About

Registered Number: 03275806
Date of Incorporation: 06/11/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: C/O DAVID COLEMAN AND COMPANY, First Floor Rear 1882 Pershore Road, Kings Norton, Birmingham, B30 3AS,

 

Having been setup in 1996, Grovewood Associates are based in Birmingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Grovewood Associates. The current directors of this company are listed as Billson, Steven Robert, Thomas, Maureen, Allen, Ian Mark, Ball, Brenda Joan, Carter, Maureen, Creighton, Greg, Freakley, Michael Edward, Gibbs, Brian Michael, Holmes, Gary, Lawrence, Mildred Edna, Miles, Robert Clifford, Price, Michael Aloysius, Ramsay, Barbara Florence, Sims, Maureen Olivia, Stansbie, Michael John, Thomas, Albert, Vince, Sarah Joan, Waldron, William Stephen, West, James Frederick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLSON, Steven Robert 01 November 2018 - 1
ALLEN, Ian Mark 27 March 2014 25 October 2017 1
BALL, Brenda Joan 01 October 2004 01 July 2005 1
CARTER, Maureen 11 February 1998 06 August 1998 1
CREIGHTON, Greg 16 October 2006 27 March 2014 1
FREAKLEY, Michael Edward 11 February 1998 04 October 1998 1
GIBBS, Brian Michael 06 November 1996 25 May 1999 1
HOLMES, Gary 16 October 2006 21 September 2007 1
LAWRENCE, Mildred Edna 11 February 1998 06 August 1998 1
MILES, Robert Clifford 11 February 1998 11 October 1998 1
PRICE, Michael Aloysius 06 November 1996 16 October 2006 1
RAMSAY, Barbara Florence 11 February 1998 07 August 1998 1
SIMS, Maureen Olivia 18 June 1999 01 June 2005 1
STANSBIE, Michael John 11 February 1998 12 July 1998 1
THOMAS, Albert 11 February 1998 22 October 1998 1
VINCE, Sarah Joan 11 February 1998 04 September 1998 1
WALDRON, William Stephen 06 November 1996 05 August 1997 1
WEST, James Frederick 07 April 1999 16 October 2006 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Maureen 24 February 1998 03 May 1998 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 15 November 2019
PSC08 - N/A 15 November 2019
CS01 - N/A 06 December 2018
AP01 - Appointment of director 13 November 2018
AA - Annual Accounts 29 October 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
PSC07 - N/A 06 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 07 November 2016
AD01 - Change of registered office address 25 July 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 24 September 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 11 November 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 November 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 12 November 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 13 November 2007
287 - Change in situation or address of Registered Office 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
AA - Annual Accounts 04 June 2007
AA - Annual Accounts 04 June 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
363s - Annual Return 02 March 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 09 December 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 14 November 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 25 November 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
287 - Change in situation or address of Registered Office 24 September 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
363s - Annual Return 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
AA - Annual Accounts 25 June 1998
288c - Notice of change of directors or secretaries or in their particulars 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
RESOLUTIONS - N/A 18 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
363s - Annual Return 11 November 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
225 - Change of Accounting Reference Date 12 May 1997
287 - Change in situation or address of Registered Office 25 February 1997
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
NEWINC - New incorporation documents 06 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.