About

Registered Number: 02829375
Date of Incorporation: 23/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Blenheim House Ackhurst Park, Foxhole Road, Chorley, PR7 1NY,

 

Grovefield Hotel Ltd was founded on 23 June 1993 and has its registered office in Chorley, it's status is listed as "Active". We don't currently know the number of employees at this business. The current directors of this company are Keeling, Richard John, Fisher, Brian White, Massey, Anthony James, Woodward, William Alan, Copp, Peter Richard, Taylor, John James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPP, Peter Richard 24 February 1994 28 February 1994 1
TAYLOR, John James 28 February 1994 20 May 1994 1
Secretary Name Appointed Resigned Total Appointments
KEELING, Richard John 21 November 2019 - 1
FISHER, Brian White 28 February 1994 08 June 1995 1
MASSEY, Anthony James 27 January 2017 21 November 2019 1
WOODWARD, William Alan 21 June 2016 27 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 24 June 2020
TM02 - Termination of appointment of secretary 21 November 2019
AP03 - Appointment of secretary 21 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 27 June 2018
CH03 - Change of particulars for secretary 16 May 2018
AD01 - Change of registered office address 16 May 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 28 June 2017
CH01 - Change of particulars for director 09 June 2017
CH01 - Change of particulars for director 09 June 2017
AP03 - Appointment of secretary 27 January 2017
TM02 - Termination of appointment of secretary 27 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 June 2016
AP03 - Appointment of secretary 21 June 2016
TM02 - Termination of appointment of secretary 21 June 2016
TM01 - Termination of appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 14 July 2015
MR04 - N/A 09 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 06 July 2011
RESOLUTIONS - N/A 12 January 2011
AA - Annual Accounts 26 November 2010
AD01 - Change of registered office address 16 August 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 27 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
363s - Annual Return 01 August 2007
AA - Annual Accounts 21 November 2006
287 - Change in situation or address of Registered Office 27 October 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 06 September 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 17 January 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 29 January 2002
288c - Notice of change of directors or secretaries or in their particulars 26 November 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 29 January 2001
287 - Change in situation or address of Registered Office 06 September 2000
287 - Change in situation or address of Registered Office 25 July 2000
363s - Annual Return 04 July 2000
AA - Annual Accounts 25 January 2000
287 - Change in situation or address of Registered Office 12 August 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 21 July 1998
287 - Change in situation or address of Registered Office 31 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
AA - Annual Accounts 02 December 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 06 November 1995
AA - Annual Accounts 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
363s - Annual Return 27 July 1995
288 - N/A 19 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 July 1995
287 - Change in situation or address of Registered Office 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
395 - Particulars of a mortgage or charge 26 June 1995
RESOLUTIONS - N/A 23 June 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 1995
288 - N/A 07 June 1995
363s - Annual Return 26 September 1994
288 - N/A 16 September 1994
288 - N/A 01 June 1994
RESOLUTIONS - N/A 18 April 1994
RESOLUTIONS - N/A 18 April 1994
RESOLUTIONS - N/A 18 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
MEM/ARTS - N/A 07 April 1994
CERTNM - Change of name certificate 05 April 1994
287 - Change in situation or address of Registered Office 30 March 1994
287 - Change in situation or address of Registered Office 30 March 1994
288 - N/A 20 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1994
287 - Change in situation or address of Registered Office 09 March 1994
RESOLUTIONS - N/A 29 August 1993
MEM/ARTS - N/A 29 August 1993
NEWINC - New incorporation documents 23 June 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.