Newcastle Upon Tyne
NE1 4JE
Secretary Name | Adam McGhin |
---|---|
Status | Current |
Appointed | 04 March 2016(5 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mr Michael Paul Keaveney |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(11 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St 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 | 24 February 2011(1 day after company formation) |
Appointment Duration | 4 years, 10 months (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 | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(1 day after company formation) |
Appointment Duration | 5 years (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Andrew Philip Saunderson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2021(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Grainger PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £826,545 |
Net Worth | £1,430,309 |
Cash | £17,028 |
Current Liabilities | £12,814,586 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
17 February 2016 | Delivered on: 23 February 2016 Persons entitled: Rushmoor Borough Council Classification: A registered charge Particulars: None. Outstanding |
---|
18 October 2023 | Director's details changed for Mr Michael Paul Keaveney on 18 October 2023 (2 pages) |
---|---|
25 September 2023 | Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages) |
12 July 2023 | Full accounts made up to 30 September 2022 (19 pages) |
9 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
20 December 2022 | Notification of Bpt Limited as a person with significant control on 1 December 2022 (2 pages) |
20 December 2022 | Cessation of Grainger Plc as a person with significant control on 1 December 2022 (1 page) |
27 May 2022 | Full accounts made up to 30 September 2021 (19 pages) |
26 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
21 March 2022 | Appointment of Mr Robert Jan Hudson as a director on 21 March 2022 (2 pages) |
1 December 2021 | Termination of appointment of Andrew Philip Saunderson as a director on 26 November 2021 (1 page) |
27 August 2021 | Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages) |
28 July 2021 | Second filing for the termination of Vanessa Kate Simms as a director (3 pages) |
15 June 2021 | Full accounts made up to 30 September 2020 (18 pages) |
7 May 2021 | Appointment of Mr Andrew Philip Saunderson as a director on 4 May 2021 (2 pages) |
27 April 2021 | Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021
|
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
2 July 2020 | Full accounts made up to 30 September 2019 (17 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
27 June 2019 | Full accounts made up to 30 September 2018 (17 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (16 pages) |
5 June 2018 | Appointment of Mr Michael Paul Keaveney as a director on 5 June 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
16 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
16 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
9 May 2016 | Full accounts made up to 30 September 2015 (13 pages) |
9 May 2016 | Full accounts made up to 30 September 2015 (13 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 | 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) |
3 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
3 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
23 February 2016 | Registration of charge 075408750001, created on 17 February 2016 (24 pages) |
23 February 2016 | Registration of charge 075408750001, created on 17 February 2016 (24 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 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) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
4 February 2015 | Full accounts made up to 30 September 2014 (12 pages) |
4 February 2015 | Full accounts made up to 30 September 2014 (12 pages) |
19 May 2014 | Full accounts made up to 30 September 2013 (12 pages) |
19 May 2014 | Full accounts made up to 30 September 2013 (12 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) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
8 May 2013 | Full accounts made up to 30 September 2012 (12 pages) |
8 May 2013 | Full accounts made up to 30 September 2012 (12 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (8 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) |
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) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (17 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (17 pages) |
22 March 2011 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
22 March 2011 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
22 March 2011 | Appointment of Mr Andrew Rolland Cunningham as a director (3 pages) |
22 March 2011 | Appointment of Mr Andrew Rolland Cunningham as a director (3 pages) |
21 March 2011 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
21 March 2011 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
14 March 2011 | Appointment of Michael Patrick Windle as a secretary (3 pages) |
14 March 2011 | Appointment of Michael Patrick Windle as a secretary (3 pages) |
14 March 2011 | Appointment of Mark Greenwood as a director (3 pages) |
14 March 2011 | Appointment of Nicholas Peter On as a director (3 pages) |
14 March 2011 | Appointment of Mark Greenwood as a director (3 pages) |
14 March 2011 | Appointment of Nicholas Peter On as a director (3 pages) |
2 March 2011 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Termination of appointment of Sean Nicolson as a director (1 page) |
2 March 2011 | Current accounting period shortened from 28 February 2012 to 30 September 2011 (1 page) |
2 March 2011 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Termination of appointment of Sean Nicolson as a director (1 page) |
2 March 2011 | Current accounting period shortened from 28 February 2012 to 30 September 2011 (1 page) |
2 March 2011 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 2 March 2011 (1 page) |
23 February 2011 | Incorporation
|
23 February 2011 | Incorporation
|
23 February 2011 | Incorporation
|