GRANTMELL LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE99 1SB
Company number 05688007
Status Active
Incorporation Date 26 January 2006
Company Type Private Limited Company
Address ST ANN'S WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1SB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1,000 . The most likely internet sites of GRANTMELL LIMITED are www.grantmell.co.uk, and www.grantmell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Dunston Rail Station is 1.6 miles; to Blaydon Rail Station is 3.9 miles; to Chester-le-Street Rail Station is 7.9 miles; to Cramlington Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grantmell Limited is a Private Limited Company. The company registration number is 05688007. Grantmell Limited has been working since 26 January 2006. The present status of the company is Active. The registered address of Grantmell Limited is St Ann S Wharf 112 Quayside Newcastle Upon Tyne Tyne and Wear Ne99 1sb. . BRADLEY, Janet Lily is a Secretary of the company. BRADLEY, Derek Joseph is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director SHEPPARD, Richard John has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BRADLEY, Janet Lily
Appointed Date: 01 March 2006

Director
BRADLEY, Derek Joseph
Appointed Date: 01 March 2006
74 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 27 February 2006
Appointed Date: 26 January 2006

Director
SHEPPARD, Richard John
Resigned: 28 March 2012
Appointed Date: 01 December 2008
74 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 27 February 2006
Appointed Date: 26 January 2006

Persons With Significant Control

Mr Derek Joseph Bradley
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANTMELL LIMITED Events

01 Feb 2017
Confirmation statement made on 26 January 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000

10 Dec 2015
Total exemption small company accounts made up to 30 April 2015
04 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000

...
... and 34 more events
10 Mar 2006
New director appointed
10 Mar 2006
Accounting reference date extended from 31/01/07 to 30/04/07
27 Feb 2006
Secretary resigned
27 Feb 2006
Director resigned
26 Jan 2006
Incorporation

GRANTMELL LIMITED Charges

20 September 2012
Debenture
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…