Company NameGroveforge Limited
DirectorNeville Christopher Brown
Company StatusActive
Company Number02715859
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neville Christopher Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1992(3 weeks, 3 days after company formation)
Appointment Duration31 years, 9 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 4 Grange Court
Westwoodside
Doncaster
South Yorkshire
DN9 2QP
Director NameMr Neal Antony Craven
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(3 weeks, 3 days after company formation)
Appointment Duration19 years (resigned 30 June 2011)
RoleValuer & Estate Agent
Country of ResidenceEngland
Correspondence Address79 Akeferry Road
Westwoodside
Doncaster
DN9 2DU
Secretary NameMr Neal Antony Craven
NationalityBritish
StatusResigned
Appointed12 June 1992(3 weeks, 3 days after company formation)
Appointment Duration15 years, 11 months (resigned 06 May 2008)
RoleValuer & Estate Agent
Country of ResidenceEngland
Correspondence Address79 Akeferry Road
Westwoodside
Doncaster
DN9 2DU
Secretary NameMr Neville Christopher Brown
NationalityBritish
StatusResigned
Appointed06 May 2008(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 4 Grange Court
Westwoodside
Doncaster
South Yorkshire
DN9 2QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebarnsdales.co.uk
Telephone01302 323453
Telephone regionDoncaster

Location

Registered Address13-15 Nether Hall Road
Doncaster
South Yorkshire
DN1 2PH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Leisure Time Furbs
100.00%
Ordinary

Financials

Year2014
Net Worth£249,981
Cash£23,673
Current Liabilities£124,070

Accounts

Latest Accounts1 November 2022 (1 year, 4 months ago)
Next Accounts Due1 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End01 November

Returns

Latest Return2 December 2023 (3 months, 3 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Charges

7 November 1996Delivered on: 8 November 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 theodore road askern doncaster south yorkshire. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Outstanding
7 November 1996Delivered on: 8 November 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 cooper street hyde park doncaster south yorkshire. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Outstanding
21 August 1996Delivered on: 11 September 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 8C netherhall road doncaster south yorkshire together with equipment and goods (if any) all other fixtures fittings fixed plant and machinery thereon assigns the related rights and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
16 August 1996Delivered on: 31 August 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a vaughan shopping centre netherfileds middlesborough cleveland, assigns the goodwill, fixed charge the equipment and goods (if any), all other fixtures fittings plant and machinery, floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
29 April 1994Delivered on: 7 May 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Pickwicks" west street misson nottinghamshire with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 February 1994Delivered on: 4 February 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 copley road doncaster south yorkshire with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 March 1993Delivered on: 19 March 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 copley road doncaster south yoekshire inc: fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 July 1992Delivered on: 14 August 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34/50 tennyson road monk bretton barnsley south yorkshire with fixtures & fittings (other than trade) and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 May 2008Delivered on: 16 May 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 doncaster road westwoodside doncaster.
Outstanding
8 May 2008Delivered on: 10 May 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 hailgate howden goole.
Outstanding
8 May 2008Delivered on: 10 May 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34-50 tennyson road monk bretton barnsley.
Outstanding
8 May 2008Delivered on: 10 May 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of king street sutton in ashfield units 1-6 market place.
Outstanding
8 May 2008Delivered on: 10 May 2008
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all present and future chattels, and a floating charge over all other assets see image for full details.
Outstanding
5 January 2001Delivered on: 6 January 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22/24 melton high street wath. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 January 2001Delivered on: 6 January 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 84/86 high street thurnscoe rotherham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
25 March 1998Delivered on: 9 April 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 scrooby road harworth nottinghamshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
9 April 1997Delivered on: 10 April 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 abbey road, barrow in furness, cumbria; by way of fixed charge all fixtures fittings plant and machinery and by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Assigns the goodwill of all businesses.
Outstanding
2 January 1997Delivered on: 15 January 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-6 market place sutton-in-ashfield t/n NT165968, assigns the related rights (as defined), assigns the goodwill of all businesses,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
18 July 1992Delivered on: 28 July 1992
Satisfied on: 21 February 2008
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 July 2020Micro company accounts made up to 1 November 2019 (5 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 1 November 2018 (5 pages)
31 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 1 November 2017 (5 pages)
25 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 1 November 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 1 November 2016 (7 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
26 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 20,010
(3 pages)
26 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 20,010
(3 pages)
20 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(3 pages)
20 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(3 pages)
15 April 2016Total exemption small company accounts made up to 1 November 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 1 November 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 1 November 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 1 November 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 1 November 2014 (6 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(3 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(3 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(3 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(3 pages)
16 April 2014Total exemption small company accounts made up to 1 November 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 1 November 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 1 November 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 1 November 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 1 November 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 1 November 2012 (6 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 1 November 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 1 November 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 1 November 2011 (5 pages)
12 June 2012Termination of appointment of Neal Craven as a director (2 pages)
12 June 2012Termination of appointment of Neal Craven as a director (2 pages)
7 June 2012Termination of appointment of Neal Craven as a director (1 page)
7 June 2012Termination of appointment of Neville Brown as a secretary (1 page)
7 June 2012Termination of appointment of Neal Craven as a director (1 page)
7 June 2012Termination of appointment of Neville Brown as a secretary (1 page)
7 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
7 June 2011Total exemption small company accounts made up to 1 November 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 1 November 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 1 November 2010 (5 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 1 November 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 1 November 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 1 November 2009 (6 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
27 May 2009Return made up to 19/05/09; full list of members (4 pages)
27 May 2009Return made up to 19/05/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 1 November 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 1 November 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 1 November 2008 (7 pages)
24 June 2008Return made up to 19/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2008Return made up to 19/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
12 May 2008Secretary appointed neville christopher brown (2 pages)
12 May 2008Appointment terminated secretary neal craven (1 page)
12 May 2008Appointment terminated secretary neal craven (1 page)
12 May 2008Secretary appointed neville christopher brown (2 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
10 April 2008Total exemption small company accounts made up to 1 November 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 1 November 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 1 November 2007 (7 pages)
2 April 2008Registered office changed on 02/04/2008 from 45 nether hall road doncaster south yorkshire DN1 2PL (1 page)
2 April 2008Registered office changed on 02/04/2008 from 45 nether hall road doncaster south yorkshire DN1 2PL (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 October 2007Return made up to 19/05/07; no change of members (7 pages)
17 October 2007Return made up to 19/05/07; no change of members (7 pages)
4 September 2007Total exemption small company accounts made up to 1 November 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 1 November 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 1 November 2006 (7 pages)
31 May 2006Return made up to 19/05/06; full list of members (7 pages)
31 May 2006Return made up to 19/05/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 1 November 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 1 November 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 1 November 2005 (6 pages)
16 September 2005Total exemption small company accounts made up to 1 November 2004 (6 pages)
16 September 2005Total exemption small company accounts made up to 1 November 2004 (6 pages)
16 September 2005Total exemption small company accounts made up to 1 November 2004 (6 pages)
16 May 2005Return made up to 19/05/05; full list of members (7 pages)
16 May 2005Return made up to 19/05/05; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 1 November 2003 (6 pages)
26 July 2004Total exemption small company accounts made up to 1 November 2003 (6 pages)
26 July 2004Total exemption small company accounts made up to 1 November 2003 (6 pages)
10 June 2004Return made up to 19/05/04; full list of members (7 pages)
10 June 2004Return made up to 19/05/04; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 1 November 2002 (5 pages)
18 September 2003Total exemption small company accounts made up to 1 November 2002 (5 pages)
18 September 2003Total exemption small company accounts made up to 1 November 2002 (5 pages)
17 May 2003Return made up to 19/05/03; full list of members (7 pages)
17 May 2003Return made up to 19/05/03; full list of members (7 pages)
16 May 2002Return made up to 19/05/02; full list of members (7 pages)
16 May 2002Return made up to 19/05/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 1 November 2001 (5 pages)
14 May 2002Total exemption small company accounts made up to 1 November 2001 (5 pages)
14 May 2002Total exemption small company accounts made up to 1 November 2001 (5 pages)
11 May 2001Return made up to 19/05/01; full list of members (6 pages)
11 May 2001Return made up to 19/05/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 1 November 2000 (5 pages)
30 March 2001Accounts for a small company made up to 1 November 2000 (5 pages)
30 March 2001Accounts for a small company made up to 1 November 2000 (5 pages)
6 January 2001Particulars of mortgage/charge (4 pages)
6 January 2001Particulars of mortgage/charge (4 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
14 July 2000Accounts for a small company made up to 1 November 1999 (5 pages)
14 July 2000Accounts for a small company made up to 1 November 1999 (5 pages)
14 July 2000Accounts for a small company made up to 1 November 1999 (5 pages)
22 May 2000Return made up to 19/05/00; full list of members (6 pages)
22 May 2000Return made up to 19/05/00; full list of members (6 pages)
1 June 1999Return made up to 19/05/99; full list of members (6 pages)
1 June 1999Return made up to 19/05/99; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 1 November 1998 (4 pages)
18 March 1999Accounts for a small company made up to 1 November 1998 (4 pages)
18 March 1999Accounts for a small company made up to 1 November 1998 (4 pages)
12 May 1998Return made up to 19/05/98; no change of members (4 pages)
12 May 1998Return made up to 19/05/98; no change of members (4 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
6 January 1998Full accounts made up to 1 November 1997 (12 pages)
6 January 1998Full accounts made up to 1 November 1997 (12 pages)
6 January 1998Full accounts made up to 1 November 1997 (12 pages)
26 October 1997Secretary's particulars changed;director's particulars changed (1 page)
26 October 1997Secretary's particulars changed;director's particulars changed (1 page)
8 June 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 November 1996Full accounts made up to 1 November 1996 (10 pages)
15 November 1996Full accounts made up to 1 November 1996 (10 pages)
15 November 1996Full accounts made up to 1 November 1996 (10 pages)
8 November 1996Particulars of mortgage/charge (8 pages)
8 November 1996Particulars of mortgage/charge (8 pages)
8 November 1996Particulars of mortgage/charge (8 pages)
8 November 1996Particulars of mortgage/charge (8 pages)
11 September 1996Particulars of mortgage/charge (5 pages)
11 September 1996Particulars of mortgage/charge (5 pages)
31 August 1996Particulars of mortgage/charge (3 pages)
31 August 1996Particulars of mortgage/charge (3 pages)
24 May 1996Return made up to 19/05/96; full list of members (6 pages)
24 May 1996Return made up to 19/05/96; full list of members (6 pages)
27 November 1995Full accounts made up to 1 November 1995 (12 pages)
27 November 1995Full accounts made up to 1 November 1995 (12 pages)
27 November 1995Full accounts made up to 1 November 1995 (12 pages)
19 May 1992Incorporation (9 pages)
19 May 1992Incorporation (9 pages)