About

Registered Number: 02371370
Date of Incorporation: 12/04/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 112 Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NX,

 

Having been setup in 1989, Grovemere Holdings Ltd are based in Cambridgeshire, it has a status of "Active". We don't know the number of employees at this business. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAND, Margaret Hannah N/A 17 January 2002 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 18 January 2019
AAMD - Amended Accounts 02 July 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 09 March 2017
AD01 - Change of registered office address 11 January 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 03 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2015
AUD - Auditor's letter of resignation 23 September 2015
CH01 - Change of particulars for director 29 June 2015
AR01 - Annual Return 27 May 2015
CH01 - Change of particulars for director 27 May 2015
CH01 - Change of particulars for director 12 March 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 17 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 14 June 2012
TM01 - Termination of appointment of director 15 March 2012
AP01 - Appointment of director 12 January 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 18 May 2011
TM02 - Termination of appointment of secretary 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 16 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 05 June 2009
AAMD - Amended Accounts 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 17 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
363a - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 June 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 09 June 2006
353 - Register of members 06 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 21 June 2003
AA - Annual Accounts 19 February 2003
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 18 May 2000
AA - Annual Accounts 12 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 04 June 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 14 June 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 03 June 1992
AA - Annual Accounts 26 April 1992
363b - Annual Return 31 May 1991
AA - Annual Accounts 09 May 1991
363 - Annual Return 21 August 1990
395 - Particulars of a mortgage or charge 26 January 1990
RESOLUTIONS - N/A 15 January 1990
288 - N/A 21 December 1989
395 - Particulars of a mortgage or charge 19 October 1989
MEM/ARTS - N/A 01 August 1989
288 - N/A 01 August 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 July 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 July 1989
88(2)C - N/A 27 July 1989
88(2)C - N/A 27 July 1989
287 - Change in situation or address of Registered Office 25 July 1989
288 - N/A 25 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 July 1989
RESOLUTIONS - N/A 07 June 1989
RESOLUTIONS - N/A 07 June 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 June 1989
123 - Notice of increase in nominal capital 07 June 1989
RESOLUTIONS - N/A 02 June 1989
CERTNM - Change of name certificate 25 May 1989
NEWINC - New incorporation documents 12 April 1989

Mortgages & Charges

Description Date Status Charge by
Fixed charge 25 January 1990 Fully Satisfied

N/A

Single debenture 17 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.