Background WavePink WaveYellow Wave

GRANGE LANDFILL LIMITED (09892165)

GRANGE LANDFILL LIMITED (09892165) is an active UK company. incorporated on 27 November 2015. with registered office in Sheffield. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). GRANGE LANDFILL LIMITED has been registered for 10 years. Current directors include HAGUE, Martin Hartley, HELLIWELL, Katie Louise, WOODHOUSE-HAGUE, Rachel Marie.

Company Number
09892165
Status
active
Type
ltd
Incorporated
27 November 2015
Age
10 years
Address
Prospect Farm Kirkedge Road, Sheffield, S6 6LJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
HAGUE, Martin Hartley, HELLIWELL, Katie Louise, WOODHOUSE-HAGUE, Rachel Marie
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE LANDFILL LIMITED

GRANGE LANDFILL LIMITED is an active company incorporated on 27 November 2015 with the registered office located in Sheffield. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). GRANGE LANDFILL LIMITED was registered 10 years ago.(SIC: 38210)

Status

active

Active since 10 years ago

Company No

09892165

LTD Company

Age

10 Years

Incorporated 27 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Prospect Farm Kirkedge Road High Bradfield Sheffield, S6 6LJ,

Previous Addresses

559 Carlisle Street East Sheffield S4 8DT England
From: 17 October 2016To: 25 February 2021
18 Stalker Walk Sheffield S11 8NF England
From: 27 November 2015To: 17 October 2016
Timeline

3 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Sept 19
Director Left
Jan 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAGUE, Martin Hartley

Active
Kirkedge Road, SheffieldS6 6LJ
Born October 1957
Director
Appointed 27 Nov 2015

HELLIWELL, Katie Louise

Active
Kirkedge Road, SheffieldS6 6LJ
Born June 1986
Director
Appointed 27 Nov 2015

WOODHOUSE-HAGUE, Rachel Marie

Active
Kirkedge Road, SheffieldS6 6LJ
Born September 1983
Director
Appointed 27 Nov 2015

HAGUE, Jean Angela

Resigned
Kirkedge Road, SheffieldS6 6LJ
Born July 1957
Director
Appointed 27 Nov 2015
Resigned 26 Jan 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Incorporation Company
27 November 2015
NEWINCIncorporation