GRAINGER PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGRAINGER PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00125575
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRAINGER PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GRAINGER PLC located?

    Registered Office Address
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAINGER PLC?

    Previous Company Names
    Company NameFromUntil
    GRAINGER TRUST PLCNov 27, 1912Nov 27, 1912

    What are the latest accounts for GRAINGER PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for GRAINGER PLC?

    Last Confirmation Statement Made Up ToFeb 17, 2026
    Next Confirmation Statement DueMar 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2025
    OverdueNo

    What are the latest filings for GRAINGER PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Simon William David Fraser as a director on Oct 01, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    58 pagesMA

    Group of companies' accounts made up to Sep 30, 2024

    186 pagesAA

    Confirmation statement made on Feb 17, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Short notice of general meeting other than an annual general meeting 05/02/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Oct 21, 2024

    • Capital: GBP 37,155,765.4
    3 pagesSH01

    Confirmation statement made on Oct 16, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 23, 2024

    • Capital: GBP 37,155,479.3
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 16, 2024

    • Capital: GBP 37,155,056.3
    3 pagesSH01

    Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on Sep 30, 2024

    2 pagesAP03

    Termination of appointment of Adam Mcghin as a secretary on Sep 27, 2024

    1 pagesTM02

    Statement of capital following an allotment of shares on Feb 12, 2024

    • Capital: GBP 37,153,042.85
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 04, 2024

    • Capital: GBP 37,153,189.75
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 26, 2024

    • Capital: GBP 37,153,079.55
    3 pagesSH01

    Group of companies' accounts made up to Sep 30, 2023

    188 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Ability to call a general meeting 07/02/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 05, 2024

    • Capital: GBP 37,152,888.65
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 08, 2024

    • Capital: GBP 37,152,811.55
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 18, 2023

    • Capital: GBP 37,152,738.1
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 27, 2023

    • Capital: GBP 37,152,694.05
    3 pagesSH01

    Confirmation statement made on Oct 16, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 12, 2023

    • Capital: GBP 37,152,102.8
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 02, 2023

    • Capital: GBP 37,151,867.8
    3 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of GRAINGER PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Sapna Bedi
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Secretary
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    327693760001
    BELL, Janette Susan
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish169959320001
    BRODTMAN, Michael Harris
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    EnglandBritish48234480002
    CLARE, Mark Sydney
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish224730050001
    FRASER, Simon William David
    Roberts Bridge
    TN32 5JP East Sussex
    Mountfield Court
    United Kingdom
    Director
    Roberts Bridge
    TN32 5JP East Sussex
    Mountfield Court
    United Kingdom
    United KingdomBritish341038220001
    GORDON, Helen Christine
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    United KingdomBritish59902650002
    HUDSON, Robert Jan
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritish201533990002
    HUI, Carol
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritish287952920001
    READ, Justin Richard
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish67023680001
    CUNNINGHAM, Andrew Rolland
    Montagu Avenue
    NE3 4JH Newcastle Upon Tyne
    35
    Tyne And Wear
    Secretary
    Montagu Avenue
    NE3 4JH Newcastle Upon Tyne
    35
    Tyne And Wear
    British74581390003
    DAVIS, Geoffrey Joseph
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    British65421150001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    MCGHIN, Adam
    St Jame's Boulevard
    NE1 4JE Newcastle
    Citygate
    Secretary
    St Jame's Boulevard
    NE1 4JE Newcastle
    Citygate
    British193313700001
    MILBURN, Peter Michael
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    Secretary
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    British36406380001
    ON, Nicholas Peter
    The Links
    NE26 1RS Whitley Bay
    31
    Tyne And Wear
    Secretary
    The Links
    NE26 1RS Whitley Bay
    31
    Tyne And Wear
    British135860930001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British160245540001
    BALCH, Thomas Morton
    The Old Rectory
    Hemingstone
    IP6 9RB Ipswich
    Suffolk
    Director
    The Old Rectory
    Hemingstone
    IP6 9RB Ipswich
    Suffolk
    British4572790001
    BARNSLEY, John Corbitt
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    EnglandBritish79608860004
    BROADHURST, Robin Shedden
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    EnglandBritish20089560003
    CARR-LOCKE, Andrew Charles Phillip
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United KingdomBritish2567850002
    COUCH, Peter Quentin Patrick
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    England
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    England
    UkBritish156117090001
    COULL, Ian
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    United Kingdom
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    United Kingdom
    United KingdomBritish191682210001
    CREASEY, Maxwell Rogers
    47 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    47 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    British3428010002
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish74581390003
    DAVIDSON, Emanuel Wolfe
    6 Beechworth Close
    NW3 7UT London
    Director
    6 Beechworth Close
    NW3 7UT London
    United KingdomBritish3470540001
    DAVIES, Simon Howard
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish45228940003
    DICKINSON, Ian Joicey
    The Manor House
    NE44 6HW Riding Mill
    Northumberland
    Director
    The Manor House
    NE44 6HW Riding Mill
    Northumberland
    British8256940001
    DICKINSON, Robert Henry
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    Director
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    United KingdomBritish1509850001
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    DICKINSON, Stephen
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    Director
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    United KingdomBritish8256950001
    FORD, Baroness Margaret Anne
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United KingdomBritish131813790001
    GREENWOOD, Mark
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritish154194730002
    HERBERT, Robin Arthur Elidyr
    The Neuadd
    Llanbedr Road
    NP8 1SP Crickhowell
    Powys
    Director
    The Neuadd
    Llanbedr Road
    NP8 1SP Crickhowell
    Powys
    WalesBritish68208920005
    HISCOX, Robert Ralph Scrymgeour
    Rainscombe Park
    Oare
    SN8 4HZ Marlborough
    Wiltshire
    Director
    Rainscombe Park
    Oare
    SN8 4HZ Marlborough
    Wiltshire
    EnglandBritish1526840001
    JOPLING, Nicholas Mark Fletcher
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    EnglandBritish60099210003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0