Company NameGrainger (Clapham) Limited
Company StatusActive
Company Number04217612
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 10 months ago)
Previous NameDwsco 2175 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(14 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(14 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressCitygate St. James Boulevard
Newcastle
Tyne And Wear
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(15 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Michael Paul Keaveney
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(17 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(20 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(3 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(3 months, 4 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(3 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(3 months, 4 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed11 September 2001(3 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 01 October 2003)
RoleCompany Director
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Director NameJames Fielder
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Road
London
SW8 7AB
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed01 October 2003(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameRichard John Exley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 2007)
RoleDirector Of Development
Correspondence AddressBramall
Faircrouch Lane
Wadhurst
East Sussex
TN5 6PT
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Director NameMr Andrew John Scrivener
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverview
Ferry Road
Southstoke
Oxfordshire
RG8 0JP
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(7 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(7 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(9 years, 6 months after company formation)
Appointment Duration7 years (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(14 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

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

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

21.6m at £1Gip LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,731,845
Gross Profit£11,339,799
Net Worth£25,645,790
Cash£4,644,588
Current Liabilities£3,012,776

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

22 August 2012Delivered on: 30 August 2012
Satisfied on: 27 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Security over benefit of development documentation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed legal charge all present and future rights, title and interest in and to the contracts see image for full details.
Fully Satisfied
27 July 2012Delivered on: 10 August 2012
Satisfied on: 28 October 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings at macaulay road clapham london t/no ln 92888 TGL299618 tgl 185370 sgl 274137 tgl 227247 sgl 253977 sgl 268066 and tgl 1050915 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.
Fully Satisfied
30 June 2004Delivered on: 17 July 2004
Satisfied on: 17 July 2012
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all of the company's properties and all other assets both present and future.
Fully Satisfied

Filing History

18 October 2023Director's details changed for Mr Michael Paul Keaveney on 18 October 2023 (2 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
28 September 2023Notification of Bpt Limited as a person with significant control on 27 July 2023 (2 pages)
28 September 2023Cessation of Gip Limited as a person with significant control on 27 July 2023 (1 page)
25 September 2023Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages)
2 August 2023Confirmation statement made on 2 August 2023 with updates (5 pages)
7 June 2023Solvency Statement dated 22/05/22 (1 page)
7 June 2023Statement of capital on 7 June 2023
  • GBP 1
(5 pages)
7 June 2023Statement by Directors (1 page)
7 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2023Full accounts made up to 30 September 2022 (19 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
27 May 2022Full accounts made up to 30 September 2021 (19 pages)
25 March 2022Appointment of Mr Robert Jan Hudson as a director on 25 March 2022 (2 pages)
27 August 2021Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
28 July 2021Second filing for the termination of Vanessa Kate Simms as a director (3 pages)
15 June 2021Full accounts made up to 30 September 2020 (18 pages)
27 April 2021Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 28/07/2021.
(2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
2 July 2020Full accounts made up to 30 September 2019 (17 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
15 May 2019Full accounts made up to 30 September 2018 (17 pages)
5 July 2018Full accounts made up to 30 September 2017 (17 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
5 June 2018Appointment of Mr Michael Paul Keaveney as a director on 5 June 2018 (2 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
5 July 2017Full accounts made up to 30 September 2016 (18 pages)
5 July 2017Full accounts made up to 30 September 2016 (18 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
17 June 2016Full accounts made up to 30 September 2015 (15 pages)
17 June 2016Full accounts made up to 30 September 2015 (15 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 21,600,001
(7 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 21,600,001
(7 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
3 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
3 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
27 November 2015Satisfaction of charge 3 in full (9 pages)
27 November 2015Satisfaction of charge 3 in full (9 pages)
28 October 2015Satisfaction of charge 2 in full (4 pages)
28 October 2015Satisfaction of charge 2 in full (4 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 21,600,001
(7 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 21,600,001
(7 pages)
4 February 2015Full accounts made up to 30 September 2014 (13 pages)
4 February 2015Full accounts made up to 30 September 2014 (13 pages)
6 December 2014Satisfaction of charge 2 in part (4 pages)
6 December 2014Satisfaction of charge 2 in part (4 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 21,600,001
(7 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 21,600,001
(7 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
16 January 2014Full accounts made up to 30 September 2013 (13 pages)
16 January 2014Full accounts made up to 30 September 2013 (13 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 21,600,001
(8 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 21,600,001
(8 pages)
15 January 2013Full accounts made up to 30 September 2012 (13 pages)
15 January 2013Full accounts made up to 30 September 2012 (13 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
14 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 21,600,001.00
(4 pages)
27 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 21,600,001.00
(4 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 May 2012Full accounts made up to 30 September 2011 (13 pages)
10 May 2012Full accounts made up to 30 September 2011 (13 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
24 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
24 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
3 March 2011Full accounts made up to 30 September 2010 (13 pages)
3 March 2011Full accounts made up to 30 September 2010 (13 pages)
10 January 2011Appointment of Peter Quintin Patrick Couch as a director (3 pages)
10 January 2011Appointment of Peter Quintin Patrick Couch as a director (3 pages)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
10 June 2010Full accounts made up to 30 September 2009 (13 pages)
10 June 2010Full accounts made up to 30 September 2009 (13 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 July 2009Full accounts made up to 30 September 2008 (14 pages)
31 July 2009Full accounts made up to 30 September 2008 (14 pages)
23 January 2009Director appointed nick on (2 pages)
23 January 2009Director appointed nick on (2 pages)
22 January 2009Appointment terminated director michael windle (1 page)
22 January 2009Appointment terminated director michael windle (1 page)
23 December 2008Appointment terminated director andrew scrivener (1 page)
23 December 2008Appointment terminated director andrew scrivener (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 July 2008Return made up to 30/09/07; full list of members; amend (8 pages)
28 July 2008Return made up to 30/09/07; full list of members; amend (8 pages)
14 July 2008Full accounts made up to 30 September 2007 (13 pages)
14 July 2008Full accounts made up to 30 September 2007 (13 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
25 June 2007Full accounts made up to 30 September 2006 (14 pages)
25 June 2007Full accounts made up to 30 September 2006 (14 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 June 2006Full accounts made up to 30 September 2005 (14 pages)
26 June 2006Full accounts made up to 30 September 2005 (14 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
2 August 2005Full accounts made up to 30 September 2004 (14 pages)
2 August 2005Full accounts made up to 30 September 2004 (14 pages)
9 February 2005New director appointed (5 pages)
9 February 2005New director appointed (3 pages)
9 February 2005New director appointed (3 pages)
9 February 2005New director appointed (5 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (7 pages)
30 October 2004Return made up to 30/09/04; full list of members (7 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
21 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2004Nc inc already adjusted 30/06/04 (1 page)
21 July 2004Ad 30/06/04--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
21 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2004Ad 30/06/04--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
21 July 2004Nc inc already adjusted 30/06/04 (1 page)
17 July 2004Particulars of mortgage/charge (11 pages)
17 July 2004Particulars of mortgage/charge (11 pages)
22 June 2004Full accounts made up to 30 September 2003 (12 pages)
22 June 2004Full accounts made up to 30 September 2003 (12 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
27 March 2004Return made up to 14/03/04; full list of members (8 pages)
27 March 2004Return made up to 14/03/04; full list of members (8 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
21 March 2003Return made up to 14/03/03; full list of members (9 pages)
21 March 2003Return made up to 14/03/03; full list of members (9 pages)
20 March 2003Full accounts made up to 30 September 2002 (12 pages)
20 March 2003Full accounts made up to 30 September 2002 (12 pages)
11 October 2002Registered office changed on 11/10/02 from: 2ND floor times square newcastle upon tyne NE1 4EP (1 page)
11 October 2002Registered office changed on 11/10/02 from: 2ND floor times square newcastle upon tyne NE1 4EP (1 page)
29 June 2002Director's particulars changed (1 page)
29 June 2002Director's particulars changed (1 page)
21 May 2002Return made up to 10/05/02; full list of members (9 pages)
21 May 2002Return made up to 10/05/02; full list of members (9 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001New director appointed (5 pages)
24 September 2001New director appointed (4 pages)
24 September 2001New director appointed (4 pages)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001New secretary appointed;new director appointed (5 pages)
24 September 2001New director appointed (5 pages)
24 September 2001New director appointed (5 pages)
24 September 2001New director appointed (5 pages)
24 September 2001Director resigned (1 page)
24 September 2001New secretary appointed;new director appointed (5 pages)
17 September 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2001Memorandum and Articles of Association (18 pages)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
17 September 2001Memorandum and Articles of Association (18 pages)
17 September 2001Registered office changed on 17/09/01 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
17 September 2001Registered office changed on 17/09/01 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
4 September 2001Company name changed dwsco 2175 LIMITED\certificate issued on 04/09/01 (2 pages)
4 September 2001Company name changed dwsco 2175 LIMITED\certificate issued on 04/09/01 (2 pages)
16 May 2001Incorporation (23 pages)
16 May 2001Incorporation (23 pages)