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

JOHN GRIMES FENCING LIMITED

UNIT 1, RACECOURSE ROAD, WOLVERHAMPTON, WV6 0QD,
Company Registration Number
02463303
Private Limited Company
Active

Company Overview

About John Grimes Fencing Ltd
JOHN GRIMES FENCING LIMITED was founded on 1990-01-25 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". John Grimes Fencing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JOHN GRIMES FENCING LIMITED
 
Legal Registered Office
UNIT 1
RACECOURSE ROAD
WOLVERHAMPTON
WV6 0QD
Other companies in WV2
 
Previous Names
JOHN GRIMES SAWMILLS LIMITED05/10/2018
Filing Information
Company Number 02463303
Company ID Number 02463303
Date formed 1990-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB559401630  
Last Datalog update: 2025-02-05 20:41:21
Primary Source:Companies House
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 JOHN GRIMES FENCING LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN BATTIN
Company Secretary 2014-11-01
DAVID IAN BATTIN
Director 2017-01-01
EMMA MARJORIE DIBBLE
Director 2010-04-28
JOHN RICHARD DIBBLE
Director 2010-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
HOLGER ALVAR ARVID NIELSEN
Director 2014-11-01 2018-02-12
MARGARET GRIMES
Company Secretary 2006-11-13 2010-04-28
JOHN THOMAS GRIMES
Director 1992-01-25 2010-04-28
IVY ADDENBROOK
Company Secretary 1992-01-25 2006-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN BATTIN BUILDING AND PLUMBING SUPPLIES LIMITED Director 2013-12-01 CURRENT 1934-05-25 Active
JOHN RICHARD DIBBLE DIBBLE DEVELOPMENTS LIMITED Director 2008-04-02 CURRENT 1964-09-29 Active
JOHN RICHARD DIBBLE BUILDING AND PLUMBING SUPPLIES LIMITED Director 1997-12-14 CURRENT 1934-05-25 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
2025-02-04CONFIRMATION STATEMENT MADE ON 25/01/25, WITH NO UPDATES
2024-03-29SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-02-07CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-09-18Previous accounting period extended from 31/12/22 TO 30/06/23
2023-01-31CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-08CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-10-05RES15CHANGE OF COMPANY NAME 15/10/22
2018-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR HOLGER ALVAR ARVID NIELSEN
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM Unit 32 Central Trading Estate Cable Street Wolverhampton West Midlands WV2 2HX
2017-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-15AP01DIRECTOR APPOINTED MR DAVID IAN BATTIN
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024633030002
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-01AR0125/01/16 ANNUAL RETURN FULL LIST
2015-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-05AR0125/01/15 ANNUAL RETURN FULL LIST
2014-11-20AP01DIRECTOR APPOINTED MR HOLGER ALVAR ARVID NIELSEN
2014-11-19AP03Appointment of Mr David Ian Battin as company secretary on 2014-11-01
2014-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-29AR0125/01/14 ANNUAL RETURN FULL LIST
2013-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-05AR0125/01/13 ANNUAL RETURN FULL LIST
2012-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-31AR0125/01/12 ANNUAL RETURN FULL LIST
2011-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-17AR0125/01/11 FULL LIST
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY MARGARET GRIMES
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIMES
2010-05-06AP01DIRECTOR APPOINTED MR. JOHN RICHARD DIBBLE
2010-05-06AP01DIRECTOR APPOINTED EMMA MARJORIE DIBBLE
2010-04-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET GRIMES / 01/10/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS GRIMES / 01/10/2009
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-28AR0125/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS GRIMES / 25/01/2010
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-02-20353LOCATION OF REGISTER OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-12288bSECRETARY RESIGNED
2007-06-12288aNEW SECRETARY APPOINTED
2007-03-23363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-23363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: UNIT 40A CENTRAL TRADING ESTATE CABLE STREET WOLVERHAMPTON WEST MIDLANDS WV2 2HX
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-19363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-12-22225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-06-25AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-05363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-11-26288cDIRECTOR'S PARTICULARS CHANGED
2003-03-28AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-22363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-06-12AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-28363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-07-19287REGISTERED OFFICE CHANGED ON 19/07/01 FROM: UNIT 32 CENTRAL TRADING ESTATE CABLE STREET WOLVERHAMPTON WEST MIDLANDS WV2 2HX
2001-03-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-23363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-02-17AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-21363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-04-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-29363sRETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS
1998-05-01288cSECRETARY'S PARTICULARS CHANGED
1998-04-16AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-27363sRETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS
1997-04-18AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-05363sRETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS
1996-07-18288SECRETARY'S PARTICULARS CHANGED
1996-07-18288DIRECTOR'S PARTICULARS CHANGED
1996-01-31363sRETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS
1995-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-23363sRETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-28363sRETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials




Licences & Regulatory approval
We could not find any licences issued to JOHN GRIMES FENCING 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 JOHN GRIMES FENCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 JOHN GRIMES FENCING LIMITED

Intangible Assets
Patents
We have not found any records of JOHN GRIMES FENCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN GRIMES FENCING LIMITED
Trademarks
We have not found any records of JOHN GRIMES FENCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN GRIMES FENCING 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 (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as JOHN GRIMES FENCING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN GRIMES FENCING 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 JOHN GRIMES FENCING 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 JOHN GRIMES FENCING 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.
    Other companies at postcode WV6 0QD