Company NameGrainger Games (Holdings) Limited
Company StatusDissolved
Company Number07190427
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMr Stephen Bowyer
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(2 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 North Tyne Industrial Estate
Long Benton
Newcastle
NE12 9SZ
Director NameJonathan Fellows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(2 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 North Tyne Industrial Estate
Long Benton
Newcastle
NE12 9SZ
Director NameMr David Lester Wilson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5DY
Director NamePhilip Henry Moore
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(2 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 19 December 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 4 North Tyne Industrial Estate
Long Benton
Newcastle
NE12 9SZ
Secretary NameTracy Fowler
NationalityBritish
StatusResigned
Appointed27 September 2010(6 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 28 January 2011)
RoleCompany Director
Correspondence AddressUnit 4 North Tyne Industrial Estate
Longbenton
Newcastle
NE12 9SZ
Director NameMr Mark David Giles Blundell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 4 North Tyne Industrial Estate
Longbenton
Newcastle
NE12 9SZ

Contact

Websitewww.graingergames.co.uk/
Telephone0191 2154047
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 4 North Tyne Industrial Estate
Longbenton
Newcastle
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

3.8k at £1Jonathan Fellows
7.50%
Ordinary B
3.8k at £1Philip Moore
7.50%
Ordinary B
2.8k at £1John Bowyer
5.60%
Ordinary B
2.5k at £1Dean Hoyle
5.00%
Ordinary A
19.7k at £1Stephen Bowyer
39.40%
Ordinary B
10k at £1Dean Hoyle
20.00%
Ordinary B
7.2k at £1John Bowyer
14.40%
Ordinary A
300 at £1Stephen Bowyer
0.60%
Ordinary A

Financials

Year2014
Turnover£46,546,890
Gross Profit£11,305,725
Net Worth-£920,797
Cash£818,358
Current Liabilities£4,889,563

Accounts

Latest Accounts25 March 2017 (7 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

24 January 2018Delivered on: 30 January 2018
Persons entitled: Aurelius Finance Company Limited

Classification: A registered charge
Outstanding
12 December 2017Delivered on: 12 December 2017
Persons entitled: Mr Stephen Bowyer

Classification: A registered charge
Outstanding
14 November 2011Delivered on: 15 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
14 November 2011Delivered on: 15 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 June 2010Delivered on: 16 June 2010
Persons entitled: Dean Hoyle

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 December 2017Termination of appointment of Philip Henry Moore as a director on 19 December 2017 (1 page)
18 December 2017Group of companies' accounts made up to 25 March 2017 (33 pages)
12 December 2017Registration of charge 071904270004, created on 12 December 2017 (25 pages)
9 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 50,029.00
(4 pages)
31 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 March 2017Satisfaction of charge 1 in full (1 page)
17 December 2016Group of companies' accounts made up to 26 March 2016 (30 pages)
7 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50,000
(6 pages)
17 December 2015Group of companies' accounts made up to 28 March 2015 (32 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 50,000
(6 pages)
13 June 2014Group of companies' accounts made up to 29 March 2014 (29 pages)
31 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50,000
(6 pages)
10 June 2013Group of companies' accounts made up to 30 March 2013 (29 pages)
22 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
13 September 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
8 May 2012Termination of appointment of Mark Blundell as a director (1 page)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
22 February 2012Appointment of Mr Mark Blundell as a director (2 pages)
14 December 2011Group of companies' accounts made up to 26 March 2011 (27 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
18 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors empowered 08/03/2011
(28 pages)
8 February 2011Termination of appointment of Tracy Fowler as a secretary (1 page)
20 December 2010Appointment of Tracy Fowler as a secretary (3 pages)
23 June 2010Termination of appointment of David Wilson as a director (2 pages)
18 June 2010Appointment of Philip Henry Moore as a director (3 pages)
18 June 2010Appointment of Jonathan Fellows as a director (3 pages)
18 June 2010Change of share class name or designation (2 pages)
18 June 2010Appointment of Stephen Bowyer as a director (3 pages)
18 June 2010Registered office address changed from Bridgewater Place Water Lane Leeds West Yorkshire LS11 5DY United Kingdom on 18 June 2010 (2 pages)
18 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re sec 570 ca 2006 14/06/2010
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
18 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 50,000
(16 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 March 2010Incorporation (23 pages)