Background WavePink WaveYellow Wave

TYLER GRANGE GROUP LTD (11435090)

TYLER GRANGE GROUP LTD (11435090) is an active UK company. incorporated on 27 June 2018. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. TYLER GRANGE GROUP LTD has been registered for 7 years. Current directors include ARTHUR, Julian Stafford, BERRY, Jon, GOODMAN SMITH, Carly and 3 others.

Company Number
11435090
Status
active
Type
ltd
Incorporated
27 June 2018
Age
7 years
Address
97 Icknield Street, Birmingham, B18 6RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ARTHUR, Julian Stafford, BERRY, Jon, GOODMAN SMITH, Carly, HARMER, James, JEWELL, Jack, LANCASTER, Wendy Charlotte
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYLER GRANGE GROUP LTD

TYLER GRANGE GROUP LTD is an active company incorporated on 27 June 2018 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. TYLER GRANGE GROUP LTD was registered 7 years ago.(SIC: 74901)

Status

active

Active since 7 years ago

Company No

11435090

LTD Company

Age

7 Years

Incorporated 27 June 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

97 Icknield Street Hockley Birmingham, B18 6RU,

Previous Addresses

The Marsden Estate Rendcomb Cirencester GL7 7EX United Kingdom
From: 27 June 2018To: 1 August 2023
Timeline

28 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jul 19
Director Left
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Loan Secured
Sept 19
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Left
Mar 21
Director Joined
Jun 21
Funding Round
Aug 22
Funding Round
Aug 22
Director Left
Dec 23
New Owner
Jan 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Jan 25
Owner Exit
Feb 26
Director Left
Feb 26
12
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ARTHUR, Julian Stafford

Active
Icknield Street, BirminghamB18 6RU
Born April 1972
Director
Appointed 27 Jun 2018

BERRY, Jon

Active
Icknield Street, BirminghamB18 6RU
Born January 1975
Director
Appointed 27 Jun 2018

GOODMAN SMITH, Carly

Active
Icknield Street, BirminghamB18 6RU
Born April 1984
Director
Appointed 01 Aug 2019

HARMER, James

Active
Icknield Street, BirminghamB18 6RU
Born June 1984
Director
Appointed 24 Mar 2021

JEWELL, Jack

Active
Icknield Street, BirminghamB18 6RU
Born June 1986
Director
Appointed 27 Jun 2018

LANCASTER, Wendy Charlotte

Active
Icknield Street, BirminghamB18 6RU
Born April 1981
Director
Appointed 14 Mar 2024

BROCKHURST, Clare

Resigned
Rendcomb, CirencesterGL7 7EX
Born September 1968
Director
Appointed 27 Jun 2018
Resigned 31 Jul 2019

CAMPBELL, Lisa

Resigned
Icknield Street, BirminghamB18 6RU
Born December 1987
Director
Appointed 01 Aug 2019
Resigned 14 Mar 2024

GRAINGER, Aaron Stuart Matthew

Resigned
Icknield Street, BirminghamB18 6RU
Born December 1985
Director
Appointed 01 Aug 2019
Resigned 14 Dec 2023

PILL, Colin Edward

Resigned
Rendcomb, CirencesterGL7 7EX
Born August 1968
Director
Appointed 27 Jun 2018
Resigned 25 Mar 2021

URSELL, Simon James Seward

Resigned
Icknield Street, BirminghamB18 6RU
Born May 1971
Director
Appointed 27 Jun 2018
Resigned 30 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Bruton Place, LondonW1J 6LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2026
24 The Street, TetburyGL8 8UN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2025
Ceased 30 Jan 2026

Simon James Seward Ursell

Ceased
Icknield Street, BirminghamB18 6RU
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2024
Ceased 17 Jan 2025
Fundings
Financials
Latest Activities

Filing History

100

Resolution
9 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 February 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 February 2026
MAMA
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Replacement Filing Of Confirmation Statement With Made Up Date
12 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Unaudited Abridged
27 November 2025
AAAnnual Accounts
Legacy
19 November 2025
ANNOTATIONANNOTATION
Legacy
19 November 2025
ANNOTATIONANNOTATION
Memorandum Articles
17 October 2025
MAMA
Resolution
17 October 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Memorandum Articles
28 January 2025
MAMA
Resolution
24 January 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
12 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 August 2024
SH10Notice of Particulars of Variation
Resolution
12 August 2024
RESOLUTIONSResolutions
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 August 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 August 2024
SH10Notice of Particulars of Variation
Resolution
12 August 2024
RESOLUTIONSResolutions
Resolution
12 August 2024
RESOLUTIONSResolutions
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 August 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
7 March 2023
AAAnnual Accounts
Memorandum Articles
14 September 2022
MAMA
Resolution
14 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Memorandum Articles
11 February 2022
MAMA
Accounts With Accounts Type Unaudited Abridged
17 January 2022
AAAnnual Accounts
Resolution
8 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Accounts Amended With Made Up Date
2 June 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
26 April 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
14 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 April 2021
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Resolution
13 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 August 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2019
AA01Change of Accounting Reference Date
Resolution
14 January 2019
RESOLUTIONSResolutions
Incorporation Company
27 June 2018
NEWINCIncorporation