About

Registered Number: 02947274
Date of Incorporation: 11/07/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Environmental And Business, Centre, Merlyn Rees Avenue, Morley, Leeds, LS27 9SL

 

Based in Morley, Groundwork Environmental Services (Leeds) Ltd was setup in 1994, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Groundwork Environmental Services (Leeds) Ltd. The business has 12 directors listed as Munro, Sarah Jane, Jennings, Lesley Anne, Sandhu, Harjinder, Simpson, Sarah Jane, Stockton, Rachel Elisabeth, Goodman, Maurice Geoffrey, Hardy, Robert, Johnson, Janet Susan, Rubie, Daniel Samuel, Sheader, Christopher, Todd, Nicholas John, Woods, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODMAN, Maurice Geoffrey 11 September 1996 27 April 1998 1
HARDY, Robert 16 May 2011 13 February 2013 1
JOHNSON, Janet Susan 11 July 1994 17 April 1997 1
RUBIE, Daniel Samuel 22 March 2011 13 February 2013 1
SHEADER, Christopher 22 March 2011 11 June 2011 1
TODD, Nicholas John 11 July 1994 13 March 1996 1
WOODS, Paul 14 March 1996 09 September 2005 1
Secretary Name Appointed Resigned Total Appointments
MUNRO, Sarah Jane 05 December 2018 - 1
JENNINGS, Lesley Anne 10 November 2017 31 March 2018 1
SANDHU, Harjinder 05 June 2015 10 November 2017 1
SIMPSON, Sarah Jane 28 June 2010 14 September 2012 1
STOCKTON, Rachel Elisabeth 14 September 2012 05 June 2015 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 26 June 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 12 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 07 January 2019
AP03 - Appointment of secretary 05 December 2018
TM02 - Termination of appointment of secretary 27 April 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 07 March 2018
AP03 - Appointment of secretary 10 November 2017
TM02 - Termination of appointment of secretary 10 November 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 09 November 2015
AP03 - Appointment of secretary 31 July 2015
TM02 - Termination of appointment of secretary 31 July 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
AA - Annual Accounts 01 November 2012
AP03 - Appointment of secretary 21 September 2012
TM02 - Termination of appointment of secretary 21 September 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 10 November 2011
TM01 - Termination of appointment of director 22 June 2011
AP01 - Appointment of director 23 May 2011
AR01 - Annual Return 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AA - Annual Accounts 25 November 2010
AP01 - Appointment of director 12 July 2010
AP03 - Appointment of secretary 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 05 October 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 05 December 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
363s - Annual Return 11 April 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2004
288c - Notice of change of directors or secretaries or in their particulars 29 November 2004
AA - Annual Accounts 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
363s - Annual Return 19 April 2004
288c - Notice of change of directors or secretaries or in their particulars 06 April 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 22 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 12 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 14 September 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 28 January 1998
363b - Annual Return 05 June 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
AA - Annual Accounts 29 October 1996
288 - N/A 20 September 1996
363s - Annual Return 04 April 1996
288 - N/A 31 March 1996
288 - N/A 24 March 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 08 August 1995
288 - N/A 31 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1995
NEWINC - New incorporation documents 11 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.