Company NameGroundwork Services (Durham) Ltd
Company StatusActive
Company Number04080835
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Kim Barron
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistle Road Littleburn Industrial Estate
Langley Moor
Durham
County Durham
DH7 8HJ
Secretary NameKim Barron
NationalityBritish
StatusCurrent
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistle Road Littleburn Industrial Estate
Langley Moor
Durham
County Durham
DH7 8HJ
Director NameMr Jon Barron
Date of BirthAugust 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed05 September 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistle Road Littleburn Industrial Estate
Langley Moor
Durham
County Durham
DH7 8HJ
Director NameMr Michael Barron
Date of BirthMarch 1987 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed05 September 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistle Road Littleburn Industrial Estate
Langley Moor
Durham
County Durham
DH7 8HJ
Director NameMr Frederick John Barron
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed14 June 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistle Road Littleburn Industrial Estate
Langley Moor
Durham
County Durham
DH7 8HJ
Director NameJon Barron
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address45 High Street South
Langley Moor
Durham
DH7 8JW
Director NameMr Frederick John Barron
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRumby Hill Farm Rumby Hill
Crook
County Durham
DL15 8EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegroundworkservicesdurham.co.uk
Telephone0191 3831999
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThistle Road Littleburn Industrial Estate
Langley Moor
Durham
County Durham
DH7 8HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1Frederick John Barron
40.00%
Ordinary
40 at £1Kim Barron
40.00%
Ordinary
10 at £1Jon Barron
10.00%
Ordinary
10 at £1Michael Barron
10.00%
Ordinary

Financials

Year2014
Net Worth£1,212,913
Cash£528,986
Current Liabilities£1,980,406

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

9 July 2019Delivered on: 9 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 September 2013Delivered on: 18 September 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 August 2009Delivered on: 25 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 9 railway terrace willington crook DL15 0EJ together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 March 2004Delivered on: 31 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thistle road depot littleburn industrial estate langley moor durham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 January 2001Delivered on: 25 January 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 February 2024Full accounts made up to 31 May 2023 (30 pages)
29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
28 February 2023Full accounts made up to 31 May 2022 (24 pages)
24 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
21 February 2022Full accounts made up to 31 May 2021 (27 pages)
13 October 2021Satisfaction of charge 040808350004 in full (1 page)
13 October 2021Satisfaction of charge 3 in full (1 page)
13 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
17 May 2021Full accounts made up to 31 May 2020 (27 pages)
17 March 2021Termination of appointment of Frederick John Barron as a director on 1 March 2021 (1 page)
5 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
27 February 2020Full accounts made up to 31 May 2019 (25 pages)
26 February 2020Cessation of Kim Barron as a person with significant control on 1 June 2018 (1 page)
26 February 2020Notification of Gws Holdings Limited as a person with significant control on 1 June 2018 (2 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
9 July 2019Registration of charge 040808350005, created on 9 July 2019 (30 pages)
18 June 2019Appointment of Mr Frederick John Barron as a director on 14 June 2019 (2 pages)
4 April 2019Director's details changed for Mrs Kim Barron on 4 April 2019 (2 pages)
4 April 2019Director's details changed for Mr Michael Barron on 4 April 2019 (2 pages)
4 April 2019Secretary's details changed for Kim Barron on 4 April 2019 (1 page)
4 April 2019Director's details changed for Mr Jon Barron on 4 April 2019 (2 pages)
4 April 2019Change of details for Mrs Kim Barron as a person with significant control on 4 April 2019 (2 pages)
27 February 2019Full accounts made up to 31 May 2018 (23 pages)
11 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
12 September 2018Appointment of Mr Michael Barron as a director on 5 September 2018 (2 pages)
12 September 2018Appointment of Mr Jon Barron as a director on 5 September 2018 (2 pages)
21 August 2018Cessation of Frederick John Barron as a person with significant control on 8 August 2018 (1 page)
21 August 2018Termination of appointment of Frederick John Barron as a director on 8 August 2018 (1 page)
28 February 2018Full accounts made up to 31 May 2017 (23 pages)
12 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
21 February 2017Accounts for a medium company made up to 31 May 2016 (22 pages)
21 February 2017Accounts for a medium company made up to 31 May 2016 (22 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
4 March 2016Accounts for a medium company made up to 31 May 2015 (23 pages)
4 March 2016Accounts for a medium company made up to 31 May 2015 (23 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
3 October 2014Director's details changed for Mr Frederick John Barron on 20 June 2014 (2 pages)
3 October 2014Secretary's details changed for Kim Barron on 20 June 2014 (1 page)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Secretary's details changed for Kim Barron on 20 June 2014 (1 page)
3 October 2014Director's details changed for Mr Frederick John Barron on 20 June 2014 (2 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Director's details changed for Kim Barron on 20 June 2014 (2 pages)
3 October 2014Director's details changed for Kim Barron on 20 June 2014 (2 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
18 September 2013Registration of charge 040808350004 (24 pages)
18 September 2013Registration of charge 040808350004 (24 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
14 October 2011Registered office address changed from Thistle Road Little Burn Industrial Estate Langley Moor Durham DH7 8JW on 14 October 2011 (1 page)
14 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
14 October 2011Registered office address changed from Thistle Road Little Burn Industrial Estate Langley Moor Durham DH7 8JW on 14 October 2011 (1 page)
22 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Frederick John Barron on 29 September 2010 (2 pages)
21 October 2010Director's details changed for Frederick John Barron on 29 September 2010 (2 pages)
21 October 2010Director's details changed for Kim Barron on 29 September 2010 (2 pages)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Kim Barron on 29 September 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 August 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
17 August 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
9 October 2008Return made up to 29/09/08; full list of members (4 pages)
9 October 2008Return made up to 29/09/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
11 October 2007Return made up to 29/09/07; no change of members (7 pages)
11 October 2007Return made up to 29/09/07; no change of members (7 pages)
19 February 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
19 February 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
18 October 2006Return made up to 29/09/06; full list of members (7 pages)
18 October 2006Return made up to 29/09/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (9 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (9 pages)
19 September 2005Return made up to 29/09/05; full list of members (7 pages)
19 September 2005Return made up to 29/09/05; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
10 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
17 September 2004Return made up to 29/09/04; full list of members (7 pages)
17 September 2004Return made up to 29/09/04; full list of members (7 pages)
13 May 2004Accounts for a small company made up to 30 November 2003 (7 pages)
13 May 2004Accounts for a small company made up to 30 November 2003 (7 pages)
31 March 2004Particulars of mortgage/charge (5 pages)
31 March 2004Particulars of mortgage/charge (5 pages)
18 December 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Registered office changed on 20/11/03 from: 46 high street south langley moor durham DH7 8JW (1 page)
20 November 2003Registered office changed on 20/11/03 from: 46 high street south langley moor durham DH7 8JW (1 page)
8 May 2003Accounts for a small company made up to 30 November 2002 (7 pages)
8 May 2003Accounts for a small company made up to 30 November 2002 (7 pages)
22 October 2002Return made up to 29/09/02; full list of members (7 pages)
22 October 2002Return made up to 29/09/02; full list of members (7 pages)
17 April 2002Accounts for a small company made up to 30 November 2001 (7 pages)
17 April 2002Accounts for a small company made up to 30 November 2001 (7 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
23 October 2001Return made up to 29/09/01; full list of members (7 pages)
23 October 2001Return made up to 29/09/01; full list of members (7 pages)
25 January 2001Particulars of mortgage/charge (7 pages)
25 January 2001Particulars of mortgage/charge (7 pages)
13 November 2000Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
13 November 2000Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2000Incorporation (17 pages)
29 September 2000Incorporation (17 pages)