/A

Debenture 31 May 2002 Fully Satisfied

N/A

Fixed and floating charge over all assets 19 April 2002 Fully Satisfied

N/A

Debenture 05 January 2000 Fully Satisfied

N/A

Gurantee & debenture 15 January 1991 Fully Satisfied

N/A

Deed of charge 07 February 1990 Fully Satisfied

N/A

Guarantee & debenture 02 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.