Long Benton
Newcastle
NE12 9SZ
Director Name | Jonathan Fellows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 North Tyne Industrial Estate Long Benton Newcastle NE12 9SZ |
Director Name | Mr David Lester Wilson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Place Water Lane Leeds West Yorkshire LS11 5DY |
Director Name | Philip Henry Moore |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 December 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 4 North Tyne Industrial Estate Long Benton Newcastle NE12 9SZ |
Secretary Name | Tracy Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 28 January 2011) |
Role | Company Director |
Correspondence Address | Unit 4 North Tyne Industrial Estate Longbenton Newcastle NE12 9SZ |
Director Name | Mr Mark David Giles Blundell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 4 North Tyne Industrial Estate Longbenton Newcastle NE12 9SZ |
Website | www.graingergames.co.uk/ |
---|---|
Telephone | 0191 2154047 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 4 North Tyne Industrial Estate Longbenton Newcastle NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
3.8k at £1 | Jonathan Fellows 7.50% Ordinary B |
---|---|
3.8k at £1 | Philip Moore 7.50% Ordinary B |
2.8k at £1 | John Bowyer 5.60% Ordinary B |
2.5k at £1 | Dean Hoyle 5.00% Ordinary A |
19.7k at £1 | Stephen Bowyer 39.40% Ordinary B |
10k at £1 | Dean Hoyle 20.00% Ordinary B |
7.2k at £1 | John Bowyer 14.40% Ordinary A |
300 at £1 | Stephen Bowyer 0.60% Ordinary A |
Year | 2014 |
---|---|
Turnover | £46,546,890 |
Gross Profit | £11,305,725 |
Net Worth | -£920,797 |
Cash | £818,358 |
Current Liabilities | £4,889,563 |
Latest Accounts | 25 March 2017 (7 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
24 January 2018 | Delivered on: 30 January 2018 Persons entitled: Aurelius Finance Company Limited Classification: A registered charge Outstanding |
---|---|
12 December 2017 | Delivered on: 12 December 2017 Persons entitled: Mr Stephen Bowyer Classification: A registered charge Outstanding |
14 November 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
20 December 2017 | Termination of appointment of Philip Henry Moore as a director on 19 December 2017 (1 page) |
---|---|
18 December 2017 | Group of companies' accounts made up to 25 March 2017 (33 pages) |
12 December 2017 | Registration of charge 071904270004, created on 12 December 2017 (25 pages) |
9 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
31 March 2017 | Resolutions
|
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 March 2017 | Satisfaction of charge 1 in full (1 page) |
17 December 2016 | Group of companies' accounts made up to 26 March 2016 (30 pages) |
7 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 December 2015 | Group of companies' accounts made up to 28 March 2015 (32 pages) |
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
13 June 2014 | Group of companies' accounts made up to 29 March 2014 (29 pages) |
31 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
10 June 2013 | Group of companies' accounts made up to 30 March 2013 (29 pages) |
22 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
8 May 2012 | Termination of appointment of Mark Blundell as a director (1 page) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Appointment of Mr Mark Blundell as a director (2 pages) |
14 December 2011 | Group of companies' accounts made up to 26 March 2011 (27 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 October 2011 | Resolutions
|
13 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Resolutions
|
8 February 2011 | Termination of appointment of Tracy Fowler as a secretary (1 page) |
20 December 2010 | Appointment of Tracy Fowler as a secretary (3 pages) |
23 June 2010 | Termination of appointment of David Wilson as a director (2 pages) |
18 June 2010 | Appointment of Philip Henry Moore as a director (3 pages) |
18 June 2010 | Appointment of Jonathan Fellows as a director (3 pages) |
18 June 2010 | Change of share class name or designation (2 pages) |
18 June 2010 | Appointment of Stephen Bowyer as a director (3 pages) |
18 June 2010 | Registered office address changed from Bridgewater Place Water Lane Leeds West Yorkshire LS11 5DY United Kingdom on 18 June 2010 (2 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
16 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 March 2010 | Incorporation (23 pages) |