About

Registered Number: 01328803
Date of Incorporation: 06/09/1977 (46 years and 9 months ago)
Company Status: Active
Registered Address: Littleburn House Littleburn Industrial Estate, Langley Moor, Durham, County Durham, DH7 8HJ

 

Groundshire Ltd was registered on 06 September 1977 and are based in County Durham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, William Scott N/A 06 September 2002 1
DUFF, John Edwin N/A 30 November 2015 1
Secretary Name Appointed Resigned Total Appointments
DEMPSTER, William Rollett 05 May 2017 - 1
DEMPSTER, Katharine Ellen Louise 01 September 2006 05 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 20 September 2019
TM01 - Termination of appointment of director 24 June 2019
CS01 - N/A 23 January 2019
MR04 - N/A 14 January 2019
MR01 - N/A 13 December 2018
MR01 - N/A 13 December 2018
AA - Annual Accounts 05 July 2018
PSC04 - N/A 23 May 2018
PSC07 - N/A 23 May 2018
PSC02 - N/A 23 May 2018
RESOLUTIONS - N/A 08 March 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 10 August 2017
AP03 - Appointment of secretary 08 May 2017
TM02 - Termination of appointment of secretary 08 May 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 23 February 2015
1.4 - Notice of completion of voluntary arrangement 12 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 11 August 2014
MR04 - N/A 14 February 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 October 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 14 January 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 January 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 October 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 28 October 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 October 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 November 2010
AA - Annual Accounts 27 October 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 October 2010
AD01 - Change of registered office address 07 January 2010
1.1 - Report of meeting approving voluntary arrangement 17 October 2009
287 - Change in situation or address of Registered Office 23 September 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 08 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
395 - Particulars of a mortgage or charge 16 January 2007
395 - Particulars of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 15 November 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 08 June 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 28 June 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
AA - Annual Accounts 19 September 2002
395 - Particulars of a mortgage or charge 11 September 2002
395 - Particulars of a mortgage or charge 11 September 2002
395 - Particulars of a mortgage or charge 11 September 2002
395 - Particulars of a mortgage or charge 11 September 2002
395 - Particulars of a mortgage or charge 11 September 2002
AA - Annual Accounts 17 June 2002
395 - Particulars of a mortgage or charge 27 May 2002
363s - Annual Return 14 May 2002
395 - Particulars of a mortgage or charge 12 April 2002
363s - Annual Return 25 May 2001
AAMD - Amended Accounts 23 August 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 26 April 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 21 September 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 20 June 1997
363s - Annual Return 14 July 1996
AA - Annual Accounts 12 June 1996
AA - Annual Accounts 01 June 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 22 July 1994
363s - Annual Return 08 June 1994
395 - Particulars of a mortgage or charge 15 April 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 28 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1993
395 - Particulars of a mortgage or charge 02 March 1993
AA - Annual Accounts 26 June 1992
363b - Annual Return 26 June 1992
395 - Particulars of a mortgage or charge 22 June 1992
AA - Annual Accounts 29 May 1991
363a - Annual Return 29 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1991
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
395 - Particulars of a mortgage or charge 07 February 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
AA - Annual Accounts 03 August 1987
363 - Annual Return 03 August 1987
AA - Annual Accounts 18 July 1986
363 - Annual Return 18 July 1986
288 - N/A 17 July 1986
NEWINC - New incorporation documents 06 September 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2018 Outstanding

N/A

A registered charge 12 December 2018 Outstanding

N/A

Legal charge 02 January 2007 Fully Satisfied

N/A

Legal charge 02 January 2007 Fully Satisfied

N/A

Debenture 08 November 2006 Outstanding

N/A

Debenture 04 September 2002 Fully Satisfied

N/A

Debenture 04 September 2002 Fully Satisfied

N/A

Debenture 04 September 2002 Fully Satisfied

N/A

Debenture 04 September 2002 Fully Satisfied

N/A

Debenture 04 September 2002 Fully Satisfied

N/A

Chattel mortgage 20 May 2002 Fully Satisfied

N/A

Chattel mortgage 02 April 2002 Fully Satisfied

N/A

Legal charge 28 March 1994 Outstanding

N/A

Credit agreement 12 February 1993 Fully Satisfied

N/A

Charge and assignment 05 June 1992 Fully Satisfied

N/A

Legal charge 17 January 1990 Outstanding

N/A

Legal charge 13 June 1980 Outstanding

N/A

Debenture 22 December 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.