Grainger (london) Limited NEWCASTLE UPON TYNE


Founded in 1985, Grainger (london), classified under reg no. 01909132 is an active company. Currently registered at Citygate NE1 4JE, Newcastle Upon Tyne the company has been in the business for thirty nine years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

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 (london) 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 01909132
Date of Incorporation Mon, 29th Apr 1985
Industry Activities of head offices
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 25 March 2022

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Peter M.

Position: Secretary

Resigned: 31 May 1995

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Nicholas J.

Position: Director

Appointed: 07 December 2010

Resigned: 20 December 2017

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 O.

Position: Director

Appointed: 23 January 2009

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Sean S.

Position: Director

Appointed: 05 May 2004

Resigned: 12 November 2004

Rupert D.

Position: Director

Appointed: 05 May 2004

Resigned: 20 October 2009

Marie G.

Position: Secretary

Appointed: 01 October 2003

Resigned: 22 December 2008

Andrew C.

Position: Director

Appointed: 20 May 1997

Resigned: 31 December 2015

Geoffrey D.

Position: Secretary

Appointed: 31 May 1995

Resigned: 01 October 2003

Robert D.

Position: Director

Appointed: 07 March 1991

Resigned: 05 May 2004

Ian D.

Position: Director

Appointed: 07 March 1991

Resigned: 24 February 1994

Stephen D.

Position: Director

Appointed: 07 March 1991

Resigned: 05 May 2004

Peter M.

Position: Director

Appointed: 07 March 1991

Resigned: 29 September 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Grainger Plc from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a public limited company (listed)", 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.

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
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 Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-09-30
filed on: 31st, March 2023
Free Download (6 pages)

Company search

Advertisements