About

Registered Number: 04249286
Date of Incorporation: 10/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 5 Grooms Yard, Singleton, Chichester, PO18 0SB,

 

Grooms Yard Ltd was registered on 10 July 2001 and has its registered office in Chichester, it has a status of "Active". We do not know the number of employees at this company. Ingram, Nicholas Paul, Fathers, Clive Philip, Parish, Alex Danielle, Shillingford, Amy Rose Esther, Winterflood, Michael Rupert, Winterflood, Sally Rosemary, Fathers, Judith, Winterflood, Sally, Farrow, Jayne Anne, Ingham, Dominic Allouis, Ingham, Jacqueline Elizabeth Mary, Ingram, Nicholas Paul, James, David Martin, Jenkins-bird, Tracy, Lewis, Michael Hamilton, Dr, Mcquaide, Marion Claire, Perkins, Daniel Jonas Benjamin, Rooke, Christine Margaret, Thompson, Carol Ann, Trueman, Michael John, Twigger, Joy Lesley are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FATHERS, Clive Philip 10 July 2006 - 1
PARISH, Alex Danielle 01 February 2015 - 1
SHILLINGFORD, Amy Rose Esther 28 April 2020 - 1
WINTERFLOOD, Michael Rupert 01 August 2012 - 1
WINTERFLOOD, Sally Rosemary 17 August 2012 - 1
FARROW, Jayne Anne 26 September 2003 31 December 2005 1
INGHAM, Dominic Allouis 10 July 2001 26 September 2003 1
INGHAM, Jacqueline Elizabeth Mary 10 July 2001 26 September 2003 1
INGRAM, Nicholas Paul 26 September 2003 23 May 2020 1
JAMES, David Martin 26 September 2003 31 March 2006 1
JENKINS-BIRD, Tracy 05 November 2007 01 August 2012 1
LEWIS, Michael Hamilton, Dr 10 July 2006 06 December 2012 1
MCQUAIDE, Marion Claire 26 September 2003 17 August 2012 1
PERKINS, Daniel Jonas Benjamin 26 September 2003 08 May 2005 1
ROOKE, Christine Margaret 10 July 2006 26 May 2010 1
THOMPSON, Carol Ann 06 December 2012 28 April 2020 1
TRUEMAN, Michael John 26 September 2003 01 September 2005 1
TWIGGER, Joy Lesley 26 May 2010 30 January 2015 1
Secretary Name Appointed Resigned Total Appointments
INGRAM, Nicholas Paul 23 May 2020 - 1
FATHERS, Judith 24 November 2008 09 July 2015 1
WINTERFLOOD, Sally 09 July 2015 23 May 2020 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
TM01 - Termination of appointment of director 23 May 2020
TM02 - Termination of appointment of secretary 23 May 2020
AP03 - Appointment of secretary 23 May 2020
AD01 - Change of registered office address 23 May 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
AA - Annual Accounts 09 February 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 03 August 2015
AP03 - Appointment of secretary 03 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
AD01 - Change of registered office address 03 August 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 30 April 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH03 - Change of particulars for secretary 15 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 17 April 2013
CH01 - Change of particulars for director 10 January 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 04 October 2012
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 21 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 07 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 13 February 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
287 - Change in situation or address of Registered Office 24 November 2008
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AA - Annual Accounts 06 August 2008
287 - Change in situation or address of Registered Office 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
363s - Annual Return 15 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 22 August 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
287 - Change in situation or address of Registered Office 21 June 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 11 February 2005
287 - Change in situation or address of Registered Office 14 December 2004
RESOLUTIONS - N/A 11 December 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
RESOLUTIONS - N/A 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
287 - Change in situation or address of Registered Office 25 August 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 16 July 2002
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
287 - Change in situation or address of Registered Office 28 August 2001
128(4) - Notice of assignment of name or new name to any class of shares 30 July 2001
RESOLUTIONS - N/A 23 July 2001
RESOLUTIONS - N/A 23 July 2001
RESOLUTIONS - N/A 23 July 2001
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.