About

Registered Number: 04125751
Date of Incorporation: 14/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

 

Grainger Homes Ltd was founded on 14 December 2000 and are based in Newcastle Upon Tyne, it's status at Companies House is "Active". Mcghin, Adam is listed as a director of the company. We don't know the number of employees at Grainger Homes Ltd.

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
MR01 - N/A 22 June 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 14 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 04 July 2017
CS01 - N/A 17 June 2017
MR01 - N/A 12 May 2017
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AR01 - Annual Return 24 June 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 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
AR01 - Annual Return 22 October 2015
MR01 - N/A 13 August 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 28 April 2014
TM01 - Termination of appointment of director 25 February 2014
MR01 - N/A 04 December 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 16 April 2013
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 28 June 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 23 December 2011
MG01 - Particulars of a mortgage or charge 18 October 2011
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 03 March 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 29 June 2010
TM01 - Termination of appointment of director 29 October 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 30 April 2009
288a - Notice of appointment of directors or secretaries 26 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 07 October 2008
AA - Annual Accounts 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
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 09 October 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 13 July 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
363a - Annual Return 22 October 2004
395 - Particulars of a mortgage or charge 17 July 2004
AA - Annual Accounts 23 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment 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 05 January 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 19 December 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
287 - Change in situation or address of Registered Office 11 October 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 11 April 2002
287 - Change in situation or address of Registered Office 26 April 2001
287 - Change in situation or address of Registered Office 20 January 2001
225 - Change of Accounting Reference Date 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
CERTNM - Change of name certificate 12 January 2001
NEWINC - New incorporation documents 14 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2020 Outstanding

N/A

A registered charge 09 May 2017 Outstanding

N/A

A registered charge 07 August 2015 Outstanding

N/A

A registered charge 28 November 2013 Outstanding

N/A

Security agreement 30 September 2011 Outstanding

N/A

Security agreement 30 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.