About

Registered Number: 03709575
Date of Incorporation: 08/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

 

Grainger Maidenhead Ltd was founded on 08 February 1999, it's status is listed as "Active". The companies directors are listed as Mcghin, Adam, Bridges, Clive, Brown, Frederick James, Powell, Jason Edward, Szawlowski, Bruce Sulima in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGES, Clive 08 February 1999 23 February 1999 1
BROWN, Frederick James 08 February 1999 23 February 1999 1
POWELL, Jason Edward 08 February 1999 23 February 1999 1
SZAWLOWSKI, Bruce Sulima 08 February 1999 23 February 1999 1
Secretary Name Appointed Resigned Total Appointments
MCGHIN, Adam 04 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 02 July 2020
RP04CS01 - N/A 18 October 2019
RP04CS01 - N/A 18 October 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 27 June 2018
AP01 - Appointment of director 05 June 2018
AA - Annual Accounts 17 May 2018
SH19 - Statement of capital 19 March 2018
RESOLUTIONS - N/A 26 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 February 2018
CAP-SS - N/A 26 February 2018
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 14 June 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 04 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 21 October 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
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 16 April 2013
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 08 October 2012
RESOLUTIONS - N/A 20 August 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 11 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 13 February 2012
AA - Annual Accounts 02 January 2012
CH01 - Change of particulars for director 23 December 2011
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 03 March 2011
TM01 - Termination of appointment of director 07 January 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 12 May 2010
TM01 - Termination of appointment of director 29 October 2009
AR01 - Annual Return 20 October 2009
RESOLUTIONS - N/A 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 2009
123 - Notice of increase in nominal capital 01 June 2009
AA - Annual Accounts 08 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 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 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 09 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 07 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 01 November 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 08 February 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
363a - Annual Return 30 October 2004
288c - Notice of change of directors or secretaries or in their particulars 04 August 2004
AA - Annual Accounts 23 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 01 June 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 02 February 2004
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 12 February 2003
287 - Change in situation or address of Registered Office 11 October 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 11 May 2001
287 - Change in situation or address of Registered Office 12 March 2001
363s - Annual Return 05 March 2001
363s - Annual Return 17 March 2000
AA - Annual Accounts 18 February 2000
RESOLUTIONS - N/A 03 March 1999
CERTNM - Change of name certificate 03 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
287 - Change in situation or address of Registered Office 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
225 - Change of Accounting Reference Date 25 February 1999
NEWINC - New incorporation documents 08 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.