Company NameGrainger (Aldershot) Limited
Company StatusActive
Company Number07540875
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(4 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(5 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Michael Paul Keaveney
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(11 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed24 February 2011(1 day after company formation)
Appointment Duration5 years (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Andrew Philip Saunderson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2021(10 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE

Contact

Websitegraingerplc.co.uk
Email address[email protected]

Location

Registered AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Grainger PLC
100.00%
Ordinary

Financials

Year2014
Turnover£826,545
Net Worth£1,430,309
Cash£17,028
Current Liabilities£12,814,586

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

17 February 2016Delivered on: 23 February 2016
Persons entitled: Rushmoor Borough Council

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 October 2023Director's details changed for Mr Michael Paul Keaveney on 18 October 2023 (2 pages)
25 September 2023Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages)
12 July 2023Full accounts made up to 30 September 2022 (19 pages)
9 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
20 December 2022Notification of Bpt Limited as a person with significant control on 1 December 2022 (2 pages)
20 December 2022Cessation of Grainger Plc as a person with significant control on 1 December 2022 (1 page)
27 May 2022Full accounts made up to 30 September 2021 (19 pages)
26 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
21 March 2022Appointment of Mr Robert Jan Hudson as a director on 21 March 2022 (2 pages)
1 December 2021Termination of appointment of Andrew Philip Saunderson as a director on 26 November 2021 (1 page)
27 August 2021Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages)
28 July 2021Second filing for the termination of Vanessa Kate Simms as a director (3 pages)
15 June 2021Full accounts made up to 30 September 2020 (18 pages)
7 May 2021Appointment of Mr Andrew Philip Saunderson as a director on 4 May 2021 (2 pages)
27 April 2021Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 28/07/2021.
(2 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
2 July 2020Full accounts made up to 30 September 2019 (17 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 June 2019Full accounts made up to 30 September 2018 (17 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
4 July 2018Full accounts made up to 30 September 2017 (16 pages)
5 June 2018Appointment of Mr Michael Paul Keaveney as a director on 5 June 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
16 June 2017Full accounts made up to 30 September 2016 (16 pages)
16 June 2017Full accounts made up to 30 September 2016 (16 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
9 May 2016Full accounts made up to 30 September 2015 (13 pages)
9 May 2016Full accounts made up to 30 September 2015 (13 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
3 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
3 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(7 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(7 pages)
23 February 2016Registration of charge 075408750001, created on 17 February 2016 (24 pages)
23 February 2016Registration of charge 075408750001, created on 17 February 2016 (24 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(7 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(7 pages)
4 February 2015Full accounts made up to 30 September 2014 (12 pages)
4 February 2015Full accounts made up to 30 September 2014 (12 pages)
19 May 2014Full accounts made up to 30 September 2013 (12 pages)
19 May 2014Full accounts made up to 30 September 2013 (12 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(7 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(7 pages)
8 May 2013Full accounts made up to 30 September 2012 (12 pages)
8 May 2013Full accounts made up to 30 September 2012 (12 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
28 June 2012Full accounts made up to 30 September 2011 (13 pages)
28 June 2012Full accounts made up to 30 September 2011 (13 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (17 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (17 pages)
22 March 2011Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
22 March 2011Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
22 March 2011Appointment of Mr Andrew Rolland Cunningham as a director (3 pages)
22 March 2011Appointment of Mr Andrew Rolland Cunningham as a director (3 pages)
21 March 2011Appointment of Peter Quentin Patrick Couch as a director (3 pages)
21 March 2011Appointment of Peter Quentin Patrick Couch as a director (3 pages)
14 March 2011Appointment of Michael Patrick Windle as a secretary (3 pages)
14 March 2011Appointment of Michael Patrick Windle as a secretary (3 pages)
14 March 2011Appointment of Mark Greenwood as a director (3 pages)
14 March 2011Appointment of Nicholas Peter On as a director (3 pages)
14 March 2011Appointment of Mark Greenwood as a director (3 pages)
14 March 2011Appointment of Nicholas Peter On as a director (3 pages)
2 March 2011Registered 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 2011Termination of appointment of Sean Nicolson as a director (1 page)
2 March 2011Current accounting period shortened from 28 February 2012 to 30 September 2011 (1 page)
2 March 2011Registered 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 2011Termination of appointment of Sean Nicolson as a director (1 page)
2 March 2011Current accounting period shortened from 28 February 2012 to 30 September 2011 (1 page)
2 March 2011Registered 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 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)