Grainger (peachey) Limited NEWCASTLE UPON TYNE


Grainger (peachey) started in year 1999 as Private Limited Company with registration number 03744650. The Grainger (peachey) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE. Since 26th August 2016 Grainger (peachey) Limited is no longer carrying the name Retirement Bridge (peachey).

At the moment there are 4 directors in the the firm, namely Robert H., Eliza P. and Helen G. and others. In addition one secretary - Adam M. - is with the company. At the moment 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 (peachey) 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 03744650
Date of Incorporation Wed, 31st Mar 1999
Industry Non-trading company
End of financial Year 30th September
Company age 25 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 Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Robert H.

Position: Director

Appointed: 25 March 2022

Eliza P.

Position: Director

Appointed: 23 April 2019

Helen G.

Position: Director

Appointed: 23 August 2016

Adam M.

Position: Director

Appointed: 23 August 2016

Adam M.

Position: Secretary

Appointed: 23 August 2016

Toby A.

Position: Director

Appointed: 17 November 2021

Resigned: 30 November 2022

Mark R.

Position: Director

Appointed: 23 August 2016

Resigned: 30 April 2019

Vanessa S.

Position: Director

Appointed: 23 August 2016

Resigned: 26 April 2021

Jayne D.

Position: Director

Appointed: 23 August 2016

Resigned: 16 December 2019

Owen W.

Position: Director

Appointed: 18 May 2016

Resigned: 23 August 2016

Paul B.

Position: Director

Appointed: 18 May 2016

Resigned: 23 August 2016

Ashish K.

Position: Director

Appointed: 18 May 2016

Resigned: 23 August 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Resigned: 18 May 2016

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 18 May 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Resigned: 18 May 2016

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 18 May 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

Peter S.

Position: Director

Appointed: 05 May 2004

Resigned: 30 June 2007

Sean S.

Position: Director

Appointed: 05 May 2004

Resigned: 12 November 2004

Mark R.

Position: Director

Appointed: 05 May 2004

Resigned: 18 May 2016

Debra Y.

Position: Director

Appointed: 05 May 2004

Resigned: 19 December 2008

Brian C.

Position: Director

Appointed: 05 May 2004

Resigned: 30 September 2005

Michael W.

Position: Director

Appointed: 26 January 2004

Resigned: 02 December 2004

Marie G.

Position: Secretary

Appointed: 01 October 2003

Resigned: 18 December 2008

Geoffrey D.

Position: Director

Appointed: 18 December 2002

Resigned: 02 November 2006

Geoffrey D.

Position: Secretary

Appointed: 18 December 2002

Resigned: 01 October 2003

Andrew C.

Position: Director

Appointed: 18 December 2002

Resigned: 04 January 2016

Marie G.

Position: Secretary

Appointed: 09 December 2002

Resigned: 13 December 2002

Gary B.

Position: Director

Appointed: 01 February 2002

Resigned: 08 October 2002

James S.

Position: Director

Appointed: 01 February 2002

Resigned: 18 December 2002

John W.

Position: Director

Appointed: 14 November 2001

Resigned: 18 December 2002

Rupert D.

Position: Director

Appointed: 04 June 2001

Resigned: 20 October 2009

Alistair D.

Position: Director

Appointed: 04 June 2001

Resigned: 18 December 2002

Christine H.

Position: Secretary

Appointed: 30 September 1999

Resigned: 09 December 2002

Timothy W.

Position: Secretary

Appointed: 31 March 1999

Resigned: 30 September 1999

Nigel D.

Position: Director

Appointed: 31 March 1999

Resigned: 25 May 2001

Timothy W.

Position: Director

Appointed: 31 March 1999

Resigned: 25 May 2001

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Northumberland & Durham Property Trust Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised 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.

Northumberland & Durham Property Trust 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 00182763
Notified on 15 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Retirement Bridge (peachey) August 26, 2016
Grainger (peachey) May 20, 2016
Bpt (peachey) January 8, 2003
Bpt (assisted Living) November 13, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 30th September 2023
filed on: 14th, March 2024
Free Download (6 pages)

Company search

Advertisements