About

Registered Number: 05216694
Date of Incorporation: 27/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Mayborn House, Balliol Business Park, Newcastle Upon Tyne, NE12 8EW,

 

Founded in 2004, Grobag Ltd are based in Newcastle Upon Tyne. We do not know the number of employees at this organisation. The companies directors are listed as Gough, David John, Williams, Jennifer Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOUGH, David John 01 January 2011 19 December 2017 1
WILLIAMS, Jennifer Christine 09 October 2009 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 08 October 2018
AD01 - Change of registered office address 28 September 2018
CS01 - N/A 30 May 2018
RESOLUTIONS - N/A 10 January 2018
AD01 - Change of registered office address 20 December 2017
TM01 - Termination of appointment of director 19 December 2017
TM02 - Termination of appointment of secretary 19 December 2017
TM02 - Termination of appointment of secretary 19 December 2017
AP01 - Appointment of director 19 December 2017
AP01 - Appointment of director 19 December 2017
CH01 - Change of particulars for director 01 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 02 September 2016
TM01 - Termination of appointment of director 19 August 2016
AA01 - Change of accounting reference date 21 September 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 19 September 2013
MR01 - N/A 07 May 2013
MR01 - N/A 07 May 2013
AP04 - Appointment of corporate secretary 16 April 2013
AD01 - Change of registered office address 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 03 April 2012
MISC - Miscellaneous document 23 September 2011
AR01 - Annual Return 08 September 2011
AP03 - Appointment of secretary 08 September 2011
AUD - Auditor's letter of resignation 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM02 - Termination of appointment of secretary 08 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 26 November 2009
TM02 - Termination of appointment of secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AP03 - Appointment of secretary 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 15 September 2009
225 - Change of Accounting Reference Date 14 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 14 September 2007
RESOLUTIONS - N/A 19 August 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
287 - Change in situation or address of Registered Office 27 April 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 29 September 2006
225 - Change of Accounting Reference Date 09 May 2006
225 - Change of Accounting Reference Date 10 November 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 06 September 2005
225 - Change of Accounting Reference Date 03 August 2005
CERTNM - Change of name certificate 20 December 2004
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2013 Outstanding

N/A

A registered charge 02 May 2013 Outstanding

N/A

Loan note instrument 14 March 2013 Outstanding

N/A

Guarantee and debenture 14 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.