Linton
Wetherby
West Yorkshire
LS22 4HS
Director Name | Mrs Kyna Marie McDermott |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 March 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hillside Cottage Northgate Lane Linton Wetherby West Yorkshire LS22 4HS |
Director Name | John McDermott |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 1 Whinbrook Gardens Leeds West Yorkshire LS17 6AE |
Secretary Name | Bernadette McDermott |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Whinbrook Gardens Leeds West Yorkshire LS17 6AE |
Director Name | Daniel James Doherty |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(3 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 08 April 1999) |
Role | Purchasing Manager |
Correspondence Address | Faylinn 6 Millcroft Rise Wakefield West Yorkshire WF3 3TL |
Director Name | Mark Andrew McDermott |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(3 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 08 April 1999) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whinbrook Gardens Leeds West Yorkshire LS17 6AE |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | ground-form.com |
---|
Registered Address | Hillside Cottage Northgate Lane Linton Wetherby West Yorkshire LS22 4HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Collingham |
Ward | Harewood |
Built Up Area | Wetherby |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Mark A. Mcdermott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203,113 |
Cash | £2,530 |
Current Liabilities | £41,936 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 27 April 2025 (11 months, 3 weeks from now) |
10 December 2003 | Delivered on: 12 December 2003 Satisfied on: 5 March 2008 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: Former little chef & former petrol station nuthill aberford. 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. Fully Satisfied |
---|---|
8 December 2003 | Delivered on: 9 December 2003 Satisfied on: 5 March 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 |
15 April 2024 | Confirmation statement made on 13 April 2024 with no updates (3 pages) |
---|---|
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
14 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
27 January 2022 | Director's details changed for Mrs Kyna Marie Mcdermott on 31 December 2021 (2 pages) |
27 January 2022 | Director's details changed for Mr Mark Andrew Mcdermott on 31 December 2021 (2 pages) |
27 January 2022 | Change of details for Mr Mark Andrew Mcdermott as a person with significant control on 31 December 2021 (2 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
22 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
17 April 2019 | Confirmation statement made on 13 April 2019 with updates (3 pages) |
27 March 2019 | Appointment of Mrs Kyna Marie Mcdermott as a director on 18 March 2019 (2 pages) |
18 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
7 May 2014 | Company name changed groundform civil engineering LIMITED\certificate issued on 07/05/14
|
7 May 2014 | Company name changed groundform civil engineering LIMITED\certificate issued on 07/05/14
|
31 March 2014 | Registered office address changed from Hampson House Mill Lane Bardsey Leeds LS17 9AN United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from Hampson House Mill Lane Bardsey Leeds LS17 9AN United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Director's details changed for Mark Andrew Mcdermott on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mark Andrew Mcdermott on 31 March 2014 (2 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 May 2012 | Registered office address changed from 1 Whinbrook Gardens Leeds W Yorkshire LS17 6AE on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Registered office address changed from 1 Whinbrook Gardens Leeds W Yorkshire LS17 6AE on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Registered office address changed from 1 Whinbrook Gardens Leeds W Yorkshire LS17 6AE on 1 May 2012 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 June 2011 | Director's details changed for Mark Andrew Mcdermott on 14 April 2011 (2 pages) |
24 June 2011 | Director's details changed for Mark Andrew Mcdermott on 14 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
27 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Mark Andrew Mcdermott on 2 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mark Andrew Mcdermott on 2 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mark Andrew Mcdermott on 2 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 July 2008 | Return made up to 13/04/08; full list of members (3 pages) |
8 July 2008 | Return made up to 13/04/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 March 2008 | Gbp ic 100/33\21/02/08\gbp sr 67@1=67\ (1 page) |
18 March 2008 | Gbp ic 100/33\21/02/08\gbp sr 67@1=67\ (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from northways court great north road aberford leeds LS25 3AU (1 page) |
7 March 2008 | Appointment terminated director john mcdermott (1 page) |
7 March 2008 | Appointment terminated director john mcdermott (1 page) |
7 March 2008 | Appointment terminated secretary bernadette mcdermott (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from northways court great north road aberford leeds LS25 3AU (1 page) |
7 March 2008 | Appointment terminated secretary bernadette mcdermott (1 page) |
21 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
21 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 May 2006 | Return made up to 13/04/06; full list of members
|
16 May 2006 | Return made up to 13/04/06; full list of members
|
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 May 2005 | Return made up to 13/04/05; full list of members
|
6 May 2005 | Return made up to 13/04/05; full list of members
|
17 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 May 2004 | Return made up to 13/04/04; full list of members
|
6 May 2004 | Return made up to 13/04/04; full list of members
|
1 March 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (4 pages) |
9 December 2003 | Particulars of mortgage/charge (4 pages) |
10 May 2003 | Return made up to 13/04/03; full list of members
|
10 May 2003 | Return made up to 13/04/03; full list of members
|
18 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
19 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
9 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
9 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
20 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
8 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
22 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 May 1999 | Return made up to 13/04/99; no change of members
|
25 May 1999 | Return made up to 13/04/99; no change of members
|
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
16 March 1999 | Company name changed mcdermott civil engineering limi ted\certificate issued on 17/03/99 (2 pages) |
16 March 1999 | Company name changed mcdermott civil engineering limi ted\certificate issued on 17/03/99 (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
12 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 September 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
30 September 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
22 July 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
22 July 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
30 June 1997 | Ad 01/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1997 | Ad 01/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 1997 | Return made up to 13/04/97; no change of members (4 pages) |
28 May 1997 | Return made up to 13/04/97; no change of members (4 pages) |
12 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
12 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
13 April 1995 | Incorporation (22 pages) |
13 April 1995 | Incorporation (22 pages) |