UKBizDB.co.uk

GRAINGER (COMMERCIAL DEVELOPMENTS) LIMITED

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

This company is commonly known as Grainger (commercial Developments) Limited. The company was founded 34 years ago and was given the registration number 02481850. The firm's registered office is in NORTHUMBERLAND. You can find them at The Pele Tower, Corbridge, Northumberland, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GRAINGER (COMMERCIAL DEVELOPMENTS) LIMITED
Company Number:02481850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:The Pele Tower, Corbridge, Northumberland, NE45 5LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pele Tower Main Street, Corbridge, NE45 5LA

Secretary16 October 2000Active
2, Wylam Hall, Church Road, Wylam, United Kingdom, NE41 8AS

Director05 February 2010Active
2, Wylam Hall, Church Road, Wylam, United Kingdom, NE41 8AS

Director-Active
The Pele Tower, Main Street, Corbridge, NE45 5LA

Director05 February 2010Active
The Pele Tower Main Street, Corbridge, NE45 5LA

Director-Active
3 Wylam Hall, Church Road, Wylam, NE41 8AS

Secretary24 September 1999Active
3 Wylam Hall, Wylam, NE41 8AS

Secretary17 May 1993Active
18 Valebrook, Hexham, NE46 2BL

Secretary-Active

People with Significant Control

Mr John Philip David Firth
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:2, Wylam Hall, Wylam, United Kingdom, NE41 8AS
Nature of control:
  • Significant influence or control
Mr Peter Scarth Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:The Pele Tower, Northumberland, NE45 5LA
Nature of control:
  • Significant influence or control
Mrs Carol Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:The Pele Tower, Northumberland, NE45 5LA
Nature of control:
  • Significant influence or control
Mrs Jean Elizabeth Firth
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:2, Wylam Hall, Wylam, United Kingdom, NE41 8AS
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Officers

Change person director company with change date.

Download
2016-03-16Officers

Change person director company with change date.

Download
2015-11-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-25Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Mortgage

Mortgage satisfy charge full.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.