UKBizDB.co.uk

GRAINGER PLC

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

This company is commonly known as Grainger Plc. The company was founded 111 years ago and was given the registration number 00125575. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, St James Boulevard, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GRAINGER PLC
Company Number:00125575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1912
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Citygate, St Jame's Boulevard, Newcastle, NE1 4JE

Secretary18 November 2014Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director07 February 2019Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director01 January 2023Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director13 February 2017Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director03 November 2015Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director31 August 2021Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director01 October 2021Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director13 February 2017Active
35, Montagu Avenue, Newcastle Upon Tyne, NE3 4JH

Secretary18 December 2008Active
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

Secretary31 May 1995Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary01 October 2003Active
Derwent Lodge, Shotley Bridge, DH8 0TG

Secretary-Active
31, The Links, Whitley Bay, NE26 1RS

Secretary12 January 2009Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary17 May 2011Active
The Old Rectory, Hemingstone, Ipswich, IP6 9RB

Director-Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director27 February 2003Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director26 February 2004Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director06 March 2015Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, England, NE1 4JE

Director01 June 2010Active
Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 September 2014Active
47 St Botolphs Road, Sevenoaks, TN13 3AG

Director-Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director02 December 1996Active
6 Beechworth Close, London, NW3 7UT

Director13 December 1996Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director20 November 2012Active
The Manor House, Riding Mill, NE44 6HW

Director-Active
Styford Hall, Stocksfield, NE43 7TX

Director-Active
59 Albert Bridge Road, London, SW11 4AQ

Director24 February 1994Active
Crow Hall, Bardon Mill, NE47 7BJ

Director-Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director03 July 2008Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director13 September 2010Active
The Neuadd, Llanbedr Road, Crickhowell, NP8 1SP

Director24 February 1994Active
Rainscombe Park, Oare, Marlborough, SN8 4HZ

Director05 March 2002Active
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director01 September 2010Active
Derwent Lodge, Shotley Bridge, DH8 0TG

Director-Active
The Limes 44 High Street, Naseby, Northampton, NN6 6DD

Director24 February 1994Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Capital

Capital allotment shares.

Download
2024-03-07Capital

Capital allotment shares.

Download
2024-03-04Capital

Capital allotment shares.

Download
2024-02-17Accounts

Accounts with accounts type group.

Download
2024-02-16Resolution

Resolution.

Download
2024-02-08Capital

Capital allotment shares.

Download
2024-01-15Capital

Capital allotment shares.

Download
2024-01-15Capital

Capital allotment shares.

Download
2023-12-05Capital

Capital allotment shares.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Capital

Capital allotment shares.

Download
2023-03-06Capital

Capital allotment shares.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-16Capital

Capital allotment shares.

Download
2023-02-15Accounts

Accounts with accounts type group.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-06Capital

Capital allotment shares.

Download
2023-01-25Capital

Capital allotment shares.

Download
2023-01-25Capital

Capital allotment shares.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-11-24Capital

Capital allotment shares.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Capital

Capital allotment shares.

Download
2022-09-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.