Grainger (clapham) Limited NEWCASTLE UPON TYNE


Grainger (clapham) started in year 2001 as Private Limited Company with registration number 04217612. The Grainger (clapham) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE. Since Tue, 4th Sep 2001 Grainger (clapham) Limited is no longer carrying the name Dwsco 2175.

At present there are 4 directors in the the firm, namely Sapna F., Robert H. and Michael K. and others. In addition one secretary - Sapna F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grainger (clapham) Limited Address / Contact

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

Company Information / Profile

Registration Number 04217612
Date of Incorporation Wed, 16th May 2001
Industry Development of building projects
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (379 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Sapna F.

Position: Secretary

Appointed: 30 September 2024

Sapna F.

Position: Director

Appointed: 30 September 2024

Robert H.

Position: Director

Appointed: 25 March 2022

Michael K.

Position: Director

Appointed: 05 June 2018

Helen G.

Position: Director

Appointed: 31 December 2015

Adam M.

Position: Director

Appointed: 30 September 2016

Resigned: 27 September 2024

Adam M.

Position: Secretary

Appointed: 04 March 2016

Resigned: 27 September 2024

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Mark G.

Position: Director

Appointed: 07 December 2010

Resigned: 22 December 2015

Peter C.

Position: Director

Appointed: 07 December 2010

Resigned: 31 January 2014

Nicholas J.

Position: Director

Appointed: 07 December 2010

Resigned: 20 December 2017

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Andrew P.

Position: Director

Appointed: 23 July 2007

Resigned: 31 December 2010

Andrew S.

Position: Director

Appointed: 23 July 2007

Resigned: 19 December 2008

Richard E.

Position: Director

Appointed: 11 November 2005

Resigned: 13 July 2007

Peter S.

Position: Director

Appointed: 18 January 2005

Resigned: 30 June 2007

Michael W.

Position: Director

Appointed: 18 January 2005

Resigned: 22 January 2009

Michael W.

Position: Director

Appointed: 26 January 2004

Resigned: 14 January 2005

Marie G.

Position: Secretary

Appointed: 01 October 2003

Resigned: 22 December 2008

Sean S.

Position: Director

Appointed: 01 October 2001

Resigned: 12 November 2004

James F.

Position: Director

Appointed: 01 October 2001

Resigned: 30 April 2006

Rupert D.

Position: Director

Appointed: 11 September 2001

Resigned: 20 October 2009

Stephen D.

Position: Director

Appointed: 11 September 2001

Resigned: 05 May 2004

Andrew C.

Position: Director

Appointed: 11 September 2001

Resigned: 31 December 2015

Geoffrey D.

Position: Secretary

Appointed: 11 September 2001

Resigned: 01 October 2003

Geoffrey D.

Position: Director

Appointed: 11 September 2001

Resigned: 02 November 2006

Dws Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2001

Resigned: 11 September 2001

Dws Directors Limited

Position: Corporate Nominee Director

Appointed: 16 May 2001

Resigned: 11 September 2001

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Bpt Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a limited by shares", 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. Another entity in the PSC register is Gip Limited that entered Newcastle Upon Tyne, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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, St James' Boulevard,, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 229269
Notified on 27 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gip Limited

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

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 00884274
Notified on 6 April 2016
Ceased on 27 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dwsco 2175 September 4, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Mon, 30th Sep 2024
filed on: 30th, April 2025
Free Download (19 pages)

Company search

Advertisements