C & W GROUNDWORKS LIMITED

Register to unlock more data on OkredoRegister

C & W GROUNDWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05056802

Incorporation date

26/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

3 Beech Grove, Bedlington, Northumberland NE22 5DACopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2004)
dot icon28/02/2026
Micro company accounts made up to 2025-02-28
dot icon16/09/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon30/11/2024
Micro company accounts made up to 2024-02-28
dot icon01/10/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon19/09/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Micro company accounts made up to 2021-02-28
dot icon06/10/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon20/02/2021
Micro company accounts made up to 2020-02-28
dot icon05/01/2021
Compulsory strike-off action has been discontinued
dot icon04/01/2021
Confirmation statement made on 2020-08-03 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon10/09/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon13/11/2018
Compulsory strike-off action has been discontinued
dot icon11/11/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon23/10/2018
First Gazette notice for compulsory strike-off
dot icon25/07/2018
Compulsory strike-off action has been discontinued
dot icon24/07/2018
Micro company accounts made up to 2017-02-28
dot icon10/03/2018
Compulsory strike-off action has been suspended
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon15/11/2017
Compulsory strike-off action has been discontinued
dot icon14/11/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon11/11/2017
Compulsory strike-off action has been suspended
dot icon24/10/2017
First Gazette notice for compulsory strike-off
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon06/08/2016
Compulsory strike-off action has been discontinued
dot icon03/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon23/06/2016
Compulsory strike-off action has been suspended
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon29/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/04/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon23/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/06/2013
Compulsory strike-off action has been discontinued
dot icon27/06/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon25/06/2013
First Gazette notice for compulsory strike-off
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon29/04/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/10/2011
Total exemption small company accounts made up to 2010-02-28
dot icon06/09/2011
Compulsory strike-off action has been discontinued
dot icon05/09/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon16/08/2011
First Gazette notice for compulsory strike-off
dot icon14/12/2010
Compulsory strike-off action has been discontinued
dot icon13/12/2010
Total exemption small company accounts made up to 2009-02-28
dot icon16/11/2010
First Gazette notice for compulsory strike-off
dot icon29/05/2010
Compulsory strike-off action has been discontinued
dot icon28/05/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon28/05/2010
Director's details changed for Robert William Cooperthwaite on 2009-10-01
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon06/06/2009
Return made up to 26/02/09; no change of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/12/2008
Return made up to 26/02/08; full list of members
dot icon25/11/2008
Appointment terminated secretary janine carroll
dot icon02/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon14/03/2007
Return made up to 26/02/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/09/2006
Return made up to 26/02/06; full list of members
dot icon31/08/2006
Director's particulars changed
dot icon09/08/2006
Registered office changed on 09/08/06 from: 74 roslin park bedlington northumberland NE22 5HL
dot icon18/04/2006
New secretary appointed
dot icon23/02/2006
Secretary resigned
dot icon21/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon14/04/2005
Return made up to 26/02/05; full list of members
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New secretary appointed
dot icon12/03/2004
Registered office changed on 12/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Secretary resigned
dot icon26/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

15
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
5.15K
-
0.00
-
-
2022
15
8.74K
-
0.00
-
-
2022
15
8.74K
-
0.00
-
-

Employees

2022

Employees

15 Ascended50 % *

Net Assets(GBP)

8.74K £Ascended69.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
25/02/2004 - 25/02/2004
3110
JL NOMINEES ONE LIMITED
Nominee Director
25/02/2004 - 25/02/2004
3010
Cooperthwaite, Robert William
Director
26/02/2004 - Present
2
Carroll, Janine
Secretary
05/02/2006 - 26/11/2007
1
Cooperthwaite, Donna
Secretary
25/02/2004 - 05/02/2006
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & W GROUNDWORKS LIMITED

C & W GROUNDWORKS LIMITED is an(a) Active company incorporated on 26/02/2004 with the registered office located at 3 Beech Grove, Bedlington, Northumberland NE22 5DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of C & W GROUNDWORKS LIMITED?

toggle

C & W GROUNDWORKS LIMITED is currently Active. It was registered on 26/02/2004 .

Where is C & W GROUNDWORKS LIMITED located?

toggle

C & W GROUNDWORKS LIMITED is registered at 3 Beech Grove, Bedlington, Northumberland NE22 5DA.

What does C & W GROUNDWORKS LIMITED do?

toggle

C & W GROUNDWORKS LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

How many employees does C & W GROUNDWORKS LIMITED have?

toggle

C & W GROUNDWORKS LIMITED had 15 employees in 2022.

What is the latest filing for C & W GROUNDWORKS LIMITED?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-02-28.