Background WavePink WaveYellow Wave

OLIVER GRACE LTD (09422776)

OLIVER GRACE LTD (09422776) is an active UK company. incorporated on 4 February 2015. with registered office in Burntwood. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). OLIVER GRACE LTD has been registered for 11 years. Current directors include CLEWES, Jonathan Mark, EARL, Jonathan Gareth, LYON, Stephen Geoffrey and 3 others.

Company Number
09422776
Status
active
Type
ltd
Incorporated
4 February 2015
Age
11 years
Address
Unit 4 Newlands Court Attwood Road, Burntwood, WS7 3GF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
CLEWES, Jonathan Mark, EARL, Jonathan Gareth, LYON, Stephen Geoffrey, SHARE, Adam, SLEETH, Alex, WILSON, Trevor Paul Anthony
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVER GRACE LTD

OLIVER GRACE LTD is an active company incorporated on 4 February 2015 with the registered office located in Burntwood. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). OLIVER GRACE LTD was registered 11 years ago.(SIC: 38210)

Status

active

Active since 11 years ago

Company No

09422776

LTD Company

Age

11 Years

Incorporated 4 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood, WS7 3GF,

Previous Addresses

Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT United Kingdom
From: 4 October 2016To: 14 April 2023
, C/O Red Industries Ltd Sneyd Hill, Burslem, Stoke-on-Trent, Staffordshire, ST6 2DZ
From: 13 November 2015To: 4 October 2016
, 68 Clarkehouse Road, Sheffield, S10 2LJ, England
From: 4 February 2015To: 13 November 2015
Timeline

25 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Director Joined
Sept 18
Loan Cleared
Nov 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Funding Round
Dec 18
Director Joined
Apr 21
Director Left
Mar 22
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
May 25
3
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CLEWES, Jonathan Mark

Active
Attwood Road, BurntwoodWS7 3GF
Born August 1971
Director
Appointed 01 May 2015

EARL, Jonathan Gareth

Active
Attwood Road, BurntwoodWS7 3GF
Born June 1976
Director
Appointed 24 Jan 2023

LYON, Stephen Geoffrey

Active
Attwood Road, BurntwoodWS7 3GF
Born September 1966
Director
Appointed 08 Apr 2021

SHARE, Adam

Active
Attwood Road, BurntwoodWS7 3GF
Born July 1970
Director
Appointed 04 Feb 2015

SLEETH, Alex

Active
Attwood Road, BurntwoodWS7 3GF
Born April 1967
Director
Appointed 17 Dec 2018

WILSON, Trevor Paul Anthony

Active
Attwood Road, BurntwoodWS7 3GF
Born September 1961
Director
Appointed 01 May 2015

CLAPPERTON, Alan

Resigned
Berkeley Court, Newcastle Under LymeST5 1TT
Secretary
Appointed 17 Dec 2018
Resigned 01 Mar 2022

BAKER, Aaron David Stephen

Resigned
Berkeley Court, Newcastle Under LymeST5 1TT
Born September 1983
Director
Appointed 17 Dec 2018
Resigned 24 Jan 2023

BOWEN, Nigel

Resigned
Attwood Road, BurntwoodWS7 3GF
Born June 1967
Director
Appointed 03 Sept 2018
Resigned 27 Feb 2025

CLAPPERTON, Alan

Resigned
Berkeley Court, Newcastle Under LymeST5 1TT
Born January 1971
Director
Appointed 04 Feb 2015
Resigned 01 Mar 2022

SHARE, Joanne

Resigned
Berkeley Court, Newcastle Under LymeST5 1TT
Born March 1972
Director
Appointed 04 Feb 2015
Resigned 17 Dec 2018

Persons with significant control

4

1 Active
3 Ceased
Newlands Court, BurntwoodWS7 3GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024
- 15 York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2018
Ceased 31 May 2024

Mr Adam Share

Ceased
Attwood Road, BurntwoodWS7 3GF
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 May 2024

Mrs Joanne Share

Ceased
Berkeley Court, Newcastle Under LymeST5 1TT
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2018
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Memorandum Articles
30 July 2024
MAMA
Resolution
30 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 July 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Resolution
13 April 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
31 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
31 December 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 December 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
26 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
10 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Resolution
16 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Incorporation Company
4 February 2015
NEWINCIncorporation