GRAINGER (PEACHEY) LIMITED

GRAINGER (PEACHEY) LIMITED

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

    Company NameGRAINGER (PEACHEY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03744650
    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 (PEACHEY) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GRAINGER (PEACHEY) LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    RETIREMENT BRIDGE (PEACHEY) LIMITEDMay 20, 2016May 20, 2016
    GRAINGER (PEACHEY) LIMITEDJan 08, 2003Jan 08, 2003
    BPT (PEACHEY) LIMITEDNov 13, 2001Nov 13, 2001
    BPT (ASSISTED LIVING) LIMITEDMar 31, 1999Mar 31, 1999

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

    Last Confirmation Statement Made Up ToDec 06, 2025
    Next Confirmation Statement DueDec 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    6 pagesAA

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP03

    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

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

    6 pagesAA

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

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

    2 pagesCH01

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

    6 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Toby Edward Austin as a director on Nov 30, 2022

    1 pagesTM01

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

    6 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Nov 25, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Toby Edward Austin as a director on Nov 17, 2021

    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

    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 Nov 19, 2020 with no updates

    3 pagesCS01

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

    6 pagesAA

    Termination of appointment of Jayne Dickens as a director on Dec 16, 2019

    1 pagesTM01

    Confirmation statement made on Nov 12, 2019 with updates

    4 pagesCS01

    Termination of appointment of Mark Jeremy Robson as a director on Apr 30, 2019

    1 pagesTM01

    Who are the officers of GRAINGER (PEACHEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Sapna Bedi
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    328533280001
    FITZGERALD, Sapna Bedi
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishSolicitor327770380001
    GORDON, Helen Christine
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishCompany Director59902650002
    HUDSON, Robert Jan
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishCompany Director201533990002
    PATTINSON, Eliza
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishDirector257770240001
    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
    BritishCompany Secretary65421150001
    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
    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
    HALLIWELL, Christine
    113 Drub Lane
    BD19 4BZ Cleckheaton
    West Yorkshire
    Secretary
    113 Drub Lane
    BD19 4BZ Cleckheaton
    West Yorkshire
    British66463330001
    MCGHIN, Adam
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    212998430001
    MCGHIN, Adam
    St. James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Secretary
    St. James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    206239920001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    WOOD, Timothy Barry
    18 Nursery Lane
    Addingham
    LS29 0TN Ilkley
    West Yorkshire
    Secretary
    18 Nursery Lane
    Addingham
    LS29 0TN Ilkley
    West Yorkshire
    British63291770001
    AUSTIN, Toby Edward
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishDirector248037200002
    BARBER, Paul Trevor
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishDirector121775760002
    BUTTERWORTH, Gary Ronald
    129 Chingford Avenue
    E4 6RG London
    Director
    129 Chingford Avenue
    E4 6RG London
    BritishProperty Manager63723110001
    CRUMBLEY, Brian Aidan
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishChartered Surveyor8495220002
    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
    EnglandBritishChartered Accountant74581390003
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritishChartered Accountant65421150003
    DENBY, Nigel Anthony
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    Director
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    BritishChartered Accountant33799980001
    DICKENS, Jayne
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishCompany Director106793870001
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritishChartered Surveyor60267600001
    DIXON, Alistair William
    4 St Martins Road
    SW9 0SW London
    Director
    4 St Martins Road
    SW9 0SW London
    BritishCompany Director49174270002
    GORDON, Helen Christine
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritishCompany Director59902650001
    KASHYAP, Ashish
    Vine Street
    W1J 0AH London
    One
    England
    Director
    Vine Street
    W1J 0AH London
    One
    England
    United KingdomBritishDirector181528990001
    MCGHIN, Adam
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishSolicitor169082950002
    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 KingdomBritishLawyer135860930002
    PRATT, Andrew Michael
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    Director
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    EnglandBritishCompany Director123314130002
    ROBSON, Mark Jeremy
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishChartered Surveyor97977930003
    ROBSON, Mark Jeremy
    Albury Park Road
    NE30 2SH Tynemouth
    12
    Tyne & Wear
    United Kingdom
    Director
    Albury Park Road
    NE30 2SH Tynemouth
    12
    Tyne & Wear
    United Kingdom
    United KingdomBritishChartered Surveyor97977930003
    SCHWERDT, Peter Christopher George
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    Director
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    United KingdomBritishCompany Director44923060004
    SIMMS, Vanessa Kate
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishCompany Director205191690001
    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
    EnglandBritishCompany Director205191690001
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    BritishChartered Surveyor94640230001
    STORY, James Dennis
    Kowhai Cottage
    Quarry Bank Utkinton
    CW6 0LA Tarporlex
    Cheshire
    Director
    Kowhai Cottage
    Quarry Bank Utkinton
    CW6 0LA Tarporlex
    Cheshire
    BritishProperty Manager98660380001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    St James' Boulevard,
    NE1 4JE Newcastle Upon Tyne
    Citygate,
    United Kingdom
    Aug 15, 2016
    St James' Boulevard,
    NE1 4JE Newcastle Upon Tyne
    Citygate,
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number00182763
    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