Newcastle
NE1 4JE
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(10 years, 5 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 | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(15 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(1 day after company formation) |
Appointment Duration | 3 years, 6 months (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 | 21 April 2006(1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Mr Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 July 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 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(2 years, 8 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(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(9 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 08 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(10 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Andrew Philip Saunderson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2021(15 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(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 | 20 April 2006(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | graingerplc.co.uk/ |
---|
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 |
1.9m at £1 | Grainger PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Full accounts made up to 30 September 2019 (16 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
14 May 2019 | Full accounts made up to 30 September 2018 (15 pages) |
6 July 2018 | Full accounts made up to 30 September 2017 (14 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
17 June 2017 | Full accounts made up to 30 September 2016 (15 pages) |
17 June 2017 | Full accounts made up to 30 September 2016 (15 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
23 January 2017 | Appointment of Mr Nicholas Mark Fletcher Jopling as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Nicholas Mark Fletcher Jopling as a director on 23 January 2017 (2 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 | 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) |
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
|
9 May 2016 | Full accounts made up to 30 September 2015 (12 pages) |
9 May 2016 | Full accounts made up to 30 September 2015 (12 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) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 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
|
21 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
21 April 2015 | Resolutions
|
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (7 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 Statement of capital on 2014-10-23
|
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
5 June 2014 | Change of name notice (2 pages) |
5 June 2014 | Change of name notice (2 pages) |
5 June 2014 | Company name changed greit holdings LIMITED\certificate issued on 05/06/14
|
5 June 2014 | Company name changed greit holdings LIMITED\certificate issued on 05/06/14
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
1 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (11 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) |
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) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 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) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 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) |
3 November 2009 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
3 November 2009 | Accounts for a dormant company made up to 30 September 2009 (7 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) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
26 January 2009 | Director appointed nick on (3 pages) |
26 January 2009 | Director appointed nick on (3 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) |
4 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
9 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
23 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
27 March 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
27 March 2008 | Accounts for a dormant company made up to 30 September 2007 (6 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) |
9 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
31 July 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
31 July 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
24 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
27 September 2006 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
27 September 2006 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Secretary resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
12 June 2006 | New director appointed (7 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New director appointed (7 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (7 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New director appointed (7 pages) |
8 June 2006 | Memorandum and Articles of Association (5 pages) |
8 June 2006 | Memorandum and Articles of Association (5 pages) |
1 June 2006 | Company name changed crossco (942) LIMITED\certificate issued on 01/06/06 (2 pages) |
1 June 2006 | Company name changed crossco (942) LIMITED\certificate issued on 01/06/06 (2 pages) |
20 April 2006 | Incorporation (15 pages) |
20 April 2006 | Incorporation (15 pages) |