GRAINGERS & SON (NEWPORT) LIMITED

Bradbury House Bradbury House, Newport, NP20 2DW, Gwent, United Kingdom
StatusACTIVE
Company No.00679522
CategoryPrivate Limited Company
Incorporated03 Jan 1961
Age63 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

GRAINGERS & SON (NEWPORT) LIMITED is an active private limited company with number 00679522. It was incorporated 63 years, 4 months, 27 days ago, on 03 January 1961. The company address is Bradbury House Bradbury House, Newport, NP20 2DW, Gwent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

Old address: C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW

Change date: 2023-02-28

New address: Bradbury House Mission Court Newport Gwent NP20 2DW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geraint Wesley Palmer

Change date: 2019-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Joanne Margaret Oliver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Margaret Oliver

Appointment date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlotte St Aubyn Grainger

Appointment date: 2017-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Millicent Doreen Grainger

Termination date: 2017-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Address

Type: AD01

Old address: C/O Peacheys Chartered Accountants, Lanyon House Mission Court, Newport South Wales NP20 2DW

Change date: 2014-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Christopher Mark Grainger

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Millicent Doreen Grainger

Change date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geraint Wesley Palmer

Change date: 2009-12-18

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 23/10/07 from: 22 chepstow road newport NP19 8EA

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2002

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 1997

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 22 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 1994

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 11 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1993

Action Date: 28 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-28

Documents

View document PDF

Legacy

Date: 14 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 1992

Action Date: 28 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1991

Action Date: 28 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Legacy

Date: 26 Jul 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 1990

Action Date: 28 Feb 1989

Category: Accounts

Type: AA

Made up date: 1989-02-28

Documents

View document PDF

Legacy

Date: 27 Apr 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1989

Action Date: 28 Feb 1988

Category: Accounts

Type: AA

Made up date: 1988-02-28

Documents

View document PDF

Legacy

Date: 31 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/05/88; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 1988

Action Date: 28 Feb 1987

Category: Accounts

Type: AA

Made up date: 1987-02-28

Documents

View document PDF

Legacy

Date: 13 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 23/10/87; full list of members

Documents


Some Companies

ACCURATE DRAWING SOLUTIONS LTD.

76 KEMBERTON ROAD,BIRMINGHAM,B29 5JL

Number:10228862
Status:ACTIVE
Category:Private Limited Company

BILL JOHNSON ROOFING LIMITED

33 PEMBROKE ROAD,PUDSEY,LS28 7NE

Number:06022799
Status:ACTIVE
Category:Private Limited Company

CEDAR HOMES CORNWALL LTD

LAKESIDE OFFICES THE OLD CATTLE MARKET,HELSTON,TR13 0SR

Number:10359691
Status:ACTIVE
Category:Private Limited Company

CPODEN LIMITED

LOWER GROUND FLOOR, 49,HOVE,BN3 3YJ

Number:09953735
Status:ACTIVE
Category:Private Limited Company

GRANGE MANOR APARTMENTS LIMITED

UNIT 5A OLD POWER WAY,ELLAND,HX5 9DE

Number:05680302
Status:ACTIVE
Category:Private Limited Company

SWINTON CHARITABLE TRUST LIMITED

THE SWINTON MASONIC HALL,PENDLEBURY,M27 4EY

Number:02848940
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source