BISLEY REMOVAL SERVICES LTD

Register to unlock more data on OkredoRegister

BISLEY REMOVAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09356138

Incorporation date

16/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Bullhousen Farm Bisley Green, Bisley, Woking, Surrey GU24 9EWCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2014)
dot icon26/02/2026
Registration of charge 093561380001, created on 2026-02-24
dot icon19/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon08/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/02/2025
Change of details for Bisley Group Holdings Limited as a person with significant control on 2025-02-04
dot icon03/02/2025
Termination of appointment of Daniel Cable as a director on 2025-01-02
dot icon03/02/2025
Termination of appointment of Stuart Paul Garland as a director on 2025-01-02
dot icon03/02/2025
Termination of appointment of Cavan Gordon Grainger as a director on 2025-01-02
dot icon03/02/2025
Termination of appointment of Charlotte Grainger as a director on 2025-01-02
dot icon03/02/2025
Termination of appointment of Caroline Jane Grainger as a director on 2025-01-02
dot icon03/02/2025
Appointment of Mr Lloyd James Moss as a director on 2025-01-02
dot icon03/02/2025
Cessation of Grainger Investments Ltd as a person with significant control on 2025-01-02
dot icon03/02/2025
Notification of Bisley Group Holdings Limited as a person with significant control on 2025-01-02
dot icon18/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon04/11/2024
Cessation of Charlotte Grainger as a person with significant control on 2022-12-17
dot icon04/11/2024
Cessation of Daniel Cable as a person with significant control on 2022-12-17
dot icon04/11/2024
Cessation of Cavan Gordon Grainger as a person with significant control on 2022-12-17
dot icon04/11/2024
Cessation of Stuart Paul Garland as a person with significant control on 2022-12-17
dot icon04/11/2024
Cessation of Caroline Jane Grainger as a person with significant control on 2022-12-17
dot icon04/11/2024
Notification of Grainger Investments Ltd as a person with significant control on 2022-12-17
dot icon25/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon16/12/2022
Change of details for Ms Charlotte Grainger as a person with significant control on 2022-12-15
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2020-12-16 with updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon17/12/2019
Director's details changed for Mr Daniel Cable on 2017-01-01
dot icon17/12/2019
Change of details for Mr Daniel Cable as a person with significant control on 2017-01-01
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon19/12/2018
Change of details for Ms Charlotte Grainger as a person with significant control on 2018-12-19
dot icon19/12/2018
Director's details changed for Ms Charlotte Grainger on 2018-12-19
dot icon01/11/2018
Resolutions
dot icon24/10/2018
Statement of capital following an allotment of shares on 2018-08-28
dot icon24/10/2018
Statement of capital following an allotment of shares on 2018-08-28
dot icon24/10/2018
Statement of capital following an allotment of shares on 2018-08-28
dot icon24/10/2018
Statement of capital following an allotment of shares on 2018-08-28
dot icon24/10/2018
Statement of capital following an allotment of shares on 2018-08-28
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2018
Amended total exemption small company accounts made up to 2015-12-31
dot icon21/08/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon18/12/2017
Change of details for Mr Cavan Gordon Grainger as a person with significant control on 2017-12-18
dot icon18/12/2017
Change of details for Mrs Caroline Jane Grainger as a person with significant control on 2017-12-18
dot icon18/12/2017
Change of details for Ms Charlotte Grainger as a person with significant control on 2017-12-18
dot icon18/12/2017
Notification of Stuart Paul Garland as a person with significant control on 2017-01-01
dot icon18/12/2017
Notification of Daniel Cable as a person with significant control on 2017-01-01
dot icon07/11/2017
Resolutions
dot icon01/11/2017
Appointment of Mr Daniel Cable as a director on 2017-01-01
dot icon01/11/2017
Appointment of Mr Stuart Paul Garland as a director on 2017-01-01
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Resolutions
dot icon04/01/2017
Change of share class name or designation
dot icon03/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon16/09/2015
Appointment of Ms Charlotte Grainger as a director on 2014-12-16
dot icon03/09/2015
Change of share class name or designation
dot icon03/09/2015
Resolutions
dot icon25/08/2015
Statement of capital following an allotment of shares on 2014-12-16
dot icon16/12/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon-29.23 % *

* during past year

Cash in Bank

£278,976.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
531.81K
-
0.00
394.18K
-
2022
13
251.06K
-
0.00
278.98K
-
2022
13
251.06K
-
0.00
278.98K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

251.06K £Descended-52.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

278.98K £Descended-29.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, Lloyd James
Director
02/01/2025 - Present
15
Mr Cavan Gordon Grainger
Director
16/12/2014 - 02/01/2025
4
Mrs Caroline Jane Grainger
Director
16/12/2014 - 02/01/2025
4
Mr Daniel Cable
Director
01/01/2017 - 02/01/2025
-
Ms Charlotte Grainger
Director
16/12/2014 - 02/01/2025
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BISLEY REMOVAL SERVICES LTD

BISLEY REMOVAL SERVICES LTD is an(a) Active company incorporated on 16/12/2014 with the registered office located at Unit 7 Bullhousen Farm Bisley Green, Bisley, Woking, Surrey GU24 9EW. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BISLEY REMOVAL SERVICES LTD?

toggle

BISLEY REMOVAL SERVICES LTD is currently Active. It was registered on 16/12/2014 .

Where is BISLEY REMOVAL SERVICES LTD located?

toggle

BISLEY REMOVAL SERVICES LTD is registered at Unit 7 Bullhousen Farm Bisley Green, Bisley, Woking, Surrey GU24 9EW.

What does BISLEY REMOVAL SERVICES LTD do?

toggle

BISLEY REMOVAL SERVICES LTD operates in the Removal services (49.42 - SIC 2007) sector.

How many employees does BISLEY REMOVAL SERVICES LTD have?

toggle

BISLEY REMOVAL SERVICES LTD had 13 employees in 2022.

What is the latest filing for BISLEY REMOVAL SERVICES LTD?

toggle

The latest filing was on 26/02/2026: Registration of charge 093561380001, created on 2026-02-24.