Company NameGroundwork Terracotta & Stone Ltd
DirectorJohn Albert Galloway
Company StatusActive
Company Number03426577
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 8 months ago)
Previous NameGroundwork (Terracotta & Stone) Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr John Albert Galloway
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address244 Hull Bridge Road
Tickton
Beverley
HU17 9RT
Secretary NameMr John Albert Galloway
StatusCurrent
Appointed19 July 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address244 Hull Bridge Road
Tickton
Beverley
HU17 9RT
Director NameMr David Robert Howlett
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVelden Holdenby Road
Church Brampton
Northampton
NN6 8BN
Secretary NameMr David Robert Howlett
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVelden Holdenby Road
Church Brampton
Northampton
NN6 8BN

Contact

Websitegroundworkstone.org.uk
Telephone01482 877320
Telephone regionHull

Location

Registered Address244 Hull Bridge Road
Tickton
Beverley
HU17 9RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishTickton
WardBeverley Rural
Built Up AreaTickton

Shareholders

76 at £1D. Howlett
76.00%
Ordinary
24 at £1J. Galloway
24.00%
Ordinary

Financials

Year2014
Net Worth£260,272
Cash£100
Current Liabilities£250,508

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Charges

30 May 2001Delivered on: 9 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

25 August 2023Confirmation statement made on 13 August 2023 with updates (5 pages)
13 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
16 August 2022Confirmation statement made on 13 August 2022 with updates (5 pages)
20 June 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
17 August 2021Confirmation statement made on 13 August 2021 with updates (5 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
17 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
21 August 2019Notification of John Albert Galloway as a person with significant control on 13 August 2019 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
30 July 2019Cessation of David Robert Howlett as a person with significant control on 19 July 2019 (1 page)
26 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
24 July 2019Termination of appointment of David Robert Howlett as a secretary on 19 July 2019 (1 page)
24 July 2019Termination of appointment of David Robert Howlett as a director on 19 July 2019 (1 page)
24 July 2019Registered office address changed from Velden Holdenby Road, Church Brampton Northampton NN6 8BN to 244 Hull Bridge Road Tickton Beverley HU17 9RT on 24 July 2019 (1 page)
24 July 2019Appointment of Mr John Albert Galloway as a secretary on 19 July 2019 (2 pages)
17 July 2019Director's details changed for John Albert Galloway on 1 July 2019 (2 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 November 2010Director's details changed for John Albert Galloway on 30 September 2010 (2 pages)
3 November 2010Director's details changed for John Albert Galloway on 30 September 2010 (2 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
3 November 2010Director's details changed for David Robert Howlett on 30 September 2010 (2 pages)
3 November 2010Director's details changed for David Robert Howlett on 30 September 2010 (2 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
(1 page)
6 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
(1 page)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-28
(1 page)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-28
(1 page)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
10 August 2009Partial exemption accounts made up to 31 October 2008 (7 pages)
10 August 2009Partial exemption accounts made up to 31 October 2008 (7 pages)
5 December 2008Return made up to 30/09/08; full list of members (4 pages)
5 December 2008Return made up to 30/09/08; full list of members (4 pages)
25 July 2008Partial exemption accounts made up to 31 October 2007 (7 pages)
25 July 2008Partial exemption accounts made up to 31 October 2007 (7 pages)
19 October 2007Return made up to 30/09/07; full list of members (2 pages)
19 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 September 2007Partial exemption accounts made up to 31 October 2006 (7 pages)
4 September 2007Partial exemption accounts made up to 31 October 2006 (7 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Return made up to 30/09/06; full list of members (2 pages)
20 October 2006Return made up to 30/09/06; full list of members (2 pages)
16 August 2006Partial exemption accounts made up to 31 October 2005 (7 pages)
16 August 2006Partial exemption accounts made up to 31 October 2005 (7 pages)
19 October 2005Return made up to 30/09/05; full list of members (7 pages)
19 October 2005Return made up to 30/09/05; full list of members (7 pages)
22 August 2005Partial exemption accounts made up to 31 October 2004 (8 pages)
22 August 2005Partial exemption accounts made up to 31 October 2004 (8 pages)
22 September 2004Return made up to 29/08/04; full list of members (7 pages)
22 September 2004Return made up to 29/08/04; full list of members (7 pages)
2 September 2004Partial exemption accounts made up to 31 October 2003 (8 pages)
2 September 2004Partial exemption accounts made up to 31 October 2003 (8 pages)
3 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
26 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
25 October 2002Company name changed groundwork (terracotta & stone) LIMITED\certificate issued on 25/10/02 (2 pages)
25 October 2002Company name changed groundwork (terracotta & stone) LIMITED\certificate issued on 25/10/02 (2 pages)
3 October 2002Return made up to 29/08/02; full list of members (7 pages)
3 October 2002Return made up to 29/08/02; full list of members (7 pages)
22 August 2002Ad 15/08/02--------- £ si 92@1=92 £ ic 8/100 (2 pages)
22 August 2002Ad 15/08/02--------- £ si 92@1=92 £ ic 8/100 (2 pages)
12 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
12 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
3 September 2001Return made up to 29/08/01; full list of members (6 pages)
3 September 2001Return made up to 29/08/01; full list of members (6 pages)
23 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
20 February 2001Registered office changed on 20/02/01 from: messrs smith dove glenroyd house 96-98 st james road northampton northamptonshire NN5 5LG (1 page)
20 February 2001Registered office changed on 20/02/01 from: messrs smith dove glenroyd house 96-98 st james road northampton northamptonshire NN5 5LG (1 page)
6 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 October 1999Return made up to 29/08/99; full list of members (6 pages)
22 October 1999Return made up to 29/08/99; full list of members (6 pages)
31 August 1999Full accounts made up to 31 October 1998 (14 pages)
31 August 1999Full accounts made up to 31 October 1998 (14 pages)
28 October 1998Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
28 October 1998Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
2 September 1998Return made up to 29/08/98; full list of members (6 pages)
2 September 1998Return made up to 29/08/98; full list of members (6 pages)
5 August 1998Secretary's particulars changed;director's particulars changed (1 page)
5 August 1998Secretary's particulars changed;director's particulars changed (1 page)
29 May 1998Ad 22/05/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
29 May 1998Ad 22/05/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
29 September 1997£ nc 1000/10000 21/09/97 (1 page)
29 September 1997Registered office changed on 29/09/97 from: 63 church way weston favell northampton NN3 3BY (1 page)
29 September 1997£ nc 1000/10000 21/09/97 (1 page)
29 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1997Registered office changed on 29/09/97 from: 63 church way weston favell northampton NN3 3BY (1 page)
29 August 1997Incorporation (21 pages)
29 August 1997Incorporation (21 pages)