T.Groocock & Co.(Rothwell)limited was registered on 04 April 1939 and are based in Lutterworth, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Garner, Jane Rebecca, Groocock, Thomas Edward, Valentine, Stephen Robert, Bligh, John R, Burrows, Rodney Norman, Groocock, John Irving, Shelton, Russell John are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROOCOCK, Thomas Edward | N/A | - | 1 |
VALENTINE, Stephen Robert | 01 January 2010 | - | 1 |
BLIGH, John R | N/A | 19 July 1996 | 1 |
BURROWS, Rodney Norman | 10 February 1997 | 27 November 2007 | 1 |
GROOCOCK, John Irving | N/A | 16 October 2017 | 1 |
SHELTON, Russell John | 01 March 2002 | 26 July 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARNER, Jane Rebecca | 01 March 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 June 2020 | |
AA01 - Change of accounting reference date | 17 March 2020 | |
AA - Annual Accounts | 30 January 2020 | |
AA01 - Change of accounting reference date | 14 October 2019 | |
CS01 - N/A | 24 June 2019 | |
AD01 - Change of registered office address | 13 May 2019 | |
AA - Annual Accounts | 05 November 2018 | |
CS01 - N/A | 18 June 2018 | |
MR01 - N/A | 03 May 2018 | |
TM01 - Termination of appointment of director | 25 October 2017 | |
AA - Annual Accounts | 03 October 2017 | |
PSC08 - N/A | 03 July 2017 | |
CS01 - N/A | 27 June 2017 | |
MR04 - N/A | 21 February 2017 | |
AUD - Auditor's letter of resignation | 12 January 2017 | |
AA - Annual Accounts | 10 November 2016 | |
AR01 - Annual Return | 12 July 2016 | |
MR01 - N/A | 17 June 2016 | |
AA - Annual Accounts | 23 October 2015 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 08 July 2014 | |
AP01 - Appointment of director | 05 February 2014 | |
TM01 - Termination of appointment of director | 05 February 2014 | |
AA - Annual Accounts | 17 October 2013 | |
TM01 - Termination of appointment of director | 29 July 2013 | |
AR01 - Annual Return | 11 July 2013 | |
MR04 - N/A | 10 July 2013 | |
AA - Annual Accounts | 12 October 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 21 October 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AA01 - Change of accounting reference date | 05 May 2011 | |
AP01 - Appointment of director | 04 May 2011 | |
AA - Annual Accounts | 16 November 2010 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
MG01 - Particulars of a mortgage or charge | 15 May 2010 | |
AA01 - Change of accounting reference date | 06 May 2010 | |
AA - Annual Accounts | 23 October 2009 | |
363a - Annual Return | 23 June 2009 | |
RESOLUTIONS - N/A | 02 December 2008 | |
169 - Return by a company purchasing its own shares | 02 December 2008 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 04 July 2008 | |
288b - Notice of resignation of directors or secretaries | 05 December 2007 | |
AA - Annual Accounts | 27 September 2007 | |
363s - Annual Return | 12 September 2007 | |
AA - Annual Accounts | 30 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2006 | |
363s - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 11 October 2005 | |
363s - Annual Return | 02 July 2005 | |
AA - Annual Accounts | 09 December 2004 | |
287 - Change in situation or address of Registered Office | 08 October 2004 | |
363s - Annual Return | 30 June 2004 | |
395 - Particulars of a mortgage or charge | 18 December 2003 | |
AA - Annual Accounts | 10 December 2003 | |
363s - Annual Return | 28 June 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 24 June 2002 | |
288a - Notice of appointment of directors or secretaries | 27 March 2002 | |
288b - Notice of resignation of directors or secretaries | 27 March 2002 | |
288a - Notice of appointment of directors or secretaries | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 12 March 2002 | |
AA - Annual Accounts | 28 October 2001 | |
363s - Annual Return | 12 July 2001 | |
AA - Annual Accounts | 13 October 2000 | |
363s - Annual Return | 05 July 2000 | |
AA - Annual Accounts | 04 October 1999 | |
363s - Annual Return | 30 June 1999 | |
287 - Change in situation or address of Registered Office | 26 May 1999 | |
AA - Annual Accounts | 14 October 1998 | |
AUD - Auditor's letter of resignation | 17 August 1998 | |
363s - Annual Return | 07 July 1998 | |
AA - Annual Accounts | 08 September 1997 | |
363s - Annual Return | 29 June 1997 | |
288a - Notice of appointment of directors or secretaries | 19 February 1997 | |
395 - Particulars of a mortgage or charge | 12 November 1996 | |
AA - Annual Accounts | 17 September 1996 | |
363s - Annual Return | 17 July 1996 | |
AA - Annual Accounts | 28 September 1995 | |
363s - Annual Return | 12 June 1995 | |
AA - Annual Accounts | 14 September 1994 | |
363s - Annual Return | 24 June 1994 | |
AA - Annual Accounts | 09 September 1993 | |
363s - Annual Return | 28 June 1993 | |
AA - Annual Accounts | 30 June 1992 | |
363a - Annual Return | 30 June 1992 | |
AA - Annual Accounts | 26 June 1991 | |
363a - Annual Return | 26 June 1991 | |
288 - N/A | 02 November 1990 | |
288 - N/A | 02 November 1990 | |
288 - N/A | 02 November 1990 | |
AA - Annual Accounts | 13 September 1990 | |
363 - Annual Return | 13 September 1990 | |
AA - Annual Accounts | 27 November 1989 | |
363 - Annual Return | 27 November 1989 | |
288 - N/A | 06 June 1989 | |
363 - Annual Return | 16 February 1989 | |
AA - Annual Accounts | 16 February 1989 | |
RESOLUTIONS - N/A | 26 May 1988 | |
RESOLUTIONS - N/A | 26 May 1988 | |
169 - Return by a company purchasing its own shares | 13 April 1988 | |
AA - Annual Accounts | 02 February 1988 | |
363 - Annual Return | 02 February 1988 | |
AA - Annual Accounts | 17 November 1986 | |
363 - Annual Return | 17 November 1986 | |
288 - N/A | 17 July 1986 | |
RESOLUTIONS - N/A | 12 November 1954 | |
NEWINC - New incorporation documents | 04 April 1939 | |
MISC - Miscellaneous document | 04 April 1939 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 May 2018 | Outstanding |
N/A |
A registered charge | 16 June 2016 | Outstanding |
N/A |
Deed of charge over credit balances | 10 May 2010 | Fully Satisfied |
N/A |
Legal charge | 05 December 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 04 November 1996 | Fully Satisfied |
N/A |