Company NameGrape & Grain (Morpeth) Ltd
DirectorMark Stephenson
Company StatusActive
Company Number08900433
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)
Previous NameLudovici Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Mark Stephenson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3/3a Bridge Street
Morpeth
Northumberland
NE61 1NT
Director NameMs Michelle Dawn McKenzie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Clarendon House Clayton Street West
Newcastle Upon Tyne
NE1 5EE

Location

Registered Address3/3a Bridge Street
Morpeth
Northumberland
NE61 1NT
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Shareholders

1 at £1Michelle Mckenzie
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (8 months from now)

Filing History

9 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
6 July 2022Registered office address changed from 50 Bridge Street Morpeth Northumberland NE61 1NL England to 3/3a Bridge Street Morpeth Northumberland NE61 1NT on 6 July 2022 (1 page)
3 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
18 April 2021Micro company accounts made up to 28 February 2021 (3 pages)
14 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
1 December 2020Cessation of Michelle Dawn Mckenzie as a person with significant control on 1 December 2020 (1 page)
1 December 2020Notification of Mark Stephenson as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Michelle Dawn Mckenzie as a director on 1 December 2020 (1 page)
1 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
30 November 2020Registered office address changed from 8 Clarendon House Clayton Street West Newcastle upon Tyne NE1 5EE to 50 Bridge Street Morpeth Northumberland NE61 1NL on 30 November 2020 (1 page)
27 November 2020Appointment of Mr Mark Stephenson as a director on 20 November 2020 (2 pages)
19 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-17
(3 pages)
26 April 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
5 May 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 March 2018Confirmation statement made on 18 February 2018 with updates (3 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
13 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)