Background WavePink WaveYellow Wave

GRANGE RENEWABLE ENERGY LIMITED (07638249)

GRANGE RENEWABLE ENERGY LIMITED (07638249) is an active UK company. incorporated on 18 May 2011. with registered office in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GRANGE RENEWABLE ENERGY LIMITED has been registered for 14 years. Current directors include EASTMAN, David John Roland, MACKIE, Sean, POWER, Fiona Catherine.

Company Number
07638249
Status
active
Type
ltd
Incorporated
18 May 2011
Age
14 years
Address
Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
EASTMAN, David John Roland, MACKIE, Sean, POWER, Fiona Catherine
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE RENEWABLE ENERGY LIMITED

GRANGE RENEWABLE ENERGY LIMITED is an active company incorporated on 18 May 2011 with the registered office located in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GRANGE RENEWABLE ENERGY LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07638249

LTD Company

Age

14 Years

Incorporated 18 May 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Beaufort Court Egg Farm Lane Kings Langley, WD4 8LR,

Timeline

31 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Jun 16
Loan Secured
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Dec 18
Loan Secured
Dec 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 22
Director Joined
Jan 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HEARTH, Dominic James

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Secretary
Appointed 18 May 2011

EASTMAN, David John Roland

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born July 1978
Director
Appointed 01 May 2024

MACKIE, Sean

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1993
Director
Appointed 01 May 2024

POWER, Fiona Catherine

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born August 1987
Director
Appointed 01 May 2024

BASS, Jeremy Hugh

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born July 1961
Director
Appointed 28 Jan 2021
Resigned 06 May 2024

CHARLTON, Melissa Clare Venetia

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born April 1991
Director
Appointed 25 Jan 2023
Resigned 06 May 2024

DAVE, Milan

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1976
Director
Appointed 19 Dec 2019
Resigned 06 May 2024

DEVESON, Annette Marion

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1969
Director
Appointed 18 May 2011
Resigned 08 Oct 2012

FARNHILL, Russell Alan

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1975
Director
Appointed 18 May 2011
Resigned 10 Jun 2016

GASCOIGNE, Jennifer

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born September 1978
Director
Appointed 28 Jan 2021
Resigned 02 Mar 2022

HUGHES, Steven William

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1972
Director
Appointed 08 Oct 2012
Resigned 28 Nov 2019

LUNN, Stuart Patrick

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born September 1981
Director
Appointed 28 Jan 2021
Resigned 06 May 2024

MACDOUGALL, Gordon Alan

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1970
Director
Appointed 18 May 2011
Resigned 30 Nov 2015

MERRY, Fraser Stephen

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1968
Director
Appointed 14 Nov 2018
Resigned 28 Jan 2021

PATEL, Mitesh Raj

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1982
Director
Appointed 22 Nov 2018
Resigned 17 Feb 2020

RUFFLE, Rachel

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1967
Director
Appointed 18 May 2011
Resigned 08 Oct 2012

RUSSELL, Richard Paul

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1981
Director
Appointed 30 Nov 2015
Resigned 14 Nov 2018

STUART, Peter Douglas

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born May 1979
Director
Appointed 19 Dec 2019
Resigned 28 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
One Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2018
Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
14 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 February 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
3 February 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control Without Name Date
4 December 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Legacy
3 April 2012
MG01MG01
Change Account Reference Date Company Current Extended
6 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2011
NEWINCIncorporation