About

Registered Number: 00858483
Date of Incorporation: 08/09/1965 (59 years and 7 months ago)
Company Status: Active
Registered Address: 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ,

 

Based in Wallsend, Grangeway (Contractors) Ltd was established in 1965. We don't currently know the number of employees at this organisation. The companies directors are listed as Burnard, Daniel, Burnard, Paul, Burnard, Stella, Burnard, Daniel, Burnard, Daniel, Burnard, Daniel, Burnard, Godfrey Harry, Burnard, Graham Samuel, Burnard, Graham Samuel, Burnard, Patricia, Burnard, Paul Roland at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNARD, Daniel 01 June 2017 - 1
BURNARD, Paul 22 August 2007 - 1
BURNARD, Daniel 01 January 2010 18 November 2016 1
BURNARD, Daniel 22 August 2007 05 January 2012 1
BURNARD, Daniel 01 July 1999 01 September 2006 1
BURNARD, Godfrey Harry N/A 15 September 2007 1
BURNARD, Graham Samuel 22 August 2007 05 January 2012 1
BURNARD, Graham Samuel N/A 01 July 1998 1
BURNARD, Patricia N/A 01 September 1996 1
BURNARD, Paul Roland N/A 01 July 1998 1
Secretary Name Appointed Resigned Total Appointments
BURNARD, Stella 26 June 1997 22 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 30 May 2019
AD01 - Change of registered office address 08 March 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 16 January 2018
AD01 - Change of registered office address 10 November 2017
CS01 - N/A 26 October 2017
AP01 - Appointment of director 07 June 2017
AA - Annual Accounts 22 February 2017
AAMD - Amended Accounts 16 January 2017
TM01 - Termination of appointment of director 18 November 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 04 December 2015
AAMD - Amended Accounts 21 July 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 07 December 2014
AP01 - Appointment of director 07 December 2014
AR01 - Annual Return 29 August 2014
AD01 - Change of registered office address 29 August 2014
AD01 - Change of registered office address 29 August 2014
AA - Annual Accounts 30 May 2014
AD01 - Change of registered office address 25 September 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 28 May 2012
TM01 - Termination of appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
TM02 - Termination of appointment of secretary 06 January 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 01 June 2010
AD01 - Change of registered office address 28 October 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 01 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 08 October 2008
363a - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
287 - Change in situation or address of Registered Office 30 August 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 21 March 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
363s - Annual Return 05 September 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 25 November 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 28 June 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 24 July 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 23 July 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
AA - Annual Accounts 26 January 1998
288a - Notice of appointment of directors or secretaries 07 August 1997
363s - Annual Return 14 July 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 04 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 04 July 1994
AA - Annual Accounts 31 May 1994
363s - Annual Return 02 July 1993
AA - Annual Accounts 30 June 1993
AA - Annual Accounts 19 October 1992
363a - Annual Return 15 July 1992
363b - Annual Return 18 September 1991
AA - Annual Accounts 29 August 1991
363 - Annual Return 12 November 1990
287 - Change in situation or address of Registered Office 12 November 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 29 August 1989
395 - Particulars of a mortgage or charge 26 August 1989
395 - Particulars of a mortgage or charge 26 August 1989
395 - Particulars of a mortgage or charge 26 August 1989
395 - Particulars of a mortgage or charge 26 August 1989
395 - Particulars of a mortgage or charge 05 July 1989
395 - Particulars of a mortgage or charge 05 July 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
AA - Annual Accounts 09 October 1987
363 - Annual Return 09 October 1987
363 - Annual Return 14 July 1987
47 - N/A 17 April 1987
AA - Annual Accounts 26 March 1987
AA - Annual Accounts 25 July 1986
NEWINC - New incorporation documents 08 September 1965

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 August 1989 Outstanding

N/A

Legal charge 14 August 1989 Outstanding

N/A

Legal charge 14 August 1989 Outstanding

N/A

Legal charge 14 August 1989 Fully Satisfied

N/A

Mortgage 04 July 1989 Outstanding

N/A

Mortgage 04 July 1989 Outstanding

N/A

Legal charge 07 April 1987 Outstanding

N/A

Legal charge 15 July 1985 Fully Satisfied

N/A

Legal charge 15 July 1985 Outstanding

N/A

Legal charge 15 July 1985 Outstanding

N/A

Legal charge 18 January 1985 Outstanding

N/A

Legal charge 07 October 1982 Outstanding

N/A

Legal charge 23 April 1979 Outstanding

N/A

Mortgage 21 July 1975 Outstanding

N/A

Legal charge 26 March 1966 Outstanding

N/A

Legal charge 25 March 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.