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(9 years, 11 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 | 10 November 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 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 Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 November 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (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 |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(2 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(2 years, 6 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 | 07 December 2010(4 years, 4 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 | Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Adam McGhin |
---|---|
Status | Resigned |
Appointed | 04 March 2016(9 years, 7 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 | 26 July 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 | 26 July 2006(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2611819 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
67.7m at £0.01 | Grainger Finance Company LTD 100.00% Redeemable Preference |
---|---|
1 at £1 | Grainger Equity Release LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £216,178 |
Gross Profit | £180,211 |
Net Worth | £43,731,214 |
Current Liabilities | £46,970,121 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
13 September 2021 | Delivered on: 23 September 2021 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
13 September 2021 | Delivered on: 23 September 2021 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
18 May 2016 | Delivered on: 25 May 2016 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: A registered charge Particulars: Not applicable. Outstanding |
18 May 2016 | Delivered on: 25 May 2016 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: A registered charge Particulars: Not applicable. Outstanding |
18 May 2016 | Delivered on: 24 May 2016 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: A registered charge Particulars: Not applicable. Outstanding |
18 May 2016 | Delivered on: 24 May 2016 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: A registered charge Particulars: Not applicable. Outstanding |
9 January 2024 | Full accounts made up to 30 September 2023 (24 pages) |
---|---|
2 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
11 January 2023 | Full accounts made up to 30 September 2022 (24 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
24 May 2022 | Director's details changed for Mr Antony Lewis Pierce on 17 May 2022 (2 pages) |
30 March 2022 | Satisfaction of charge 058873290003 in full (1 page) |
30 March 2022 | Satisfaction of charge 058873290004 in full (1 page) |
3 March 2022 | Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 3 March 2022 (1 page) |
2 March 2022 | Change of details for Retirement Bridge Group Holdings Limited as a person with significant control on 1 March 2022 (2 pages) |
29 December 2021 | Full accounts made up to 30 September 2021 (24 pages) |
11 November 2021 | Change of details for Retirement Bridge Group Holdings Limited as a person with significant control on 1 November 2021 (2 pages) |
5 November 2021 | Satisfaction of charge 058873290001 in full (1 page) |
5 November 2021 | Satisfaction of charge 058873290002 in full (1 page) |
2 November 2021 | Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021 (1 page) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
23 September 2021 | Registration of charge 058873290005, created on 13 September 2021 (105 pages) |
23 September 2021 | Registration of charge 058873290006, created on 13 September 2021 (30 pages) |
5 March 2021 | Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages) |
5 January 2021 | Full accounts made up to 30 September 2020 (20 pages) |
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 April 2020 | Full accounts made up to 30 September 2019 (21 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
15 May 2019 | Full accounts made up to 30 September 2018 (17 pages) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a small company made up to 30 September 2017 (18 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
16 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 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) |
25 May 2016 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page) |
25 May 2016 | Registration of charge 058873290003, created on 18 May 2016 (40 pages) |
25 May 2016 | Registration of charge 058873290003, created on 18 May 2016 (40 pages) |
25 May 2016 | Registration of charge 058873290004, created on 18 May 2016 (28 pages) |
25 May 2016 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page) |
25 May 2016 | Registration of charge 058873290004, created on 18 May 2016 (28 pages) |
25 May 2016 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page) |
24 May 2016 | Full accounts made up to 30 September 2015 (18 pages) |
24 May 2016 | Registration of charge 058873290002, created on 18 May 2016 (119 pages) |
24 May 2016 | Registration of charge 058873290001, created on 18 May 2016 (34 pages) |
24 May 2016 | Full accounts made up to 30 September 2015 (18 pages) |
24 May 2016 | Registration of charge 058873290002, created on 18 May 2016 (119 pages) |
24 May 2016 | Registration of charge 058873290001, created on 18 May 2016 (34 pages) |
20 May 2016 | Company name changed grainger retirement housing LIMITED\certificate issued on 20/05/16
|
20 May 2016 | Company name changed grainger retirement housing LIMITED\certificate issued on 20/05/16
|
20 April 2016 | Memorandum and Articles of Association (8 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Memorandum and Articles of Association (8 pages) |
20 April 2016 | Resolutions
|
25 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (1 page) |
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) |
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) |
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) |
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
|
2 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (17 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
|
30 June 2014 | Full accounts made up to 30 September 2013 (17 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (17 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
1 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
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) |
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 (10 pages) |
9 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) |
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) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (17 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (17 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) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
24 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (17 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) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
12 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 (3 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
14 January 2010 | Statement of capital following an allotment of shares on 31 January 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 31 January 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 31 January 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 31 January 2009
|
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 (5 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 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) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
3 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 (4 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (16 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) |
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) |
9 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
19 April 2007 | New director appointed (10 pages) |
19 April 2007 | New director appointed (10 pages) |
14 February 2007 | £ nc 100/15677512 31/01/07 (4 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
14 February 2007 | £ nc 100/15677512 31/01/07 (4 pages) |
5 December 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
5 December 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
29 November 2006 | Company name changed grainger cat LIMITED\certificate issued on 29/11/06 (2 pages) |
29 November 2006 | Company name changed grainger cat LIMITED\certificate issued on 29/11/06 (2 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
23 November 2006 | Registered office changed on 23/11/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
23 November 2006 | New director appointed (8 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New director appointed (8 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Company name changed crossco (978) LIMITED\certificate issued on 13/11/06 (2 pages) |
13 November 2006 | Company name changed crossco (978) LIMITED\certificate issued on 13/11/06 (2 pages) |
26 July 2006 | Incorporation (15 pages) |
26 July 2006 | Incorporation (15 pages) |