The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director Name | Mr Antony Lewis Pierce |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 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 | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 November 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (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 Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 May 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Albury Park Road Tynemouth Tyne & Wear NE30 2SH |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 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 |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(3 years, 4 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(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 May 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Secretary Name | Adam McGhin |
---|---|
Status | Resigned |
Appointed | 04 March 2016(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 May 2016) |
Role | Company Director |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | graingerplc.co.uk/ |
---|---|
Telephone | 0845 1112223 |
Telephone region | Unknown |
Registered Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Reversions Financing (No.1) 2011 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
14 January 2016 | Delivered on: 18 January 2016 Persons entitled: Partnership Life Assurance Company Limited Classification: A registered charge Particulars: All of the chargor’s right, title and interest in the reversions and the funded properties (including but not limited to 12 conyngham lane, bridge, canterbury, kent, CT4 5JX with title number K104163 and 5 colwell close, liverpool, L14 8YE with title number MS135480 and the other funded properties referred to in schedule 3 of the instrument). Outstanding |
---|---|
21 November 2011 | Delivered on: 28 November 2011 Persons entitled: Partnership Life Assurance Company Limited Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit ref PB0418070001 12 conyngham lane bridge canterbury kent t/no K104163 (for further details of funded property please refer to form MG01) all its right title and interest in the reversions and the funded properties see image for full details. Outstanding |
4 October 2011 | Delivered on: 18 October 2011 Persons entitled: Partnership Life Assurance Company Limited 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: Fixed charges all right title and interest in the reversions and the funded properties, the benefit of all rights under the customer contracts relating to the reversions, all ancillary rights, the records and any shares. By way of floating charge all assets and undertaking see image for full details. Outstanding |
5 March 2021 | Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages) |
---|---|
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
8 April 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 July 2016 | Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page) |
5 July 2016 | Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages) |
24 May 2016 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page) |
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 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) |
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) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages) |
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
18 January 2016 | Registration of charge 055379460003, created on 14 January 2016 (71 pages) |
18 January 2016 | Registration of charge 055379460003, created on 14 January 2016 (71 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) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
3 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
2 December 2014 | Accounts made up to 30 September 2014 (6 pages) |
2 December 2014 | Accounts made up to 30 September 2014 (6 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders (9 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 (9 pages) |
30 June 2014 | Accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Quentin Patrick Couch as a director on 31 January 2014 (2 pages) |
25 February 2014 | Termination of appointment of Peter Quentin Patrick Couch as a director on 31 January 2014 (2 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (10 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (10 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
12 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
7 December 2012 | Accounts made up to 30 September 2012 (6 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
7 December 2012 | Accounts made up to 30 September 2012 (6 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 (10 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 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) |
10 May 2012 | Accounts made up to 30 September 2011 (6 pages) |
10 May 2012 | Accounts made up to 30 September 2011 (6 pages) |
10 May 2012 | Accounts for a dormant company made up to 30 September 2011 (6 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) |
5 December 2011 | Resolutions
|
5 December 2011 | Resolutions
|
28 November 2011 | Particulars of a mortgage or charge / charge no: 2 (48 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 2 (48 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Resolutions
|
18 October 2011 | Particulars of a mortgage or charge / charge no: 1 (43 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 1 (43 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
20 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
15 February 2011 | Accounts made up to 30 September 2010 (6 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
15 February 2011 | Accounts made up to 30 September 2010 (6 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
17 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
17 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (4 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (4 pages) |
23 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
14 April 2010 | Accounts made up to 30 September 2009 (6 pages) |
14 April 2010 | Accounts made up to 30 September 2009 (6 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
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 (5 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
30 January 2009 | Accounts made up to 30 September 2008 (6 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
30 January 2009 | Accounts made up to 30 September 2008 (6 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
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) |
31 October 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
16 May 2008 | Accounts made up to 30 September 2007 (6 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
16 May 2008 | Accounts made up to 30 September 2007 (6 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) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (3 pages) |
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) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
17 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
14 June 2007 | Accounts made up to 30 September 2006 (6 pages) |
14 June 2007 | Accounts made up to 30 September 2006 (6 pages) |
14 June 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
16 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
4 July 2006 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
4 July 2006 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
27 October 2005 | New director appointed (7 pages) |
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | New director appointed (7 pages) |
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | New director appointed (7 pages) |
27 October 2005 | New director appointed (7 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | Director resigned (1 page) |
19 October 2005 | Memorandum and Articles of Association (5 pages) |
19 October 2005 | Memorandum and Articles of Association (5 pages) |
12 October 2005 | Company name changed crossco (890) LIMITED\certificate issued on 12/10/05 (2 pages) |
12 October 2005 | Company name changed crossco (890) LIMITED\certificate issued on 12/10/05 (2 pages) |
16 August 2005 | Incorporation (15 pages) |
16 August 2005 | Incorporation (15 pages) |