GRAINGER (PEACHEY) LIMITED
Overview
| Company Name | GRAINGER (PEACHEY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03744650 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GRAINGER (PEACHEY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RETIREMENT BRIDGE (PEACHEY) LIMITED | May 20, 2016 | May 20, 2016 |
| GRAINGER (PEACHEY) LIMITED | Jan 08, 2003 | Jan 08, 2003 |
| BPT (PEACHEY) LIMITED | Nov 13, 2001 | Nov 13, 2001 |
| BPT (ASSISTED LIVING) LIMITED | Mar 31, 1999 | Mar 31, 1999 |
What are the latest accounts for GRAINGER (PEACHEY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GRAINGER (PEACHEY) LIMITED?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for GRAINGER (PEACHEY) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 06, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Sep 30, 2024 | 6 pages | AA | ||||||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on Sep 30, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Adam Mcghin as a director on Sep 27, 2024 | 1 pages | TM01 | ||||||
Appointment of Mrs Sapna Bedi Fitzgerald as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Adam Mcghin as a secretary on Sep 27, 2024 | 1 pages | TM02 | ||||||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||||||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Adam Mcghin on Sep 01, 2023 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Toby Edward Austin as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AA | ||||||
Appointment of Mr Robert Jan Hudson as a director on Mar 25, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Toby Edward Austin as a director on Nov 17, 2021 | 2 pages | AP01 | ||||||
Director's details changed for Ms Helen Christine Gordon on May 27, 2021 | 2 pages | CH01 | ||||||
Second filing for the termination of Vanessa Kate Simms as a director | 3 pages | RP04TM01 | ||||||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||||||
Termination of appointment of Vanessa Kate Simms as a director on Apr 23, 2021 | 2 pages | TM01 | ||||||
| ||||||||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||||||
Termination of appointment of Jayne Dickens as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 12, 2019 with updates | 4 pages | CS01 | ||||||
Who are the officers of GRAINGER (PEACHEY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FITZGERALD, Sapna Bedi | Secretary | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | 328533280001 | |||||||
| FITZGERALD, Sapna Bedi | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 327770380001 | |||||
| GORDON, Helen Christine | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | England | British | 59902650002 | |||||
| HUDSON, Robert Jan | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 201533990002 | |||||
| PATTINSON, Eliza | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 257770240001 | |||||
| DAVIS, Geoffrey Joseph | Secretary | 9 The Copse Burnopfield NE16 6HA Newcastle Upon Tyne Tyne & Wear | British | 65421150001 | ||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| HALLIWELL, Christine | Secretary | 113 Drub Lane BD19 4BZ Cleckheaton West Yorkshire | British | 66463330001 | ||||||
| MCGHIN, Adam | Secretary | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | 212998430001 | |||||||
| MCGHIN, Adam | Secretary | St. James Boulevard NE1 4JE Newcastle Citygate United Kingdom | 206239920001 | |||||||
| WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
| WOOD, Timothy Barry | Secretary | 18 Nursery Lane Addingham LS29 0TN Ilkley West Yorkshire | British | 63291770001 | ||||||
| AUSTIN, Toby Edward | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 248037200002 | |||||
| BARBER, Paul Trevor | Director | St. James Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 121775760002 | |||||
| BUTTERWORTH, Gary Ronald | Director | 129 Chingford Avenue E4 6RG London | British | 63723110001 | ||||||
| CRUMBLEY, Brian Aidan | Director | 10 Westfield Grove Gosforth NE3 4YA Newcastle Upon Tyne Tyne & Wear | England | British | 8495220002 | |||||
| CUNNINGHAM, Andrew Rolland | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 74581390003 | |||||
| DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | 65421150003 | |||||
| DENBY, Nigel Anthony | Director | 2 Delph Wood Close BD16 3LQ Bingley West Yorkshire | British | 33799980001 | ||||||
| DICKENS, Jayne | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | England | British | 106793870001 | |||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||
| DIXON, Alistair William | Director | 4 St Martins Road SW9 0SW London | British | 49174270002 | ||||||
| GORDON, Helen Christine | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 59902650001 | |||||
| KASHYAP, Ashish | Director | Vine Street W1J 0AH London One England | United Kingdom | British | 181528990001 | |||||
| MCGHIN, Adam | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 169082950002 | |||||
| ON, Nicholas Peter | Director | Saint James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 135860930002 | |||||
| PRATT, Andrew Michael | Director | Shadybrook, Beeches Drive Farnham Common SL2 3JT Slough Berkshire | England | British | 123314130002 | |||||
| ROBSON, Mark Jeremy | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 97977930003 | |||||
| ROBSON, Mark Jeremy | Director | Albury Park Road NE30 2SH Tynemouth 12 Tyne & Wear United Kingdom | United Kingdom | British | 97977930003 | |||||
| SCHWERDT, Peter Christopher George | Director | Newtown House Alton Barnes SN8 4LB Marlborough Wiltshire | United Kingdom | British | 44923060004 | |||||
| SIMMS, Vanessa Kate | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne Tyne & Wear | England | British | 205191690001 | |||||
| SIMMS, Vanessa Kate | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 205191690001 | |||||
| SLADE, Sean Anthony | Director | Idlewood Maidenhead Road SL6 9DF Cookham Berkshire | British | 94640230001 | ||||||
| STORY, James Dennis | Director | Kowhai Cottage Quarry Bank Utkinton CW6 0LA Tarporlex Cheshire | British | 98660380001 |
Who are the persons with significant control of GRAINGER (PEACHEY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northumberland & Durham Property Trust Limited | Aug 15, 2016 | St James' Boulevard, NE1 4JE Newcastle Upon Tyne Citygate, United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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