North Wallbottle
Newcastle Upon Tyne
NE5 1QU
Secretary Name | Mr Stephen Bowyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2001(1 week after company formation) |
Appointment Duration | 19 years, 1 month (closed 21 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ashton Close North Wallbottle Newcastle Upon Tyne NE5 1QU |
Director Name | Jonathan Fellows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 21 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 North Tyne Industrial Estate Longbenton Newcastle NE12 9SZ |
Director Name | Mr John Henry Bowyer |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Aylsham Close North Wallbottle Newcastle Upon Tyne NE5 1QT |
Director Name | Scott William Sibley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 June 2010) |
Role | Company Director |
Correspondence Address | 4 Hartford Greenhills Killingworth Newcastle Upon Tyne Tyne & Wear NE12 5BR |
Director Name | Mr Christopher Harwood |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 2010) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 49 North Street Jarrow Tyne & Wear NE32 2PG |
Director Name | Philip Henry Moore |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 December 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 34 Tyleaw Meadow Shilbottle Alnwick Northumberland |
Director Name | Mr Mark David Giles Blundell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 4 North Tyne Industrial Estate Longbenton Newcastle Upon Tyne NE12 9SZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | graingergames.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
204 at £0.1 | Grainger Games Holdings LTD 40.56% Ordinary A |
---|---|
188 at £0.1 | Grainger Games Holdings LTD 37.38% Ordinary B |
103 at £0.1 | Grainger Games Holdings LTD 20.48% Ordinary C |
8 at £0.1 | Grainger Games Holdings LTD 1.59% Ordinary D |
Year | 2014 |
---|---|
Turnover | £53,459,683 |
Gross Profit | £12,691,986 |
Net Worth | £2,464,767 |
Cash | £158,671 |
Current Liabilities | £4,309,572 |
Latest Accounts | 25 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 January 2018 | Delivered 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 2017 | Delivered on: 12 December 2017 Persons entitled: Mr Stephen Bowyer Classification: A registered charge Outstanding |
14 November 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
20 December 2017 | Termination of appointment of Philip Henry Moore as a director on 19 December 2017 (1 page) |
---|---|
18 December 2017 | Full accounts made up to 25 March 2017 (26 pages) |
12 December 2017 | Registration of charge 042011510008, created on 12 December 2017 (25 pages) |
30 March 2017 | Satisfaction of charge 4 in full (1 page) |
9 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
17 December 2016 | Full accounts made up to 26 March 2016 (24 pages) |
26 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
17 December 2015 | Full accounts made up to 28 March 2015 (25 pages) |
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
13 June 2014 | Full accounts made up to 29 March 2014 (24 pages) |
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
10 June 2013 | Full accounts made up to 30 March 2013 (26 pages) |
29 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
13 September 2012 | Accounts for a medium company made up to 31 March 2012 (21 pages) |
8 May 2012 | Termination of appointment of Mark Blundell as a director (1 page) |
27 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (9 pages) |
27 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (9 pages) |
21 December 2011 | Accounts for a medium company made up to 26 March 2011 (22 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 September 2011 | Appointment of Mr Mark Blundell as a director (2 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
18 June 2010 | Termination of appointment of John Bowyer as a director (2 pages) |
18 June 2010 | Appointment of Jonathan Fellows as a director (3 pages) |
18 June 2010 | Termination of appointment of Scott Sibley as a director (2 pages) |
18 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
18 June 2010 | Termination of appointment of Christopher Harwood as a director (2 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
8 June 2010 | Accounts for a medium company made up to 27 March 2010 (25 pages) |
19 April 2010 | Appointment of Philip Moore as a director (3 pages) |
30 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
1 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (16 pages) |
1 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (16 pages) |
26 October 2009 | Sub-division of shares on 14 July 2009 (5 pages) |
26 October 2009 | Resolutions
|
17 August 2009 | Accounts for a medium company made up to 27 June 2009 (22 pages) |
7 April 2009 | Return made up to 01/01/09; full list of members (6 pages) |
13 November 2008 | Director appointed christopher harwood (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
9 October 2008 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
12 February 2008 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Return made up to 01/01/07; full list of members (3 pages) |
8 February 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
5 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
12 September 2005 | Accounts for a small company made up to 30 June 2005 (9 pages) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2005 | New director appointed (2 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
24 August 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Return made up to 04/01/04; full list of members (8 pages) |
28 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
14 January 2003 | Return made up to 04/01/03; full list of members (8 pages) |
6 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
16 October 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Nc inc already adjusted 30/06/01 (2 pages) |
3 August 2001 | Ad 30/06/01--------- £ si 20@1=20 £ ic 20/40 (3 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Ad 25/04/01--------- £ si 18@1=18 £ ic 2/20 (3 pages) |
26 April 2001 | Director resigned (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
18 April 2001 | Incorporation (16 pages) |