Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Oliver Grace Ltd
Oliver Grace Ltd is an active company incorporated on 4 February 2015 with the registered office located in Burntwood, Staffordshire. Oliver Grace Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09422776
Private limited company
Age
10 years
Incorporated
4 February 2015
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 February 2025
(9 months ago)
Next confirmation dated
4 February 2026
Due by
18 February 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Oliver Grace Ltd
Contact
Update Details
Address
Unit 4 Newlands Court Attwood Road
Burntwood Business Park
Burntwood
Staffordshire
WS7 3GF
United Kingdom
Address changed on
14 Apr 2023
(2 years 7 months ago)
Previous address was
Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT United Kingdom
Companies in WS7 3GF
Telephone
Unreported
Email
Unreported
Website
Environmentalresourcegroup.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Jonathan Mark Clewes
Director • British • Lives in UK • Born in Aug 1971
Nigel Bowen
Director • British • Lives in UK • Born in Jun 1967
Jonathan Gareth Earl
Director • British • Lives in England • Born in Jun 1976
Trevor Paul Anthony Wilson
Director • British • Lives in England • Born in Sep 1961
Stephen Geoffrey Lyon
Director • British • Lives in UK • Born in Sep 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Red Industries Holdings Ltd
Jonathan Mark Clewes, Adam Share, and 5 more are mutual people.
Active
Envirosol Limited
Jonathan Mark Clewes, Adam Share, and 3 more are mutual people.
Active
Haz Industrial Services Limited
Jonathan Mark Clewes, Adam Share, and 3 more are mutual people.
Active
Red Industries (Brownhills) Ltd
Jonathan Mark Clewes, Adam Share, and 3 more are mutual people.
Active
Red Industries (Stoke) Limited
Jonathan Mark Clewes, Adam Share, and 3 more are mutual people.
Active
Red Industries Ltd
Jonathan Mark Clewes, Adam Share, and 3 more are mutual people.
Active
Red Industries (Scotland) Ltd
Jonathan Mark Clewes, Adam Share, and 2 more are mutual people.
Active
Red Innovations Limited
Jonathan Mark Clewes, Adam Share, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£271K
Decreased by £5.42M (-95%)
Turnover
Unreported
Decreased by £52.4M (-100%)
Employees
Unreported
Decreased by 241 (-100%)
Total Assets
£26.31M
Decreased by £16.39M (-38%)
Total Liabilities
-£22.94M
Decreased by £11.96M (-34%)
Net Assets
£3.38M
Decreased by £4.44M (-57%)
Debt Ratio (%)
87%
Increased by 5.46% (+7%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 11 Oct 2025
Nigel Bowen Resigned
8 Months Ago on 27 Feb 2025
Confirmation Submitted
9 Months Ago on 17 Feb 2025
Mr Trevor Paul Anthony Wilson Details Changed
1 Year 1 Month Ago on 10 Oct 2024
Group Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Bgf Gp Limited (PSC) Resigned
1 Year 5 Months Ago on 31 May 2024
Red Industries Holdings Ltd (PSC) Appointed
1 Year 5 Months Ago on 31 May 2024
Adam Share (PSC) Resigned
1 Year 5 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Feb 2024
Group Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Get Alerts
Get Credit Report
Discover Oliver Grace Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Oct 2025
Termination of appointment of Nigel Bowen as a director on 27 February 2025
Submitted on 8 May 2025
Confirmation statement made on 4 February 2025 with updates
Submitted on 17 Feb 2025
Director's details changed for Mr Trevor Paul Anthony Wilson on 10 October 2024
Submitted on 10 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Resolutions
Submitted on 30 Jul 2024
Memorandum and Articles of Association
Submitted on 30 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs