About

Registered Number: 02403588
Date of Incorporation: 12/07/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Lockside, 5 Scotland Street, Birmingham, West Midlands, B1 2RR

 

Established in 1989, Groundwork Enterprises Ltd have registered office in Birmingham, West Midlands. We don't currently know the number of employees at this business. The companies directors are listed as Viles, Paul John, Duxbury, Graham John, Bryant, Katherine Sarah, Davidson, John Michael, Dr, Handley, John Fagen, Professor, Menzies, Walter Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUXBURY, Graham John 23 March 2014 - 1
DAVIDSON, John Michael, Dr N/A 01 September 2000 1
HANDLEY, John Fagen, Professor 07 July 1994 01 September 2000 1
MENZIES, Walter Stuart 03 August 1995 01 May 1997 1
Secretary Name Appointed Resigned Total Appointments
VILES, Paul John 23 September 2011 - 1
BRYANT, Katherine Sarah 01 February 2011 23 September 2011 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 08 July 2014
AP01 - Appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 28 November 2011
AP03 - Appointment of secretary 23 September 2011
TM02 - Termination of appointment of secretary 23 September 2011
AR01 - Annual Return 08 July 2011
AP03 - Appointment of secretary 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 20 January 2009
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 12 July 2006
287 - Change in situation or address of Registered Office 08 May 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 15 September 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
MEM/ARTS - N/A 16 December 2004
CERTNM - Change of name certificate 08 December 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 15 October 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
363s - Annual Return 16 August 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 17 September 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 27 December 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
363s - Annual Return 20 July 2000
225 - Change of Accounting Reference Date 30 May 2000
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
RESOLUTIONS - N/A 23 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 September 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 17 August 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 20 November 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 18 July 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
288 - N/A 02 November 1995
AA - Annual Accounts 24 October 1995
288 - N/A 16 August 1995
363s - Annual Return 03 August 1995
AA - Annual Accounts 14 October 1994
288 - N/A 03 October 1994
363s - Annual Return 18 July 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 16 July 1993
288 - N/A 24 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1992
AA - Annual Accounts 21 September 1992
RESOLUTIONS - N/A 17 September 1992
123 - Notice of increase in nominal capital 17 September 1992
363s - Annual Return 12 August 1992
287 - Change in situation or address of Registered Office 01 May 1992
363b - Annual Return 24 July 1991
AA - Annual Accounts 07 June 1991
RESOLUTIONS - N/A 07 November 1990
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1990
NEWINC - New incorporation documents 12 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.