Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANGE REMOVAL CO. LIMITED(THE)
Company Information for

GRANGE REMOVAL CO. LIMITED(THE)

UNIT 2A, 185 TAME ROAD, BIRMINGHAM, B6 7DG,
Company Registration Number
01210400
Private Limited Company
Active

Company Overview

About Grange Removal Co. Limited(the)
GRANGE REMOVAL CO. LIMITED(THE) was founded on 1975-05-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". Grange Removal Co. Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRANGE REMOVAL CO. LIMITED(THE)
 
Legal Registered Office
UNIT 2A
185 TAME ROAD
BIRMINGHAM
B6 7DG
Other companies in B6
 
Filing Information
Company Number 01210400
Company ID Number 01210400
Date formed 1975-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:59:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGE REMOVAL CO. LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRANGE REMOVAL CO. LIMITED(THE)

Current Directors
Officer Role Date Appointed
MARY BRIDGET BYRNE
Company Secretary 1991-11-15
MARC PAUL BYRNE
Director 2017-09-26
PAUL MARTIN BYRNE
Director 1991-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE DANIEL BYRNE
Director 1991-11-15 2017-09-25
MARY BRIDGET BYRNE
Director 1991-11-15 2017-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC PAUL BYRNE APP TRUSTEES LIMITED Director 2015-09-10 CURRENT 2015-03-10 Dissolved 2016-11-08
MARC PAUL BYRNE ADVANCED PENSION PLANNING LIMITED Director 2015-09-10 CURRENT 2014-12-16 Dissolved 2017-03-07
MARC PAUL BYRNE MPB CONSULTING LIMITED Director 2012-01-11 CURRENT 2012-01-11 Dissolved 2013-08-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2023-11-29Director's details changed for Mr Marc Paul Byrne on 2023-07-01
2023-10-13Change of details for Mr Paul Martin Byrne as a person with significant control on 2018-06-05
2023-10-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC PAUL BYRNE
2023-10-04Cancellation of shares. Statement of capital on 2023-09-01 GBP 95
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-02-07Director's details changed for Mr Marc Paul Byrne on 2023-01-01
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/21 FROM Unit 66 Birch Road East Witton Birmingham B6 7DA England
2021-10-25REGISTERED OFFICE CHANGED ON 25/10/21 FROM , Unit 66 Birch Road East, Witton, Birmingham, B6 7DA, England
2021-09-17DISS40Compulsory strike-off action has been discontinued
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-07-06TM02Termination of appointment of Mary Bridget Byrne on 2017-08-01
2020-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM Unit 72 Birch Road East Wyreley Road Birmingham B6 7DA England
2018-07-03REGISTERED OFFICE CHANGED ON 03/07/18 FROM , Unit 72 Birch Road East, Wyreley Road, Birmingham, B6 7DA, England
2018-06-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CH01Director's details changed for Mr Paul Martin Byrne on 2018-01-12
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 21 WYVERN ROAD SUTTON COLDFIELD B74 2PS ENGLAND
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2018 FROM UNIT 72 BIRCH ROAD EAST OFF WYRLEY ROAD WITTON BIRMINGHAM B6 7DA
2018-01-15REGISTERED OFFICE CHANGED ON 15/01/18 FROM , 21 Wyvern Road, Sutton Coldfield, B74 2PS, England
2018-01-15REGISTERED OFFICE CHANGED ON 15/01/18 FROM , Unit 72 Birch Road East, Off Wyrley Road, Witton, Birmingham, B6 7DA
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY BRIDGET BYRNE
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DANIEL BYRNE
2017-09-26AP01DIRECTOR APPOINTED MR MARC PAUL BYRNE
2017-04-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-04-12AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0109/11/15 ANNUAL RETURN FULL LIST
2015-11-17AD03Registers moved to registered inspection location of C/O Slater Johnstone 3 Thimble Lane Knowle Solihull West Midlands B93 0LY
2015-03-31AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0109/11/14 ANNUAL RETURN FULL LIST
2014-04-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-12AR0109/11/13 ANNUAL RETURN FULL LIST
2013-05-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0109/11/12 ANNUAL RETURN FULL LIST
2012-03-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0109/11/11 FULL LIST
2011-11-17AD02SAIL ADDRESS CREATED
2011-03-28AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-13AR0109/11/10 FULL LIST
2010-04-20AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-04AR0109/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BRIDGET BYRNE / 03/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DANIEL BYRNE / 03/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN BYRNE / 03/12/2009
2009-03-24AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-04-03AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-03-06363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-30363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-02363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/04
2004-12-13363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-17363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-23363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-05363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-19363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-19363sRETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS
1998-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-17363sRETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-21363sRETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-12-13363sRETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS
1995-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-12-10363sRETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS
1994-12-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-18363sRETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS
1993-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-12-07363sRETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS
1992-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-11-26363bRETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS
1991-10-15395PARTICULARS OF MORTGAGE/CHARGE
1991-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-02-17363aRETURN MADE UP TO 19/11/90; NO CHANGE OF MEMBERS
1990-04-04225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09
1989-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1989-12-05363RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS
1988-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88
1988-12-09363RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS
1987-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87
1987-09-28363RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to GRANGE REMOVAL CO. LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANGE REMOVAL CO. LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1991-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1984-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-05-18 Outstanding LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANGE REMOVAL CO. LIMITED(THE)

Intangible Assets
Patents
We have not found any records of GRANGE REMOVAL CO. LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGE REMOVAL CO. LIMITED(THE)
Trademarks
We have not found any records of GRANGE REMOVAL CO. LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGE REMOVAL CO. LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as GRANGE REMOVAL CO. LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where GRANGE REMOVAL CO. LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANGE REMOVAL CO. LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANGE REMOVAL CO. LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.