Grainger Developments Limited NEWCASTLE UPON TYNE


Grainger Developments started in year 2007 as Private Limited Company with registration number 06061419. The Grainger Developments company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE. Since 2007-03-21 Grainger Developments Limited is no longer carrying the name Crossco (1004).

At the moment there are 3 directors in the the company, namely Robert H., Adam M. and Helen G.. In addition one secretary - Adam M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grainger Developments 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 06061419
Date of Incorporation Tue, 23rd Jan 2007
Industry Development of building projects
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 17 November 2021

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Peter C.

Position: Director

Appointed: 07 December 2010

Resigned: 31 January 2014

Mark G.

Position: Director

Appointed: 07 December 2010

Resigned: 22 December 2015

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

Rupert D.

Position: Director

Appointed: 27 March 2007

Resigned: 20 October 2009

Andrew C.

Position: Director

Appointed: 27 March 2007

Resigned: 31 December 2015

Marie G.

Position: Secretary

Appointed: 27 March 2007

Resigned: 22 December 2008

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 23 January 2007

Resigned: 27 March 2007

Prima Director Limited

Position: Corporate Director

Appointed: 23 January 2007

Resigned: 27 March 2007

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Atlantic Metropolitan (U.k.) Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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 entered Newcastle Upon Tyne, United Kingdom as the official 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.

Atlantic Metropolitan (U.K.) 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 01628078
Notified on 12 June 2023
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 12 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crossco (1004) March 21, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control
Statement of Capital on 2023-09-21: 9031511.00 GBP
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements