About

Registered Number: 02501792
Date of Incorporation: 14/05/1990 (34 years and 11 months ago)
Company Status: Active
Registered Address: Mynyddislwyn Offices Bryn Road, Pontllanfraith, Blackwood, Gwent, NP12 2BH

 

Groundwork Caerphilly was registered on 14 May 1990 and are based in Blackwood, it's status is listed as "Active". Bathgate, Karen, Doctor, Bridgman, Michael John, Cooke, Robert Henry, Davies, David Tudor, Davies, Graham George, Derrett, Marlene Ann, Evans, Arthur Ivor, Evans, John, Councillor, Ford, Paul Dylan, Gaskell, Peter Clive, Gillings, Ritson Dodd, Hale, Granville Robert, Huws, Gwilym Iwan, Jenkins, Stanley, Councillor, Jenkins, Stanley, Councillor, Jones, Darren, Councillor, Jones, Martin Arnold, Jones, Stephanie Helen, Leach, Peter Alan, Lee, Peter Francis, Leonard, Philippa, Lewis, Fflur, Mabey, Janet Mary, Newman, Mark Herbert, Councillor, Packer, Dianne Elizabeth, Dr, Parker, Malcolm George, Councillor, Perkins, Frederick George, Councillor, Pritchard, Judith Ann, Councillor, Purnell, John Malcolm, Councillor, Roberts, Jonah Hugh Arthur, Councillor, Roderick, Alun Owen, Rowden, Alan John, Steel, Valerie Anne, Taylor, Bethan, Thompsett, Anne Marie, Usher, Helen, Veale, Martin Julian, Viney, Kevin Philip, Woodyatt, Robin, Workman, Felicity C are listed as directors of the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATHGATE, Karen, Doctor 25 March 2009 09 June 2014 1
BRIDGMAN, Michael John N/A 31 August 2004 1
COOKE, Robert Henry N/A 21 June 2017 1
DAVIES, David Tudor 31 July 1995 20 May 1999 1
DAVIES, Graham George 23 May 2002 22 March 2006 1
DERRETT, Marlene Ann 20 September 2004 28 September 2005 1
EVANS, Arthur Ivor N/A 31 March 1996 1
EVANS, John, Councillor 01 May 2008 09 June 2009 1
FORD, Paul Dylan 01 April 1996 17 May 2001 1
GASKELL, Peter Clive 25 February 2010 15 May 2019 1
GILLINGS, Ritson Dodd N/A 17 May 2000 1
HALE, Granville Robert 20 October 2004 22 June 2007 1
HUWS, Gwilym Iwan N/A 06 April 1995 1
JENKINS, Stanley, Councillor 07 May 1998 20 May 1999 1
JENKINS, Stanley, Councillor N/A 21 July 1995 1
JONES, Darren, Councillor 20 May 1999 08 May 2003 1
JONES, Martin Arnold 14 June 2012 01 October 2015 1
JONES, Stephanie Helen N/A 06 March 1996 1
LEACH, Peter Alan N/A 18 May 1995 1
LEE, Peter Francis N/A 10 December 1992 1
LEONARD, Philippa 09 July 2013 15 June 2016 1
LEWIS, Fflur 14 November 1994 06 March 1996 1
MABEY, Janet Mary 23 May 2001 28 September 2005 1
NEWMAN, Mark Herbert, Councillor 20 May 1999 24 June 2004 1
PACKER, Dianne Elizabeth, Dr N/A 09 December 1993 1
PARKER, Malcolm George, Councillor 29 April 2008 22 May 2012 1
PERKINS, Frederick George, Councillor 01 April 1996 20 May 1999 1
PRITCHARD, Judith Ann, Councillor 20 May 1999 24 June 2004 1
PURNELL, John Malcolm, Councillor 31 July 1995 07 May 1998 1
ROBERTS, Jonah Hugh Arthur, Councillor N/A 31 March 1996 1
RODERICK, Alun Owen N/A 30 September 1994 1
ROWDEN, Alan John 06 March 1996 26 July 1999 1
STEEL, Valerie Anne 04 June 2018 19 January 2019 1
TAYLOR, Bethan 11 January 2019 16 September 2019 1
THOMPSETT, Anne Marie 26 September 2006 12 March 2008 1
USHER, Helen 25 March 2009 02 September 2015 1
VEALE, Martin Julian 26 September 2006 29 September 2009 1
VINEY, Kevin Philip 08 May 2003 24 June 2004 1
WOODYATT, Robin 24 June 2004 31 March 2017 1
WORKMAN, Felicity C 06 March 1996 18 February 1997 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
TM01 - Termination of appointment of director 27 November 2019
AA - Annual Accounts 26 November 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
CS01 - N/A 19 August 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 21 January 2019
AP01 - Appointment of director 11 January 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 28 August 2018
AP01 - Appointment of director 15 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 18 November 2016
TM02 - Termination of appointment of secretary 12 October 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 15 November 2015
TM01 - Termination of appointment of director 02 September 2015
AR01 - Annual Return 07 July 2015
RESOLUTIONS - N/A 23 March 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 09 October 2014
AR01 - Annual Return 06 October 2014
AP01 - Appointment of director 06 October 2014
TM01 - Termination of appointment of director 04 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 08 July 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
AA - Annual Accounts 07 November 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 17 May 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
TM01 - Termination of appointment of director 11 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AP01 - Appointment of director 18 June 2010
TM01 - Termination of appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 23 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
AA - Annual Accounts 07 February 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
363a - Annual Return 07 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 11 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
AA - Annual Accounts 14 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
363s - Annual Return 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 09 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
AA - Annual Accounts 10 April 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 21 November 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 05 February 2001
288b - Notice of resignation of directors or secretaries 08 June 2000
363s - Annual Return 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
AA - Annual Accounts 17 January 2000
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
363s - Annual Return 14 May 1999
RESOLUTIONS - N/A 27 April 1999
CERTNM - Change of name certificate 26 April 1999
AA - Annual Accounts 30 November 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 30 May 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 08 March 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
AA - Annual Accounts 13 December 1995
MEM/ARTS - N/A 08 December 1995
MEM/ARTS - N/A 23 November 1995
RESOLUTIONS - N/A 15 November 1995
CERTNM - Change of name certificate 15 November 1995
363s - Annual Return 19 May 1995
288 - N/A 19 May 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 16 May 1994
288 - N/A 16 May 1994
288 - N/A 16 May 1994
288 - N/A 16 May 1994
288 - N/A 16 May 1994
288 - N/A 16 May 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 17 May 1993
288 - N/A 17 May 1993
AA - Annual Accounts 29 September 1992
363b - Annual Return 20 May 1992
AA - Annual Accounts 18 February 1992
363b - Annual Return 14 January 1992
RESOLUTIONS - N/A 09 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1991
MISC - Miscellaneous document 14 May 1990
NEWINC - New incorporation documents 14 May 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.