GRAINGER & WORRALL LIMITED
BRIDGNORTH

Hellopages » Shropshire » Shropshire » WV15 5HP
Company number 00980487
Status Active
Incorporation Date 26 May 1970
Company Type Private Limited Company
Address BUILDING 7, STANMORE INDUSTRIAL ESTATE, BRIDGNORTH, SALOP, WV15 5HP
Home Country United Kingdom
Nature of Business 24510 - Casting of iron, 24530 - Casting of light metals, 24540 - Casting of other non-ferrous metals, 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of GRAINGER & WORRALL LIMITED are www.graingerworrall.co.uk, and www.grainger-worrall.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. The distance to to Albrighton Rail Station is 8.5 miles; to Shifnal Rail Station is 9.1 miles; to Telford Central Rail Station is 10.5 miles; to Kidderminster Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grainger Worrall Limited is a Private Limited Company. The company registration number is 00980487. Grainger Worrall Limited has been working since 26 May 1970. The present status of the company is Active. The registered address of Grainger Worrall Limited is Building 7 Stanmore Industrial Estate Bridgnorth Salop Wv15 5hp. . GRAINGER, James Brendan is a Secretary of the company. GRAINGER, Edward Thomas is a Director of the company. GRAINGER, James Brendan is a Director of the company. GRAINGER, Matthew Patrick is a Director of the company. GRAINGER, Patrick Vernon is a Director of the company. The company operates in "Casting of iron".


Current Directors


Director
GRAINGER, Edward Thomas
Appointed Date: 08 June 1993
53 years old

Director

Director

Director

Persons With Significant Control

Grainger & Worrall Technology Group Limited
Notified on: 31 May 2016
Nature of control: Ownership of shares – 75% or more

GRAINGER & WORRALL LIMITED Events

19 Jan 2017
Full accounts made up to 31 May 2016
06 Jan 2017
Confirmation statement made on 12 December 2016 with updates
18 Feb 2016
Full accounts made up to 31 May 2015
22 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 999

12 Oct 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 88 more events
20 Jan 1988
Return made up to 08/12/87; full list of members

03 Jan 1987
Full accounts made up to 31 May 1986

03 Jan 1987
Return made up to 31/12/86; full list of members
26 May 1970
Certificate of incorporation
26 May 1970
Incorporation

GRAINGER & WORRALL LIMITED Charges

30 April 2010
Debenture
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Frehold property 9 kings loade bridgnorth shropshire WV16…
13 September 2000
Fixed charge
Delivered: 14 September 2000
Status: Satisfied on 29 June 2011
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over the goods listed on the schedule…
14 February 1997
Legal mortgage
Delivered: 21 February 1997
Status: Satisfied on 8 March 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land lying to the west side of heath mill…
13 January 1993
Credit agreement
Delivered: 21 January 1993
Status: Satisfied on 24 February 1994
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
5 February 1992
Credit agreement
Delivered: 12 February 1992
Status: Satisfied on 24 February 1994
Persons entitled: Close Brothers Limited
Description: All the company's interest in and to all sums payable…
6 December 1991
Legal mortgage
Delivered: 13 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south west of lawnswood road (now known…
12 June 1989
Mortgage debenture
Delivered: 19 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 June 1989
Legal mortgage
Delivered: 19 June 1989
Status: Satisfied on 8 March 2008
Persons entitled: National Westminster Bank PLC
Description: Parcel of land adjoining heath mill road, wombourne…
30 March 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied on 17 September 1991
Persons entitled: Barclays Bank PLC
Description: Piece or parcel of land adjoining heath mill road wombourne…
3 December 1974
Legal charge
Delivered: 9 December 1974
Status: Satisfied on 17 September 1991
Persons entitled: Barclays Bank PLC
Description: Land west of holloway st, upper gornal, west midlands.