Company NameGreit Limited
DirectorsAdam McGhin and Robert Jan Hudson
Company StatusActive
Company Number05788577
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Previous NamesCrossco (942) Limited and Greit Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(9 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(15 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(1 day after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMr Michael Patrick Windle
NationalityBritish
StatusResigned
Appointed21 April 2006(1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed17 July 2006(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(2 years, 8 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(2 years, 9 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 NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(9 years, 8 months after company formation)
Appointment Duration8 years (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(9 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 NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(10 years, 9 months after company formation)
Appointment Duration11 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Andrew Philip Saunderson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2021(15 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitegraingerplc.co.uk/

Location

Registered AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
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

1.9m at £1Grainger PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
2 July 2020Full accounts made up to 30 September 2019 (16 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
14 May 2019Full accounts made up to 30 September 2018 (15 pages)
6 July 2018Full accounts made up to 30 September 2017 (14 pages)
27 June 2018Confirmation statement made on 26 June 2018 with updates (4 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)
17 June 2017Full accounts made up to 30 September 2016 (15 pages)
17 June 2017Full accounts made up to 30 September 2016 (15 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 January 2017Appointment of Mr Nicholas Mark Fletcher Jopling as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Mr Nicholas Mark Fletcher Jopling as a director on 23 January 2017 (2 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 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)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,910,401
(6 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,910,401
(6 pages)
9 May 2016Full accounts made up to 30 September 2015 (12 pages)
9 May 2016Full accounts made up to 30 September 2015 (12 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 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)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 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)
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)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,910,401
(5 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,910,401
(5 pages)
21 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,910,401
(4 pages)
21 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,910,401
(4 pages)
21 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,910,401
(4 pages)
21 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 26/03/2015
(1 page)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (7 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (7 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(5 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(5 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
5 June 2014Change of name notice (2 pages)
5 June 2014Change of name notice (2 pages)
5 June 2014Company name changed greit holdings LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-05-29
(2 pages)
5 June 2014Company name changed greit holdings LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-05-29
(2 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(5 pages)
1 July 2013Full accounts made up to 30 September 2012 (11 pages)
1 July 2013Full accounts made up to 30 September 2012 (11 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)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 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)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (7 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)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
23 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 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)
3 November 2009Accounts for a dormant company made up to 30 September 2009 (7 pages)
3 November 2009Accounts for a dormant company made up to 30 September 2009 (7 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)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
26 January 2009Director appointed nick on (3 pages)
26 January 2009Director appointed nick on (3 pages)
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)
4 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
4 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
9 October 2008Return made up to 30/09/08; full list of members (3 pages)
9 October 2008Return made up to 30/09/08; full list of members (3 pages)
23 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
23 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
27 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
27 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
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)
9 October 2007Return made up to 30/09/07; full list of members (2 pages)
9 October 2007Return made up to 30/09/07; full list of members (2 pages)
31 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
31 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
24 April 2007Return made up to 20/04/07; full list of members (2 pages)
24 April 2007Return made up to 20/04/07; full list of members (2 pages)
27 September 2006Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
27 September 2006Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006Secretary resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
12 June 2006New director appointed (7 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New director appointed (7 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Registered office changed on 12/06/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (7 pages)
12 June 2006Director resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006New director appointed (7 pages)
8 June 2006Memorandum and Articles of Association (5 pages)
8 June 2006Memorandum and Articles of Association (5 pages)
1 June 2006Company name changed crossco (942) LIMITED\certificate issued on 01/06/06 (2 pages)
1 June 2006Company name changed crossco (942) LIMITED\certificate issued on 01/06/06 (2 pages)
20 April 2006Incorporation (15 pages)
20 April 2006Incorporation (15 pages)