GRAINGER (LONDON) LIMITED

GRAINGER (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRAINGER (LONDON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01909132
    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 (LONDON) LIMITED?

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

    Where is GRAINGER (LONDON) LIMITED located?

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

    What were the previous names of GRAINGER (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHANNEL HOTELS AND PROPERTIES (U.K.) LIMITEDJun 20, 1985Jun 20, 1985
    GABLEPARK LIMITEDApr 29, 1985Apr 29, 1985

    What are the latest accounts for GRAINGER (LONDON) LIMITED?

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

    What is the status of the latest confirmation statement for GRAINGER (LONDON) LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for GRAINGER (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 27, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    6 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

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

    1 pagesTM02

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

    2 pagesAP03

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA

    Director's details changed for Mr Adam Mcghin on Sep 01, 2023

    2 pagesCH01

    Confirmation statement made on Jul 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Accounts for a dormant company made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert Jan Hudson as a director on Mar 25, 2022

    2 pagesAP01

    Director's details changed for Ms Helen Christine Gordon on May 27, 2021

    2 pagesCH01

    Second filing for the termination of Vanessa Kate Simms as a director

    3 pagesRP04TM01

    Confirmation statement made on Jul 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Termination of appointment of Vanessa Kate Simms as a director on Apr 23, 2021

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 28, 2021Clarification A second filed TM01 was registered on 28/07/2021.

    Confirmation statement made on Jul 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Jul 10, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Jun 29, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    6 pagesAA

    Who are the officers of GRAINGER (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Sapna Bedi
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Secretary
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    328280750001
    FITZGERALD, Sapna Bedi
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritish327770380001
    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
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritish201533990002
    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. James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Secretary
    St. James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    206239150001
    MILBURN, Peter Michael
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    Secretary
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    British36406380001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    COUCH, Peter Quentin Patrick
    Amberley
    GL5 5AG Stroud
    Follyfoot House
    Gloucestershire
    Director
    Amberley
    GL5 5AG Stroud
    Follyfoot House
    Gloucestershire
    UkBritish156117090001
    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
    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
    GREENWOOD, Mark
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritish154194730002
    JOPLING, Nicholas Mark Fletcher
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    EnglandBritish60099210003
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    United KingdomBritish169082950002
    MILBURN, Peter Michael
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    Director
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    British36406380001
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish135860930002
    SIMMS, Vanessa Kate
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish205191690001
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    British94640230001

    Who are the persons with significant control of GRAINGER (LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Apr 06, 2016
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number00125575
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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