Tickton
Beverley
HU17 9RT
Secretary Name | Mr John Albert Galloway |
---|---|
Status | Current |
Appointed | 19 July 2019(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 244 Hull Bridge Road Tickton Beverley HU17 9RT |
Director Name | Mr David Robert Howlett |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Velden Holdenby Road Church Brampton Northampton NN6 8BN |
Secretary Name | Mr David Robert Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Velden Holdenby Road Church Brampton Northampton NN6 8BN |
Website | groundworkstone.org.uk |
---|---|
Telephone | 01482 877320 |
Telephone region | Hull |
Registered Address | 244 Hull Bridge Road Tickton Beverley HU17 9RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Tickton |
Ward | Beverley Rural |
Built Up Area | Tickton |
76 at £1 | D. Howlett 76.00% Ordinary |
---|---|
24 at £1 | J. Galloway 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260,272 |
Cash | £100 |
Current Liabilities | £250,508 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 3 weeks from now) |
30 May 2001 | Delivered 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 |
---|
25 August 2023 | Confirmation statement made on 13 August 2023 with updates (5 pages) |
---|---|
13 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
16 August 2022 | Confirmation statement made on 13 August 2022 with updates (5 pages) |
20 June 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
17 August 2021 | Confirmation statement made on 13 August 2021 with updates (5 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
17 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
21 August 2019 | Notification of John Albert Galloway as a person with significant control on 13 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (5 pages) |
30 July 2019 | Cessation of David Robert Howlett as a person with significant control on 19 July 2019 (1 page) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
24 July 2019 | Termination of appointment of David Robert Howlett as a secretary on 19 July 2019 (1 page) |
24 July 2019 | Termination of appointment of David Robert Howlett as a director on 19 July 2019 (1 page) |
24 July 2019 | Registered 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 2019 | Appointment of Mr John Albert Galloway as a secretary on 19 July 2019 (2 pages) |
17 July 2019 | Director's details changed for John Albert Galloway on 1 July 2019 (2 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 November 2010 | Director's details changed for John Albert Galloway on 30 September 2010 (2 pages) |
3 November 2010 | Director's details changed for John Albert Galloway on 30 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Director's details changed for David Robert Howlett on 30 September 2010 (2 pages) |
3 November 2010 | Director's details changed for David Robert Howlett on 30 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
11 March 2010 | Resolutions
|
11 March 2010 | Resolutions
|
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
10 August 2009 | Partial exemption accounts made up to 31 October 2008 (7 pages) |
10 August 2009 | Partial exemption accounts made up to 31 October 2008 (7 pages) |
5 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
5 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
25 July 2008 | Partial exemption accounts made up to 31 October 2007 (7 pages) |
25 July 2008 | Partial exemption accounts made up to 31 October 2007 (7 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
4 September 2007 | Partial exemption accounts made up to 31 October 2006 (7 pages) |
4 September 2007 | Partial exemption accounts made up to 31 October 2006 (7 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
16 August 2006 | Partial exemption accounts made up to 31 October 2005 (7 pages) |
16 August 2006 | Partial exemption accounts made up to 31 October 2005 (7 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
22 August 2005 | Partial exemption accounts made up to 31 October 2004 (8 pages) |
22 August 2005 | Partial exemption accounts made up to 31 October 2004 (8 pages) |
22 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
22 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
2 September 2004 | Partial exemption accounts made up to 31 October 2003 (8 pages) |
2 September 2004 | Partial exemption accounts made up to 31 October 2003 (8 pages) |
3 September 2003 | Return made up to 29/08/03; full list of members
|
3 September 2003 | Return made up to 29/08/03; full list of members
|
26 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
26 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
25 October 2002 | Company name changed groundwork (terracotta & stone) LIMITED\certificate issued on 25/10/02 (2 pages) |
25 October 2002 | Company name changed groundwork (terracotta & stone) LIMITED\certificate issued on 25/10/02 (2 pages) |
3 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
3 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
22 August 2002 | Ad 15/08/02--------- £ si 92@1=92 £ ic 8/100 (2 pages) |
22 August 2002 | Ad 15/08/02--------- £ si 92@1=92 £ ic 8/100 (2 pages) |
12 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
12 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
3 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
23 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
23 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Registered 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 2001 | Registered 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 2000 | Return made up to 29/08/00; full list of members
|
6 September 2000 | Return made up to 29/08/00; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 October 1999 | Return made up to 29/08/99; full list of members (6 pages) |
22 October 1999 | Return made up to 29/08/99; full list of members (6 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
28 October 1998 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
28 October 1998 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
2 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
2 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
5 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 1998 | Ad 22/05/98--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
29 May 1998 | Ad 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 1997 | Registered 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 1997 | Resolutions
|
29 September 1997 | Resolutions
|
29 September 1997 | Registered office changed on 29/09/97 from: 63 church way weston favell northampton NN3 3BY (1 page) |
29 August 1997 | Incorporation (21 pages) |
29 August 1997 | Incorporation (21 pages) |