Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLIVER GRACE LTD
Company Information for

OLIVER GRACE LTD

UNIT 4 NEWLANDS COURT ATTWOOD ROAD, BURNTWOOD BUSINESS PARK, BURNTWOOD, STAFFORDSHIRE, WS7 3GF,
Company Registration Number
09422776
Private Limited Company
Active

Company Overview

About Oliver Grace Ltd
OLIVER GRACE LTD was founded on 2015-02-04 and has its registered office in Burntwood. The organisation's status is listed as "Active". Oliver Grace Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OLIVER GRACE LTD
 
Legal Registered Office
UNIT 4 NEWLANDS COURT ATTWOOD ROAD
BURNTWOOD BUSINESS PARK
BURNTWOOD
STAFFORDSHIRE
WS7 3GF
 
Filing Information
Company Number 09422776
Company ID Number 09422776
Date formed 2015-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 20:09:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OLIVER GRACE LTD
The following companies were found which have the same name as OLIVER GRACE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLIVER GRACE LIMITED 186 HIGH STREET HIGH STREET WINSLOW BUCKS MK18 3DQ Dissolved Company formed on the 2007-02-22
OLIVER GRACE HAIR LOUNGE LIMITED 105 HITHER GREEN LANE REDDITCH WORCESTERSHIRE B98 9BN Dissolved Company formed on the 2014-03-11
OLIVER GRACE LLC California Unknown
OLIVER GRACE PTY LTD Active Company formed on the 2019-12-16

Company Officers of OLIVER GRACE LTD

Current Directors
Officer Role Date Appointed
ALAN CLAPPERTON
Director 2015-02-04
JONATHAN MARK CLEWES
Director 2015-05-01
ADAM SHARE
Director 2015-02-04
JOANNE SHARE
Director 2015-02-04
TREVOR PAUL ANTHONY WILSON
Director 2015-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CLAPPERTON BSB ENTERPRISES LTD Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
ALAN CLAPPERTON WALLEYS QUARRY LTD Director 2015-12-10 CURRENT 2015-12-10 Active
ALAN CLAPPERTON RED INNOVATIONS LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
ALAN CLAPPERTON RED INDUSTRIES LTD Director 2011-09-01 CURRENT 2009-12-09 Active
ALAN CLAPPERTON ECO LINK WASTE MANAGEMENT LTD Director 2009-06-17 CURRENT 2005-05-09 Dissolved 2017-08-08
ALAN CLAPPERTON RED TANKERS LIMITED Director 2008-12-09 CURRENT 1995-11-02 Active - Proposal to Strike off
ALAN CLAPPERTON SHARE PROPERTIES LIMITED Director 2006-04-27 CURRENT 2006-03-29 Active
ALAN CLAPPERTON LINK TS LIMITED Director 2006-04-13 CURRENT 1991-07-12 Dissolved 2016-07-26
ALAN CLAPPERTON RED INDUSTRIES (STOKE) LIMITED Director 2006-04-13 CURRENT 2004-08-10 Active
ALAN CLAPPERTON LINKWASTE LIMITED Director 2006-04-13 CURRENT 1998-03-04 Active
ALAN CLAPPERTON RED INDUSTRIES (SCOTLAND) LTD Director 2006-04-13 CURRENT 2000-08-31 Active
JONATHAN MARK CLEWES RED INNOVATIONS LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
JONATHAN MARK CLEWES RED INDUSTRIES (STOKE) LIMITED Director 2010-08-01 CURRENT 2004-08-10 Active
JONATHAN MARK CLEWES RED INDUSTRIES LTD Director 2010-08-01 CURRENT 2009-12-09 Active
JONATHAN MARK CLEWES RED INDUSTRIES (SCOTLAND) LTD Director 2010-08-01 CURRENT 2000-08-31 Active
ADAM SHARE WALLEYS QUARRY LTD Director 2015-12-10 CURRENT 2015-12-10 Active
ADAM SHARE RED INNOVATIONS LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
ADAM SHARE RED INDUSTRIES LTD Director 2009-12-31 CURRENT 2009-12-09 Active
ADAM SHARE ECO LINK WASTE MANAGEMENT LTD Director 2009-06-17 CURRENT 2005-05-09 Dissolved 2017-08-08
ADAM SHARE RED TANKERS LIMITED Director 2008-12-09 CURRENT 1995-11-02 Active - Proposal to Strike off
ADAM SHARE LINK TS LIMITED Director 2006-04-13 CURRENT 1991-07-12 Dissolved 2016-07-26
ADAM SHARE LINKWASTE LIMITED Director 2006-04-13 CURRENT 1998-03-04 Active
ADAM SHARE RED INDUSTRIES (SCOTLAND) LTD Director 2006-04-13 CURRENT 2000-08-31 Active
ADAM SHARE SHARE PROPERTIES LIMITED Director 2006-04-05 CURRENT 2006-03-29 Active
ADAM SHARE RED INDUSTRIES (STOKE) LIMITED Director 2005-08-26 CURRENT 2004-08-10 Active
JOANNE SHARE RED INDUSTRIES (STOKE) LIMITED Director 2006-03-31 CURRENT 2004-08-10 Active
TREVOR PAUL ANTHONY WILSON RED INDUSTRIES LTD Director 2011-09-01 CURRENT 2009-12-09 Active
TREVOR PAUL ANTHONY WILSON LINK TS LIMITED Director 2006-05-18 CURRENT 1991-07-12 Dissolved 2016-07-26
TREVOR PAUL ANTHONY WILSON RED INDUSTRIES (STOKE) LIMITED Director 2006-05-18 CURRENT 2004-08-10 Active
TREVOR PAUL ANTHONY WILSON LINKWASTE LIMITED Director 2006-05-18 CURRENT 1998-03-04 Active
TREVOR PAUL ANTHONY WILSON RED INDUSTRIES (SCOTLAND) LTD Director 2006-05-18 CURRENT 2000-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT United Kingdom
2023-04-14Director's details changed for Mr Jonathan Gareth Earl on 2023-04-05
2023-04-14Director's details changed for Mr Stephen Geoffrey Lyon on 2023-04-05
2023-04-14Director's details changed for Mr Alex Sleeth on 2023-04-05
2023-04-14Director's details changed for Mr Nigel Bowen on 2023-04-05
2023-04-14Director's details changed for Mr Jonathan Mark Clewes on 2023-04-05
2023-04-14Director's details changed for Mr Trevor Paul Anthony Wilson on 2023-04-05
2023-04-14Director's details changed for Mr Adam Share on 2023-04-05
2023-04-14Change of details for Mr Adam Share as a person with significant control on 2023-04-05
2023-02-14CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2023-02-01APPOINTMENT TERMINATED, DIRECTOR AARON DAVID STEPHEN BAKER
2023-02-01DIRECTOR APPOINTED MR JONATHAN GARETH EARL
2022-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-13RES13Resolutions passed:
  • Resignation of the company secetary shall be appointed as the company dispenses with the need to be company secretary 01/03/2022
2022-03-21TM02Termination of appointment of Alan Clapperton on 2022-03-01
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLAPPERTON
2022-02-11CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-08AP01DIRECTOR APPOINTED MR STEPHEN GEOFFREY LYON
2021-04-08AP01DIRECTOR APPOINTED MR STEPHEN GEOFFREY LYON
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2020-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-11CH01Director's details changed for Mr Jonathan Mark Clewes on 2020-03-11
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-03CH01Director's details changed for Mr Trevor Paul Anthony Wilson on 2019-05-02
2019-05-01CH01Director's details changed for Mr Trevor Paul Anthony Wilson on 2019-04-30
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2019-02-08PSC02Notification of Bgf Gp Limited as a person with significant control on 2018-12-17
2018-12-31SH0117/12/18 STATEMENT OF CAPITAL GBP 1235
2018-12-31SH10Particulars of variation of rights attached to shares
2018-12-31SH08Change of share class name or designation
2018-12-31RES12Resolution of varying share rights or name
2018-12-21PSC07CESSATION OF JOANNE SHARE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21AP01DIRECTOR APPOINTED MR AARON DAVID STEPHEN BAKER
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SHARE
2018-12-21AP03Appointment of Mr Alan Clapperton as company secretary on 2018-12-17
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094227760002
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-19AP01DIRECTOR APPOINTED MR NIGEL BOWEN
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 1176
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ANTHONY PAUL WILSON / 01/02/2018
2018-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK CLEWES / 01/02/2018
2018-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLAPPERTON / 01/02/2018
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1176
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 094227760004
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094227760001
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094227760003
2016-10-07CH01Director's details changed for Mr Trevor Anthony Paul Wilson on 2016-10-06
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK CLEWES / 06/10/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SHARE / 06/10/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM SHARE / 06/10/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLAPPERTON / 06/10/2016
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM C/O Red Industries Ltd Sneyd Hill Burslem Stoke-on-Trent Staffordshire ST6 2DZ
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-26SH10Particulars of variation of rights attached to shares
2016-07-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-26RES12VARYING SHARE RIGHTS AND NAMES
2016-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-10AA01PREVSHO FROM 28/02/2016 TO 31/12/2015
2016-02-12AR0104/02/16 FULL LIST
2016-02-11AP01DIRECTOR APPOINTED MR JONATHAN MARK CLEWES
2016-02-11AP01DIRECTOR APPOINTED MR TREVOR ANTHONY PAUL WILSON
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 68 CLARKEHOUSE ROAD SHEFFIELD S10 2LJ ENGLAND
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 094227760003
2015-04-16RES01ALTER ARTICLES 17/03/2015
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 094227760002
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 094227760001
2015-03-31SH0130/03/15 STATEMENT OF CAPITAL GBP 1176
2015-03-31SH0130/03/15 STATEMENT OF CAPITAL GBP 856
2015-02-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to OLIVER GRACE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLIVER GRACE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of OLIVER GRACE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLIVER GRACE LTD

Intangible Assets
Patents
We have not found any records of OLIVER GRACE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OLIVER GRACE LTD
Trademarks
We have not found any records of OLIVER GRACE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLIVER GRACE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as OLIVER GRACE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OLIVER GRACE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLIVER GRACE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLIVER GRACE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.