Company NameGroveport Logistics Limited
Company StatusActive
Company Number05410792
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Previous NameWharton Grove Wharf Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 52241Cargo handling for water transport activities
SIC 52243Cargo handling for land transport activities

Directors

Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameMr Johannes Franciscus Calje
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed04 April 2017(12 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(12 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Andrew David Brown
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Andrews House Cornwall Street
Kirton Lindsey
Gainsborough
Lincolnshire
DN21 4PP
Director NameMr Martin John Rees
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighcroft Barn
Beltoft
Doncaster
South Yorkshire
DN9 1NE
Secretary NameAndrew David Brown
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt.Andrews House Cornwall St
Kirton In Lindsey
Gainsborough
Lincolnshire
DN21 4PP
Director NameMr John Steven Wharton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley House
Valley Farm North Lane Swaby
Alford
Lincolnshire
LN13 0BD
Director NameMr David John Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorn Tree Farm Busby
Stokesley
North Yorkshire
TS9 5LB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegroveport.co.uk
Telephone01724 788100
Telephone regionScunthorpe

Location

Registered Address17-27 Queens Square
Middlesbrough
Cleveland
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Shareholders

175k at £1Groveport 2012 LTD
70.00%
Ordinary B
75k at £1Groveport 2012 LTD
30.00%
Ordinary A

Financials

Year2014
Turnover£13,511,109
Gross Profit£5,125,552
Net Worth£11,451,597
Cash£1,776,625
Current Liabilities£4,536,205

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Charges

11 September 2009Delivered on: 17 September 2009
Satisfied on: 21 August 2015
Persons entitled: Clydesdale 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: Warehouse premises grove wharf gunness scunthorpe 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
17 June 2005Delivered on: 24 June 2005
Satisfied on: 21 August 2015
Persons entitled: Clydesdale 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) f/h and other land and the buildings and structures thereon at grove wharf gunness scunthorpe north lincolnshire; 2) l/h premises at grove wharf gunness scunthorpe north lincolnshire;. 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
17 June 2005Delivered on: 24 June 2005
Satisfied on: 21 August 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the plant machinery chattels or other equipment: equipment bobcats: 1) 1171 mustang skid steers b/s code 9004-14-2, 01/09/04, s/n 110002, 2) 1172 mustang skid steers b/s code 9004-14-2, 01/09/04, s/n 102311, equipment cranes: 310 goliath crane (G98) b/s code 9004-3-2, 01/11/04, see schedule to form 395 for other chattels charged;. See the mortgage charge document for full details.
Fully Satisfied
17 June 2005Delivered on: 24 June 2005
Satisfied on: 21 August 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Mortgage over stocks shares and collective investments schemes
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assigns the securities to the bank: (amount of stock or number of shares or units: all issued share capital, name of stock company or corporation: trenship agency limited c/n 01194056, class of stock or share: ordinary. See the mortgage charge document for full details.
Fully Satisfied
17 June 2005Delivered on: 24 June 2005
Satisfied on: 21 August 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Mortgage over stocks shares and collective investments schemes
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assigns the securities to the bank: (amount of stock or number of shares or units: all issued share capital, name of stock company or corporation: lsd transport (1944) limited c/n 388497, class of stock or share: ordinary;. See the mortgage charge document for full details.
Fully Satisfied
17 June 2005Delivered on: 24 June 2005
Satisfied on: 21 August 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Mortgage of policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assigns the policy to the bank; (date of policy: 10 june 2005, insurance office: lloyds of london, amount assured: £500,000.00, amount of premium payable: £2,500.00 per annum, life assured: martin john rees). See the mortgage charge document for full details.
Fully Satisfied
17 June 2005Delivered on: 24 June 2005
Satisfied on: 21 August 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Mortgage of policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assigns the policy to the bank; (date of policy: 10 june 2005, insurance office: lloyds of london, amount assured: £250,000.00, amount of premium payable: £2,500.00 per annum, life assured: andrew david brown). See the mortgage charge document for full details.
Fully Satisfied
17 June 2005Delivered on: 24 June 2005
Satisfied on: 21 August 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
30 June 2011Delivered on: 9 July 2011
Satisfied on: 21 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at neap house road gunness scunthorpe t/nos HS250749 HS325510 HS286691 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
17 June 2005Delivered on: 23 June 2005
Satisfied on: 2 August 2011
Persons entitled: J Wharton (Shipping) Limited

Classification: Legal charge
Secured details: £1,800,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H grove wharf gunness scunthorpe north lincolnshire.
Fully Satisfied
8 December 2022Delivered on: 13 December 2022
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including: - land on the north west side of gunness lane, flixborough; and - land at grove wharf, gunness, scunthorpe (DN15 8UA). For more details please refer to the instrument.
Outstanding
17 January 2020Delivered on: 21 January 2020
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including at land on the north west side of gunness lane, flixborough with title number HS286691. For more details, please refer to the instrument.
Outstanding
4 July 2018Delivered on: 13 July 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
7 July 2015Delivered on: 15 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 1 of the legal mortgage, a legal mortgage over the freehold land lying to the west of neap house road, gunness, scunthorpe registered at hm land registry under title number HS325510.
Outstanding
7 July 2015Delivered on: 15 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 1 of the legal mortgage, a legal mortgage over the freehold land at grove wharf, gunness, scunthorpe, DN15 8UA registered at hm land registry under title number HS325377.
Outstanding
7 July 2015Delivered on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 1 of the legal mortgage, a legal mortgage over the leasehold land and jetty on the north west side of grove wharf, gunness, scunthorpe, DN15 8UA registered at hm land registry under title number HS250749.
Outstanding
7 July 2015Delivered on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 1 of the legal mortgage, a legal mortgage over the freehold land on the north west side of gunness lane, flixborough, registered at hm land registry under title number HS286691.
Outstanding
7 July 2015Delivered on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 4 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of groveport logistics limited.
Outstanding
7 July 2015Delivered on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 1 of the legal mortgage, a legal mortgage over the freehold land at grove wharf, gunness scunthorpe registered at hm land registry under title number HS355122.
Outstanding
7 July 2015Delivered on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 1 of the legal mortgage, a legal mortgage over the freehold land to the north of neap house road, gunness, scunthorpe, registered at hm land registry under title number HS363236.
Outstanding
7 July 2015Delivered on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 1 of the legal mortgage, a legal mortgage over the freehold land being land and jetties on the north side of grove wharf, gunness, scunthorpe, DN15 8UA registered at hm land registry under title number HS341336.
Outstanding

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
10 June 2020Full accounts made up to 31 December 2019 (33 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 January 2020Satisfaction of charge 054107920019 in full (4 pages)
21 January 2020Registration of charge 054107920020, created on 17 January 2020 (42 pages)
11 July 2019Full accounts made up to 31 December 2018 (32 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
13 July 2018Registration of charge 054107920019, created on 4 July 2018 (33 pages)
7 July 2018Satisfaction of charge 054107920015 in full (4 pages)
7 July 2018Satisfaction of charge 054107920014 in full (4 pages)
7 July 2018Satisfaction of charge 054107920016 in full (4 pages)
7 July 2018Satisfaction of charge 054107920018 in full (4 pages)
7 July 2018Satisfaction of charge 054107920013 in full (4 pages)
7 July 2018Satisfaction of charge 054107920017 in full (4 pages)
7 July 2018Satisfaction of charge 054107920011 in full (4 pages)
7 July 2018Satisfaction of charge 054107920012 in full (4 pages)
26 June 2018Full accounts made up to 31 December 2017 (31 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
22 May 2017Full accounts made up to 31 December 2016 (30 pages)
22 May 2017Full accounts made up to 31 December 2016 (30 pages)
10 April 2017Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page)
10 April 2017Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page)
6 April 2017Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages)
6 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
6 April 2017Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages)
6 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
9 June 2016Full accounts made up to 31 December 2015 (29 pages)
9 June 2016Full accounts made up to 31 December 2015 (29 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 250,000
(4 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 250,000
(4 pages)
9 November 2015Auditor's resignation (1 page)
9 November 2015Auditor's resignation (1 page)
21 August 2015Satisfaction of charge 3 in full (1 page)
21 August 2015Satisfaction of charge 5 in full (1 page)
21 August 2015Satisfaction of charge 2 in full (1 page)
21 August 2015Satisfaction of charge 6 in full (1 page)
21 August 2015Satisfaction of charge 2 in full (1 page)
21 August 2015Satisfaction of charge 10 in full (2 pages)
21 August 2015Satisfaction of charge 3 in full (1 page)
21 August 2015Satisfaction of charge 8 in full (2 pages)
21 August 2015Satisfaction of charge 9 in full (2 pages)
21 August 2015Satisfaction of charge 5 in full (1 page)
21 August 2015Satisfaction of charge 8 in full (2 pages)
21 August 2015Satisfaction of charge 7 in full (2 pages)
21 August 2015Satisfaction of charge 10 in full (2 pages)
21 August 2015Satisfaction of charge 4 in full (1 page)
21 August 2015Satisfaction of charge 6 in full (1 page)
21 August 2015Satisfaction of charge 9 in full (2 pages)
21 August 2015Satisfaction of charge 4 in full (1 page)
21 August 2015Satisfaction of charge 7 in full (2 pages)
29 July 2015Termination of appointment of Andrew David Brown as a secretary on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Martin John Rees as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Andrew David Brown as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Andrew David Brown as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Martin John Rees as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Andrew David Brown as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Andrew David Brown as a secretary on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Martin John Rees as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Andrew David Brown as a secretary on 7 July 2015 (1 page)
28 July 2015Appointment of Dermot Michael Russell as a director on 7 July 2015 (2 pages)
28 July 2015Appointment of David John Robinson as a director on 7 July 2015 (2 pages)
28 July 2015Appointment of David John Robinson as a director on 7 July 2015 (2 pages)
28 July 2015Appointment of Dermot Michael Russell as a director on 7 July 2015 (2 pages)
28 July 2015Appointment of David John Robinson as a director on 7 July 2015 (2 pages)
28 July 2015Appointment of Dermot Michael Russell as a director on 7 July 2015 (2 pages)
21 July 2015Registered office address changed from Groveport Gunness Scunthorpe North Lincolnshire DN15 8UA to 17-27 Queens Square Middlesbrough Cleveland TS2 1AH on 21 July 2015 (1 page)
21 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
21 July 2015Registered office address changed from Groveport Gunness Scunthorpe North Lincolnshire DN15 8UA to 17-27 Queens Square Middlesbrough Cleveland TS2 1AH on 21 July 2015 (1 page)
21 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 July 2015Registration of charge 054107920017, created on 7 July 2015 (7 pages)
15 July 2015Registration of charge 054107920018, created on 7 July 2015 (7 pages)
15 July 2015Registration of charge 054107920018, created on 7 July 2015 (7 pages)
15 July 2015Registration of charge 054107920017, created on 7 July 2015 (7 pages)
15 July 2015Registration of charge 054107920017, created on 7 July 2015 (7 pages)
15 July 2015Registration of charge 054107920018, created on 7 July 2015 (7 pages)
14 July 2015Registration of charge 054107920011, created on 7 July 2015 (7 pages)
14 July 2015Registration of charge 054107920012, created on 7 July 2015 (7 pages)
14 July 2015Registration of charge 054107920015, created on 7 July 2015 (7 pages)
14 July 2015Registration of charge 054107920015, created on 7 July 2015 (7 pages)
14 July 2015Registration of charge 054107920015, created on 7 July 2015 (7 pages)
14 July 2015Registration of charge 054107920016, created on 7 July 2015 (7 pages)
14 July 2015Registration of charge 054107920013, created on 7 July 2015 (7 pages)
14 July 2015Registration of charge 054107920011, created on 7 July 2015 (7 pages)
14 July 2015Registration of charge 054107920012, created on 7 July 2015 (7 pages)
14 July 2015Registration of charge 054107920014, created on 7 July 2015 (24 pages)
14 July 2015Registration of charge 054107920016, created on 7 July 2015 (7 pages)
14 July 2015Registration of charge 054107920013, created on 7 July 2015 (7 pages)
14 July 2015Registration of charge 054107920013, created on 7 July 2015 (7 pages)
14 July 2015Registration of charge 054107920014, created on 7 July 2015 (24 pages)
14 July 2015Registration of charge 054107920014, created on 7 July 2015 (24 pages)
14 July 2015Registration of charge 054107920016, created on 7 July 2015 (7 pages)
14 July 2015Registration of charge 054107920011, created on 7 July 2015 (7 pages)
14 July 2015Registration of charge 054107920012, created on 7 July 2015 (7 pages)
11 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 250,000
(6 pages)
11 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 250,000
(6 pages)
11 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 250,000
(6 pages)
13 April 2015Full accounts made up to 30 June 2014 (27 pages)
13 April 2015Full accounts made up to 30 June 2014 (27 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 250,000
(6 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 250,000
(6 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 250,000
(6 pages)
10 February 2014Full accounts made up to 30 June 2013 (26 pages)
10 February 2014Full accounts made up to 30 June 2013 (26 pages)
16 April 2013Full accounts made up to 30 June 2012 (26 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
16 April 2013Full accounts made up to 30 June 2012 (26 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
28 January 2013Resignation of an auditor (2 pages)
28 January 2013Resignation of an auditor (2 pages)
22 June 2012Change of share class name or designation (2 pages)
22 June 2012Change of share class name or designation (2 pages)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
28 March 2012Group of companies' accounts made up to 30 June 2011 (35 pages)
28 March 2012Group of companies' accounts made up to 30 June 2011 (35 pages)
10 January 2012Registered office address changed from Grove Wharf, Gunness Scuthorpe North Lincolnshire DN15 8UA on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Grove Wharf, Gunness Scuthorpe North Lincolnshire DN15 8UA on 10 January 2012 (1 page)
16 December 2011Company name changed wharton grove wharf LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
(3 pages)
16 December 2011Company name changed wharton grove wharf LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
(3 pages)
16 December 2011Change of name notice (2 pages)
16 December 2011Change of name notice (2 pages)
8 August 2011Termination of appointment of John Wharton as a director (2 pages)
8 August 2011Change of share class name or designation (1 page)
8 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 August 2011Change of share class name or designation (1 page)
8 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 August 2011Termination of appointment of John Wharton as a director (2 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
6 June 2011Secretary's details changed for Andrew David Brown on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Andrew David Brown on 1 June 2011 (2 pages)
6 June 2011Secretary's details changed for Andrew David Brown on 1 June 2011 (2 pages)
6 June 2011Secretary's details changed for Andrew David Brown on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Andrew David Brown on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Andrew David Brown on 1 June 2011 (2 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
14 March 2011Group of companies' accounts made up to 30 June 2010 (30 pages)
14 March 2011Group of companies' accounts made up to 30 June 2010 (30 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
4 March 2010Group of companies' accounts made up to 30 June 2009 (31 pages)
4 March 2010Group of companies' accounts made up to 30 June 2009 (31 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 May 2009Return made up to 01/04/09; full list of members (4 pages)
20 May 2009Return made up to 01/04/09; full list of members (4 pages)
23 April 2009Director and secretary's change of particulars / andrew brown / 23/04/2009 (1 page)
23 April 2009Director and secretary's change of particulars / andrew brown / 23/04/2009 (1 page)
17 October 2008Group of companies' accounts made up to 30 June 2008 (31 pages)
17 October 2008Group of companies' accounts made up to 30 June 2008 (31 pages)
25 April 2008Return made up to 01/04/08; full list of members (4 pages)
25 April 2008Return made up to 01/04/08; full list of members (4 pages)
26 October 2007Group of companies' accounts made up to 30 June 2007 (31 pages)
26 October 2007Group of companies' accounts made up to 30 June 2007 (31 pages)
25 April 2007Return made up to 01/04/07; full list of members (3 pages)
25 April 2007Return made up to 01/04/07; full list of members (3 pages)
31 October 2006Group of companies' accounts made up to 30 June 2006 (31 pages)
31 October 2006Group of companies' accounts made up to 30 June 2006 (31 pages)
4 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
9 July 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
9 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
1 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 July 2005Nc inc already adjusted 17/06/05 (1 page)
1 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
1 July 2005Nc inc already adjusted 17/06/05 (1 page)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 July 2005Ad 17/06/05--------- £ si 249998@1=249998 £ ic 1/249999 (2 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 July 2005Ad 17/06/05--------- £ si 249998@1=249998 £ ic 1/249999 (2 pages)
1 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
24 June 2005Particulars of mortgage/charge (4 pages)
24 June 2005Particulars of mortgage/charge (7 pages)
24 June 2005Particulars of mortgage/charge (6 pages)
24 June 2005Particulars of mortgage/charge (6 pages)
24 June 2005Particulars of mortgage/charge (6 pages)
24 June 2005Particulars of mortgage/charge (4 pages)
24 June 2005Particulars of mortgage/charge (6 pages)
24 June 2005Particulars of mortgage/charge (8 pages)
24 June 2005Particulars of mortgage/charge (6 pages)
24 June 2005Particulars of mortgage/charge (6 pages)
24 June 2005Particulars of mortgage/charge (6 pages)
24 June 2005Particulars of mortgage/charge (7 pages)
24 June 2005Particulars of mortgage/charge (6 pages)
24 June 2005Particulars of mortgage/charge (8 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
19 April 2005Registered office changed on 19/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 April 2005Registered office changed on 19/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 April 2005New secretary appointed;new director appointed (1 page)
13 April 2005New director appointed (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed;new director appointed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (1 page)
1 April 2005Incorporation (16 pages)
1 April 2005Incorporation (16 pages)