Darras Hall
Ponteland
Northumberland
NE20 9NS
Director Name | Mr Johannes Franciscus Calje |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 April 2017(12 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Jeremy Mark Hopkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(12 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Andrew David Brown |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Andrews House Cornwall Street Kirton Lindsey Gainsborough Lincolnshire DN21 4PP |
Director Name | Mr Martin John Rees |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highcroft Barn Beltoft Doncaster South Yorkshire DN9 1NE |
Secretary Name | Andrew David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St.Andrews House Cornwall St Kirton In Lindsey Gainsborough Lincolnshire DN21 4PP |
Director Name | Mr John Steven Wharton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley House Valley Farm North Lane Swaby Alford Lincolnshire LN13 0BD |
Director Name | Mr David John Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorn Tree Farm Busby Stokesley North Yorkshire TS9 5LB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | groveport.co.uk |
---|---|
Telephone | 01724 788100 |
Telephone region | Scunthorpe |
Registered Address | 17-27 Queens Square Middlesbrough Cleveland TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 8 other UK companies use this postal address |
175k at £1 | Groveport 2012 LTD 70.00% Ordinary B |
---|---|
75k at £1 | Groveport 2012 LTD 30.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £13,511,109 |
Gross Profit | £5,125,552 |
Net Worth | £11,451,597 |
Cash | £1,776,625 |
Current Liabilities | £4,536,205 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
11 September 2009 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 2022 | Delivered 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 2020 | Delivered 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 2018 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
10 June 2020 | Full accounts made up to 31 December 2019 (33 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 January 2020 | Satisfaction of charge 054107920019 in full (4 pages) |
21 January 2020 | Registration of charge 054107920020, created on 17 January 2020 (42 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
13 July 2018 | Registration of charge 054107920019, created on 4 July 2018 (33 pages) |
7 July 2018 | Satisfaction of charge 054107920015 in full (4 pages) |
7 July 2018 | Satisfaction of charge 054107920014 in full (4 pages) |
7 July 2018 | Satisfaction of charge 054107920016 in full (4 pages) |
7 July 2018 | Satisfaction of charge 054107920018 in full (4 pages) |
7 July 2018 | Satisfaction of charge 054107920013 in full (4 pages) |
7 July 2018 | Satisfaction of charge 054107920017 in full (4 pages) |
7 July 2018 | Satisfaction of charge 054107920011 in full (4 pages) |
7 July 2018 | Satisfaction of charge 054107920012 in full (4 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (31 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (30 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (30 pages) |
10 April 2017 | Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page) |
10 April 2017 | Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 November 2015 | Auditor's resignation (1 page) |
9 November 2015 | Auditor's resignation (1 page) |
21 August 2015 | Satisfaction of charge 3 in full (1 page) |
21 August 2015 | Satisfaction of charge 5 in full (1 page) |
21 August 2015 | Satisfaction of charge 2 in full (1 page) |
21 August 2015 | Satisfaction of charge 6 in full (1 page) |
21 August 2015 | Satisfaction of charge 2 in full (1 page) |
21 August 2015 | Satisfaction of charge 10 in full (2 pages) |
21 August 2015 | Satisfaction of charge 3 in full (1 page) |
21 August 2015 | Satisfaction of charge 8 in full (2 pages) |
21 August 2015 | Satisfaction of charge 9 in full (2 pages) |
21 August 2015 | Satisfaction of charge 5 in full (1 page) |
21 August 2015 | Satisfaction of charge 8 in full (2 pages) |
21 August 2015 | Satisfaction of charge 7 in full (2 pages) |
21 August 2015 | Satisfaction of charge 10 in full (2 pages) |
21 August 2015 | Satisfaction of charge 4 in full (1 page) |
21 August 2015 | Satisfaction of charge 6 in full (1 page) |
21 August 2015 | Satisfaction of charge 9 in full (2 pages) |
21 August 2015 | Satisfaction of charge 4 in full (1 page) |
21 August 2015 | Satisfaction of charge 7 in full (2 pages) |
29 July 2015 | Termination of appointment of Andrew David Brown as a secretary on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Martin John Rees as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Andrew David Brown as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Andrew David Brown as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Martin John Rees as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Andrew David Brown as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Andrew David Brown as a secretary on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Martin John Rees as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Andrew David Brown as a secretary on 7 July 2015 (1 page) |
28 July 2015 | Appointment of Dermot Michael Russell as a director on 7 July 2015 (2 pages) |
28 July 2015 | Appointment of David John Robinson as a director on 7 July 2015 (2 pages) |
28 July 2015 | Appointment of David John Robinson as a director on 7 July 2015 (2 pages) |
28 July 2015 | Appointment of Dermot Michael Russell as a director on 7 July 2015 (2 pages) |
28 July 2015 | Appointment of David John Robinson as a director on 7 July 2015 (2 pages) |
28 July 2015 | Appointment of Dermot Michael Russell as a director on 7 July 2015 (2 pages) |
21 July 2015 | Registered 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 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
21 July 2015 | Registered 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 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
17 July 2015 | Resolutions
|
17 July 2015 | Resolutions
|
15 July 2015 | Registration of charge 054107920017, created on 7 July 2015 (7 pages) |
15 July 2015 | Registration of charge 054107920018, created on 7 July 2015 (7 pages) |
15 July 2015 | Registration of charge 054107920018, created on 7 July 2015 (7 pages) |
15 July 2015 | Registration of charge 054107920017, created on 7 July 2015 (7 pages) |
15 July 2015 | Registration of charge 054107920017, created on 7 July 2015 (7 pages) |
15 July 2015 | Registration of charge 054107920018, created on 7 July 2015 (7 pages) |
14 July 2015 | Registration of charge 054107920011, created on 7 July 2015 (7 pages) |
14 July 2015 | Registration of charge 054107920012, created on 7 July 2015 (7 pages) |
14 July 2015 | Registration of charge 054107920015, created on 7 July 2015 (7 pages) |
14 July 2015 | Registration of charge 054107920015, created on 7 July 2015 (7 pages) |
14 July 2015 | Registration of charge 054107920015, created on 7 July 2015 (7 pages) |
14 July 2015 | Registration of charge 054107920016, created on 7 July 2015 (7 pages) |
14 July 2015 | Registration of charge 054107920013, created on 7 July 2015 (7 pages) |
14 July 2015 | Registration of charge 054107920011, created on 7 July 2015 (7 pages) |
14 July 2015 | Registration of charge 054107920012, created on 7 July 2015 (7 pages) |
14 July 2015 | Registration of charge 054107920014, created on 7 July 2015 (24 pages) |
14 July 2015 | Registration of charge 054107920016, created on 7 July 2015 (7 pages) |
14 July 2015 | Registration of charge 054107920013, created on 7 July 2015 (7 pages) |
14 July 2015 | Registration of charge 054107920013, created on 7 July 2015 (7 pages) |
14 July 2015 | Registration of charge 054107920014, created on 7 July 2015 (24 pages) |
14 July 2015 | Registration of charge 054107920014, created on 7 July 2015 (24 pages) |
14 July 2015 | Registration of charge 054107920016, created on 7 July 2015 (7 pages) |
14 July 2015 | Registration of charge 054107920011, created on 7 July 2015 (7 pages) |
14 July 2015 | Registration of charge 054107920012, created on 7 July 2015 (7 pages) |
11 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 April 2015 | Full accounts made up to 30 June 2014 (27 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (27 pages) |
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 February 2014 | Full accounts made up to 30 June 2013 (26 pages) |
10 February 2014 | Full accounts made up to 30 June 2013 (26 pages) |
16 April 2013 | Full accounts made up to 30 June 2012 (26 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Full accounts made up to 30 June 2012 (26 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Resignation of an auditor (2 pages) |
28 January 2013 | Resignation of an auditor (2 pages) |
22 June 2012 | Change of share class name or designation (2 pages) |
22 June 2012 | Change of share class name or designation (2 pages) |
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Group of companies' accounts made up to 30 June 2011 (35 pages) |
28 March 2012 | Group of companies' accounts made up to 30 June 2011 (35 pages) |
10 January 2012 | Registered office address changed from Grove Wharf, Gunness Scuthorpe North Lincolnshire DN15 8UA on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Grove Wharf, Gunness Scuthorpe North Lincolnshire DN15 8UA on 10 January 2012 (1 page) |
16 December 2011 | Company name changed wharton grove wharf LIMITED\certificate issued on 16/12/11
|
16 December 2011 | Company name changed wharton grove wharf LIMITED\certificate issued on 16/12/11
|
16 December 2011 | Change of name notice (2 pages) |
16 December 2011 | Change of name notice (2 pages) |
8 August 2011 | Termination of appointment of John Wharton as a director (2 pages) |
8 August 2011 | Change of share class name or designation (1 page) |
8 August 2011 | Resolutions
|
8 August 2011 | Change of share class name or designation (1 page) |
8 August 2011 | Resolutions
|
8 August 2011 | Termination of appointment of John Wharton as a director (2 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
6 June 2011 | Secretary's details changed for Andrew David Brown on 1 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Andrew David Brown on 1 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Andrew David Brown on 1 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Andrew David Brown on 1 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Andrew David Brown on 1 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Andrew David Brown on 1 June 2011 (2 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
14 March 2011 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Group of companies' accounts made up to 30 June 2009 (31 pages) |
4 March 2010 | Group of companies' accounts made up to 30 June 2009 (31 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
23 April 2009 | Director and secretary's change of particulars / andrew brown / 23/04/2009 (1 page) |
23 April 2009 | Director and secretary's change of particulars / andrew brown / 23/04/2009 (1 page) |
17 October 2008 | Group of companies' accounts made up to 30 June 2008 (31 pages) |
17 October 2008 | Group of companies' accounts made up to 30 June 2008 (31 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
26 October 2007 | Group of companies' accounts made up to 30 June 2007 (31 pages) |
26 October 2007 | Group of companies' accounts made up to 30 June 2007 (31 pages) |
25 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
31 October 2006 | Group of companies' accounts made up to 30 June 2006 (31 pages) |
31 October 2006 | Group of companies' accounts made up to 30 June 2006 (31 pages) |
4 May 2006 | Return made up to 01/04/06; full list of members
|
4 May 2006 | Return made up to 01/04/06; full list of members
|
9 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
9 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Nc inc already adjusted 17/06/05 (1 page) |
1 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
1 July 2005 | Nc inc already adjusted 17/06/05 (1 page) |
1 July 2005 | Resolutions
|
1 July 2005 | Ad 17/06/05--------- £ si 249998@1=249998 £ ic 1/249999 (2 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Ad 17/06/05--------- £ si 249998@1=249998 £ ic 1/249999 (2 pages) |
1 July 2005 | Resolutions
|
24 June 2005 | Particulars of mortgage/charge (4 pages) |
24 June 2005 | Particulars of mortgage/charge (7 pages) |
24 June 2005 | Particulars of mortgage/charge (6 pages) |
24 June 2005 | Particulars of mortgage/charge (6 pages) |
24 June 2005 | Particulars of mortgage/charge (6 pages) |
24 June 2005 | Particulars of mortgage/charge (4 pages) |
24 June 2005 | Particulars of mortgage/charge (6 pages) |
24 June 2005 | Particulars of mortgage/charge (8 pages) |
24 June 2005 | Particulars of mortgage/charge (6 pages) |
24 June 2005 | Particulars of mortgage/charge (6 pages) |
24 June 2005 | Particulars of mortgage/charge (6 pages) |
24 June 2005 | Particulars of mortgage/charge (7 pages) |
24 June 2005 | Particulars of mortgage/charge (6 pages) |
24 June 2005 | Particulars of mortgage/charge (8 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 April 2005 | New secretary appointed;new director appointed (1 page) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed;new director appointed (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (1 page) |
1 April 2005 | Incorporation (16 pages) |
1 April 2005 | Incorporation (16 pages) |