Grainger Invest (no.1 Holdco) Limited NEWCASTLE UPON TYNE


Founded in 2011, Grainger Invest (no.1 Holdco), classified under reg no. 07556051 is an active company. Currently registered at Citygate NE1 4JE, Newcastle Upon Tyne the company has been in the business for 14 years. Its financial year was closed on Tue, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 10th March 2011 Grainger Invest (no.1 Holdco) Limited is no longer carrying the name Crossco (1229).

Currently there are 4 directors in the the company, namely Sapna F., Henry G. and Robert H. and others. In addition one secretary - Sapna F. - is with the firm. Currently 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 Invest (no.1 Holdco) 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 07556051
Date of Incorporation Tue, 8th Mar 2011
Industry Activities of head offices
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (380 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Sapna F.

Position: Secretary

Appointed: 30 September 2024

Sapna F.

Position: Director

Appointed: 30 September 2024

Henry G.

Position: Director

Appointed: 30 November 2022

Robert H.

Position: Director

Appointed: 25 March 2022

Helen G.

Position: Director

Appointed: 31 December 2015

Toby A.

Position: Director

Appointed: 29 October 2021

Resigned: 30 November 2022

Andrew S.

Position: Director

Appointed: 02 January 2018

Resigned: 26 November 2021

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: 10 March 2011

Resigned: 22 December 2015

Andrew C.

Position: Director

Appointed: 10 March 2011

Resigned: 31 December 2015

Nicholas O.

Position: Director

Appointed: 10 March 2011

Resigned: 30 September 2016

Peter C.

Position: Director

Appointed: 10 March 2011

Resigned: 31 January 2014

Nicholas J.

Position: Director

Appointed: 10 March 2011

Resigned: 20 December 2017

Michael W.

Position: Secretary

Appointed: 10 March 2011

Resigned: 04 March 2016

Sean N.

Position: Director

Appointed: 08 March 2011

Resigned: 10 March 2011

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Bpt 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.

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 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crossco (1229) March 10, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to Monday 30th September 2024
filed on: 12th, May 2025
Free Download (19 pages)

Company search

Advertisements