About

Registered Number: 08324941
Date of Incorporation: 10/12/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE

 

Grainger Bradley Ltd was registered on 10 December 2012, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Mcghin, Adam, Windle, Michael Patrick for the business at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGHIN, Adam 04 March 2016 - 1
WINDLE, Michael Patrick 10 December 2012 04 March 2016 1

Filing History

Document Type Date
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 03 January 2020
MR01 - N/A 16 September 2019
AA - Annual Accounts 14 May 2019
TM01 - Termination of appointment of director 30 April 2019
AP01 - Appointment of director 23 April 2019
CS01 - N/A 02 January 2019
TM01 - Termination of appointment of director 12 June 2018
TM01 - Termination of appointment of director 11 June 2018
AA - Annual Accounts 17 May 2018
AP01 - Appointment of director 02 January 2018
CS01 - N/A 22 December 2017
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 16 June 2017
AP01 - Appointment of director 22 December 2016
CS01 - N/A 14 December 2016
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 30 September 2016
AA - Annual Accounts 17 June 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 16 December 2015
RESOLUTIONS - N/A 21 October 2015
MR01 - N/A 19 October 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 25 February 2015
MR05 - N/A 22 July 2014
AA - Annual Accounts 16 July 2014
AA01 - Change of accounting reference date 16 July 2014
MR05 - N/A 12 April 2014
MR05 - N/A 03 April 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 12 December 2013
RESOLUTIONS - N/A 18 March 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
AP01 - Appointment of director 24 December 2012
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
NEWINC - New incorporation documents 10 December 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Fully Satisfied

N/A

A registered charge 01 October 2015 Fully Satisfied

N/A

Supplemental debenture 26 February 2013 Fully Satisfied

N/A

Accession deed 26 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.