GROUNDWORK FIVE COUNTIES

Register to unlock more data on OkredoRegister

GROUNDWORK FIVE COUNTIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02556957

Incorporation date

12/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Commerce Square, Lace Market, Nottingham NG1 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon05/03/2026
Termination of appointment of Neil Alun Moon as a director on 2026-02-28
dot icon05/03/2026
Termination of appointment of Marc Blair Green as a director on 2026-02-28
dot icon08/01/2026
Termination of appointment of Darren Wayne Ibell as a director on 2025-12-31
dot icon13/11/2025
Termination of appointment of Adrian Richard Alden Court as a director on 2025-11-04
dot icon13/11/2025
Appointment of Mr David Peter Allum as a director on 2025-11-04
dot icon13/11/2025
Appointment of Mr Oliver James Ingram Jones as a director on 2025-11-04
dot icon13/11/2025
Appointment of Mrs Rebecca Harrington-Leigh as a director on 2025-11-04
dot icon13/11/2025
Appointment of Mr Nazibur Rahman as a director on 2025-11-04
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon08/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Termination of appointment of Darran Trute as a director on 2025-06-27
dot icon15/05/2025
Termination of appointment of Jim Creamer as a director on 2025-05-08
dot icon09/04/2025
Termination of appointment of Margot Jane Madin as a director on 2025-03-31
dot icon03/02/2025
Appointment of Mrs Helen Clarke as a director on 2025-01-21
dot icon03/02/2025
Appointment of Mr Neil Alun Moon as a director on 2025-01-21
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/11/2024
Termination of appointment of Keith Thomas Francis Daniell as a director on 2024-11-20
dot icon01/11/2024
Appointment of Mr Jonathan Michael Mace as a director on 2024-10-23
dot icon31/10/2024
Appointment of Mr Marc Blair Green as a director on 2024-10-23
dot icon31/10/2024
Appointment of Mr Mohamed-El Amine Benkermi as a director on 2024-10-23
dot icon31/10/2024
Appointment of Mrs Sarah Jayne Clarke as a director on 2024-10-23
dot icon18/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon12/08/2024
Appointment of Mr Darran Trute as a director on 2024-07-23
dot icon16/07/2024
Registration of charge 025569570001, created on 2024-07-08
dot icon15/02/2024
Termination of appointment of Eloise Idoine as a director on 2024-02-06
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Director's details changed for Mrs Eloise Iodine on 2023-11-29
dot icon19/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon08/08/2023
Termination of appointment of Roscoe Brendan Manuel Fernandes as a director on 2023-07-31
dot icon08/08/2023
Termination of appointment of Sally Ann Longford as a director on 2023-07-31
dot icon08/08/2023
Termination of appointment of Gareth James as a director on 2023-08-04
dot icon26/07/2023
Appointment of Mr Gareth Edward Wright as a director on 2023-07-24
dot icon12/06/2023
Termination of appointment of Sarah Bull as a director on 2023-05-31
dot icon10/01/2023
Appointment of Mrs Eloise Iodine as a director on 2023-01-03
dot icon05/12/2022
Termination of appointment of Michael Robert Hill as a director on 2022-11-28
dot icon11/11/2022
Change of name notice
dot icon11/11/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon11/11/2022
Certificate of change of name
dot icon31/10/2022
Director's details changed for Mr Garath James on 2022-10-31
dot icon31/10/2022
Full accounts made up to 2022-03-31
dot icon24/10/2022
Appointment of Mr Garath James as a director on 2022-10-17
dot icon21/10/2022
Appointment of Mr Adrian Court as a director on 2022-10-17
dot icon21/10/2022
Termination of appointment of Wendy Hillary Golland as a director on 2022-10-17
dot icon21/10/2022
Appointment of Mrs Sarah Bull as a director on 2022-10-17
dot icon21/10/2022
Appointment of Mr Keith Thomas Francis Daniell as a director on 2022-10-17
dot icon21/10/2022
Appointment of Mr Darren Wayne Ibell as a director on 2022-10-17
dot icon19/10/2022
Confirmation statement made on 2022-10-08 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

77
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hetherington, Ronald
Director
08/04/2009 - 11/10/2021
3
Livsey, Ian, Dr
Director
20/05/2013 - 24/11/2014
11
Makki, Farida
Director
21/11/2001 - 02/11/2003
3
Court, Adrian Richard Alden
Director
17/10/2022 - 04/11/2025
11
Booth, John Leslie
Director
19/04/1993 - 04/05/1995
5

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 GROUNDWORK FIVE COUNTIES

GROUNDWORK FIVE COUNTIES is an(a) Active company incorporated on 12/11/1990 with the registered office located at 16 Commerce Square, Lace Market, Nottingham NG1 1HS. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GROUNDWORK FIVE COUNTIES?

toggle

GROUNDWORK FIVE COUNTIES is currently Active. It was registered on 12/11/1990 .

Where is GROUNDWORK FIVE COUNTIES located?

toggle

GROUNDWORK FIVE COUNTIES is registered at 16 Commerce Square, Lace Market, Nottingham NG1 1HS.

What does GROUNDWORK FIVE COUNTIES do?

toggle

GROUNDWORK FIVE COUNTIES operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GROUNDWORK FIVE COUNTIES?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Neil Alun Moon as a director on 2026-02-28.