Newcastle
NE1 4JE
Director Name | Mr Andrew Charles Phillip Carr-Locke |
---|---|
Date of Birth | June 1953 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(102 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Robert William Ian Wilkinson |
---|---|
Date of Birth | June 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(102 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Jermyn Street London SW1Y 6DN |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2015(103 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2016(103 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Justin Richard Read |
---|---|
Date of Birth | May 1961 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(104 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Mark Sydney Clare |
---|---|
Date of Birth | August 1957 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(104 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Janette Susan Bell |
---|---|
Date of Birth | July 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(106 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Thomas Morton Balch |
---|---|
Date of Birth | January 1933 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(78 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | The Old Rectory Hemingstone Ipswich Suffolk IP6 9RB |
Director Name | Maxwell Rogers Creasey |
---|---|
Date of Birth | September 1922 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 47 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Mr Ian Joicey Dickinson |
---|---|
Date of Birth | December 1921 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 1994) |
Role | Solicitor |
Correspondence Address | The Manor House Riding Mill Northumberland NE44 6HW |
Director Name | Robert Henry Dickinson |
---|---|
Date of Birth | May 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(78 years, 3 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 28 February 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Styford Hall Stocksfield Northumberland NE43 7TX |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(78 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 10 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Director Name | Peter Michael Milburn |
---|---|
Date of Birth | September 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(78 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Secretary Name | Peter Michael Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(78 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(81 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Mr Robin Arthur Elidyr Herbert |
---|---|
Date of Birth | March 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(81 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 24 February 2005) |
Role | Banker |
Country of Residence | Wales |
Correspondence Address | The Neuadd Llanbedr Road Crickhowell Powys NP8 1SP Wales |
Director Name | Stephen Robin Oldfield |
---|---|
Date of Birth | September 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(81 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 27 February 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 44 High Street Naseby Northampton Northamptonshire NN6 6DD |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(82 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(84 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 04 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Emanuel Wolfe Davidson |
---|---|
Date of Birth | February 1931 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(84 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 March 2002) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechworth Close London NW3 7UT |
Director Name | Ms Nichola Pease |
---|---|
Date of Birth | April 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(88 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2005) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 6 Swan Walk Chelsea London SW3 4JJ |
Director Name | Mr Robert Ralph Scrymgeour Hiscox |
---|---|
Date of Birth | January 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(89 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainscombe Park Oare Marlborough Wiltshire SN8 4HZ |
Director Name | Mr John Corbitt Barnsley |
---|---|
Date of Birth | May 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(90 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(90 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Robin Shedden Broadhurst |
---|---|
Date of Birth | June 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(91 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Baroness Margaret Anne Ford |
---|---|
Date of Birth | December 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(95 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Mr Andrew Rolland Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(96 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Montagu Avenue Newcastle Upon Tyne Tyne And Wear NE3 4JH |
Secretary Name | Nicholas Peter On |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(96 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Links Whitley Bay Tyne And Wear NE26 1RS |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(97 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(97 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(97 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(98 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 November 2014) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Simon Howard Davies |
---|---|
Date of Birth | April 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(100 years after company formation) |
Appointment Duration | 3 years (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Ian Coull |
---|---|
Date of Birth | June 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(101 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Website | graingerplc.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2611819 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
416.3m at £0.05 | Irg 99.64% Ordinary |
---|---|
1.5m at £0.05 | Grainger PLC 0.36% Treasury |
Year | 2014 |
---|---|
Turnover | £244,100,000 |
Gross Profit | £37,900,000 |
Net Worth | £562,100,000 |
Cash | £88,800,000 |
Current Liabilities | £229,400,000 |
Latest Accounts | 30 September 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 24 September 2020 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 8 October 2021 (8 months, 3 weeks from now) |
16 June 2020 | Delivered on: 22 June 2020 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
9 May 2017 | Delivered on: 12 May 2017 Persons entitled: Barclays Bank PLC as Agent and Trustee Classification: A registered charge Outstanding |
7 August 2015 | Delivered on: 13 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 November 2013 | Delivered on: 4 December 2013 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 September 2011 | Delivered on: 18 October 2011 Persons entitled: Barclays Bank PLC (The Security Trustee for the Beneficiaries) Classification: Security agreement Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a floating charge all properties and other assets both present and future. Outstanding |
30 June 2004 | Delivered on: 17 July 2004 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries Classification: Security agreement Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all of the company's properties and all other assets both present and future. Outstanding |
31 December 1998 | Delivered on: 5 January 1999 Satisfied on: 21 August 2004 Persons entitled: Michael Joseph Burridge David Wallace Russell Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: All that piece of land on the west side of the A3 road ad to the north of forest end waterlooville. Fully Satisfied |
5 December 1994 | Delivered on: 12 December 1994 Satisfied on: 21 August 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due under the company's liability arising in respect of the bank's (being barclays bank PLC) 11 guarantees dated 21ST october 1994 issued in respect of loan notes together with interest, discount, commission and all other charges, costs and expenses in respect of such guarantees. Particulars: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company with or or to the bank or held by the bank on behalf of the company pursuant to the deposit contract(s) re: grainger trust PLC b loan note guarantee account gts bid deposit 79598466 (b) deposited or paid by the company with or to the bank or held by the bank on behalf of the company and (c) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details. Fully Satisfied |
30 June 1994 | Delivered on: 8 July 1994 Satisfied on: 24 February 2004 Persons entitled: Guardian Royal Exchange Assurance Public Limited Company Classification: Second supplemental trust deed Secured details: The principal of and interest on the £15,000,000 10.5 per cent. First mortgage debenture stock 2024 of the company constituted and secured by the above deed and the £3,000,000 11 3/4 per cent. First mortgage debenture stock 2024 of the company constituted and, together with the deeds supplemental thereto and the above deed,secured by a trust deed dated 24 february 1984 (the "original trust deed") together with all other monies due to the chargee intended to be secured by the above deeds and the deeds dated 23 december 1985, 26 june 1986, 27 november 1987, 27 november 1987 and 31 march 1989 which are supplemental to the original trust deed. Particulars: Floating charge over the undertaking and all the property and assets,present and future, including uncalled capital. All monies payable by virtue of any insurance. See the mortgage charge document for full details. Fully Satisfied |
27 September 1993 | Delivered on: 9 October 1993 Satisfied on: 19 March 2001 Persons entitled: Charterhosue Bank Limited Classification: Memorandum of charge Secured details: All monies due or to become due from n & d properties (midlands) limited to the chargee on any account whatsoever. Particulars: All dividends interest and other distributions paid or payble on or by reference to any stocks shares or other securities of the company. See the mortgage charge document for full details. Fully Satisfied |
30 September 1992 | Delivered on: 20 October 1992 Satisfied on: 21 August 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company (see form 395 for full details). Fully Satisfied |
12 February 1991 | Delivered on: 15 February 1991 Satisfied on: 18 November 1994 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or grainger investment properties limited or any associated company or any guarantor (as defined) to the chargee on any account whatsoever. Particulars: Freehold ferry house, 51/57 lacy road, putney, wandsworth, london title no sgl 232416 together with the benefit of all easements and other rights. Fully Satisfied |
19 May 1988 | Delivered on: 8 June 1988 Satisfied on: 21 August 2004 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery including trade fixtures. Fully Satisfied |
27 November 1987 | Delivered on: 30 November 1987 Satisfied on: 24 February 2004 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Deed of assurance Secured details: £3,000,000 11 3/4% first mortgage debenture stock 2024 and all other monies due or to become due to the chargee under the terms of a trust deed dated 24/2/84 and deeds supplemental thereto and under the charge. Particulars: F/H 81 high street, weston super mare. Together with plant machineery fixtures implements and utensils (including tennants and trade fixtures) and all improvements and additions. Fully Satisfied |
27 January 1987 | Delivered on: 30 November 1987 Satisfied on: 24 February 2004 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Deed of assurance Secured details: £3,000,000 11 3/4% first mortgage debenture stock 2024 and all other monies due or to become due to the chargee under the terms of a trust deed dated 24/2/84 and deeds supplemental thereto and under the terms of the charge. Particulars: F/H 1,3,5,7 blachett st. And 2,4,6,8 pilgrim st. Newcastle-upon-tyne together with plant machinery fixtures implements and utensils (including tennants and trade fixtures) and all improvements and additions thereto. Fully Satisfied |
22 October 1986 | Delivered on: 6 November 1986 Satisfied on: 21 August 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of hadfield street, stretford manchester, greater manchester title no. La 233411. Fully Satisfied |
22 October 1986 | Delivered on: 6 November 1986 Satisfied on: 24 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6218 sq yds approx at tyne mills industrial estate, hexham, northumberland. Fully Satisfied |
30 September 1986 | Delivered on: 15 October 1986 Satisfied on: 21 August 2004 Persons entitled: A.P. Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Three pieces of land at or near beveridge way, dalton way, st. Cuthbert's way greenwell road central avenue, stephenson way, mcmillan road and isherwood close in or about the town centre at newton aycliffe in the county of durham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 1986 | Delivered on: 1 July 1986 Satisfied on: 24 February 2004 Persons entitled: Guardian Royal Exchange PLC Classification: Deed of assurance Secured details: The principal of and interest on the £3,000,000 113/4 per cent, first mortgage debenture stock 2024 of the company and all other moneys intended to the secured by the above deed and deeds dated 24/2/84 and 23/12/85 to which it is supplemental. Particulars: F/H property 75 rye lane, peckham, london SE15 title no. 272645 together with all buildings & erections & fixtures (including tenants' and trade fixtures) & fixed plant and machinery. Fully Satisfied |
4 April 1986 | Delivered on: 8 April 1986 Satisfied on: 19 April 1994 Persons entitled: Reckitt & Colman Pension Fund (Nominees) Limited Classification: Mortgage Secured details: £240,000 and all monies due or to become due from the company to the chargee. Particulars: All that the one half of the net proceeds of sale and of the net rents and profits until sale of the properties-title no. 1125, ty 48684, nd 10238, ty 1126 ND10910, ty 1127 ty 101952, TY21118, ty 1122, tes 17362, ty 32015, ty 1119, wyk 92072 & ty 111221. Fully Satisfied |
23 December 1985 | Delivered on: 24 December 1985 Satisfied on: 24 February 2004 Persons entitled: Guardian Royal Exchange PLC Classification: Deed of assurance Secured details: £3,000,000 11 3/4% first mortgage debenture stock 2024 supplemental to deed dated 24/2/84. Particulars: F/H 51,53,55 & 57 lacy road, putney, london borough of wandsworth together with all buildings &. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
2 April 1985 | Delivered on: 18 April 1985 Satisfied on: 7 October 1986 Persons entitled: A. P. Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at or near beveridge way, dalton way, st. Cuthbert's way greenwell road, central avenue, stephenson way, macmillan road, and isherwood close, newton aycliffe, county durham containing 8.729 acres or thereabouts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 1984 | Delivered on: 2 November 1984 Satisfied on: 24 February 2004 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Series of debentures Fully Satisfied |
8 June 1983 | Delivered on: 20 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 51 and 269/275A, (odd numbers only) acklane road, middlesbrough cleveland. Fully Satisfied |
24 May 1983 | Delivered on: 8 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 50/50A station road ashington northumberland title no nd 35960. Fully Satisfied |
7 March 1983 | Delivered on: 16 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1,3,5 bigg market and 25,27,29,31 pudding chare newcastle upon tyne tyne and wear title no. Ty 120277. Fully Satisfied |
15 March 1982 | Delivered on: 25 March 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H known as east middlesbrough shopping centre middlesbrough cleveland title no ce 50612. Fully Satisfied |
19 October 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
---|---|
29 September 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 29 September 2017 (1 page) |
20 September 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
14 September 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
10 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
12 May 2017 | Registration of charge 001255750047, created on 9 May 2017 (45 pages) |
11 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
14 March 2017 | Resolutions
|
28 February 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
17 February 2017 | Group of companies' accounts made up to 30 September 2016 (180 pages) |
15 February 2017 | Appointment of Mr Mark Sydney Clare as a director on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Justin Richard Read as a director on 13 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Baroness Margaret Anne Ford as a director on 8 February 2017 (1 page) |
10 February 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
4 January 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
14 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
21 September 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
15 July 2016 | Statement of capital following an allotment of shares on 11 July 2016
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders (12 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
1 March 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
24 February 2016 | Resolutions
|
19 February 2016 | Group of companies' accounts made up to 30 September 2015 (176 pages) |
16 February 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
1 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
18 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
29 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
10 December 2015 | Termination of appointment of Simon Howard Davies as a director on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Helen Christine Gordon as a director on 3 November 2015 (3 pages) |
30 November 2015 | Appointment of Helen Christine Gordon as a director on 3 November 2015 (3 pages) |
10 November 2015 | Appointment of Robert William Ian Wilkinson as a director on 1 October 2015 (2 pages) |
10 November 2015 | Appointment of Robert William Ian Wilkinson as a director on 1 October 2015 (2 pages) |
6 October 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
13 August 2015 | Registration of charge 001255750046, created on 7 August 2015 (43 pages) |
13 August 2015 | Registration of charge 001255750046, created on 7 August 2015 (43 pages) |
22 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2015 (29 pages) |
22 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (30 pages) |
22 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2015 (29 pages) |
22 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (30 pages) |
18 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
15 June 2015 | Termination of appointment of Ian Coull as a director on 4 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Ian Coull as a director on 4 June 2015 (2 pages) |
1 April 2015 | Appointment of Andrew Charles Philip Carr-Locke as a director on 6 March 2015 (3 pages) |
1 April 2015 | Appointment of Andrew Charles Philip Carr-Locke as a director on 6 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
4 March 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
27 February 2015 | Group of companies' accounts made up to 30 September 2014 (186 pages) |
25 February 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
22 February 2015 | Termination of appointment of John Corbitt Barnsley as a director on 4 February 2015 (2 pages) |
22 February 2015 | Termination of appointment of Robin Shedden Broadhurst as a director on 4 February 2015 (2 pages) |
22 February 2015 | Termination of appointment of John Corbitt Barnsley as a director on 4 February 2015 (2 pages) |
22 February 2015 | Termination of appointment of Robin Shedden Broadhurst as a director on 4 February 2015 (2 pages) |
3 February 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
27 January 2015 | Section 519 (1 page) |
26 January 2015 | Auditor's resignation (1 page) |
9 December 2014 | Appointment of Adam Mcghin as a secretary on 18 November 2014 (3 pages) |
9 December 2014 | Termination of appointment of Michael Patrick Windle as a secretary on 18 November 2014 (2 pages) |
10 October 2014 | Appointment of Ian Coull as a director on 23 September 2014 (3 pages) |
25 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders
|
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
19 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
11 February 2014 | Group of companies' accounts made up to 30 September 2013 (183 pages) |
11 February 2014 | Resolutions
|
17 December 2013 | Statement of capital following an allotment of shares on 13 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 13 December 2013
|
4 December 2013 | Registration of charge 001255750045 (45 pages) |
19 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
7 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (27 pages) |
7 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (27 pages) |
23 April 2013 | Annual return made up to 1 March 2013
|
23 April 2013 | Annual return made up to 1 March 2013
|
19 April 2013 | Director's details changed for Belinda Richards on 28 February 2013 (3 pages) |
19 April 2013 | Director's details changed for Mr John Corbitt Barnsley on 28 February 2013 (3 pages) |
19 April 2013 | Director's details changed for Baroness Margaret Anne Ford on 28 February 2013 (3 pages) |
19 April 2013 | Director's details changed for Mr Robin Shedden Broadhurst on 28 February 2013 (3 pages) |
13 February 2013 | Group of companies' accounts made up to 30 September 2012 (170 pages) |
11 February 2013 | Resolutions
|
7 February 2013 | Termination of appointment of Henry Pitman as a director (1 page) |
17 December 2012 | Appointment of Mr Simon Howard Davies as a director (3 pages) |
8 October 2012 | Director's details changed for Henry John Pitman on 28 September 2012 (3 pages) |
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
11 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
7 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
28 March 2012 | Group of companies' accounts made up to 30 September 2011 (159 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of Robert Hiscox as a director (1 page) |
24 November 2011 | Appointment of Anthony Paul Wray as a director (3 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 44 (18 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
16 June 2011 | Resolutions
|
23 May 2011 | Appointment of Michael Patrick Windle as a secretary (3 pages) |
23 May 2011 | Termination of appointment of Nicholas On as a secretary (2 pages) |
18 April 2011 | Appointment of Belinda Richards as a director (3 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with bulk list of shareholders (22 pages) |
17 March 2011 | Termination of appointment of William Tudor John as a director (2 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with bulk list of shareholders (22 pages) |
15 February 2011 | Resolutions
|
14 February 2011 | Group of companies' accounts made up to 30 September 2010 (145 pages) |
9 February 2011 | Termination of appointment of a director (1 page) |
25 September 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
24 September 2010 | Secretary's details changed for Nick On on 16 September 2010 (3 pages) |
17 September 2010 | Appointment of Mark Greenwood as a director (3 pages) |
1 July 2010 | Appointment of Mr Peter Quentin Patrick Couch as a director (3 pages) |
19 May 2010 | Director's details changed for John Corbitt Barnsley on 13 May 2010 (3 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
13 April 2010 | Resolutions
|
23 March 2010 | Statement of company's objects (2 pages) |
16 March 2010 | Memorandum and Articles of Association (46 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
15 March 2010 | Annual return made up to 1 March 2010 with bulk list of shareholders (20 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with bulk list of shareholders (20 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
4 January 2010 | Group of companies' accounts made up to 30 September 2009 (118 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 September 2009 | Ad 28/09/09\gbp si [email protected]=12\gbp ic 6939893.65/6939905.65\ (2 pages) |
3 September 2009 | Ad 01/09/09\gbp si [email protected]=38.3\gbp ic 6939855.35/6939893.65\ (2 pages) |
12 May 2009 | 07/01/09\Gbp tr [email protected]=22645.6\ (1 page) |
19 March 2009 | Return made up to 01/03/09; full list of members (54 pages) |
26 February 2009 | Appointment terminated director stephen dickinson (1 page) |
16 February 2009 | Resolutions
|
12 February 2009 | Group of companies' accounts made up to 30 September 2008 (134 pages) |
20 January 2009 | Secretary appointed nick on (2 pages) |
20 January 2009 | Appointment terminated secretary andrew cunningham (1 page) |
7 January 2009 | Ad 05/01/09\gbp si [email protected]=578.7\gbp ic 6939276.2/6939854.9\ (2 pages) |
30 December 2008 | Secretary appointed andrew rolland cunningham (2 pages) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
16 December 2008 | Ad 04/11/08-11/11/08\gbp si [email protected]=503471.95\gbp ic 6435804.25/6939276.2\ (4 pages) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
2 October 2008 | Ad 08/09/08\gbp si [email protected]=85.25\gbp ic 6435719/6435804.25\ (2 pages) |
10 September 2008 | Ad 08/09/08\gbp si [email protected]=1110\gbp ic 6434609/6435719\ (2 pages) |
11 July 2008 | Director appointed baroness margaret anne ford (2 pages) |
23 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
11 March 2008 | Return made up to 01/03/08; bulk list available separately (8 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
31 January 2008 | Group of companies' accounts made up to 30 September 2007 (151 pages) |
31 January 2008 | 09/01/08 £ ti [email protected]=15000 (1 page) |
21 January 2008 | Ad 16/01/08--------- £ si [email protected]=50 £ ic 6459555/6459605 (2 pages) |
15 January 2008 | 09/01/08 £ tr [email protected]=24854 (1 page) |
18 December 2007 | Ad 13/12/07--------- £ si [email protected]=363 £ ic 6459192/6459555 (2 pages) |
15 November 2007 | Ad 05/11/07--------- £ si [email protected]=69 £ ic 6459123/6459192 (2 pages) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Ad 23/10/07--------- £ si [email protected]=34 £ ic 6459089/6459123 (2 pages) |
15 October 2007 | Ad 09/10/07--------- £ si [email protected]=515 £ ic 6458574/6459089 (2 pages) |
9 October 2007 | Ad 04/10/07--------- £ si [email protected]=757 £ ic 6457817/6458574 (3 pages) |
21 September 2007 | £ ic 6462817/6457817 21/08/07 £ sr [email protected]=5000 (1 page) |
17 September 2007 | Ad 03/09/07-11/09/07 £ si [email protected]=4519 £ ic 6458298/6462817 (12 pages) |
13 September 2007 | £ ic 6472048/6458298 16/08/07 £ sr [email protected]=13750 (1 page) |
6 September 2007 | £ ic 6474548/6472048 17/08/07 £ sr [email protected]=2500 (1 page) |
21 August 2007 | £ ic 6484548/6474548 01/08/07 £ sr [email protected]=10000 (1 page) |
9 August 2007 | £ ic 6504548/6484548 16/07/07 £ sr [email protected]=20000 (1 page) |
31 July 2007 | Ad 19/07/07--------- £ si [email protected]=19 £ ic 6504529/6504548 (2 pages) |
20 July 2007 | 27/06/07 £ ti [email protected]=19000 (1 page) |
20 July 2007 | 29/06/07 £ ti [email protected]=6000 (1 page) |
23 May 2007 | New director appointed (2 pages) |
30 April 2007 | Ad 20/04/07--------- £ si [email protected]=72 £ ic 6504457/6504529 (2 pages) |
14 April 2007 | Ad 02/04/07--------- £ si [email protected]=3182 £ ic 6501275/6504457 (2 pages) |
3 April 2007 | Ad 20/03/07--------- £ si [email protected]=245 £ ic 6501030/6501275 (2 pages) |
21 March 2007 | Return made up to 01/03/07; bulk list available separately (9 pages) |
10 March 2007 | Resolutions
|
10 March 2007 | Resolutions
|
5 March 2007 | Group of companies' accounts made up to 30 September 2006 (140 pages) |
5 March 2007 | Company name changed grainger trust PLC\certificate issued on 05/03/07 (2 pages) |
1 March 2007 | Director resigned (1 page) |
27 January 2007 | Ad 19/01/07--------- £ si [email protected]=515 £ ic 6500513/6501028 (2 pages) |
18 January 2007 | Ad 11/01/07--------- £ si [email protected]=200 £ ic 6500313/6500513 (2 pages) |
28 November 2006 | Ad 03/11/06-03/11/06 £ si [email protected]=2766 £ ic 6497547/6500313 (2 pages) |
11 November 2006 | Ad 03/11/06--------- £ si [email protected]=874 £ ic 6496673/6497547 (3 pages) |
20 October 2006 | Ad 13/10/06--------- £ si [email protected]=400 £ ic 6496273/6496673 (2 pages) |
6 October 2006 | Ad 14/09/06-27/09/06 £ si [email protected]=2582 £ ic 6493691/6496273 (7 pages) |
6 October 2006 | Ad 29/09/06--------- £ si [email protected]=1011 £ ic 6492680/6493691 (2 pages) |
3 July 2006 | Ad 26/06/06--------- £ si [email protected]=4043 £ ic 6488637/6492680 (2 pages) |
28 March 2006 | Return made up to 01/03/06; bulk list available separately (8 pages) |
14 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
10 February 2006 | Group of companies' accounts made up to 30 September 2005 (102 pages) |
2 February 2006 | Ad 23/01/06--------- £ si [email protected]=1650 £ ic 6229325/6230975 (2 pages) |
28 October 2005 | Ad 20/10/05--------- £ si [email protected]=1946 £ ic 6227379/6229325 (2 pages) |
4 October 2005 | Ad 27/09/05--------- £ si [email protected]=14 £ ic 6227365/6227379 (2 pages) |
15 September 2005 | Ad 08/09/05--------- £ si [email protected]=1813 £ ic 6225552/6227365 (6 pages) |
6 June 2005 | Ad 26/05/05--------- £ si [email protected]=1928 £ ic 6223624/6225552 (2 pages) |
6 June 2005 | Return made up to 01/03/05; bulk list available separately (11 pages) |
26 May 2005 | Ad 28/04/05--------- £ si [email protected]=18305 £ ic 6205319/6223624 (10 pages) |
8 March 2005 | New director appointed (3 pages) |
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
3 March 2005 | S-div 24/02/05 (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
27 January 2005 | Group of companies' accounts made up to 30 September 2004 (56 pages) |
13 December 2004 | Ad 02/12/04--------- £ si [email protected]=2568 £ ic 6202751/6205319 (2 pages) |
16 November 2004 | Director resigned (1 page) |
12 November 2004 | Return made up to 30/09/04; bulk list available separately (10 pages) |
8 November 2004 | Ad 14/09/04--------- £ si [email protected]=2076 £ ic 6200674/6202750 (5 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
17 July 2004 | Particulars of mortgage/charge (11 pages) |
20 May 2004 | Return made up to 01/03/04; bulk list available separately (9 pages) |
10 May 2004 | Location of debenture register (1 page) |
10 May 2004 | Location of register of members (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: citygate, saint james boulevard, newcastle upon tyne, NE1 4JE (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (3 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
2 March 2004 | Group of companies' accounts made up to 30 September 2003 (71 pages) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2004 | Ad 05/01/04--------- £ si [email protected]=10000 £ ic 6190673/6200673 (2 pages) |
22 December 2003 | Director's particulars changed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Ad 30/09/03--------- £ si [email protected]=258 £ ic 6190415/6190673 (2 pages) |
23 September 2003 | Ad 12/09/03--------- £ si [email protected]=4279 £ ic 6186136/6190415 (5 pages) |
10 April 2003 | Return made up to 01/03/03; bulk list available separately (13 pages) |
5 April 2003 | Location of register of members (non legible) (1 page) |
31 March 2003 | New director appointed (2 pages) |
11 March 2003 | Group of companies' accounts made up to 30 September 2002 (58 pages) |
11 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
7 March 2003 | Director resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: times square, newcastle upon tyne, tyne & wear, NE1 4EP (1 page) |
1 October 2002 | Ad 24/09/02--------- £ si [email protected]=2015 £ ic 6184120/6186135 (2 pages) |
24 September 2002 | Ad 17/09/02--------- £ si [email protected]=14176 £ ic 6169944/6184120 (2 pages) |
29 June 2002 | New director appointed (1 page) |
18 April 2002 | Return made up to 01/03/02; bulk list available separately (10 pages) |
21 March 2002 | Group of companies' accounts made up to 30 September 2001 (56 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Resolutions
|
9 March 2002 | New director appointed (3 pages) |
18 September 2001 | Ad 03/09/01-10/09/01 £ si [email protected]=1325 £ ic 6168619/6169944 (4 pages) |
17 July 2001 | Ad 05/07/01--------- £ si [email protected]=4855 £ ic 6163764/6168619 (2 pages) |
6 July 2001 | New director appointed (3 pages) |
14 May 2001 | Full group accounts made up to 30 September 2000 (62 pages) |
5 April 2001 | Return made up to 01/03/01; bulk list available separately; amend (10 pages) |
19 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2001 | Return made up to 01/03/01; no change of members (9 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings, 57 grainger street, newcastle upon tyne, NE1 5LE (1 page) |
9 March 2001 | Resolutions
|
8 November 2000 | Ad 27/09/00--------- £ si [email protected]=3507 £ ic 6160256/6163763 (4 pages) |
25 October 2000 | £ ic 6195256/6160256 27/09/00 £ sr [email protected]=35000 (1 page) |
11 August 2000 | £ ic 6207756/6195256 07/08/00 £ sr [email protected]=12500 (1 page) |
8 August 2000 | £ ic 6345256/6207756 03/08/00 £ sr [email protected]=137500 (1 page) |
7 August 2000 | Resolutions
|
19 April 2000 | Ad 14/04/00--------- £ si [email protected]=909 £ ic 6344347/6345256 (2 pages) |
17 March 2000 | Return made up to 01/03/00; bulk list available separately (10 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
18 February 2000 | Full group accounts made up to 30 September 1999 (63 pages) |
19 January 2000 | Ad 13/01/00--------- £ si [email protected]=20000 £ ic 6324397/6344397 (2 pages) |
8 November 1999 | Statement of affairs (23 pages) |
8 November 1999 | Ad 05/10/99--------- £ si [email protected]=12500 £ ic 6311897/6324397 (2 pages) |
8 November 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 01/03/99; bulk list available separately (19 pages) |
8 March 1999 | Resolutions
|
24 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 1999 | Full group accounts made up to 30 September 1998 (44 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Auditor's resignation (1 page) |
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
17 March 1998 | Full group accounts made up to 30 September 1997 (43 pages) |
27 January 1998 | Statement of affairs (114 pages) |
27 January 1998 | Ad 17/11/97--------- £ si [email protected]=280000 £ ic 6031738/6311738 (2 pages) |
6 November 1997 | Ad 26/09/97--------- £ si [email protected]=24738 £ ic 6007000/6031738 (2 pages) |
22 April 1997 | Full group accounts made up to 30 September 1996 (36 pages) |
16 April 1997 | Return made up to 01/03/97; bulk list available separately (17 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
17 January 1997 | New director appointed (3 pages) |
15 December 1996 | New director appointed (2 pages) |
23 July 1996 | Resolutions
|
11 April 1996 | Full accounts made up to 30 September 1995 (33 pages) |
4 April 1996 | Return made up to 01/03/96; bulk list available separately (9 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Return made up to 01/03/95; bulk list available separately (18 pages) |
21 March 1995 | Full group accounts made up to 30 September 1994 (33 pages) |
8 March 1995 | Resolutions
|
8 March 1995 | Resolutions
|
12 December 1994 | Particulars of mortgage/charge (4 pages) |
8 November 1994 | Ad 25/10/94--------- £ si [email protected]=1000000 £ ic 5007108/6007108 (2 pages) |
8 July 1994 | Particulars of mortgage/charge (4 pages) |
25 March 1994 | Director resigned;new director appointed (5 pages) |
20 March 1994 | Director resigned;new director appointed (5 pages) |
20 March 1994 | Full group accounts made up to 30 September 1993 (31 pages) |
2 April 1993 | Full group accounts made up to 30 September 1992 (28 pages) |
24 March 1993 | Memorandum and Articles of Association (101 pages) |
24 March 1993 | Resolutions
|
15 March 1993 | Resolutions
|
24 March 1992 | Full accounts made up to 30 September 1991 (29 pages) |
24 April 1991 | Full group accounts made up to 30 September 1990 (30 pages) |
8 March 1991 | Memorandum and Articles of Association (30 pages) |
8 March 1991 | Resolutions
|
3 May 1990 | Full accounts made up to 30 September 1989 (26 pages) |
6 March 1990 | Resolutions
|
29 June 1989 | Full group accounts made up to 30 September 1988 (28 pages) |
26 October 1988 | Resolutions
|
10 June 1988 | Full accounts made up to 30 September 1987 (25 pages) |
8 June 1988 | Particulars of mortgage/charge (3 pages) |
11 May 1988 | Resolutions
|
30 November 1987 | Particulars of mortgage/charge (3 pages) |
30 November 1987 | Particulars of mortgage/charge (3 pages) |
11 April 1987 | Group of companies' accounts made up to 30 September 1986 (25 pages) |
11 April 1987 | Return made up to 13/03/87; full list of members (11 pages) |
3 March 1987 | Resolutions
|
10 February 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1986 | Particulars of mortgage/charge (3 pages) |
6 November 1986 | Particulars of mortgage/charge (3 pages) |
15 October 1986 | Particulars of mortgage/charge (3 pages) |
7 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1986 | Accounts made up to 30 September 1985 (23 pages) |
16 April 1985 | Accounts made up to 30 September 1984 (21 pages) |
16 April 1985 | Accounts made up to 30 September 1984 (21 pages) |
7 April 1984 | Accounts made up to 30 September 1983 (21 pages) |
2 March 1984 | Particulars of mortgage/charge (5 pages) |
16 June 1983 | Accounts made up to 30 September 1982 (19 pages) |
12 March 1982 | Accounts made up to 30 September 1981 (15 pages) |
17 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 June 1981 | Accounts made up to 30 September 1980 (15 pages) |
17 March 1980 | Accounts made up to 30 September 1979 (20 pages) |
12 September 1979 | Accounts made up to 30 September 1978 (15 pages) |
31 March 1978 | Accounts made up to 30 September 1977 (17 pages) |
28 November 1977 | Accounts made up to 30 September 1976 (13 pages) |
9 September 1976 | Accounts made up to 30 September 1975 (14 pages) |
27 November 1912 | Increase in nominal capital (2 pages) |
27 November 1912 | Incorporation (13 pages) |
27 November 1912 | Certificate of incorporation (1 page) |
27 November 1912 | Incorporation (13 pages) |