Background WavePink WaveYellow Wave

GRANGE FARM RENEWABLE ENERGY LIMITED (08680126)

GRANGE FARM RENEWABLE ENERGY LIMITED (08680126) is an active UK company. incorporated on 6 September 2013. with registered office in Stowmarket. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). GRANGE FARM RENEWABLE ENERGY LIMITED has been registered for 12 years.

Company Number
08680126
Status
active
Type
ltd
Incorporated
6 September 2013
Age
12 years
Address
Bury Lodge, Stowmarket, IP14 1JA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE FARM RENEWABLE ENERGY LIMITED

GRANGE FARM RENEWABLE ENERGY LIMITED is an active company incorporated on 6 September 2013 with the registered office located in Stowmarket. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). GRANGE FARM RENEWABLE ENERGY LIMITED was registered 12 years ago.(SIC: 38210)

Status

active

Active since 12 years ago

Company No

08680126

LTD Company

Age

12 Years

Incorporated 6 September 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Bury Lodge Bury Road Stowmarket, IP14 1JA,

Previous Addresses

Clapgate Farm Ashby Puerorum Horncastle LN9 6QU England
From: 15 July 2019To: 18 October 2019
6th Floor 33 Holborn London England EC1N 2HT
From: 15 December 2014To: 15 July 2019
4Th Floor, 20 Old Bailey London EC4M 7AN
From: 30 May 2014To: 15 December 2014
C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom
From: 6 September 2013To: 30 May 2014
Timeline

21 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Dec 17
Loan Secured
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Loan Cleared
Sept 19
Loan Secured
May 22
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Auditors Resignation Company
18 November 2019
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
18 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 September 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Corporate Director Company With Change Date
23 August 2016
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Capital Name Of Class Of Shares
4 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 June 2014
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
30 May 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
24 May 2014
MR01Registration of a Charge
Incorporation Company
6 September 2013
NEWINCIncorporation