Newcastle Upon Tyne
NE1 4JE
Secretary Name | Adam McGhin |
---|---|
Status | Current |
Appointed | 04 March 2016(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mr Michael Paul Keaveney |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Ian Joicey Dickinson |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(5 years, 11 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 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 May 2004) |
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 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(5 years, 11 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 |
Secretary Name | Peter Michael Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(5 years, 11 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 | Peter Michael Milburn |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(10 years, 2 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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(12 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(14 years, 2 months after company formation) |
Appointment Duration | 10 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 Andrew David James |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2007) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Ebchester Consett County Durham DH8 0TD |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 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 Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(19 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Idlewood Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Mr Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(19 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 22 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | James Fielder |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Road London SW8 7AB |
Director Name | Richard John Exley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 2007) |
Role | Director Of Development |
Correspondence Address | Bramall Faircrouch Lane Wadhurst East Sussex TN5 6PT |
Director Name | Mr Andrew John Scrivener |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverview Ferry Road Southstoke Oxfordshire RG8 0JP |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(23 years, 9 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(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(25 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(25 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Citygate Saint 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 |
30m at £1 | Grainger Housing & Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,057 |
Gross Profit | -£115,341 |
Net Worth | £62,113,427 |
Current Liabilities | £15,789 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
20 October 2003 | Delivered on: 31 October 2003 Persons entitled: Wates Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the east side of new road didcot and all and every interest in it. See the mortgage charge document for full details. Outstanding |
---|---|
2 April 2001 | Delivered on: 6 April 2001 Satisfied on: 21 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h property k/a plots b and c kennel farm basingstoke hampshire t/n HP316366 and HP454347. Fully Satisfied |
2 April 2001 | Delivered on: 6 April 2001 Satisfied on: 21 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h property k/a plot f kennel farm basingstoke hampshire t/n HP316366 and HP454347. Fully Satisfied |
2 April 2001 | Delivered on: 6 April 2001 Satisfied on: 21 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h plot e kennel farm basingstoke hampshire t/n HP316366 and HP455347. Fully Satisfied |
8 March 1999 | Delivered on: 17 March 1999 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 charge over all property and assets of the company inclusive of goodwill and uncalled capital. Fully Satisfied |
26 June 1997 | Delivered on: 5 July 1997 Satisfied on: 21 August 2004 Persons entitled: Hatch Warren 1992 Limited Classification: Legal charge Secured details: All monies due up to £7,700,000 from the company to the chargee under the terms of the legal charge. Particulars: Land at beggarwood lane kempshot basingstoke t/n's HP316366 and HP454347. Fully Satisfied |
31 December 1985 | Delivered on: 4 January 1986 Satisfied on: 28 July 1988 Persons entitled: Lloyds 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 premises at thornton vale, thornton, middlesborough, cleveland. Fully Satisfied |
31 December 1985 | Delivered on: 4 January 1986 Satisfied on: 15 July 2000 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 April 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 (1 page) |
---|---|
11 April 2024 | Audit exemption subsidiary accounts made up to 30 September 2023 (16 pages) |
11 April 2024 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 (3 pages) |
11 April 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 (188 pages) |
18 December 2023 | Statement of capital on 18 December 2023
|
18 December 2023 | Resolutions
|
18 December 2023 | Solvency Statement dated 06/12/23 (1 page) |
18 December 2023 | Statement by Directors (1 page) |
18 October 2023 | Director's details changed for Mr Michael Paul Keaveney on 18 October 2023 (2 pages) |
25 September 2023 | Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages) |
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
4 August 2023 | Notification of Bpt Limited as a person with significant control on 27 July 2023 (2 pages) |
4 August 2023 | Cessation of Grainger Housing & Developments Limited as a person with significant control on 27 July 2023 (1 page) |
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
20 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (16 pages) |
20 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
20 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
20 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (176 pages) |
29 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
27 May 2022 | Full accounts made up to 30 September 2021 (20 pages) |
15 November 2021 | Appointment of Mr Robert Jan Hudson as a director on 15 November 2021 (2 pages) |
27 August 2021 | Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages) |
28 July 2021 | Second filing for the termination of Vanessa Kate Simms as a director (3 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 30 September 2020 (19 pages) |
7 May 2021 | Appointment of Mr Michael Paul Keaveney as a director on 4 May 2021 (2 pages) |
27 April 2021 | Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021
|
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
2 July 2020 | Full accounts made up to 30 September 2019 (18 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
15 May 2019 | Full accounts made up to 30 September 2018 (17 pages) |
5 July 2018 | Full accounts made up to 30 September 2017 (16 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
5 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
17 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
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) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 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
|
16 March 2015 | Full accounts made up to 30 September 2014 (13 pages) |
16 March 2015 | Full accounts made up to 30 September 2014 (13 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
|
28 April 2014 | Full accounts made up to 30 September 2013 (14 pages) |
28 April 2014 | Full accounts made up to 30 September 2013 (14 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) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
16 April 2013 | Full accounts made up to 30 September 2012 (14 pages) |
16 April 2013 | Full accounts made up to 30 September 2012 (14 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) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
11 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
11 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
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) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 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) |
3 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
3 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
27 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
26 July 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
26 July 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
3 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
3 March 2010 | Resolutions
|
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) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
8 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
8 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
26 February 2009 | Appointment terminated director stephen dickinson (1 page) |
26 February 2009 | Appointment terminated director stephen dickinson (1 page) |
23 January 2009 | Director appointed nick on (2 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
22 January 2009 | Appointment terminated director michael windle (1 page) |
22 January 2009 | Appointment terminated director michael windle (1 page) |
23 December 2008 | Appointment terminated director andrew scrivener (1 page) |
23 December 2008 | Appointment terminated director andrew scrivener (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
4 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
4 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 (4 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
18 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
18 July 2008 | Full accounts made up to 30 September 2007 (16 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) |
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) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
13 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
13 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (17 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (17 pages) |
8 February 2005 | New director appointed (4 pages) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | New director appointed (4 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
23 June 2004 | Full accounts made up to 30 September 2003 (13 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) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
25 March 2004 | Director's particulars changed (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
18 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
18 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
17 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
17 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
17 March 1999 | Particulars of mortgage/charge (4 pages) |
17 March 1999 | Particulars of mortgage/charge (4 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members (9 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members (9 pages) |
27 October 1998 | Full accounts made up to 30 September 1998 (11 pages) |
27 October 1998 | Full accounts made up to 30 September 1998 (11 pages) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
17 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
16 April 1997 | Return made up to 01/03/97; no change of members (7 pages) |
16 April 1997 | Return made up to 01/03/97; no change of members (7 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
2 April 1996 | Return made up to 01/03/96; full list of members (7 pages) |
2 April 1996 | Return made up to 01/03/96; full list of members (7 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Return made up to 01/03/95; no change of members (6 pages) |
28 March 1995 | Return made up to 01/03/95; no change of members (6 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
10 March 1993 | Resolutions
|
10 March 1993 | Resolutions
|
10 May 1989 | Registered office changed on 10/05/89 from: college chambers 92-94 borough road middlesbrough cleveland TS1 2HL (1 page) |
10 May 1989 | Registered office changed on 10/05/89 from: college chambers 92-94 borough road middlesbrough cleveland TS1 2HL (1 page) |
26 March 1985 | Incorporation (15 pages) |
26 March 1985 | Incorporation (15 pages) |