About

Registered Number: 04217612
Date of Incorporation: 16/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

 

Grainger (Clapham) Ltd was founded on 16 May 2001 with its registered office in Newcastle Upon Tyne, it has a status of "Active". The business has one director listed as Mcghin, Adam. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGHIN, Adam 04 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 15 May 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 29 June 2018
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 17 June 2017
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 13 June 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 11 January 2016
MR04 - N/A 27 November 2015
MR04 - N/A 28 October 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 04 February 2015
MR04 - N/A 06 December 2014
AR01 - Annual Return 24 October 2014
TM01 - Termination of appointment of director 25 February 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 15 January 2013
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 04 October 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 10 August 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
CH01 - Change of particulars for director 09 August 2012
RESOLUTIONS - N/A 27 July 2012
SH01 - Return of Allotment of shares 27 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2012
AA - Annual Accounts 10 May 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 23 December 2011
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 03 March 2011
AP01 - Appointment of director 10 January 2011
TM01 - Termination of appointment of director 07 January 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 16 December 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 10 June 2010
TM01 - Termination of appointment of director 29 October 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
363a - Annual Return 08 October 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
363a - Annual Return 08 October 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
363a - Annual Return 11 October 2006
AA - Annual Accounts 26 June 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
363a - Annual Return 27 October 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
363a - Annual Return 30 October 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
RESOLUTIONS - N/A 21 July 2004
RESOLUTIONS - N/A 21 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
123 - Notice of increase in nominal capital 21 July 2004
395 - Particulars of a mortgage or charge 17 July 2004
AA - Annual Accounts 22 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
363a - Annual Return 27 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 20 March 2003
287 - Change in situation or address of Registered Office 11 October 2002
288c - Notice of change of directors or secretaries or in their particulars 29 June 2002
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
RESOLUTIONS - N/A 17 September 2001
287 - Change in situation or address of Registered Office 17 September 2001
225 - Change of Accounting Reference Date 17 September 2001
MEM/ARTS - N/A 17 September 2001
CERTNM - Change of name certificate 04 September 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

Description Date Status Charge by
Security over benefit of development documentation 22 August 2012 Fully Satisfied

N/A

Debenture 27 July 2012 Fully Satisfied

N/A

Security agreement 30 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.