Grangewood Fencing Supplies Limited

DataGardener
grangewood fencing supplies limited
live
Small

Grangewood Fencing Supplies Limited

04609510Private Limited With Share Capital

Sixth Floor Cavendish Building, 1 Agard Street, Derby, DE11DZ
Incorporated

05/12/2002

Company Age

23 years

Directors

4

Employees

25

SIC Code

46730

Risk

very low risk

Company Overview

Registration, classification & business activity

Grangewood Fencing Supplies Limited (04609510) is a private limited with share capital incorporated on 05/12/2002 (23 years old) and registered in derby, DE11DZ. The company operates under SIC code 46730 - wholesale of wood, construction materials and sanitary equipment.

Established over 20 years ago, grangewood fencing supplies ltd has grown into the largest independent supplier of fencing products in the midlands. we have 6 depots located across the region in swadlincote, burton on trent, tamworth, derby, birmingham & warwick. each depot carries stocks of a wide v...

Private Limited With Share Capital
SIC: 46730
Small
Incorporated 05/12/2002
DE11DZ
25 employees

Financial Overview

Total Assets

£7.53M

Liabilities

£2.97M

Net Assets

£4.56M

Turnover

£7.78M

Cash

£458.1K

Key Metrics

25

Employees

4

Directors

5

Shareholders

Board of Directors

3

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

78
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:16-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2019
Resolution
Category:Resolution
Date:16-05-2019
Capital Name Of Class Of Shares
Category:Capital
Date:14-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:19-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2012
Legacy
Category:Mortgage
Date:02-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:08-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Legacy
Category:Officers
Date:29-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2009
Legacy
Category:Annual Return
Date:23-12-2008
Legacy
Category:Annual Return
Date:02-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2007
Legacy
Category:Mortgage
Date:17-07-2007
Legacy
Category:Annual Return
Date:02-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2006
Legacy
Category:Annual Return
Date:23-12-2005
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2004
Legacy
Category:Annual Return
Date:24-12-2004
Legacy
Category:Mortgage
Date:09-03-2004
Legacy
Category:Annual Return
Date:15-01-2004
Legacy
Category:Officers
Date:18-11-2003
Legacy
Category:Capital
Date:11-02-2003
Legacy
Category:Accounts
Date:11-02-2003
Legacy
Category:Officers
Date:08-01-2003
Legacy
Category:Officers
Date:08-01-2003
Legacy
Category:Officers
Date:08-01-2003
Legacy
Category:Officers
Date:08-01-2003
Incorporation Company
Category:Incorporation
Date:05-12-2002

Import / Export

Imports
12 Months8
60 Months48
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date17/03/2026
Latest Accounts30/06/2025

Trading Addresses

Jack O Watton Industrial Estate, Lichfield Road, Water Orton, Birmingham, West Midlands, B461NU
Sixth Floor Cavendish Building, 1 Agard Street, Derby, Derbyshire De1 1Dz, DE11DZRegistered
Midland House, Brent Industrial Estate, Tamworth, Staffordshire, B775DF
Unit 2 Hixon Industrial Estate Chur, Lane, Stafford, Staffordshire, ST180PY
Unit 5, Anker Court, Bonehill Road, Tamworth, Staffordshire, B783HP

Related Companies

1

Contact

01283223470
help@grangewoodfencing.comsales@grangewoodfencing.com
grangewoodfencing.com
Sixth Floor Cavendish Building, 1 Agard Street, Derby, DE11DZ