Company NameGroundpool Limited
DirectorMichael Tanfield
Company StatusActive
Company Number05504258
CategoryPrivate Limited Company
Incorporation Date9 July 2005(18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Tanfield
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(1 week, 4 days after company formation)
Appointment Duration18 years, 8 months
RoleDealer
Country of ResidenceEngland
Correspondence AddressHill House Aislaby
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0QN
Secretary NameMr Michael Tanfield
NationalityBritish
StatusCurrent
Appointed20 July 2005(1 week, 4 days after company formation)
Appointment Duration18 years, 8 months
RoleDealer
Correspondence AddressHill House Aislaby
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0QN
Director NameRoopinder Singh
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2007)
RoleAdvisor
Country of ResidenceEngland
Correspondence Address113 Green Lane
Middlesbrough
Cleveland
TS5 7AQ
Secretary NameMr Ian Wardman
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dewberry Court
Etherley Dene
Bishop Auckland
County Durham
DL14 0TR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address14 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Michael Tanfield
100.00%
Ordinary

Financials

Year2014
Net Worth£14,857
Cash£2,716
Current Liabilities£366,567

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Charges

1 August 2013Delivered on: 15 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 3 dunswell grange trimdon station county durham f/H. Notification of addition to or amendment of charge.
Outstanding
1 August 2013Delivered on: 15 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 4 dunswell grange trimdon station county durham f/H. Notification of addition to or amendment of charge.
Outstanding
22 March 2013Delivered on: 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37A, 37B & 37C high street great broughton middlesbrough t/no NYK140336 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 December 2012Delivered on: 27 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 November 2005Delivered on: 8 November 2005
Persons entitled: Hsbc 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
15 August 2005Delivered on: 26 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Black horse public house ingleby road great broughton (t/no NYK140336). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 August 2005Delivered on: 26 August 2005
Persons entitled: Hsbc 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

20 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 30 July 2019 (5 pages)
16 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 July 2018 (5 pages)
17 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
11 May 2018Amended micro company accounts made up to 31 July 2017 (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
18 May 2015Registered office address changed from 33 Cockton Hill Road Bishop Auckland Co Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 33 Cockton Hill Road Bishop Auckland Co Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 August 2013Registration of charge 055042580007 (38 pages)
15 August 2013Registration of charge 055042580006 (40 pages)
15 August 2013Registration of charge 055042580006 (40 pages)
15 August 2013Registration of charge 055042580007 (38 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
15 May 2013All of the property or undertaking has been released from charge 2 (3 pages)
15 May 2013All of the property or undertaking has been released from charge 2 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
14 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Michael Tanfield on 9 July 2010 (2 pages)
19 August 2010Secretary's details changed for Michael Tanfield on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Michael Tanfield on 9 July 2010 (3 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Michael Tanfield on 9 July 2010 (3 pages)
19 August 2010Director's details changed for Michael Tanfield on 9 July 2010 (3 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Michael Tanfield on 9 July 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2009Return made up to 09/07/09; full list of members (3 pages)
3 August 2009Return made up to 09/07/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 July 2008Return made up to 09/07/08; full list of members (3 pages)
28 July 2008Return made up to 09/07/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 November 2007Return made up to 09/07/07; full list of members (2 pages)
19 November 2007Return made up to 09/07/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
5 January 2007Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 05/01/07
(7 pages)
5 January 2007Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 05/01/07
(7 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Registered office changed on 09/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 August 2005New secretary appointed;new director appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed;new director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Registered office changed on 09/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 July 2005Incorporation (16 pages)
9 July 2005Incorporation (16 pages)