The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director Name | Mr Antony Lewis Pierce |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(56 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Director Name | Sir Philip Courtenay Thomas Warner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(32 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marden Grange Marden Devizes Wiltshire SN10 3RQ |
Director Name | Brian Tetley |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(32 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 123 Huddersfield Road Liversedge West Yorkshire WF15 7DA |
Director Name | Nicholas Ambrose Eldred Robinson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(32 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 February 1999) |
Role | Estate Agent/Chartered Surveyo |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chapman Square Harrogate North Yorkshire HG1 2SL |
Director Name | Harold Reginald John Burgess |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(32 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 1995) |
Role | Estate Manager |
Correspondence Address | High Croft Whydown Bexhill-On-Sea East Sussex TN39 4RB |
Secretary Name | Brian Tetley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(32 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 123 Huddersfield Road Liversedge West Yorkshire WF15 7DA |
Secretary Name | Mr Nigel Anthony Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 1999) |
Role | Secretary |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(35 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Timothy Neil Watts |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | Silverwood The Warren Kingswood Surrey KT20 6PQ |
Director Name | David Graham Baker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(39 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 August 1999) |
Role | Property Manager |
Correspondence Address | St Michaels Bull Lane Gerrards Cross Buckinghamshire SL9 8RH |
Secretary Name | Timothy Barry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(39 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Littlebeck House 18 Nursery Lane Addingham Ilkley West Yorkshire LS29 0TN |
Secretary Name | Christine Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | 113 Drub Lane Cleckheaton West Yorkshire BD19 4BZ |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(41 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 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 Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Kennington Road London SE11 6BY |
Director Name | Gary Ronald Butterworth |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(42 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 October 2002) |
Role | Property Manager |
Correspondence Address | 129 Chingford Avenue London E4 6RG |
Director Name | James Dennis Story |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2003) |
Role | Property Manager |
Correspondence Address | Kowhai Cottage Quarry Bank Utkinton Tarporlex Cheshire CW6 0LA |
Director Name | Mr John Robert Wall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(42 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 December 2002(43 years, 4 months after company formation) |
Appointment Duration | 6 years (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 | Mrs Marie Louise Glanville |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2002(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(44 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (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 Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(44 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mrs Marie Louise Glanville |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 January 2007(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(47 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 May 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Albury Park Road Tynemouth Tyne & Wear NE30 2SH |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(47 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(49 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 May 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Adam McGhin |
---|---|
Status | Resigned |
Appointed | 04 March 2016(56 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 May 2016) |
Role | Company Director |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2611819 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
8.3m at £1 | Grainger Equity Release LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £582,292 |
Gross Profit | £134,055 |
Net Worth | £7,289,530 |
Cash | £955,227 |
Current Liabilities | £1,762,209 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
13 September 2021 | Delivered 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 2019 | Delivered 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 2016 | Delivered on: 24 May 2016 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: A registered charge Particulars: Not applicable. Outstanding |
18 May 2016 | Delivered 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 |
10 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 (3 pages) |
---|---|
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
21 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (41 pages) |
21 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (5 pages) |
21 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (2 pages) |
21 March 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (16 pages) |
4 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
24 May 2022 | Director's details changed for Mr Antony Lewis Pierce on 17 May 2022 (2 pages) |
3 March 2022 | Registered 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 2022 | Change of details for Retirement Bridge Limited as a person with significant control on 1 March 2022 (2 pages) |
29 December 2021 | Full accounts made up to 30 September 2021 (20 pages) |
11 November 2021 | Change of details for Retirement Bridge Limited as a person with significant control on 1 November 2021 (2 pages) |
2 November 2021 | Registered 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 2021 | Satisfaction of charge 006342390003 in full (1 page) |
22 October 2021 | Satisfaction of charge 006342390002 in full (1 page) |
22 October 2021 | Satisfaction of charge 006342390001 in full (1 page) |
23 September 2021 | Registration of charge 006342390004, created on 13 September 2021 (106 pages) |
5 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
5 March 2021 | Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages) |
5 January 2021 | Full accounts made up to 30 September 2020 (18 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 April 2020 | Full accounts made up to 30 September 2019 (19 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
4 July 2019 | Registration of charge 006342390003, created on 25 June 2019 (23 pages) |
15 May 2019 | Full accounts made up to 30 September 2018 (17 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a small company made up to 30 September 2017 (18 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
16 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
28 July 2016 | Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages) |
27 July 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages) |
25 May 2016 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page) |
24 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
24 May 2016 | Registration of charge 006342390001, created on 18 May 2016 (119 pages) |
24 May 2016 | Registration of charge 006342390002, created on 18 May 2016 (34 pages) |
24 May 2016 | Registration of charge 006342390001, created on 18 May 2016 (119 pages) |
24 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
24 May 2016 | Registration of charge 006342390002, created on 18 May 2016 (34 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
20 April 2016 | Memorandum and Articles of Association (10 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Memorandum and Articles of Association (10 pages) |
20 April 2016 | Resolutions
|
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages) |
26 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) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
17 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
17 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
1 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
12 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Resolutions
|
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (15 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (15 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
30 September 2011 | Appointment of Mark Greenwood as a director (3 pages) |
30 September 2011 | Appointment of Mark Greenwood as a director (3 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
26 January 2009 | Director appointed nick on (2 pages) |
26 January 2009 | Director appointed nick on (2 pages) |
23 December 2008 | Appointment terminated secretary marie glanville (1 page) |
23 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated director marie glanville (1 page) |
22 December 2008 | Appointment terminated director marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
7 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
7 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
7 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
18 May 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
27 February 2007 | New director appointed (5 pages) |
27 February 2007 | New director appointed (3 pages) |
27 February 2007 | New director appointed (3 pages) |
27 February 2007 | New director appointed (3 pages) |
27 February 2007 | New director appointed (3 pages) |
27 February 2007 | New director appointed (5 pages) |
19 February 2007 | Company name changed grelden investment co,LIMITED\certificate issued on 19/02/07 (3 pages) |
19 February 2007 | Company name changed grelden investment co,LIMITED\certificate issued on 19/02/07 (3 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
22 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
22 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
29 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
29 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
28 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
28 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
27 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire (1 page) |
16 April 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
16 April 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | New director appointed (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
13 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
4 March 2002 | Accounting reference date extended from 30/09/01 to 30/09/02 (1 page) |
4 March 2002 | Accounting reference date extended from 30/09/01 to 30/09/02 (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
4 January 2002 | Accounts for a dormant company made up to 5 April 2001 (3 pages) |
4 January 2002 | Accounts for a dormant company made up to 5 April 2001 (3 pages) |
4 January 2002 | Accounts for a dormant company made up to 5 April 2001 (3 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
10 October 2001 | Return made up to 16/08/01; no change of members (5 pages) |
10 October 2001 | Return made up to 16/08/01; no change of members (5 pages) |
9 October 2001 | New director appointed (4 pages) |
9 October 2001 | New director appointed (4 pages) |
20 September 2001 | Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page) |
20 September 2001 | Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (3 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
5 September 2000 | Full accounts made up to 5 April 2000 (9 pages) |
5 September 2000 | Full accounts made up to 5 April 2000 (9 pages) |
5 September 2000 | Full accounts made up to 5 April 2000 (9 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Return made up to 16/08/00; no change of members (7 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Return made up to 16/08/00; no change of members (7 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
1 September 1999 | Return made up to 16/08/99; full list of members (8 pages) |
1 September 1999 | Return made up to 16/08/99; full list of members (8 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
7 July 1999 | Full accounts made up to 5 April 1999 (11 pages) |
7 July 1999 | Full accounts made up to 5 April 1999 (11 pages) |
7 July 1999 | Full accounts made up to 5 April 1999 (11 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
4 September 1998 | Return made up to 16/08/98; full list of members (7 pages) |
4 September 1998 | Full accounts made up to 5 April 1998 (11 pages) |
4 September 1998 | Full accounts made up to 5 April 1998 (11 pages) |
4 September 1998 | Return made up to 16/08/98; full list of members (7 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Full accounts made up to 5 April 1998 (11 pages) |
4 September 1998 | Auditor's resignation (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
24 September 1997 | Full accounts made up to 5 April 1997 (12 pages) |
24 September 1997 | Full accounts made up to 5 April 1997 (12 pages) |
24 September 1997 | Return made up to 16/08/97; no change of members
|
24 September 1997 | Return made up to 16/08/97; no change of members
|
24 September 1997 | Full accounts made up to 5 April 1997 (12 pages) |
30 September 1996 | Full accounts made up to 5 April 1996 (11 pages) |
30 September 1996 | Return made up to 16/08/96; full list of members (10 pages) |
30 September 1996 | Full accounts made up to 5 April 1996 (11 pages) |
30 September 1996 | Full accounts made up to 5 April 1996 (11 pages) |
30 September 1996 | Return made up to 16/08/96; full list of members (10 pages) |
27 September 1995 | Return made up to 16/08/95; no change of members (10 pages) |
27 September 1995 | Full accounts made up to 5 April 1995 (10 pages) |
27 September 1995 | Director resigned (4 pages) |
27 September 1995 | Director resigned (4 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Full accounts made up to 5 April 1995 (10 pages) |
27 September 1995 | Full accounts made up to 5 April 1995 (10 pages) |
27 September 1995 | Return made up to 16/08/95; no change of members (10 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: 69 market street bradford BD1 1NE (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: 69 market street bradford BD1 1NE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 September 1986 | Full accounts made up to 5 April 1986 (9 pages) |
1 September 1986 | Full accounts made up to 5 April 1986 (9 pages) |
1 September 1986 | Full accounts made up to 5 April 1986 (9 pages) |
4 August 1959 | Incorporation (14 pages) |
4 August 1959 | Incorporation (14 pages) |