Grainger Trust Limited NEWCASTLE UPON TYNE


Grainger Trust started in year 2003 as Private Limited Company with registration number 04630928. The Grainger Trust company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE. Since Mon, 5th Mar 2007 Grainger Trust Limited is no longer carrying the name Grainger Employees.

At present there are 6 directors in the the firm, namely Henry G., Diane H. and Kurt M. and others. In addition one secretary - Rodica D. - 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 Trust 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 04630928
Date of Incorporation Wed, 8th Jan 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 21 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, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Henry G.

Position: Director

Appointed: 26 January 2023

Diane H.

Position: Director

Appointed: 01 July 2022

Kurt M.

Position: Director

Appointed: 01 June 2022

Colin S.

Position: Director

Appointed: 30 September 2020

Sharon P.

Position: Director

Appointed: 30 April 2020

Paul M.

Position: Director

Appointed: 09 April 2018

Rodica D.

Position: Secretary

Appointed: 21 September 2016

Manpreet D.

Position: Director

Appointed: 30 April 2019

Resigned: 21 May 2021

Toby A.

Position: Director

Appointed: 02 July 2018

Resigned: 30 November 2022

Mark R.

Position: Director

Appointed: 27 November 2017

Resigned: 30 April 2019

Mark F.

Position: Director

Appointed: 30 November 2016

Resigned: 08 June 2018

Adam M.

Position: Secretary

Appointed: 04 March 2016

Resigned: 21 September 2016

Calum M.

Position: Director

Appointed: 01 October 2012

Resigned: 30 September 2019

Deborah S.

Position: Director

Appointed: 01 October 2012

Resigned: 30 September 2021

Gina A.

Position: Director

Appointed: 01 October 2012

Resigned: 30 September 2020

Laure D.

Position: Director

Appointed: 28 September 2012

Resigned: 30 September 2016

John B.

Position: Director

Appointed: 28 September 2012

Resigned: 22 December 2017

Nicholas J.

Position: Director

Appointed: 28 September 2012

Resigned: 27 November 2017

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 28 September 2012

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Richard E.

Position: Director

Appointed: 11 November 2005

Resigned: 13 July 2007

Michael W.

Position: Director

Appointed: 20 January 2005

Resigned: 22 January 2009

Sean S.

Position: Director

Appointed: 05 May 2004

Resigned: 12 November 2004

Michael W.

Position: Director

Appointed: 26 January 2004

Resigned: 14 January 2005

Marie G.

Position: Secretary

Appointed: 01 October 2003

Resigned: 18 December 2008

Robert D.

Position: Director

Appointed: 06 February 2003

Resigned: 20 January 2005

Andrew C.

Position: Director

Appointed: 06 February 2003

Resigned: 28 September 2012

Geoffrey D.

Position: Secretary

Appointed: 06 February 2003

Resigned: 01 October 2003

Rupert D.

Position: Director

Appointed: 06 February 2003

Resigned: 20 October 2009

Stephen D.

Position: Director

Appointed: 06 February 2003

Resigned: 10 February 2009

Andrew J.

Position: Director

Appointed: 06 February 2003

Resigned: 31 January 2007

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 08 January 2003

Resigned: 06 February 2003

Prima Director Limited

Position: Corporate Director

Appointed: 08 January 2003

Resigned: 06 February 2003

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Atlantic Metropolitan (U.k.) 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 one in the persons with significant control register is Grainger Housing & Developments Limited that put Newcastle Upon Tyne, United Kingdom as the official 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.

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

Grainger Housing & Developments 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 02018842
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

Grainger Employees March 5, 2007
Derwent Nominees (no 1) November 29, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 21st, April 2023
Free Download (31 pages)

Company search

Advertisements