Company NameGrainger Games Limited
Company StatusDissolved
Company Number04201151
CategoryPrivate Limited Company
Incorporation Date18 April 2001(22 years, 11 months ago)
Dissolution Date21 May 2020 (3 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Stephen Bowyer
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(1 week after company formation)
Appointment Duration19 years, 1 month (closed 21 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ashton Close
North Wallbottle
Newcastle Upon Tyne
NE5 1QU
Secretary NameMr Stephen Bowyer
NationalityBritish
StatusClosed
Appointed25 April 2001(1 week after company formation)
Appointment Duration19 years, 1 month (closed 21 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ashton Close
North Wallbottle
Newcastle Upon Tyne
NE5 1QU
Director NameJonathan Fellows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(8 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 21 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 North Tyne Industrial Estate
Longbenton
Newcastle
NE12 9SZ
Director NameMr John Henry Bowyer
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(1 week after company formation)
Appointment Duration9 years, 1 month (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Aylsham Close
North Wallbottle
Newcastle Upon Tyne
NE5 1QT
Director NameScott William Sibley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 June 2010)
RoleCompany Director
Correspondence Address4 Hartford
Greenhills Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 5BR
Director NameMr Christopher Harwood
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2010)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address49 North Street
Jarrow
Tyne & Wear
NE32 2PG
Director NamePhilip Henry Moore
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(8 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 December 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address34 Tyleaw Meadow
Shilbottle
Alnwick
Northumberland
Director NameMr Mark David Giles Blundell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 4 North Tyne Industrial Estate
Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitegraingergames.co.uk
Email address[email protected]

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

204 at £0.1Grainger Games Holdings LTD
40.56%
Ordinary A
188 at £0.1Grainger Games Holdings LTD
37.38%
Ordinary B
103 at £0.1Grainger Games Holdings LTD
20.48%
Ordinary C
8 at £0.1Grainger Games Holdings LTD
1.59%
Ordinary D

Financials

Year2014
Turnover£53,459,683
Gross Profit£12,691,986
Net Worth£2,464,767
Cash£158,671
Current Liabilities£4,309,572

Accounts

Latest Accounts25 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

24 January 2018Delivered on: 30 January 2018
Persons entitled: Aurelius Finance Company Limited

Classification: A registered charge
Particulars: The registered intellectual property registered in the united kingdom under tm number UK00003052841. Please refer to instrument for furhter information.
Outstanding
12 December 2017Delivered on: 12 December 2017
Persons entitled: Mr Stephen Bowyer

Classification: A registered charge
Outstanding
14 November 2011Delivered on: 15 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 November 2011Delivered on: 15 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
11 March 2011Delivered on: 24 March 2011
Persons entitled: W (No.3) Gp (Nominee A) Limited and W (No.3) Gp (Nominee B) Limited

Classification: Rent deposit deed
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: £4,750 see image for full details.
Outstanding
14 June 2010Delivered on: 16 June 2010
Persons entitled: Dean Hoyle

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 December 2007Delivered on: 20 December 2007
Persons entitled: Berona Investments Limited

Classification: Rent deposit deed
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: £20,000 from time to time pursuant to the terms of the deed.
Outstanding
20 April 2004Delivered on: 24 April 2004
Persons entitled: Newcroft House Limited

Classification: Rent deposit deed
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: £5250.00.
Outstanding
28 October 2003Delivered on: 7 November 2003
Satisfied on: 12 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 December 2017Termination of appointment of Philip Henry Moore as a director on 19 December 2017 (1 page)
18 December 2017Full accounts made up to 25 March 2017 (26 pages)
12 December 2017Registration of charge 042011510008, created on 12 December 2017 (25 pages)
30 March 2017Satisfaction of charge 4 in full (1 page)
9 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
17 December 2016Full accounts made up to 26 March 2016 (24 pages)
26 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50.3
(7 pages)
17 December 2015Full accounts made up to 28 March 2015 (25 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50.3
(7 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50.3
(7 pages)
13 June 2014Full accounts made up to 29 March 2014 (24 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50.3
(7 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50.3
(7 pages)
10 June 2013Full accounts made up to 30 March 2013 (26 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
13 September 2012Accounts for a medium company made up to 31 March 2012 (21 pages)
8 May 2012Termination of appointment of Mark Blundell as a director (1 page)
27 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (9 pages)
21 December 2011Accounts for a medium company made up to 26 March 2011 (22 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 September 2011Appointment of Mr Mark Blundell as a director (2 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
18 June 2010Termination of appointment of John Bowyer as a director (2 pages)
18 June 2010Appointment of Jonathan Fellows as a director (3 pages)
18 June 2010Termination of appointment of Scott Sibley as a director (2 pages)
18 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 50.30
(8 pages)
18 June 2010Termination of appointment of Christopher Harwood as a director (2 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
8 June 2010Accounts for a medium company made up to 27 March 2010 (25 pages)
19 April 2010Appointment of Philip Moore as a director (3 pages)
30 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
1 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (16 pages)
1 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (16 pages)
26 October 2009Sub-division of shares on 14 July 2009 (5 pages)
26 October 2009Resolutions
  • RES13 ‐ Subdivide shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
17 August 2009Accounts for a medium company made up to 27 June 2009 (22 pages)
7 April 2009Return made up to 01/01/09; full list of members (6 pages)
13 November 2008Director appointed christopher harwood (2 pages)
6 November 2008Registered office changed on 06/11/2008 from 246 park view whitley bay tyne & wear NE26 3QX (1 page)
9 October 2008Accounts for a medium company made up to 30 June 2008 (16 pages)
12 February 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
9 January 2008Return made up to 01/01/08; full list of members (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
22 February 2007Return made up to 01/01/07; full list of members (3 pages)
8 February 2007Accounts for a small company made up to 30 June 2006 (8 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
5 January 2006Return made up to 01/01/06; full list of members (3 pages)
12 September 2005Accounts for a small company made up to 30 June 2005 (9 pages)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005Secretary's particulars changed;director's particulars changed (1 page)
8 February 2005New director appointed (2 pages)
10 January 2005Return made up to 04/01/05; full list of members (6 pages)
24 August 2004Accounts for a small company made up to 30 June 2004 (7 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
10 January 2004Return made up to 04/01/04; full list of members (8 pages)
28 November 2003Director's particulars changed (1 page)
7 November 2003Particulars of mortgage/charge (7 pages)
28 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
14 January 2003Return made up to 04/01/03; full list of members (8 pages)
6 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
1 May 2002Return made up to 18/04/02; full list of members (6 pages)
16 October 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
3 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2001Nc inc already adjusted 30/06/01 (2 pages)
3 August 2001Ad 30/06/01--------- £ si 20@1=20 £ ic 20/40 (3 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Ad 25/04/01--------- £ si 18@1=18 £ ic 2/20 (3 pages)
26 April 2001Director resigned (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
18 April 2001Incorporation (16 pages)