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.
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 |
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 |
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 |