John Grimes Fencing Limited WOLVERHAMPTON


Founded in 1990, John Grimes Fencing, classified under reg no. 02463303 is an active company. Currently registered at Unit 1 WV6 0QD, Wolverhampton the company has been in the business for thirty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 31st December 2021. Since 5th October 2018 John Grimes Fencing Limited is no longer carrying the name John Grimes Sawmills.

At the moment there are 3 directors in the the firm, namely David B., Emma D. and John D.. In addition one secretary - David B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

John Grimes Fencing Limited Address / Contact

Office Address Unit 1
Office Address2 Racecourse Road
Town Wolverhampton
Post code WV6 0QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02463303
Date of Incorporation Thu, 25th Jan 1990
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

David B.

Position: Director

Appointed: 01 January 2017

David B.

Position: Secretary

Appointed: 01 November 2014

Emma D.

Position: Director

Appointed: 28 April 2010

John D.

Position: Director

Appointed: 28 April 2010

Holger N.

Position: Director

Appointed: 01 November 2014

Resigned: 12 February 2018

Margaret G.

Position: Secretary

Appointed: 13 November 2006

Resigned: 28 April 2010

Ivy A.

Position: Secretary

Appointed: 25 January 1992

Resigned: 13 November 2006

John G.

Position: Director

Appointed: 25 January 1992

Resigned: 28 April 2010

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Bps Warwick Limited from Warwick, England. The abovementioned PSC is classified as "a private limited compnay" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bps Warwick Limited

Bps Limited Tachbrook Park Drive, Warwick, CV34 6RH, England

Legal authority Companies Act 2006
Legal form Private Limited Compnay
Country registered England And Wales
Place registered England And Wales
Registration number 9300364
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

John Grimes Sawmills October 5, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312023-06-30
Balance Sheet
Cash Bank On Hand  174 560
Current Assets1 084 2161 515 4441 796 880
Debtors660 365613 875838 033
Net Assets Liabilities533 396946 3701 424 658
Other Debtors4251 116701
Property Plant Equipment189 959238 898187 226
Total Inventories423 851901 569 
Other
Accrued Liabilities Deferred Income48 71352 18839 728
Accumulated Depreciation Impairment Property Plant Equipment345 838384 859441 594
Additions Other Than Through Business Combinations Property Plant Equipment 87 9605 063
Amounts Owed By Parent Entities96 281162 033116 762
Average Number Employees During Period292522
Bank Borrowings Overdrafts26 989245 628 
Creditors740 779801 377533 148
Future Minimum Lease Payments Under Non-cancellable Operating Leases727 468602 965614 029
Increase From Depreciation Charge For Year Property Plant Equipment 39 02156 735
Net Current Assets Liabilities343 437714 0671 263 732
Other Creditors895861 862
Other Taxation Social Security Payable81 84278 778128 970
Prepayments Accrued Income47 39634 404138 662
Property Plant Equipment Gross Cost535 797623 757628 820
Provisions For Liabilities Balance Sheet Subtotal 6 59526 300
Total Assets Less Current Liabilities533 396952 9651 450 958
Trade Creditors Trade Payables583 146424 197362 588
Trade Debtors Trade Receivables516 263416 322581 908

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 30th June 2023
filed on: 29th, March 2024
Free Download (11 pages)

Company search

Advertisements