Background WavePink WaveYellow Wave

GRAINGER DEVELOPMENTS LIMITED (06061419)

GRAINGER DEVELOPMENTS LIMITED (06061419) is an active UK company. incorporated on 23 January 2007. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects. GRAINGER DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan.

Company Number
06061419
Status
active
Type
ltd
Incorporated
23 January 2007
Age
19 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
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAINGER DEVELOPMENTS LIMITED

GRAINGER DEVELOPMENTS LIMITED is an active company incorporated on 23 January 2007 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects. GRAINGER DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06061419

LTD Company

Age

19 Years

Incorporated 23 January 2007

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 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

CROSSCO (1004) LIMITED
From: 23 January 2007To: 21 March 2007
Contact
Address

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

Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Oct 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Feb 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 17
Director Left
Apr 21
Director Joined
Nov 21
Owner Exit
Jun 23
Funding Round
Sept 23
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Sept 25
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 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

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 27 Mar 2007
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 23 Jan 2007
Resigned 27 Mar 2007

COUCH, Peter Quentin Patrick

Resigned
Amberley, GloucestershireGL5 5AG
Born January 1958
Director
Appointed 07 Dec 2010
Resigned 31 Jan 2014

CUNNINGHAM, Andrew Rolland

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 27 Mar 2007
Resigned 31 Dec 2015

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 27 Mar 2007
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

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 23 Jan 2007
Resigned 27 Mar 2007

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

98

Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
31 July 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
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
Termination Secretary Company With Name Termination Date
23 October 2024
TM02Termination of Secretary
Confirmation Statement With 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
GUARANTEE2GUARANTEE2
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Capital Allotment Shares
28 September 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
29 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
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
Second Filing Of Director Termination With Name
28 July 2021
RP04TM01RP04TM01
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 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
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment 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
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
14 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
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
11 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 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
23 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2011
AP01Appointment 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
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
15 October 2009
AR01AR01
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
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
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
225Change of Accounting Reference Date
Legacy
12 April 2007
287Change of Registered Office
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Memorandum Articles
29 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 2007
NEWINCIncorporation