About

Registered Number: 00351563
Date of Incorporation: 04/04/1939 (85 years ago)
Company Status: Active
Registered Address: Glebe Farm C/O J Garner Welford Road, Husbands Bosworth, Lutterworth, Leics, LE17 6JL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.