About

Registered Number: 05747466
Date of Incorporation: 17/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Redwood House 65 Bristol Road, Keynsham, Bristol, BS31 2WB,

 

Grounded Design Ltd was registered on 17 March 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The business has 3 directors listed as Branch, Timothy Alan, Bateson, Ruth, Branch, Timothy Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANCH, Timothy Alan 17 March 2006 06 October 2009 1
Secretary Name Appointed Resigned Total Appointments
BRANCH, Timothy Alan 08 October 2009 - 1
BATESON, Ruth 17 March 2006 07 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 27 March 2019
TM02 - Termination of appointment of secretary 25 March 2019
AD01 - Change of registered office address 25 March 2019
CH01 - Change of particulars for director 22 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 13 April 2018
PSC01 - N/A 13 April 2018
PSC09 - N/A 13 April 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 30 August 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 01 April 2015
AD01 - Change of registered office address 25 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 16 December 2013
AA - Annual Accounts 16 May 2013
CH01 - Change of particulars for director 09 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 31 March 2012
CH03 - Change of particulars for secretary 16 February 2012
AD01 - Change of registered office address 15 February 2012
AD01 - Change of registered office address 16 December 2011
AD01 - Change of registered office address 10 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 04 April 2011
AD01 - Change of registered office address 20 May 2010
AA - Annual Accounts 22 April 2010
AD01 - Change of registered office address 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AR01 - Annual Return 07 April 2010
AP03 - Appointment of secretary 13 October 2009
TM02 - Termination of appointment of secretary 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 10 April 2007
363a - Annual Return 19 April 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.