G.R.WAREHOUSING LIMITED
STOWMARKET

Hellopages » Suffolk » Mid Suffolk » IP14 4PA

Company number 01774437
Status Active
Incorporation Date 1 December 1983
Company Type Private Limited Company
Address BRIDGE FARM, OLD NEWTON, STOWMARKET, SUFFOLK, GREAT BRITAIN, IP14 4PA
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Registered office address changed from Old Station Yard Old Station Road Mendlesham Stowmarket Suffolk IP14 5RT to Bridge Farm Old Newton Stowmarket Suffolk IP14 4PA on 28 September 2016; Micro company accounts made up to 31 December 2015; Satisfaction of charge 14 in full. The most likely internet sites of G.R.WAREHOUSING LIMITED are www.grwarehousing.co.uk, and www.g-r-warehousing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Elmswell Rail Station is 4.2 miles; to Needham Market Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G R Warehousing Limited is a Private Limited Company. The company registration number is 01774437. G R Warehousing Limited has been working since 01 December 1983. The present status of the company is Active. The registered address of G R Warehousing Limited is Bridge Farm Old Newton Stowmarket Suffolk Great Britain Ip14 4pa. . RYAN, Michael Frank is a Secretary of the company. GILL, Gregory is a Director of the company. RYAN, Michael Frank is a Director of the company. Director GRUMLEY, Paudie Joseph has been resigned. Director MARKUS, Jean Margaret has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors


Director
GILL, Gregory

77 years old

Director
RYAN, Michael Frank

76 years old

Resigned Directors

Director
GRUMLEY, Paudie Joseph
Resigned: 01 May 2000
81 years old

Director
MARKUS, Jean Margaret
Resigned: 30 April 1994
77 years old

G.R.WAREHOUSING LIMITED Events

28 Sep 2016
Registered office address changed from Old Station Yard Old Station Road Mendlesham Stowmarket Suffolk IP14 5RT to Bridge Farm Old Newton Stowmarket Suffolk IP14 4PA on 28 September 2016
26 Sep 2016
Micro company accounts made up to 31 December 2015
14 Jun 2016
Satisfaction of charge 14 in full
14 Jun 2016
Satisfaction of charge 12 in full
29 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

...
... and 101 more events
22 Oct 1986
Return made up to 31/07/86; full list of members

30 Sep 1986
New director appointed

30 Sep 1986
Registered office changed on 30/09/86 from: 41 wadeson street london E2 9DP

18 Aug 1986
Accounting reference date shortened from 31/03 to 31/12

29 Jul 1986
Full accounts made up to 31 December 1985

G.R.WAREHOUSING LIMITED Charges

5 August 2013
Charge code 0177 4437 0015
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: New Hall Properties (Eastern) Limited
Description: Property k/a old station yard old station road mendlesham…
8 February 2012
Legal charge
Delivered: 24 February 2012
Status: Satisfied on 14 June 2016
Persons entitled: National Westminster Bank PLC
Description: Old station yard station road mendlesham t/no. SK31837 by…
25 July 1995
Legal mortgage
Delivered: 28 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a old station yard old station road…
19 June 1995
Mortgage debenture
Delivered: 27 June 1995
Status: Satisfied on 14 June 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 February 1993
Legal charge
Delivered: 15 February 1993
Status: Satisfied on 2 June 1995
Persons entitled: Midland Bank PLC
Description: F/Hold and hereditaments and premises--land at old station…
23 October 1991
Charge
Delivered: 24 October 1991
Status: Satisfied on 2 June 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1991
A credit agreement
Delivered: 9 March 1991
Status: Satisfied on 2 June 1995
Persons entitled: Close Brothers Limited.
Description: All its right, title and interest in and to all sums…
24 July 1990
Legal charge
Delivered: 26 July 1990
Status: Satisfied on 2 June 1995
Persons entitled: Midland Bank PLC
Description: F/H land and buildings on the west side of limekiln lane…
4 April 1990
Credit agreement
Delivered: 25 April 1990
Status: Satisfied on 2 June 1995
Persons entitled: Close Brothers Limited.
Description: All rights title and interest in and to all sums payable…
9 February 1990
Mortgage
Delivered: 15 February 1990
Status: Satisfied on 13 December 1995
Persons entitled: Barclays Bank PLC
Description: 45-53 blackstock street lime kiln lane liverpool.
30 September 1987
Legal charge
Delivered: 2 October 1987
Status: Satisfied on 13 December 1995
Persons entitled: Midland Bank PLC
Description: Property k/a the old station yard mendlesham suffolk t/n sk…
7 August 1987
Charge
Delivered: 13 August 1987
Status: Satisfied on 13 December 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge: undertaking and all property and…
2 July 1986
Mortgage
Delivered: 4 July 1986
Status: Satisfied on 13 December 1995
Persons entitled: Guardian Assurance PLC.
Description: F/H old station yard mendlesham suffolk land reg. Sk 31837…
20 June 1985
Guarantee & debenture
Delivered: 1 July 1985
Status: Satisfied on 17 October 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1984
Debenture
Delivered: 2 February 1984
Status: Satisfied on 17 October 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…