About

Registered Number: 02388397
Date of Incorporation: 24/05/1989 (35 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2019 (5 years and 4 months ago)
Registered Address: Bridgewater House Finzels Reach, Counterslip, Bristol, BS1 6BX

 

Based in Bristol, Groundwork Bridgend & Neath Port Talbot was established in 1989. Currently we aren't aware of the number of employees at the this organisation. Groundwork Bridgend & Neath Port Talbot has 19 directors listed as Evans, Mark Parry, Osborne, Philip David, Bowser, Roy Winston, Cllr, Davies, Briony Jane, Davies, Lilian, Councillor, Edwards, David Clive, Evans, Peter Brian, Fairclough, Philip Clive, Gregson, David Hugh, Grittiths, Winston James, The Honourable, Irvine, John Kennedy, King, Kenneth Francis, Lock, Arthur Edward, County Councillor, Morgan, Llewellyn Clem, Councillor, Morgan, Susan, Morris, David, Morris, Paul Gwyn, Oneill, John, Thomas, Melvyn John, Councillor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWSER, Roy Winston, Cllr 07 July 1995 24 May 1997 1
DAVIES, Briony Jane 22 September 2000 23 March 2001 1
DAVIES, Lilian, Councillor 21 May 2003 01 May 2008 1
EDWARDS, David Clive 01 April 1998 21 March 2011 1
EVANS, Peter Brian 15 December 1997 11 March 2002 1
FAIRCLOUGH, Philip Clive 15 December 1997 01 December 2003 1
GREGSON, David Hugh N/A 11 May 1993 1
GRITTITHS, Winston James, The Honourable 01 May 1994 02 May 1997 1
IRVINE, John Kennedy N/A 22 March 2002 1
KING, Kenneth Francis N/A 06 May 1993 1
LOCK, Arthur Edward, County Councillor 01 May 1994 31 March 1996 1
MORGAN, Llewellyn Clem, Councillor 01 April 1998 20 December 2000 1
MORGAN, Susan 01 March 1996 11 March 2002 1
MORRIS, David 31 May 1994 20 March 1996 1
MORRIS, Paul Gwyn 01 April 1996 20 May 1996 1
ONEILL, John N/A 07 July 1995 1
THOMAS, Melvyn John, Councillor 26 May 1993 31 March 1996 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Mark Parry 17 January 2006 - 1
OSBORNE, Philip David N/A 10 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2019
AM23 - N/A 20 November 2018
AM10 - N/A 11 October 2018
AM10 - N/A 06 April 2018
AM10 - N/A 02 October 2017
AM11 - N/A 03 September 2017
AM16 - N/A 03 September 2017
2.24B - N/A 27 March 2017
2.24B - N/A 24 October 2016
2.31B - N/A 24 October 2016
2.24B - N/A 01 April 2016
2.24B - N/A 05 October 2015
2.31B - N/A 05 October 2015
2.24B - N/A 11 June 2015
F2.18 - N/A 21 January 2015
2.17B - N/A 24 December 2014
2.16B - N/A 28 November 2014
AD01 - Change of registered office address 13 November 2014
2.12B - N/A 12 November 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 26 November 2013
AP01 - Appointment of director 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 03 December 2012
AP01 - Appointment of director 09 August 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AP01 - Appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 12 December 2011
MG01 - Particulars of a mortgage or charge 20 October 2011
AP01 - Appointment of director 16 August 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 31 May 2011
TM01 - Termination of appointment of director 23 March 2011
AA - Annual Accounts 21 October 2010
AD01 - Change of registered office address 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AR01 - Annual Return 28 May 2010
AD01 - Change of registered office address 28 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 27 May 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
AA - Annual Accounts 13 November 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
RESOLUTIONS - N/A 08 August 2008
MEM/ARTS - N/A 08 August 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 28 June 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
AA - Annual Accounts 16 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
363s - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
AA - Annual Accounts 06 December 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 25 June 2004
363s - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
AA - Annual Accounts 30 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
CERTNM - Change of name certificate 19 November 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
363s - Annual Return 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
AA - Annual Accounts 31 January 2003
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
RESOLUTIONS - N/A 30 July 2002
CERTNM - Change of name certificate 29 July 2002
363s - Annual Return 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
AA - Annual Accounts 02 February 2002
395 - Particulars of a mortgage or charge 19 December 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
363s - Annual Return 16 June 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
AA - Annual Accounts 19 January 2001
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
363s - Annual Return 16 June 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 16 September 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
AA - Annual Accounts 13 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 06 September 1996
288 - N/A 06 September 1996
288 - N/A 03 September 1996
288 - N/A 03 July 1996
288 - N/A 29 April 1996
288 - N/A 17 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 25 January 1996
AA - Annual Accounts 18 December 1995
288 - N/A 26 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
363s - Annual Return 20 July 1995
288 - N/A 27 January 1995
288 - N/A 18 January 1995
AA - Annual Accounts 04 January 1995
288 - N/A 18 October 1994
288 - N/A 18 October 1994
363s - Annual Return 15 August 1994
287 - Change in situation or address of Registered Office 15 August 1994
287 - Change in situation or address of Registered Office 29 April 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 04 August 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
288 - N/A 24 January 1993
AA - Annual Accounts 24 January 1993
288 - N/A 12 November 1992
288 - N/A 14 August 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
363b - Annual Return 10 July 1992
AA - Annual Accounts 25 February 1992
363b - Annual Return 25 February 1992
363(287) - N/A 25 February 1992
288 - N/A 11 December 1991
288 - N/A 29 May 1991
288 - N/A 22 May 1991
AA - Annual Accounts 22 May 1991
363a - Annual Return 22 May 1991
287 - Change in situation or address of Registered Office 11 June 1990
288 - N/A 21 January 1990
287 - Change in situation or address of Registered Office 21 November 1989
NEWINC - New incorporation documents 24 May 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 October 2011 Outstanding

N/A

Debenture 23 May 2006 Outstanding

N/A

Debenture 18 June 2004 Fully Satisfied

N/A

Legal charge 18 June 2004 Fully Satisfied

N/A

Assignment relating to the benefit of an agreement for lease 18 June 2004 Fully Satisfied

N/A

Legal charge 18 June 2004 Fully Satisfied

N/A

Assignment relating to the benefit of an agreement for lease 18 June 2004 Fully Satisfied

N/A

Legal charge 05 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.