Background WavePink WaveYellow Wave

GRANGE FENCING LIMITED (01273959)

GRANGE FENCING LIMITED (01273959) is an active UK company. incorporated on 19 August 1976. with registered office in Much Wenlock. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. GRANGE FENCING LIMITED has been registered for 49 years. Current directors include BEHRSING, Rolf, BIEŃKOWSKA, Dominika, JÓZEFCZYK, Mariusz Adrian and 1 others.

Company Number
01273959
Status
active
Type
ltd
Incorporated
19 August 1976
Age
49 years
Address
Coates Quarry, Much Wenlock, TF13 6DD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
BEHRSING, Rolf, BIEŃKOWSKA, Dominika, JÓZEFCZYK, Mariusz Adrian, LESZKOWICZ, Piotr
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE FENCING LIMITED

GRANGE FENCING LIMITED is an active company incorporated on 19 August 1976 with the registered office located in Much Wenlock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. GRANGE FENCING LIMITED was registered 49 years ago.(SIC: 46730)

Status

active

Active since 49 years ago

Company No

01273959

LTD Company

Age

49 Years

Incorporated 19 August 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 26 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

GEORGE HILL INDUSTRIES LIMITED
From: 18 April 1989To: 4 October 1989
GRANGE FENCING LIMITED
From: 25 November 1987To: 18 April 1989
GRANGE BUILDINGS SHROPSHIRE LIMITED
From: 19 August 1976To: 25 November 1987
Contact
Address

Coates Quarry Stretton Road Much Wenlock, TF13 6DD,

Previous Addresses

Capital House Hadley Park East Hadley Telford TF1 6QJ England
From: 8 January 2018To: 2 August 2021
Halesfield 21 Telford Shropshire TF7 4PA
From: 19 August 1976To: 8 January 2018
Timeline

35 key events • 1976 - 2023

Funding Officers Ownership
Company Founded
Aug 76
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Dec 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Apr 15
Loan Secured
Aug 15
Director Left
May 16
Director Joined
May 16
Director Left
Sept 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Director Left
Apr 17
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Funding Round
Nov 18
Director Joined
Feb 19
Director Left
Nov 19
Loan Cleared
Dec 19
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Sept 21
Loan Cleared
Sept 22
Director Joined
Apr 23
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BEHRSING, Rolf

Active
Stretton Road, Much WenlockTF13 6DD
Born December 1968
Director
Appointed 27 Apr 2023

BIEŃKOWSKA, Dominika

Active
Stretton Road, Much WenlockTF13 6DD
Born July 1985
Director
Appointed 27 Jul 2018

JÓZEFCZYK, Mariusz Adrian

Active
Stretton Road, Much WenlockTF13 6DD
Born July 1977
Director
Appointed 28 Nov 2014

LESZKOWICZ, Piotr

Active
Stretton Road, Much WenlockTF13 6DD
Born January 1967
Director
Appointed 28 Nov 2014

BISHOP, Guy Thomas

Resigned
Stretton Road, Much WenlockTF13 6DD
Secretary
Appointed 01 Jan 2020
Resigned 06 Dec 2022

DRAKE, Simon John Edward

Resigned
Halesfield 21, ShropshireTF7 4PA
Secretary
Appointed 24 Feb 2004
Resigned 29 Apr 2016

HADLEY, Edwin John

Resigned
48 Vineyard Drive, NewportTF10 7DE
Secretary
Appointed N/A
Resigned 24 Feb 2004

HARVEY, Gareth David

Resigned
Hadley Park East, TelfordTF1 6QJ
Secretary
Appointed 29 Apr 2016
Resigned 23 Jul 2018

BEHRSING, Rolf

Resigned
Stretton Road, Much WenlockTF13 6DD
Born December 1968
Director
Appointed 01 Feb 2021
Resigned 01 Oct 2021

CADMAN, Jason

Resigned
9 Bridgewater Drive, WolverhamptonWV5 8EN
Born August 1965
Director
Appointed 12 Jan 1998
Resigned 18 Jun 2000

CARTER, Andrew

Resigned
Hilldene, Tenbury WellsWR15 8EL
Born May 1946
Director
Appointed N/A
Resigned 25 May 2012

DRAKE, Simon John Edward

Resigned
Halesfield 21, ShropshireTF7 4PA
Born September 1954
Director
Appointed 01 Jun 2001
Resigned 29 Apr 2016

FASEY, Thomas Antony

Resigned
Halesfield 21, ShropshireTF7 4PA
Born October 1961
Director
Appointed 27 Sept 2010
Resigned 31 Mar 2017

GRABOWSKI, Piotr Jan

Resigned
Hadley Park East, TelfordTF1 6QJ
Born July 1983
Director
Appointed 15 Jan 2019
Resigned 07 Jun 2021

HARVEY, Gareth David

Resigned
Hadley Park East, TelfordTF1 6QJ
Born August 1983
Director
Appointed 29 Apr 2016
Resigned 23 Jul 2018

HIDER, David

Resigned
3 The Wheatlands, BridgnorthWV16 5BD
Born August 1958
Director
Appointed 08 Nov 1993
Resigned 30 Jun 2003

HILL, Duncan James Stanier

Resigned
Halesfield 21, ShropshireTF7 4PA
Born March 1956
Director
Appointed N/A
Resigned 28 Nov 2014

HILL, Harold James

Resigned
4 Ryton Hall, ShifnalTF11 9NY
Born May 1920
Director
Appointed N/A
Resigned 27 Sept 2010

HILL, Sheila Gwendolen

Resigned
4 Ryton Hall, ShifnalTF11 9NY
Born April 1927
Director
Appointed N/A
Resigned 27 Sept 2010

MCKAY, John Bruce

Resigned
Halesfield 21, ShropshireTF7 4PA
Born April 1964
Director
Appointed 27 Sept 2010
Resigned 31 Aug 2016

MILLMAN, Paul Stephen

Resigned
Halesfield 21, ShropshireTF7 4PA
Born March 1976
Director
Appointed 27 Sept 2010
Resigned 24 Apr 2015

NICHOLLS, Derek Evan

Resigned
9 The Dingle, WolverhamptonWV3 9ET
Born June 1931
Director
Appointed N/A
Resigned 31 Jul 1998

TAYLOR, Neil Christopher

Resigned
Hadley Park East, TelfordTF1 6QJ
Born June 1962
Director
Appointed 02 Jan 2015
Resigned 01 Mar 2018

TAYLOR, Paul Andrew

Resigned
Hadley Park East, TelfordTF1 6QJ
Born May 1964
Director
Appointed 01 Aug 2018
Resigned 25 Nov 2019

VINER, Charles John

Resigned
10, TelfordTF6 6QY
Born September 1944
Director
Appointed N/A
Resigned 14 Oct 1994

Persons with significant control

1

Mr Stanisław Bieńkowski

Active
Stretton Road, Much WenlockTF13 6DD
Born September 1953

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Auditors Resignation Company
25 November 2025
AUDAUD
Confirmation Statement With Updates
26 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Resolution
9 August 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
24 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Auditors Resignation Company
19 January 2015
AUDAUD
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Resolution
10 December 2014
RESOLUTIONSResolutions
Resolution
10 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Made Up Date
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2013
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Accounts With Made Up Date
15 April 2013
AAAnnual Accounts
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Made Up Date
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Made Up Date
10 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Made Up Date
12 March 2010
AAAnnual Accounts
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Accounts With Made Up Date
30 June 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
20 May 2008
363aAnnual Return
Accounts With Made Up Date
7 March 2008
AAAnnual Accounts
Accounts With Made Up Date
6 July 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Made Up Date
31 July 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 July 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 July 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Miscellaneous
29 April 2004
MISCMISC
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
4 November 2003
395Particulars of Mortgage or Charge
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 January 2003
AAAnnual Accounts
Accounts With Made Up Date
15 October 2002
AAAnnual Accounts
Resolution
24 July 2002
RESOLUTIONSResolutions
Resolution
24 July 2002
RESOLUTIONSResolutions
Legacy
24 July 2002
123Notice of Increase in Nominal Capital
Legacy
21 June 2002
88(2)R88(2)R
Legacy
15 June 2002
403aParticulars of Charge Subject to s859A
Legacy
8 June 2002
395Particulars of Mortgage or Charge
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 November 2001
AUDAUD
Accounts With Made Up Date
30 July 2001
AAAnnual Accounts
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
31 March 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 July 2000
AAAnnual Accounts
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
395Particulars of Mortgage or Charge
Legacy
18 October 1999
288cChange of Particulars
Accounts With Accounts Type Medium
3 August 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 July 1998
AAAnnual Accounts
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 July 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 August 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 July 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Accounts With Accounts Type Medium
31 May 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
19 December 1993
288288
Accounts With Accounts Type Medium
6 June 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 August 1992
AAAnnual Accounts
Legacy
27 May 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 August 1991
AAAnnual Accounts
Legacy
21 June 1991
363aAnnual Return
Legacy
28 January 1991
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 August 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
26 February 1990
395Particulars of Mortgage or Charge
Legacy
22 February 1990
363363
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Legacy
20 October 1989
288288
Certificate Change Of Name Company
3 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 October 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
28 July 1989
AAAnnual Accounts
Certificate Change Of Name Company
17 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1989
363363
Legacy
12 April 1988
225(1)225(1)
Legacy
29 March 1988
403aParticulars of Charge Subject to s859A
Legacy
25 January 1988
363363
Certificate Change Of Name Company
24 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1987
288288
Accounts With Made Up Date
24 October 1987
AAAnnual Accounts
Accounts With Made Up Date
28 February 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Legacy
7 February 1987
287Change of Registered Office
Legacy
29 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 August 1976
NEWINCIncorporation