About

Registered Number: 03904336
Date of Incorporation: 11/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

 

Grainger Newbury Ltd was founded on 11 January 2000 and has its registered office in Newcastle Upon Tyne. We don't know the number of employees at the business.

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 08 July 2020
AA - Annual Accounts 02 July 2020
MR01 - N/A 22 June 2020
MR01 - N/A 18 September 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 17 May 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 16 June 2017
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 09 May 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 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 14 June 2013
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 11 August 2012
AA - Annual Accounts 22 May 2012
CH01 - Change of particulars for director 23 December 2011
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 08 December 2009
TM01 - Termination of appointment of director 29 October 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 24 June 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
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 22 April 2008
AA - Annual Accounts 27 March 2008
CERTNM - Change of name certificate 27 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
AA - Annual Accounts 20 July 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
363a - Annual Return 01 November 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 22 July 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
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
AA - Annual Accounts 23 June 2004
288a - Notice of appointment of directors or secretaries 27 May 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
288a - Notice of appointment of directors or secretaries 11 February 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 21 January 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 06 February 2001
CERTNM - Change of name certificate 02 October 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
225 - Change of Accounting Reference Date 15 February 2000
287 - Change in situation or address of Registered Office 15 February 2000
NEWINC - New incorporation documents 11 January 2000

Mortgages & Charges

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

N/A

A registered charge 10 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.