Background WavePink WaveYellow Wave

GRAINGER PRS LIMITED (05789357)

GRAINGER PRS LIMITED (05789357) is an active UK company. incorporated on 21 April 2006. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GRAINGER PRS LIMITED has been registered for 19 years. Current directors include FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan and 1 others.

Company Number
05789357
Status
active
Type
ltd
Incorporated
21 April 2006
Age
19 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan, KEAVENEY, Michael Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAINGER PRS LIMITED

GRAINGER PRS LIMITED is an active company incorporated on 21 April 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GRAINGER PRS LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05789357

LTD Company

Age

19 Years

Incorporated 21 April 2006

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 24 June 2025 (9 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 3 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

GREIT LIMITED
From: 28 April 2006To: 5 June 2014
CROSSCO (950) LIMITED
From: 21 April 2006To: 28 April 2006
Contact
Address

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

Timeline

25 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Oct 09
Loan Secured
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Feb 17
Director Left
Dec 17
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Sept 23
Funding Round
Sept 23
Director Left
Oct 24
Director Joined
Oct 24
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 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

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 17 Jul 2006
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

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 21 Apr 2006
Resigned 17 Jul 2006

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 21 Apr 2006
Resigned 21 Apr 2006

CUNNINGHAM, Andrew Rolland

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 21 Apr 2006
Resigned 31 Dec 2015

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 21 Apr 2006
Resigned 20 Oct 2009

GREENWOOD, Mark

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 25 Mar 2015
Resigned 22 Dec 2015

JOPLING, Nicholas Mark Fletcher

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 25 Mar 2015
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

SAUNDERSON, Andrew Philip

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

SIMMS, Vanessa Kate

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

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 21 Apr 2006
Resigned 21 Apr 2006

Persons with significant control

2

1 Active
1 Ceased
Saint. 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 12 Jun 2023
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
Ceased 12 Jun 2023
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2025
AAAnnual Accounts
Legacy
24 June 2025
PARENT_ACCPARENT_ACC
Legacy
24 June 2025
GUARANTEE2GUARANTEE2
Legacy
24 June 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 Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 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
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
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
9 May 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
27 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
28 October 2015
AR01AR01
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Resolution
21 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
5 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 June 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
9 October 2012
AR01AR01
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
30 January 2009
288aAppointment 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
9 October 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
1 November 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
27 September 2006
225Change of Accounting Reference Date
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
287Change of Registered Office
Certificate Change Of Name Company
28 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 April 2006
NEWINCIncorporation