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(8 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 | 21 September 2007(4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (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 September 2007(4 weeks after company formation) |
Appointment Duration | 8 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 |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 September 2007(4 weeks after company formation) |
Appointment Duration | 1 year, 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(1 year, 3 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(1 year, 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 | 07 December 2010(3 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 | Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(3 years, 3 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(8 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 | 24 August 2007(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 | 24 August 2007(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 |
1 at £1 | Grainger Retirement Housing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,502,002 |
Gross Profit | £1,289,200 |
Net Worth | -£23,364,371 |
Current Liabilities | £61,839,269 |
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 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (12 months 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 |
---|---|
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 |
7 August 2015 | Delivered on: 13 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 November 2013 | Delivered on: 4 December 2013 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 September 2011 | Delivered on: 18 October 2011 Persons entitled: Barclays Bank PLC (The Security Trustee for the Beneficiaries) Classification: Security agreement Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a floating charge all properties and other assets both present and future. Outstanding |
13 December 2007 | Delivered on: 22 December 2007 Persons entitled: Barclays Bank PLC Acting as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Trustee) Classification: Deed of accession Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all of the company`s properties and all other assets. Outstanding |
9 January 2024 | Full accounts made up to 30 September 2023 (21 pages) |
---|---|
5 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
11 January 2023 | Full accounts made up to 30 September 2022 (20 pages) |
24 May 2022 | Director's details changed for Mr Antony Lewis Pierce on 17 May 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
30 March 2022 | Satisfaction of charge 063523050006 in full (1 page) |
30 March 2022 | Satisfaction of charge 063523050005 in full (1 page) |
2 March 2022 | Change of details for Retirement Bridge Housing Limited as a person with significant control on 1 March 2022 (2 pages) |
2 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 2 March 2022 (1 page) |
29 December 2021 | Full accounts made up to 30 September 2021 (21 pages) |
11 November 2021 | Change of details for Retirement Bridge Housing Limited as a person with significant control on 1 November 2021 (2 pages) |
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) |
23 September 2021 | Registration of charge 063523050007, created on 13 September 2021 (105 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 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 (17 pages) |
11 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
8 April 2020 | Full accounts made up to 30 September 2019 (18 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
15 May 2019 | Full accounts made up to 30 September 2018 (17 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
23 May 2018 | Accounts for a small company made up to 30 September 2017 (18 pages) |
10 August 2017 | Amended full accounts made up to 30 September 2016 (20 pages) |
10 August 2017 | Amended full accounts made up to 30 September 2016 (20 pages) |
15 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
15 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 24 August 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 Cross House Westgate Road Newcastle upon Tyne NE1 4XX England 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) |
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 Cross House Westgate Road Newcastle upon Tyne NE1 4XX England 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 Nicholas Mark Fletcher Jopling as a director 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 | Termination of appointment of Adam Mcghin as a secretary 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 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page) |
24 May 2016 | Registration of charge 063523050005, created on 18 May 2016 (34 pages) |
24 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
24 May 2016 | Registration of charge 063523050005, created on 18 May 2016 (34 pages) |
24 May 2016 | Registration of charge 063523050006, created on 18 May 2016 (119 pages) |
24 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
19 May 2016 | Satisfaction of charge 063523050003 in full (1 page) |
19 May 2016 | Satisfaction of charge 1 in full (1 page) |
19 May 2016 | Satisfaction of charge 063523050004 in full (1 page) |
19 May 2016 | Satisfaction of charge 063523050004 in full (1 page) |
19 May 2016 | Satisfaction of charge 1 in full (1 page) |
19 May 2016 | Satisfaction of charge 2 in full (1 page) |
19 May 2016 | Satisfaction of charge 2 in full (1 page) |
19 May 2016 | Satisfaction of charge 063523050003 in full (1 page) |
20 April 2016 | Resolutions
|
20 April 2016 | Memorandum and Articles of Association (5 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Memorandum and Articles of Association (5 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 | 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) |
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) |
7 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
13 August 2015 | Registration of charge 063523050004, created on 7 August 2015 (43 pages) |
13 August 2015 | Registration of charge 063523050004, created on 7 August 2015 (43 pages) |
13 August 2015 | Registration of charge 063523050004, created on 7 August 2015 (43 pages) |
17 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
17 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (15 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) |
4 December 2013 | Registration of charge 063523050003 (47 pages) |
4 December 2013 | Registration of charge 063523050003 (47 pages) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
2 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
2 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
13 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (9 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (9 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 (15 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (15 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) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
5 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (9 pages) |
5 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (9 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) |
17 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (15 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) |
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) |
23 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Full accounts made up to 30 September 2009 (16 pages) |
12 May 2010 | Full accounts made up to 30 September 2009 (16 pages) |
30 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (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) |
18 September 2009 | Return made up to 24/08/09; full list of members (7 pages) |
18 September 2009 | Return made up to 24/08/09; full list of members (7 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
30 January 2009 | Director appointed nick on (6 pages) |
30 January 2009 | Director appointed nick on (6 pages) |
28 December 2008 | Appointment terminated secretary marie glanville (1 page) |
28 December 2008 | Appointment terminated secretary marie glanville (1 page) |
23 December 2008 | Secretary appointed michael patrick windle (2 pages) |
23 December 2008 | Secretary appointed michael patrick windle (2 pages) |
5 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
5 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
10 October 2008 | Return made up to 24/08/08; full list of members (6 pages) |
10 October 2008 | Return made up to 24/08/08; full list of members (6 pages) |
29 September 2008 | Director's change of particulars / andrew cunningham / 31/10/2007 (1 page) |
29 September 2008 | Director's change of particulars / andrew cunningham / 31/10/2007 (1 page) |
28 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 December 2007 | Particulars of mortgage/charge (9 pages) |
22 December 2007 | Particulars of mortgage/charge (9 pages) |
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) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New director appointed (4 pages) |
4 October 2007 | New director appointed (8 pages) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New director appointed (8 pages) |
4 October 2007 | New director appointed (8 pages) |
4 October 2007 | New director appointed (8 pages) |
4 October 2007 | New director appointed (4 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
26 September 2007 | Registered office changed on 26/09/07 from: st ann's wharf, 112 quayside, newcastle upon tyne, tyne & wear, NE99 1SB (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: st ann's wharf, 112 quayside, newcastle upon tyne, tyne & wear, NE99 1SB (1 page) |
21 September 2007 | Company name changed crossco (1054) LIMITED\certificate issued on 21/09/07 (2 pages) |
21 September 2007 | Company name changed crossco (1054) LIMITED\certificate issued on 21/09/07 (2 pages) |
24 August 2007 | Incorporation (15 pages) |
24 August 2007 | Incorporation (15 pages) |