Company NameEl Investments Limited
DirectorsPaul Trevor Barber and Antony Lewis Pierce
Company StatusActive
Company Number00634239
CategoryPrivate Limited Company
Incorporation Date4 August 1959(64 years, 8 months ago)
Previous NamesGrelden Investment Co,Limited and Grainger El Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(47 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Antony Lewis Pierce
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(56 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(32 years after company formation)
Appointment Duration9 years, 9 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ
Director NameBrian Tetley
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(32 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address123 Huddersfield Road
Liversedge
West Yorkshire
WF15 7DA
Director NameNicholas Ambrose Eldred Robinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(32 years after company formation)
Appointment Duration7 years, 6 months (resigned 25 February 1999)
RoleEstate Agent/Chartered Surveyo
Country of ResidenceUnited Kingdom
Correspondence Address4 Chapman Square
Harrogate
North Yorkshire
HG1 2SL
Director NameHarold Reginald John Burgess
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(32 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 1995)
RoleEstate Manager
Correspondence AddressHigh Croft
Whydown
Bexhill-On-Sea
East Sussex
TN39 4RB
Secretary NameBrian Tetley
NationalityBritish
StatusResigned
Appointed16 August 1991(32 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address123 Huddersfield Road
Liversedge
West Yorkshire
WF15 7DA
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed01 April 1994(34 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 1999)
RoleSecretary
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(35 years after company formation)
Appointment Duration6 years, 9 months (resigned 25 May 2001)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameTimothy Neil Watts
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(39 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2001)
RoleChartered Surveyor
Correspondence AddressSilverwood
The Warren
Kingswood
Surrey
KT20 6PQ
Director NameDavid Graham Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(39 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 August 1999)
RoleProperty Manager
Correspondence AddressSt Michaels
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RH
Secretary NameTimothy Barry Wood
NationalityBritish
StatusResigned
Appointed25 February 1999(39 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressLittlebeck House 18 Nursery Lane
Addingham
Ilkley
West Yorkshire
LS29 0TN
Secretary NameChristine Halliwell
NationalityBritish
StatusResigned
Appointed30 September 1999(40 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address113 Drub Lane
Cleckheaton
West Yorkshire
BD19 4BZ
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(41 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(41 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Director NameGary Ronald Butterworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(42 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 October 2002)
RoleProperty Manager
Correspondence Address129 Chingford Avenue
London
E4 6RG
Director NameJames Dennis Story
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(42 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2003)
RoleProperty Manager
Correspondence AddressKowhai Cottage
Quarry Bank Utkinton
Tarporlex
Cheshire
CW6 0LA
Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(42 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed09 December 2002(43 years, 4 months after company formation)
Appointment Duration6 years (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMrs Marie Louise Glanville
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2002(43 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(44 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(44 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMrs Marie Louise Glanville
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 2007(47 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(47 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 May 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Albury Park Road
Tynemouth
Tyne & Wear
NE30 2SH
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(47 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House
Amberley
Gloucestershire
GL5 5AG
Wales
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(49 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(49 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 May 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(52 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameAdam McGhin
StatusResigned
Appointed04 March 2016(56 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 2016)
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE

Contact

Websitegraingerplc.co.uk
Email address[email protected]
Telephone0191 2611819
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8.3m at £1Grainger Equity Release LTD
100.00%
Ordinary

Financials

Year2014
Turnover£582,292
Gross Profit£134,055
Net Worth£7,289,530
Cash£955,227
Current Liabilities£1,762,209

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

13 September 2021Delivered on: 23 September 2021
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including 23 the loont, winsford, CW7 1EX (title number: CH140798). For more details of real property charged please refer to the instrument.
Outstanding
25 June 2019Delivered on: 4 July 2019
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Freehold land and buildings known as 4 windmill road, sittingbourne, ME10 2NU and registered at the land registry under title number K406403. For more details, please refer to part a of schedule 2 of the supplemental legal mortgage.
Outstanding
18 May 2016Delivered on: 24 May 2016
Persons entitled: Barclays Bank PLC (As "Security Trustee")

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 May 2016Delivered on: 24 May 2016
Persons entitled: Barclays Bank PLC (As "Security Trustee")

Classification: A registered charge
Particulars: All leasehold and freehold property vested in the company as specified in the debenture registered by this MR01 (the "debenture") including the freehold property at 93 gadby road, bobbing (ME10 1BY) with title number K361155. For more details please refer to the debenture.
Outstanding

Filing History

10 January 2024Audit exemption statement of guarantee by parent company for period ending 30/09/23 (3 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
21 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (41 pages)
21 March 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (5 pages)
21 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (2 pages)
21 March 2023Audit exemption subsidiary accounts made up to 30 September 2022 (16 pages)
4 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
24 May 2022Director's details changed for Mr Antony Lewis Pierce on 17 May 2022 (2 pages)
3 March 2022Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 3 March 2022 (1 page)
2 March 2022Change of details for Retirement Bridge Limited as a person with significant control on 1 March 2022 (2 pages)
29 December 2021Full accounts made up to 30 September 2021 (20 pages)
11 November 2021Change of details for Retirement Bridge Limited as a person with significant control on 1 November 2021 (2 pages)
2 November 2021Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021 (1 page)
22 October 2021Satisfaction of charge 006342390003 in full (1 page)
22 October 2021Satisfaction of charge 006342390002 in full (1 page)
22 October 2021Satisfaction of charge 006342390001 in full (1 page)
23 September 2021Registration of charge 006342390004, created on 13 September 2021 (106 pages)
5 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
5 March 2021Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages)
5 January 2021Full accounts made up to 30 September 2020 (18 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 April 2020Full accounts made up to 30 September 2019 (19 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
4 July 2019Registration of charge 006342390003, created on 25 June 2019 (23 pages)
15 May 2019Full accounts made up to 30 September 2018 (17 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
22 May 2018Accounts for a small company made up to 30 September 2017 (18 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 June 2017Full accounts made up to 30 September 2016 (19 pages)
16 June 2017Full accounts made up to 30 September 2016 (19 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
28 July 2016Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages)
27 July 2016Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page)
5 July 2016Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages)
5 July 2016Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages)
25 May 2016Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page)
24 May 2016Full accounts made up to 30 September 2015 (15 pages)
24 May 2016Registration of charge 006342390001, created on 18 May 2016 (119 pages)
24 May 2016Registration of charge 006342390002, created on 18 May 2016 (34 pages)
24 May 2016Registration of charge 006342390001, created on 18 May 2016 (119 pages)
24 May 2016Full accounts made up to 30 September 2015 (15 pages)
24 May 2016Registration of charge 006342390002, created on 18 May 2016 (34 pages)
20 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
20 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
20 April 2016Memorandum and Articles of Association (10 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 April 2016Memorandum and Articles of Association (10 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 8,281,000
(9 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 8,281,000
(9 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
17 April 2015Full accounts made up to 30 September 2014 (15 pages)
17 April 2015Full accounts made up to 30 September 2014 (15 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 8,281,000
(9 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 8,281,000
(9 pages)
30 June 2014Full accounts made up to 30 September 2013 (15 pages)
30 June 2014Full accounts made up to 30 September 2013 (15 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 8,281,000
(10 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 8,281,000
(10 pages)
1 July 2013Full accounts made up to 30 September 2012 (16 pages)
1 July 2013Full accounts made up to 30 September 2012 (16 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (15 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (15 pages)
16 February 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 8,281,000
(4 pages)
16 February 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 8,281,000
(4 pages)
13 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Articles of association been revoked 20/12/2011
(1 page)
13 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Articles of association been revoked 20/12/2011
(1 page)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
30 September 2011Appointment of Mark Greenwood as a director (3 pages)
30 September 2011Appointment of Mark Greenwood as a director (3 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
17 March 2011Full accounts made up to 30 September 2010 (16 pages)
17 March 2011Full accounts made up to 30 September 2010 (16 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
24 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
29 June 2010Full accounts made up to 30 September 2009 (16 pages)
29 June 2010Full accounts made up to 30 September 2009 (16 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
31 July 2009Full accounts made up to 30 September 2008 (16 pages)
31 July 2009Full accounts made up to 30 September 2008 (16 pages)
26 January 2009Director appointed nick on (2 pages)
26 January 2009Director appointed nick on (2 pages)
23 December 2008Appointment terminated secretary marie glanville (1 page)
23 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated director marie glanville (1 page)
22 December 2008Appointment terminated director marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
7 October 2008Return made up to 30/09/08; full list of members (5 pages)
7 October 2008Return made up to 30/09/08; full list of members (5 pages)
7 May 2008Full accounts made up to 30 September 2007 (14 pages)
7 May 2008Full accounts made up to 30 September 2007 (14 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
3 November 2007Director's particulars changed (1 page)
3 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
18 May 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
18 May 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
27 February 2007New director appointed (5 pages)
27 February 2007New director appointed (3 pages)
27 February 2007New director appointed (3 pages)
27 February 2007New director appointed (3 pages)
27 February 2007New director appointed (3 pages)
27 February 2007New director appointed (5 pages)
19 February 2007Company name changed grelden investment co,LIMITED\certificate issued on 19/02/07 (3 pages)
19 February 2007Company name changed grelden investment co,LIMITED\certificate issued on 19/02/07 (3 pages)
19 October 2006Return made up to 30/09/06; full list of members (2 pages)
19 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 June 2006Full accounts made up to 30 September 2005 (12 pages)
26 June 2006Full accounts made up to 30 September 2005 (12 pages)
2 November 2005Return made up to 30/09/05; full list of members (3 pages)
2 November 2005Return made up to 30/09/05; full list of members (3 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
22 October 2004Return made up to 30/09/04; full list of members (3 pages)
22 October 2004Return made up to 30/09/04; full list of members (3 pages)
29 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
29 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
28 October 2003Return made up to 30/09/03; full list of members (6 pages)
28 October 2003Return made up to 30/09/03; full list of members (6 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire (1 page)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire (1 page)
16 April 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
16 April 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
9 January 2003New director appointed (1 page)
9 January 2003New director appointed (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
24 December 2002New secretary appointed (1 page)
24 December 2002New secretary appointed (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
13 September 2002Return made up to 16/08/02; full list of members (7 pages)
13 September 2002Return made up to 16/08/02; full list of members (7 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
4 March 2002Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
4 March 2002Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
4 January 2002Accounts for a dormant company made up to 5 April 2001 (3 pages)
4 January 2002Accounts for a dormant company made up to 5 April 2001 (3 pages)
4 January 2002Accounts for a dormant company made up to 5 April 2001 (3 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
10 October 2001Return made up to 16/08/01; no change of members (5 pages)
10 October 2001Return made up to 16/08/01; no change of members (5 pages)
9 October 2001New director appointed (4 pages)
9 October 2001New director appointed (4 pages)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (3 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
5 September 2000Full accounts made up to 5 April 2000 (9 pages)
5 September 2000Full accounts made up to 5 April 2000 (9 pages)
5 September 2000Full accounts made up to 5 April 2000 (9 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Return made up to 16/08/00; no change of members (7 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Return made up to 16/08/00; no change of members (7 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
1 September 1999Return made up to 16/08/99; full list of members (8 pages)
1 September 1999Return made up to 16/08/99; full list of members (8 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
7 July 1999Full accounts made up to 5 April 1999 (11 pages)
7 July 1999Full accounts made up to 5 April 1999 (11 pages)
7 July 1999Full accounts made up to 5 April 1999 (11 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
4 September 1998Return made up to 16/08/98; full list of members (7 pages)
4 September 1998Full accounts made up to 5 April 1998 (11 pages)
4 September 1998Full accounts made up to 5 April 1998 (11 pages)
4 September 1998Return made up to 16/08/98; full list of members (7 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Full accounts made up to 5 April 1998 (11 pages)
4 September 1998Auditor's resignation (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
24 September 1997Full accounts made up to 5 April 1997 (12 pages)
24 September 1997Full accounts made up to 5 April 1997 (12 pages)
24 September 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
24 September 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
24 September 1997Full accounts made up to 5 April 1997 (12 pages)
30 September 1996Full accounts made up to 5 April 1996 (11 pages)
30 September 1996Return made up to 16/08/96; full list of members (10 pages)
30 September 1996Full accounts made up to 5 April 1996 (11 pages)
30 September 1996Full accounts made up to 5 April 1996 (11 pages)
30 September 1996Return made up to 16/08/96; full list of members (10 pages)
27 September 1995Return made up to 16/08/95; no change of members (10 pages)
27 September 1995Full accounts made up to 5 April 1995 (10 pages)
27 September 1995Director resigned (4 pages)
27 September 1995Director resigned (4 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Full accounts made up to 5 April 1995 (10 pages)
27 September 1995Full accounts made up to 5 April 1995 (10 pages)
27 September 1995Return made up to 16/08/95; no change of members (10 pages)
14 September 1995Registered office changed on 14/09/95 from: 69 market street bradford BD1 1NE (1 page)
14 September 1995Registered office changed on 14/09/95 from: 69 market street bradford BD1 1NE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 September 1986Full accounts made up to 5 April 1986 (9 pages)
1 September 1986Full accounts made up to 5 April 1986 (9 pages)
1 September 1986Full accounts made up to 5 April 1986 (9 pages)
4 August 1959Incorporation (14 pages)
4 August 1959Incorporation (14 pages)