Grainger (aldershot) Limited NEWCASTLE UPON TYNE


Grainger (aldershot) started in year 2011 as Private Limited Company with registration number 07540875. The Grainger (aldershot) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE.

Currently there are 4 directors in the the firm, namely Robert H., Michael K. and Adam M. and others. In addition one secretary - Adam M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael W. who worked with the the firm until 4 March 2016.

Grainger (aldershot) Limited Address / Contact

Office Address Citygate
Office Address2 St James Boulevard
Town Newcastle Upon Tyne
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07540875
Date of Incorporation Wed, 23rd Feb 2011
Industry Development of building projects
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Robert H.

Position: Director

Appointed: 21 March 2022

Michael K.

Position: Director

Appointed: 05 June 2018

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Andrew S.

Position: Director

Appointed: 04 May 2021

Resigned: 26 November 2021

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Peter C.

Position: Director

Appointed: 24 February 2011

Resigned: 31 January 2014

Mark G.

Position: Director

Appointed: 24 February 2011

Resigned: 22 December 2015

Michael W.

Position: Secretary

Appointed: 24 February 2011

Resigned: 04 March 2016

Andrew C.

Position: Director

Appointed: 24 February 2011

Resigned: 31 December 2015

Nicholas O.

Position: Director

Appointed: 24 February 2011

Resigned: 30 September 2016

Nicholas J.

Position: Director

Appointed: 24 February 2011

Resigned: 20 December 2017

Sean N.

Position: Director

Appointed: 23 February 2011

Resigned: 24 February 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Bpt Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Grainger Plc that put Newcastle Upon Tyne, United Kingdom as the address. This PSC has a legal form of "a public limited company (listed)", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bpt Limited

Citygate Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00229269
Notified on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grainger Plc

Citygate St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Public Limited Company (Listed)
Country registered England & Wales
Place registered Companies House
Registration number 00125575
Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023/10/18 director's details were changed
filed on: 18th, October 2023
Free Download (2 pages)

Company search

Advertisements