• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Grange Fencing LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    East Riding of Yorkshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Grange Fencing LTD
  • Address
    ******************
  • SIC Codes
    16290
  • SIC Description
    Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • Company Number
    01273959
  • Listing UID
    142462
Google Advert
Location
  • Grange Fencing LTD, Hedon Road, Hull, HU12 8AA

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.723866
  • Longitude
    -0.223613
  • Easting
    517306.0
  • Northing
    426738.0
  • Opportunities
    15
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL108960
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, May 11, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BEHRSING, Rolf
    Appointed On: April 27, 2023
    Occupation: N/A
    Role: director
    Address: Coates Quarry, Stretton Road, Much Wenlock, Shropshire, TF13 6DD, England
    BIEŃKOWSKA, Dominika
    Appointed On: July 27, 2018
    Occupation: N/A
    Role: director
    Address: Coates Quarry, Stretton Road, Much Wenlock, Shropshire, TF13 6DD, England
    JÓZEFCZYK, Mariusz Adrian
    Appointed On: November 28, 2014
    Occupation: N/A
    Role: director
    Address: Coates Quarry, Stretton Road, Much Wenlock, Shropshire, TF13 6DD, England
    LESZKOWICZ, Piotr
    Appointed On: November 28, 2014
    Occupation: N/A
    Role: director
    Address: Coates Quarry, Stretton Road, Much Wenlock, Shropshire, TF13 6DD, England
    BISHOP, Guy Thomas
    Appointed On: January 1, 2020
    Occupation: N/A
    Role: secretary
    Address: Coates Quarry, Stretton Road, Much Wenlock, Shropshire, TF13 6DD, England
    Resigned On: December 6, 2022
    DRAKE, Simon John Edward
    Appointed On: February 24, 2004
    Occupation: N/A
    Role: secretary
    Address: Halesfield 21, Telford, Shropshire, TF7 4PA
    Resigned On: April 29, 2016
    HADLEY, Edwin John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 48 Vineyard Drive, Newport, Salop, TF10 7DE
    Resigned On: February 24, 2004
    HARVEY, Gareth David
    Appointed On: April 29, 2016
    Occupation: N/A
    Role: secretary
    Address: Capital House, Hadley Park East, Hadley, Telford, TF1 6QJ, England
    Resigned On: July 23, 2018
    BEHRSING, Rolf
    Appointed On: February 1, 2021
    Occupation: N/A
    Role: director
    Address: Coates Quarry, Stretton Road, Much Wenlock, Shropshire, TF13 6DD, England
    Resigned On: October 1, 2021
    CADMAN, Jason
    Appointed On: January 12, 1998
    Occupation: N/A
    Role: director
    Address: 9 Bridgewater Drive, Wombourne, Wolverhampton, West Midlands, WV5 8EN
    Resigned On: June 18, 2000
    CARTER, Andrew
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Hilldene, Berrington Road, Tenbury Wells, Worcestershire, WR15 8EL
    Resigned On: May 25, 2012
    DRAKE, Simon John Edward
    Appointed On: June 1, 2001
    Occupation: N/A
    Role: director
    Address: Halesfield 21, Telford, Shropshire, TF7 4PA
    Resigned On: April 29, 2016
    FASEY, Thomas Antony
    Appointed On: September 27, 2010
    Occupation: N/A
    Role: director
    Address: Halesfield 21, Telford, Shropshire, TF7 4PA
    Resigned On: March 31, 2017
    GRABOWSKI, Piotr Jan
    Appointed On: January 15, 2019
    Occupation: N/A
    Role: director
    Address: Capital House, Hadley Park East, Hadley, Telford, TF1 6QJ, England
    Resigned On: June 7, 2021
    HARVEY, Gareth David
    Appointed On: April 29, 2016
    Occupation: N/A
    Role: director
    Address: Capital House, Hadley Park East, Hadley, Telford, TF1 6QJ, England
    Resigned On: July 23, 2018
    HIDER, David
    Appointed On: November 8, 1993
    Occupation: N/A
    Role: director
    Address: 3 The Wheatlands, Bridgnorth, Shropshire, WV16 5BD
    Resigned On: June 30, 2003
    HILL, Duncan James Stanier
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Halesfield 21, Telford, Shropshire, TF7 4PA
    Resigned On: November 28, 2014
    HILL, Harold James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 4 Ryton Hall, Ryton, Shifnal, Shropshire, TF11 9NY
    Resigned On: September 27, 2010
    HILL, Sheila Gwendolen
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 4 Ryton Hall, Ryton, Shifnal, Shropshire, TF11 9NY
    Resigned On: September 27, 2010
    MCKAY, John Bruce
    Appointed On: September 27, 2010
    Occupation: N/A
    Role: director
    Address: Halesfield 21, Telford, Shropshire, TF7 4PA
    Resigned On: August 31, 2016
    MILLMAN, Paul Stephen
    Appointed On: September 27, 2010
    Occupation: N/A
    Role: director
    Address: Halesfield 21, Telford, Shropshire, TF7 4PA
    Resigned On: April 24, 2015
    NICHOLLS, Derek Evan
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 9 The Dingle, Finchfield, Wolverhampton, West Midlands, WV3 9ET
    Resigned On: July 31, 1998
    TAYLOR, Neil Christopher
    Appointed On: January 2, 2015
    Occupation: N/A
    Role: director
    Address: Capital House, Hadley Park East, Hadley, Telford, TF1 6QJ, England
    Resigned On: March 1, 2018
    TAYLOR, Paul Andrew
    Appointed On: August 1, 2018
    Occupation: N/A
    Role: director
    Address: Capital House, Hadley Park East, Hadley, Telford, TF1 6QJ, England
    Resigned On: November 25, 2019
    VINER, Charles John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 10, Rowton, Telford, Salop, TF6 6QY
    Resigned On: October 14, 1994
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 30, 2024
    Period End On
    September 30, 2024
    Period Start On
    October 1, 2023
    Type
    full
    Next Accounts
    Due On
    June 30, 2026
    Overdue
    No
    Period End On
    September 30, 2025
    Period Start On
    October 1, 2024
    Next Due
    June 30, 2026
    Next Made Up To
    September 30, 2025
    Overdue
    No
    Company Name
    GRANGE FENCING LIMITED
    Company Number
    01273959
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 9, 2026
    Next Due
    April 23, 2027
    Next Made Up To
    April 9, 2027
    Overdue
    No
    Date Of Creation
    August 19, 1976
    ETag
    536f4a12fd5fb6f905c94784bc2de89b9ce76045
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 27, 2016
    Previous Company Names
    Ceased On
    October 4, 1989
    Effective From
    April 18, 1989
    Name
    GEORGE HILL INDUSTRIES LIMITED
    Ceased On
    April 18, 1989
    Effective From
    November 25, 1987
    Name
    GRANGE FENCING LIMITED
    Ceased On
    November 25, 1987
    Effective From
    August 19, 1976
    Name
    GRANGE BUILDINGS SHROPSHIRE LIMITED
    Registered Office Address
    Address Line 1
    Coates Quarry
    Address Line 2
    Stretton Road
    country
    England
    Locality
    Much Wenlock
    Post Code
    TF13 6DD
    Region
    Shropshire
    Type
    ltd

    You May Also Be Interested In

    Community Products UK Limited Verified listing

    • Factory Workshop, Darvell, Brightling Road, Robertsbridge, TN32 5DR
    • Rother
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Broker, Dealer

    Tate Fencing LTD Verified listing

    • Yellowcoat Sawmill, Hastings Road, Flimwell, TN5 7PR
    • Rother
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Broker, Dealer

    Woodland Timber Products LTD Verified listing

    • Woodland Timber, Shrewsbury, SY4 4RW
    • Shropshire
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Broker, Dealer

    South Coast Fencing LTD Verified listing

    • The Corn Dryer, Alresford Road, Winchester, SO21 1HL
    • Winchester
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Broker, Dealer

    B & K Timber Products LTD Verified listing

    • B & K Timber Products LTD, Chemical Lane, Stoke-on-trent, ST6 4PB
    • Newcastle-under-Lyme
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Dealer

    Integrated Laboratory Services Verified listing

    • Integrated Laboratory Services LTD, New York Industrial Estate, Harrogate, HG3 4LA
    • North Yorkshire
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link