Hutton Henry
Hartlepool
Durham
TS27 4QX
Director Name | Mr Jeffrey David Owen |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2008(3 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Eco Centre Windmill Way Hebburn Tyne & Wear NE31 1SR |
Director Name | Mr Derrick Laland Robson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Eco Centre Windmill Way Hebburn Tyne & Wear NE31 1SR |
Secretary Name | Mr Andrew Richard Watts |
---|---|
Status | Current |
Appointed | 08 December 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | The Eco Centre Windmill Way Hebburn Tyne & Wear NE31 1SR |
Director Name | Lionel Norman Hehir |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Grove Forest Hall Newcastle Upon Tyne Tyne And Wear NE12 9PE |
Director Name | William Macfarlane |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Regency Way Ponteland Newcastle Upon Tyne NE20 9AU |
Secretary Name | Derrick Laland Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Eco Centre Windmill Way Hebburn Tyne & Wear NE31 1SR |
Director Name | Dr Mervyn John Blades |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Reach Danby Wiske Northallerton North Yorkshire DL7 0NF |
Director Name | Mr Mark Charlton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Court Cleadon Lane, Cleadon Sunderland Tyne & Wear SR6 7UX |
Director Name | Mr George Douglas Scott |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 October 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tedco Tedco Business Centre Viking Industrial Park South Shields Tyne And Wear NE32 3DT |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 09 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Eco Centre Windmill Way Hebburn Tyne And Wear NE31 1SR |
Director Name | Mr John Stephen Wood |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 01 December 2021) |
Role | Forum Manager |
Country of Residence | United Kingdom |
Correspondence Address | 83 Cleadon Lea Cleadon Lea Cleadon Village Tyne And Wear SR6 7TG |
Director Name | Mr Christopher James Wild |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2016) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cottage Farm Newcastle Upon Tyne NE7 7RF |
Secretary Name | Mr Derrick Laland Robson |
---|---|
Status | Resigned |
Appointed | 15 May 2013(9 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 December 2022) |
Role | Company Director |
Correspondence Address | The Eco Centre Windmill Way Hebburn Tyne And Wear NE31 1SR |
Website | groundwork-stan.org.uk |
---|
Registered Address | The Eco Centre Windmill Way Hebburn Tyne & Wear NE31 1SR |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Groundwork South Tyneside & Newcastle Upon Tyne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £580 |
Cash | £15,432 |
Current Liabilities | £43,755 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
1 March 2024 | Director's details changed for Mr Jeffrey David Owen on 28 February 2024 (2 pages) |
---|---|
11 January 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
3 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 December 2022 | Appointment of Mr Andrew Richard Watts as a secretary on 8 December 2022 (2 pages) |
13 December 2022 | Termination of appointment of Derrick Laland Robson as a secretary on 8 December 2022 (1 page) |
13 December 2022 | Appointment of Mr Derrick Laland Robson as a director on 14 September 2022 (2 pages) |
29 November 2022 | Termination of appointment of John Stephen Wood as a director on 1 December 2021 (1 page) |
9 June 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
27 May 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
1 April 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
5 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
7 March 2019 | Termination of appointment of John Richard Short as a director on 9 December 2018 (1 page) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
2 May 2017 | Termination of appointment of Christopher James Wild as a director on 1 November 2016 (1 page) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
2 May 2017 | Termination of appointment of Christopher James Wild as a director on 1 November 2016 (1 page) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (12 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (12 pages) |
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
15 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
15 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
13 May 2015 | Director's details changed for Mr Christopher James Wild on 10 July 2014 (2 pages) |
13 May 2015 | Director's details changed for Mr Christopher James Wild on 10 July 2014 (2 pages) |
13 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
9 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
9 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
11 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
7 August 2013 | Appointment of Mr Derrick Laland Robson as a secretary (2 pages) |
7 August 2013 | Appointment of Mr Derrick Laland Robson as a secretary (2 pages) |
2 May 2013 | Termination of appointment of Derrick Robson as a secretary (1 page) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Termination of appointment of Derrick Robson as a secretary (1 page) |
12 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
12 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Secretary's details changed for Derrick Laland Robson on 6 June 2011 (1 page) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Secretary's details changed for Derrick Laland Robson on 6 June 2011 (1 page) |
22 May 2012 | Secretary's details changed for Derrick Laland Robson on 6 June 2011 (1 page) |
27 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
27 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
26 July 2011 | Appointment of Mr Christopher James Wild as a director (2 pages) |
26 July 2011 | Appointment of Mr Christopher James Wild as a director (2 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
14 October 2010 | Termination of appointment of George Scott as a director (1 page) |
14 October 2010 | Termination of appointment of Mark Charlton as a director (1 page) |
14 October 2010 | Termination of appointment of George Scott as a director (1 page) |
14 October 2010 | Termination of appointment of Mark Charlton as a director (1 page) |
30 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 August 2010 | Appointment of John Short as a director (3 pages) |
10 August 2010 | Appointment of John Short as a director (3 pages) |
8 July 2010 | Termination of appointment of Mervyn Blades as a director (1 page) |
8 July 2010 | Termination of appointment of Mervyn Blades as a director (1 page) |
7 July 2010 | Termination of appointment of Lionel Hehir as a director (1 page) |
7 July 2010 | Termination of appointment of Lionel Hehir as a director (1 page) |
18 May 2010 | Director's details changed for Jeffrey David Owen on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Lionel Norman Hehir on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Lionel Norman Hehir on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Jeffrey David Owen on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Dr Mervyn John Blades on 26 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Dr Mervyn John Blades on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Andrew Richard Watts on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Andrew Richard Watts on 26 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Appointment of Mr John Stephen Wood as a director (2 pages) |
9 February 2010 | Appointment of Mr John Stephen Wood as a director (2 pages) |
21 December 2009 | Appointment of Mr George Douglas Scott as a director (2 pages) |
21 December 2009 | Appointment of Mr George Douglas Scott as a director (2 pages) |
25 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
25 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
7 September 2009 | Director appointed mr mark charlton (1 page) |
7 September 2009 | Director appointed mr mark charlton (1 page) |
15 July 2009 | Memorandum and Articles of Association (10 pages) |
15 July 2009 | Memorandum and Articles of Association (10 pages) |
9 July 2009 | Company name changed groundwork sustainable technologies LIMITED\certificate issued on 10/07/09 (2 pages) |
9 July 2009 | Company name changed groundwork sustainable technologies LIMITED\certificate issued on 10/07/09 (2 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
7 January 2009 | Return made up to 26/04/08; full list of members (4 pages) |
7 January 2009 | Appointment terminated director william macfarlane (1 page) |
7 January 2009 | Appointment terminated director william macfarlane (1 page) |
7 January 2009 | Return made up to 26/04/08; full list of members (4 pages) |
8 December 2008 | Director appointed dr mervyn john blades (2 pages) |
8 December 2008 | Director appointed dr mervyn john blades (2 pages) |
13 August 2008 | Accounts for a dormant company made up to 30 March 2008 (2 pages) |
13 August 2008 | Accounts for a dormant company made up to 30 March 2008 (2 pages) |
11 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
11 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
16 May 2008 | Director appointed andrew richard watts (2 pages) |
16 May 2008 | Director appointed andrew richard watts (2 pages) |
22 April 2008 | Director appointed jeffrey david owen (2 pages) |
22 April 2008 | Director appointed jeffrey david owen (2 pages) |
16 July 2007 | Return made up to 26/04/07; no change of members (7 pages) |
16 July 2007 | Return made up to 26/04/07; no change of members (7 pages) |
27 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
1 June 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
31 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
31 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
6 June 2005 | Return made up to 26/04/05; full list of members
|
6 June 2005 | Return made up to 26/04/05; full list of members
|
26 April 2004 | Incorporation (15 pages) |
26 April 2004 | Incorporation (15 pages) |