Background WavePink WaveYellow Wave

GRANGE BIOPOWER LIMITED (08516932)

GRANGE BIOPOWER LIMITED (08516932) is an active UK company. incorporated on 7 May 2013. with registered office in Market Harborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. GRANGE BIOPOWER LIMITED has been registered for 12 years. Current directors include BEATY, Andrew John Sidney, BEATY, Richard David, CHAPLIN, Mervyn Henry.

Company Number
08516932
Status
active
Type
ltd
Incorporated
7 May 2013
Age
12 years
Address
Bowden House, Market Harborough, LE16 9HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BEATY, Andrew John Sidney, BEATY, Richard David, CHAPLIN, Mervyn Henry
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE BIOPOWER LIMITED

GRANGE BIOPOWER LIMITED is an active company incorporated on 7 May 2013 with the registered office located in Market Harborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. GRANGE BIOPOWER LIMITED was registered 12 years ago.(SIC: 72110)

Status

active

Active since 12 years ago

Company No

08516932

LTD Company

Age

12 Years

Incorporated 7 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Bowden House 36 Northampton Road Market Harborough, LE16 9HE,

Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Aug 13
Loan Secured
Aug 14
Loan Secured
May 18
Loan Cleared
Sept 18
Director Left
Aug 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEATY, Andrew John Sidney

Active
Cottage, Market HarboroughLE16 8EF
Born July 1970
Director
Appointed 07 May 2013

BEATY, Richard David

Active
Holt Road, Market HarboroughLE16 8DS
Born May 1972
Director
Appointed 07 May 2013

CHAPLIN, Mervyn Henry

Active
Radnor Walk, LondonSW3 4BN
Born March 1958
Director
Appointed 07 May 2013

CHAPLIN, David Frank

Resigned
East Carlton, Market HarboroughLE16 8YA
Born October 1951
Director
Appointed 07 May 2013
Resigned 21 Aug 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 07 May 2013
Resigned 07 May 2013
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Resolution
18 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Incorporation Company
7 May 2013
NEWINCIncorporation