Background WavePink WaveYellow Wave

GRAINGER PEARL LIMITED (08031519)

GRAINGER PEARL LIMITED (08031519) is an active UK company. incorporated on 16 April 2012. 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 PEARL LIMITED has been registered for 13 years. Current directors include BUTLER, Steven, FITZGERALD, Sapna Bedi, GORDON, Helen Christine and 1 others.

Company Number
08031519
Status
active
Type
ltd
Incorporated
16 April 2012
Age
13 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUTLER, Steven, FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAINGER PEARL LIMITED

GRAINGER PEARL LIMITED is an active company incorporated on 16 April 2012 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 PEARL LIMITED was registered 13 years ago.(SIC: 41100, 68209)

Status

active

Active since 13 years ago

Company No

08031519

LTD Company

Age

13 Years

Incorporated 16 April 2012

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 30 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

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 7 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

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

Timeline

23 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
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
Loan Secured
May 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Apr 21
Director Joined
May 21
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

FITZGERALD, Sapna Bedi

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 30 Sept 2024

BUTLER, Steven

Active
Saint James' Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1978
Director
Appointed 24 May 2021

FITZGERALD, Sapna Bedi

Active
St James Boulevard, 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
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1973
Director
Appointed 25 Mar 2022

MCGHIN, Adam

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

WINDLE, Michael Patrick

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 16 Apr 2012
Resigned 04 Mar 2016

COUCH, Peter Quentin Patrick

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born January 1958
Director
Appointed 16 Apr 2012
Resigned 31 Jan 2014

CUNNINGHAM, Andrew Rolland

Resigned
Montagu Avenue, Newcastle Upon TyneNE3 4JH
Born July 1956
Director
Appointed 16 Apr 2012
Resigned 31 Dec 2015

GREENWOOD, Mark

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 16 Apr 2012
Resigned 22 Dec 2015

JOPLING, Nicholas Mark Fletcher

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 16 Apr 2012
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
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1963
Director
Appointed 16 Apr 2012
Resigned 30 Sept 2016

SAUNDERSON, Andrew Philip

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born September 1975
Director
Appointed 02 Jan 2018
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

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

86

Mortgage Charge Part Release With Charge Number
19 March 2026
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 March 2026
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 March 2026
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 March 2026
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 March 2026
MR05Certification of Charge
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
9 June 2025
MR05Certification of Charge
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
30 December 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
21 November 2024
MR05Certification of Charge
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination 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
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
10 July 2024
MR05Certification of Charge
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
3 October 2023
MR05Certification of Charge
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
24 April 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
3 April 2023
MR05Certification of Charge
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
25 October 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 September 2022
MR05Certification of Charge
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
11 April 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 April 2022
MR05Certification of Charge
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
4 February 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
16 November 2021
MR05Certification of Charge
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
11 August 2021
MR05Certification of Charge
Second Filing Of Director Termination With Name
28 July 2021
RP04TM01RP04TM01
Mortgage Charge Part Release With Charge Number
25 June 2021
MR05Certification of Charge
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
22 March 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
22 January 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
10 December 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
9 December 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 October 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
25 September 2020
MR05Certification of Charge
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 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
16 May 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
Mortgage Charge Whole Release With Charge Number
17 March 2016
MR05Certification of Charge
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
Mortgage Charge Part Release With Charge Number
23 January 2016
MR05Certification of Charge
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Legacy
28 December 2012
MG01MG01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Incorporation Company
16 April 2012
NEWINCIncorporation