Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAINGE AND HODDER LIMITED
Company Information for

GRAINGE AND HODDER LIMITED

ANN RICHARDS ACCOUNTANCY SCVS, 8-9 BOROUGH COURT, GRAMMAR SCHOOL LANE, HALESOWEN, WEST MIDLANDS, B63 3SW,
Company Registration Number
01302085
Private Limited Company
Active

Company Overview

About Grainge And Hodder Ltd
GRAINGE AND HODDER LIMITED was founded on 1977-03-10 and has its registered office in Halesowen. The organisation's status is listed as "Active". Grainge And Hodder Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRAINGE AND HODDER LIMITED
 
Legal Registered Office
ANN RICHARDS ACCOUNTANCY SCVS
8-9 BOROUGH COURT
GRAMMAR SCHOOL LANE
HALESOWEN
WEST MIDLANDS
B63 3SW
Other companies in B63
 
Filing Information
Company Number 01302085
Company ID Number 01302085
Date formed 1977-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB295932414  
Last Datalog update: 2023-11-06 11:56:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAINGE AND HODDER LIMITED
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 GRAINGE AND HODDER LIMITED

Current Directors
Officer Role Date Appointed
ANGELA ROSEMARY AUSTIN
Company Secretary 1993-12-12
RICHARD MARTIN HOGAN
Director 2001-09-14
STEVEN JOHN LAW
Director 2001-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
PERCY ALAN WYATT GRAINGE
Director 1990-12-31 2001-09-14
PEGGY MARION GRAINGE
Company Secretary 1990-12-31 1993-12-13
PEGGY MARION GRAINGE
Director 1990-12-31 1993-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA ROSEMARY AUSTIN TELFORD CRANE HIRE LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active
ANGELA ROSEMARY AUSTIN AIP CATERING LIMITED Company Secretary 2009-04-01 CURRENT 2004-09-21 Active
ANGELA ROSEMARY AUSTIN ALLIANCE IN PARTNERSHIP LIMITED Company Secretary 2009-04-01 CURRENT 1998-06-05 Active
ANGELA ROSEMARY AUSTIN BROMSGROVE CRANE HIRE LIMITED Company Secretary 2006-05-22 CURRENT 2000-05-25 Active
ANGELA ROSEMARY AUSTIN CHELTENHAM CRANE HIRE LIMITED Company Secretary 2006-05-22 CURRENT 2001-05-18 Active
ANGELA ROSEMARY AUSTIN GORMAN CRANE HIRE LIMITED Company Secretary 2006-01-05 CURRENT 1998-07-06 Dissolved 2014-11-18
ANGELA ROSEMARY AUSTIN ANN RICHARDS PAYROLL SERVICES LIMITED Company Secretary 2002-03-13 CURRENT 2000-06-13 Active

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
2023-10-19CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-05-18APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN LAW
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2021-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEN LAW
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-10-14PSC04Change of details for Mr Steven John Law as a person with significant control on 2021-10-11
2021-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-01-14PSC04Change of details for Mr Steven John Law as a person with significant control on 2020-02-28
2020-08-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26AP01DIRECTOR APPOINTED MR ALLEN JAMES LAW
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN JAMES LAW
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-03-02SH03Purchase of own shares
2020-02-13AP01DIRECTOR APPOINTED MRS SANDRA JANE LAW
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN HOGAN
2020-02-13PSC07CESSATION OF RICHARD MARTON HOGAN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2020-01-16MR05All of the property or undertaking has been released from charge for charge number 1
2020-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-10-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-08-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-08-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 5000
2016-02-22AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-27AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-27AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/13 FROM Unit 4 115 Powke Lane Cradley Heath West Midlands B64 5PX
2013-03-14AR0131/12/12 ANNUAL RETURN FULL LIST
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/13 FROM Marshall Street Holloway Head Birmingham B1 1LE
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25AR0131/12/09 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN LAW / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN HOGAN / 01/10/2009
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-06363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-16288aNEW DIRECTOR APPOINTED
2001-11-16288aNEW DIRECTOR APPOINTED
2001-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-27288bDIRECTOR RESIGNED
2001-01-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-01-12363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-02-24363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-11AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-09363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-24363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-03-15363sRETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS
1995-01-09AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-05-05363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-05-05288NEW SECRETARY APPOINTED
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-23288SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-10-16395PARTICULARS OF MORTGAGE/CHARGE
1993-05-06AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-03-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-03-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-03-12363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-06AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-02363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-04-10AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-02-13363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-06-19AAFULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRAINGE AND HODDER LIMITED 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 GRAINGE AND HODDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-10-16 Outstanding TSB BANK PLC
MORTGAGE DEBENTURE 1987-03-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2022-04-05

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 GRAINGE AND HODDER LIMITED

Intangible Assets
Patents
We have not found any records of GRAINGE AND HODDER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAINGE AND HODDER LIMITED
Trademarks
We have not found any records of GRAINGE AND HODDER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAINGE AND HODDER LIMITED. 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 (32990 - Other manufacturing n.e.c.) as GRAINGE AND HODDER LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where GRAINGE AND HODDER LIMITED 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 GRAINGE AND HODDER LIMITED 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 GRAINGE AND HODDER LIMITED 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.