UKBizDB.co.uk

GRAINGER (CLAPHAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grainger (clapham) Limited. The company was founded 23 years ago and was given the registration number 04217612. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, Saint James Boulevard, Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GRAINGER (CLAPHAM) LIMITED
Company Number:04217612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citygate, St. James Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director31 December 2015Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director25 March 2022Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director05 June 2018Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Director30 September 2016Active
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

Secretary11 September 2001Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary16 May 2001Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary01 October 2003Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
Follifoot House, Amberley, Gloucestershire, GL5 5AG

Director07 December 2010Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director11 September 2001Active
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA

Director11 September 2001Active
59 Albert Bridge Road, London, SW11 4AQ

Director11 September 2001Active
Crow Hall, Bardon Mill, NE47 7BJ

Director11 September 2001Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director16 May 2001Active
Bramall, Faircrouch Lane, Wadhurst, TN5 6PT

Director11 November 2005Active
10 Bishops Road, London, SW8 7AB

Director01 October 2001Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director07 December 2010Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director07 December 2010Active
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 January 2009Active
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT

Director23 July 2007Active
Newtown House, Alton Barnes, Marlborough, SN8 4LB

Director18 January 2005Active
Riverview, Ferry Road, Southstoke, RG8 0JP

Director23 July 2007Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director11 February 2016Active
Idlewood, Maidenhead Road, Cookham, SL6 9DF

Director01 October 2001Active
High Priar Stanton Townhead, Morpeth, NE65 8PR

Director18 January 2005Active
High Priar Stanton Townhead, Morpeth, NE65 8PR

Director26 January 2004Active

People with Significant Control

Bpt Limited
Notified on:27 July 2023
Status:Active
Country of residence:United Kingdom
Address:Citygate,, St James' Boulevard,, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gip Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Citygate, Saint. James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Officers

Change person director company with change date.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Capital

Capital statement capital company with date currency figure.

Download
2023-06-07Capital

Legacy.

Download
2023-06-07Insolvency

Legacy.

Download
2023-06-07Resolution

Resolution.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type full.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Second filing of director termination with name.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type full.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.