Background WavePink WaveYellow Wave

GRANGE REMOVAL CO. LIMITED(THE) (01210400)

GRANGE REMOVAL CO. LIMITED(THE) (01210400) is an active UK company. incorporated on 1 May 1975. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). GRANGE REMOVAL CO. LIMITED(THE) has been registered for 50 years. Current directors include BYRNE, Marc Paul, BYRNE, Paul Martin.

Company Number
01210400
Status
active
Type
ltd
Incorporated
1 May 1975
Age
50 years
Address
Unit 2a 185 Tame Road, Birmingham, B6 7DG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BYRNE, Marc Paul, BYRNE, Paul Martin
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE REMOVAL CO. LIMITED(THE)

GRANGE REMOVAL CO. LIMITED(THE) is an active company incorporated on 1 May 1975 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). GRANGE REMOVAL CO. LIMITED(THE) was registered 50 years ago.(SIC: 52103)

Status

active

Active since 50 years ago

Company No

01210400

LTD Company

Age

50 Years

Incorporated 1 May 1975

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

L.D.B. TRANSPORT LIMITED
From: 1 May 1975To: 24 November 1982
Contact
Address

Unit 2a 185 Tame Road Birmingham, B6 7DG,

Previous Addresses

, Unit 66 Birch Road East, Witton, Birmingham, B6 7DA, England
From: 3 July 2018To: 25 October 2021
, Unit 72 Birch Road East, Wyreley Road, Birmingham, B6 7DA, England
From: 15 January 2018To: 3 July 2018
, 21 Wyvern Road, Sutton Coldfield, B74 2PS, England
From: 15 January 2018To: 15 January 2018
, Unit 72 Birch Road East, Off Wyrley Road, Witton, Birmingham, B6 7DA
From: 1 May 1975To: 15 January 2018
Timeline

9 key events • 1975 - 2023

Funding Officers Ownership
Company Founded
Apr 75
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Capital Reduction
Oct 23
New Owner
Oct 23
Share Buyback
Nov 23
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BYRNE, Marc Paul

Active
185 Tame Road, BirminghamB6 7DG
Born January 1980
Director
Appointed 26 Sept 2017

BYRNE, Paul Martin

Active
Wyvern Road, Sutton ColdfieldB74 2PS
Born November 1954
Director
Appointed N/A

BYRNE, Mary Bridget

Resigned
73 Grange Road, BirminghamB24 0DQ
Secretary
Appointed N/A
Resigned 01 Aug 2017

BYRNE, Laurence Daniel

Resigned
73 Grange Road, BirminghamB24 0DQ
Born June 1929
Director
Appointed N/A
Resigned 25 Sept 2017

BYRNE, Mary Bridget

Resigned
73 Grange Road, BirminghamB24 0DQ
Born January 1932
Director
Appointed N/A
Resigned 12 Jun 2017

Persons with significant control

2

Mr Marc Paul Byrne

Active
185 Tame Road, BirminghamB6 7DG
Born January 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Jun 2018

Mr Paul Martin Byrne

Active
Donovan Drive, Sutton ColdfieldB73 6DG
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Unaudited Abridged
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Capital Return Purchase Own Shares
15 November 2023
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
13 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 October 2023
PSC04Change of PSC Details
Capital Cancellation Shares
4 October 2023
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Move Registers To Sail Company With New Address
17 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Sail Address Company
17 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
6 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1992
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Legacy
15 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 May 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Legacy
4 April 1990
225(1)225(1)
Accounts With Accounts Type Small
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
9 December 1988
363363
Accounts With Accounts Type Small
9 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 1987
AAAnnual Accounts
Legacy
28 September 1987
363363
Accounts With Accounts Type Small
26 January 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 May 1975
NEWINCIncorporation