GROUNDWORK SOUTH YORKSHIRE

Register to unlock more data on OkredoRegister

GROUNDWORK SOUTH YORKSHIRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05172628

Incorporation date

06/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe DL5 6ZECopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2004)
dot icon18/05/2021
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2021
Registered office address changed from The Nursery Siemens Close Tinsley Sheffield S9 1UN England to 14 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE on 2021-04-19
dot icon23/01/2021
Voluntary strike-off action has been suspended
dot icon12/01/2021
First Gazette notice for voluntary strike-off
dot icon04/01/2021
Application to strike the company off the register
dot icon29/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon29/09/2020
Termination of appointment of Paul John Griffiths as a director on 2020-09-28
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Notification of Rotherham Metropolitan Borough Council as a person with significant control on 2019-10-01
dot icon07/10/2019
Cessation of Rotherham Metropolitan Borough Council as a person with significant control on 2019-10-01
dot icon07/10/2019
Notification of Doncaster Metropolitan Borough Council as a person with significant control on 2019-10-01
dot icon07/10/2019
Cessation of Doncaster Metropolitan Borough Council as a person with significant control on 2019-10-01
dot icon07/10/2019
Notification of Barnsley Metropolitan Borough Council as a person with significant control on 2019-10-01
dot icon07/10/2019
Cessation of Barnsley Metropolitan Borough Council as a person with significant control on 2019-10-01
dot icon07/10/2019
Notification of Sheffield City Council as a person with significant control on 2019-10-01
dot icon07/10/2019
Cessation of Sheffield City Council as a person with significant control on 2019-10-01
dot icon13/09/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon10/09/2019
Notification of Doncaster Metropolitan Borough Council as a person with significant control on 2019-09-10
dot icon10/09/2019
Notification of Rotherham Metropolitan Borough Council as a person with significant control on 2019-09-10
dot icon10/09/2019
Notification of Barnsley Metropolitan Borough Council as a person with significant control on 2019-09-10
dot icon10/09/2019
Notification of Sheffield City Council as a person with significant control on 2019-09-10
dot icon10/09/2019
Notification of Groundwork Uk as a person with significant control on 2019-09-10
dot icon27/02/2019
Appointment of Ms Catherine Joanna Culverhouse as a secretary on 2019-02-27
dot icon27/02/2019
Termination of appointment of Fergus Paul Beesley as a secretary on 2019-02-27
dot icon19/12/2018
Director's details changed for Mr Antony David Nelson on 2018-12-11
dot icon15/11/2018
Termination of appointment of Stephanie Elaine Holmes - Fletcher as a director on 2018-11-12
dot icon15/11/2018
Termination of appointment of John Charles Lees as a director on 2018-11-12
dot icon15/11/2018
Termination of appointment of Catherine Leanne Stokowska as a director on 2018-11-12
dot icon15/11/2018
Termination of appointment of Michael John Rix as a director on 2018-11-12
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon29/06/2018
Registered office address changed from The Nursery Siemens Close Tinsley Sheffield S9 1UN England to The Nursery Siemens Close Tinsley Sheffield S9 1UN on 2018-06-29
dot icon03/05/2018
Registered office address changed from The Tingas Site Siemens Close Tinsley Sheffield South Yorkshire S9 1UN England to The Nursery Siemens Close Tinsley Sheffield S9 1UN on 2018-05-03
dot icon30/04/2018
Director's details changed for Ian Auckland on 2018-04-27
dot icon30/04/2018
Termination of appointment of Lewis William Dagnall as a director on 2018-04-27
dot icon18/04/2018
Registered office address changed from Unit 21 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ to The Tingas Site Siemens Close Tinsley Sheffield South Yorkshire S9 1UN on 2018-04-18
dot icon30/01/2018
Withdrawal of a person with significant control statement on 2018-01-30
dot icon27/11/2017
Director's details changed for Ms Stephanie Elaine Holmes on 2017-11-24
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Termination of appointment of Gillian Evelyn Gillies as a director on 2017-09-14
dot icon22/08/2017
Termination of appointment of Wayne Shore as a director on 2017-08-16
dot icon10/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon06/02/2017
Director's details changed for Mr Lewis William Dagnall on 2017-02-06
dot icon30/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/11/2016
Appointment of Ms Stephanie Elaine Holmes as a director on 2016-11-17
dot icon22/08/2016
Appointment of Mrs Gillian Evelyn Gillies as a director on 2016-06-17
dot icon13/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon21/06/2016
Appointment of Councillor Lewis William Dagnall as a director on 2016-06-17
dot icon25/04/2016
Termination of appointment of Anthony Paul Goulbourn as a director on 2016-02-02
dot icon19/02/2016
Appointment of Mr Wayne Shore as a director on 2016-02-19
dot icon18/02/2016
Appointment of Dr Stephen David Parkes as a director on 2016-02-03
dot icon12/02/2016
Appointment of Mr Paul Griffiths as a director on 2016-02-12
dot icon12/02/2016
Appointment of Mr Anthony David Nelson as a director on 2016-02-12
dot icon12/01/2016
Certificate of change of name
dot icon12/01/2016
Change of name notice
dot icon12/01/2016
Miscellaneous
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon25/11/2015
Termination of appointment of Kevin Bennett as a director on 2015-10-16
dot icon25/11/2015
Termination of appointment of Peter John Garnham as a director on 2015-10-16
dot icon16/08/2015
Notice confirming satisfaction of the Conditional Resolution for Change of Name
dot icon16/08/2015
Resolutions
dot icon16/08/2015
Change of name notice
dot icon27/07/2015
Annual return made up to 2015-07-07 no member list
dot icon27/07/2015
Termination of appointment of Caroline Bostock as a director on 2014-10-17
dot icon26/11/2014
Appointment of Mr Michael John Rix as a director on 2014-10-31
dot icon21/11/2014
Memorandum and Articles of Association
dot icon17/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/11/2014
Termination of appointment of Jonathan David Rodwell Dixon as a director on 2014-10-31
dot icon16/10/2014
Statement of company's objects
dot icon16/10/2014
Resolutions
dot icon23/07/2014
Annual return made up to 2014-07-07 no member list
dot icon15/05/2014
Appointment of Miss Catherine Leanne Stokowska as a director
dot icon05/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-07 no member list
dot icon24/06/2013
Appointment of Ian Auckland as a director
dot icon19/06/2013
Appointment of Mr John Charles Lees as a director
dot icon16/04/2013
Registered office address changed from , 217 Portobello, Sheffield, South Yorkshire, S1 4DP on 2013-04-16
dot icon10/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/10/2012
Termination of appointment of Fiona Mcquaid as a director
dot icon06/08/2012
Director's details changed for Ms Fiona Catherine Mcquid on 2012-08-06
dot icon26/07/2012
Annual return made up to 2012-07-07 no member list
dot icon26/07/2012
Termination of appointment of Mary Bagley as a director
dot icon23/07/2012
Appointment of Mr Peter John Garnham as a director
dot icon23/07/2012
Appointment of Mr Jonathan David Rodwell Dixon as a director
dot icon23/07/2012
Appointment of Ms Fiona Catherine Mcquid as a director
dot icon23/07/2012
Appointment of Mr Kevin Bennett as a director
dot icon30/03/2012
Appointment of David Martin Lawton as a director
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/12/2011
Resolutions
dot icon05/12/2011
Termination of appointment of David Gray as a director
dot icon02/08/2011
Annual return made up to 2011-07-07 no member list
dot icon02/08/2011
Termination of appointment of Samiya Samiya Ahmed as a director
dot icon02/08/2011
Termination of appointment of Sylvia Yates as a director
dot icon02/08/2011
Termination of appointment of Mary Bagley as a director
dot icon19/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/08/2010
Auditor's resignation
dot icon03/08/2010
Annual return made up to 2010-07-07 no member list
dot icon03/08/2010
Appointment of Mrs Mary Bagley as a director
dot icon03/08/2010
Appointment of Mrs Mary Bagley as a director
dot icon03/08/2010
Appointment of Mrs Samiya Selim Samiya Ahmed as a director
dot icon02/08/2010
Termination of appointment of Gary Mcgrogan as a director
dot icon02/08/2010
Termination of appointment of Maxwell Ayamba as a director
dot icon07/06/2010
Appointment of Caroline Bostock as a director
dot icon25/02/2010
Appointment of Sylvia Yates as a director
dot icon25/02/2010
Termination of appointment of Nigel Doar as a director
dot icon12/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/10/2009
Termination of appointment of Richard Motley as a director
dot icon19/08/2009
Appointment terminated director shaffaq mohammed
dot icon11/08/2009
Appointment terminate, director helen mirfin-boukouris logged form
dot icon31/07/2009
Annual return made up to 07/07/09
dot icon31/07/2009
Appointment terminated director sue pearson
dot icon31/07/2009
Appointment terminated director bryan lodge
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon28/11/2008
Registered office changed on 28/11/2008 from, the brokerage, 19 paradise square, sheffield, south yorkshire, S1 2DE
dot icon19/11/2008
Director appointed anthony paul goulbourn
dot icon04/08/2008
Annual return made up to 07/07/08
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon07/12/2007
Director resigned
dot icon13/08/2007
Director's particulars changed
dot icon13/08/2007
Annual return made up to 07/07/07
dot icon18/01/2007
Full accounts made up to 2006-03-31
dot icon30/10/2006
New director appointed
dot icon28/07/2006
Director's particulars changed
dot icon27/07/2006
Secretary's particulars changed
dot icon27/07/2006
Director's particulars changed
dot icon27/07/2006
Annual return made up to 07/07/06
dot icon25/07/2006
New director appointed
dot icon07/07/2006
Director resigned
dot icon30/06/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon16/05/2006
Director resigned
dot icon03/02/2006
Accounts for a small company made up to 2005-03-31
dot icon15/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon07/11/2005
Registered office changed on 07/11/05 from: 12-14 norfolk row, sheffield, south yorkshire S1 2PA
dot icon26/07/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon24/07/2005
New director appointed
dot icon24/07/2005
New director appointed
dot icon24/07/2005
Annual return made up to 07/07/05
dot icon24/07/2005
Director resigned
dot icon17/02/2005
Registered office changed on 17/02/05 from: liabarrd nathanson, 1 south quay victoria quays, sheffield, south yorkshire S2 5SY
dot icon07/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shore, Wayne
Director
19/02/2016 - 16/08/2017
25
Nelson, Antony David
Director
12/02/2016 - Present
12
Rix, Michael John
Director
31/10/2014 - 12/11/2018
10
Garnham, Peter John
Director
21/10/2011 - 16/10/2015
43
Goulbourn, Anthony Paul
Director
25/07/2008 - 02/02/2016
21

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GROUNDWORK SOUTH YORKSHIRE

GROUNDWORK SOUTH YORKSHIRE is an(a) Dissolved company incorporated on 06/07/2004 with the registered office located at 14 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe DL5 6ZE. There are currently 5 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 SOUTH YORKSHIRE?

toggle

GROUNDWORK SOUTH YORKSHIRE is currently Dissolved. It was registered on 06/07/2004 and dissolved on 17/05/2021.

Where is GROUNDWORK SOUTH YORKSHIRE located?

toggle

GROUNDWORK SOUTH YORKSHIRE is registered at 14 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe DL5 6ZE.

What does GROUNDWORK SOUTH YORKSHIRE do?

toggle

GROUNDWORK SOUTH YORKSHIRE 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 SOUTH YORKSHIRE?

toggle

The latest filing was on 18/05/2021: Final Gazette dissolved via voluntary strike-off.