Background WavePink WaveYellow Wave

GRAINGER EMPLOYEES LIMITED (05019636)

GRAINGER EMPLOYEES LIMITED (05019636) is an active UK company. incorporated on 19 January 2004. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GRAINGER EMPLOYEES LIMITED has been registered for 22 years. Current directors include FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan and 2 others.

Company Number
05019636
Status
active
Type
ltd
Incorporated
19 January 2004
Age
22 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan, KEAVENEY, Michael Paul, PATTINSON, Eliza
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAINGER EMPLOYEES LIMITED

GRAINGER EMPLOYEES LIMITED is an active company incorporated on 19 January 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GRAINGER EMPLOYEES LIMITED was registered 22 years ago.(SIC: 41100, 68209)

Status

active

Active since 22 years ago

Company No

05019636

LTD Company

Age

22 Years

Incorporated 19 January 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

GRAINGER LIMITED
From: 3 February 2004To: 5 March 2007
CROSSCO (764) LIMITED
From: 19 January 2004To: 3 February 2004
Contact
Address

Citygate St James Boulevard Newcastle Upon Tyne, NE1 4JE,

Timeline

23 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Feb 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

FITZGERALD, Sapna Bedi

Active
Citygate, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 30 Sept 2024

FITZGERALD, Sapna Bedi

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born May 1974
Director
Appointed 30 Sept 2024

GORDON, Helen Christine

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1959
Director
Appointed 31 Dec 2015

HUDSON, Robert Jan

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born July 1973
Director
Appointed 17 Nov 2021

KEAVENEY, Michael Paul

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born December 1967
Director
Appointed 04 May 2021

PATTINSON, Eliza

Active
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born March 1974
Director
Appointed 23 Apr 2019

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 28 Jan 2004
Resigned 22 Dec 2008

MCGHIN, Adam

Resigned
St James Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 27 Sept 2024

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 18 Dec 2008
Resigned 04 Mar 2016

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 19 Jan 2004
Resigned 28 Jan 2004

COUCH, Peter Quentin Patrick

Resigned
Littleworth, StroudGL5 5AG
Born January 1958
Director
Appointed 07 Dec 2010
Resigned 31 Jan 2014

CRUMBLEY, Brian Aidan

Resigned
10 Westfield Grove, Newcastle Upon TyneNE3 4YA
Born April 1958
Director
Appointed 20 Jan 2005
Resigned 30 Sept 2005

CUNNINGHAM, Andrew Rolland

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 28 Jan 2004
Resigned 31 Dec 2015

DAVIS, Geoffrey Joseph

Resigned
17 Lintzford Road, Newcastle Upon TyneNE39 1HA
Born August 1957
Director
Appointed 18 Jan 2005
Resigned 02 Nov 2006

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 28 Jan 2004
Resigned 20 Oct 2009

GREENWOOD, Mark

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 07 Dec 2010
Resigned 22 Dec 2015

JOPLING, Nicholas Mark Fletcher

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 07 Dec 2010
Resigned 20 Dec 2017

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Born February 1978
Director
Appointed 30 Sept 2016
Resigned 27 Sept 2024

ON, Nicholas Peter

Resigned
Saint James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1963
Director
Appointed 23 Jan 2009
Resigned 30 Sept 2016

PRATT, Andrew Michael

Resigned
Shadybrook, Beeches Drive, SloughSL2 3JT
Born July 1950
Director
Appointed 23 Jul 2007
Resigned 31 Dec 2010

ROBSON, Mark Jeremy

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 17 Jan 2005
Resigned 30 Apr 2019

SAUNDERSON, Andrew Philip

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born September 1975
Director
Appointed 04 May 2021
Resigned 26 Nov 2021

SCHWERDT, Peter Christopher George

Resigned
Newtown House, MarlboroughSN8 4LB
Born June 1958
Director
Appointed 17 Jan 2005
Resigned 30 Jun 2007

SIMMS, Vanessa Kate

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born August 1975
Director
Appointed 11 Feb 2016
Resigned 26 Apr 2021

SLADE, Sean Anthony

Resigned
Idlewood, CookhamSL6 9DF
Born October 1964
Director
Appointed 28 Jan 2004
Resigned 12 Nov 2004

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Born November 1954
Director
Appointed 28 Jan 2004
Resigned 14 Jan 2005

YUDOLPH, Debra Rachel

Resigned
43 Netheravon Road, LondonW4 2AN
Born April 1964
Director
Appointed 19 Jan 2005
Resigned 19 Dec 2008

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 19 Jan 2004
Resigned 28 Jan 2004

Persons with significant control

1

St James' Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288cChange of Particulars
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
23 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Legacy
1 November 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
9 October 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288cChange of Particulars
Certificate Change Of Name Company
5 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2007
288cChange of Particulars
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Legacy
25 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 July 2005
AAAnnual Accounts
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
225Change of Accounting Reference Date
Legacy
30 October 2004
363aAnnual Return
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288cChange of Particulars
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
287Change of Registered Office
Memorandum Articles
23 February 2004
MEM/ARTSMEM/ARTS
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 2004
NEWINCIncorporation