St. James' Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(13 years, 7 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 | Christine Elizabeth Eke |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Assistant Company Secretary |
Correspondence Address | 15 Albatross Way South Beach Blyth Northumberland NE24 3QH |
Director Name | Mr Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Secretary Name | Christine Elizabeth Eke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Albatross Way South Beach Blyth Northumberland NE24 3QH |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(6 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(6 years after company formation) |
Appointment Duration | 7 years (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2611819 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Citygate St. James' Boulevard Newcastle Upon Tyne Tyne & Wear 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 |
1.5m at £0.01 | N & D London LTD 83.89% Ordinary A |
---|---|
141k at £0.01 | Derwent Developments LTD 8.06% Ordinary A |
141k at £0.01 | Northumberland & Durham Property Trust LTD 8.06% Ordinary A |
1 at £0.01 | Michael Patrick Windle 0.00% Ordinary B |
1 at £0.01 | N & D London LTD 0.00% Ordinary B |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
16 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 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) |
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) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
4 April 2016 | Termination of appointment of Michael Patrick Windle as a director on 4 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Michael Patrick Windle as a director 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 | 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) |
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
|
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
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
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) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
6 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
7 April 2009 | Appointment terminated director christine eke (1 page) |
7 April 2009 | Appointment terminated director christine eke (1 page) |
7 April 2009 | Director appointed nick on (9 pages) |
7 April 2009 | Director appointed nick on (9 pages) |
1 April 2009 | Secretary appointed michael patrick windle (1 page) |
1 April 2009 | Secretary appointed michael patrick windle (1 page) |
31 March 2009 | Appointment terminated secretary christine eke (1 page) |
31 March 2009 | Appointment terminated secretary christine eke (1 page) |
15 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
28 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
28 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
6 April 2004 | Return made up to 26/02/04; full list of members (10 pages) |
6 April 2004 | Return made up to 26/02/04; full list of members (10 pages) |
29 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2004 | Resolutions
|
6 March 2004 | Resolutions
|
22 November 2003 | Resolutions
|
22 November 2003 | Resolutions
|
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
13 March 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
13 March 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
26 February 2003 | Incorporation (15 pages) |
26 February 2003 | Incorporation (15 pages) |