Company NameGroveport 2012 Limited
Company StatusActive
Company Number07685825
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 9 months ago)
Previous NamesDWF Newco 2 Limited and Grove Wharf Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(4 years after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(5 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Johannes Franciscus Calje
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed04 April 2017(5 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Andrew David Brown
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Wharf Gunness
Scunthorpe
North Lincolnshire
DN15 8UA
Director NameMr Martin John Rees
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Wharf Gunness
Scunthorpe
North Lincolnshire
DN15 8UA
Secretary NameMr Andrew David Brown
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGrove Wharf Gunness
Scunthorpe
North Lincolnshire
DN15 8UA
Director NameMr David John Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorn Tree Farm Busby
Stokesley
North Yorkshire
TS9 5LB

Contact

Websitegroveport.co.uk

Location

Registered Address17-27 Queen's Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

450k at £0.001Andrew David Brown
45.00%
Ordinary A
450k at £0.001Martin John Rees
45.00%
Ordinary A
100k at £0.001J. Wharton (Shipping) LTD
10.00%
Ordinary B

Financials

Year2014
Turnover£13,511,109
Gross Profit£5,125,552
Net Worth£6,112,807
Cash£1,777,725
Current Liabilities£4,908,498

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

8 December 2022Delivered on: 13 December 2022
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
17 January 2020Delivered on: 21 January 2020
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
4 July 2018Delivered on: 13 July 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
7 July 2015Delivered on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 4 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of groveport 2012 limited.
Outstanding
1 July 2011Delivered on: 2 July 2011
Satisfied on: 21 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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.
Fully Satisfied

Filing History

26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
26 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages)
26 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
26 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages)
28 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 January 2020Satisfaction of charge 076858250003 in full (4 pages)
21 January 2020Registration of charge 076858250004, created on 17 January 2020 (24 pages)
10 July 2019Full accounts made up to 31 December 2018 (19 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
13 July 2018Registration of charge 076858250003, created on 4 July 2018 (33 pages)
7 July 2018Satisfaction of charge 076858250002 in full (4 pages)
25 June 2018Full accounts made up to 31 December 2017 (19 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
22 May 2017Full accounts made up to 31 December 2016 (16 pages)
22 May 2017Full accounts made up to 31 December 2016 (16 pages)
10 April 2017Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page)
10 April 2017Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page)
6 April 2017Appointment of Mr Jeremy Mark Hopkinson as a director on 3 April 2017 (2 pages)
6 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
6 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
6 April 2017Appointment of Mr Jeremy Mark Hopkinson as a director on 3 April 2017 (2 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
19 May 2016Full accounts made up to 31 December 2015 (19 pages)
19 May 2016Full accounts made up to 31 December 2015 (19 pages)
9 November 2015Auditor's resignation (1 page)
9 November 2015Auditor's resignation (1 page)
2 October 2015Registered office address changed from Groveport Gunness Groveport Gunness Scunthorpe North East Lincolnshire DN15 8UA to 17-27 Queen's Square Middlesbrough TS2 1AH on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Groveport Gunness Groveport Gunness Scunthorpe North East Lincolnshire DN15 8UA to 17-27 Queen's Square Middlesbrough TS2 1AH on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Groveport Gunness Groveport Gunness Scunthorpe North East Lincolnshire DN15 8UA to 17-27 Queen's Square Middlesbrough TS2 1AH on 2 October 2015 (1 page)
21 August 2015Satisfaction of charge 1 in full (1 page)
21 August 2015Satisfaction of charge 1 in full (1 page)
17 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(6 pages)
17 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(6 pages)
17 August 2015Registered office address changed from 17-27 Queens Square Middlesbrough Cleveland TS2 1AH England to Groveport Gunness Groveport Gunness Scunthorpe North East Lincolnshire DN15 8UA on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 17-27 Queens Square Middlesbrough Cleveland TS2 1AH England to Groveport Gunness Groveport Gunness Scunthorpe North East Lincolnshire DN15 8UA on 17 August 2015 (1 page)
29 July 2015Termination of appointment of Andrew David Brown as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Andrew David Brown as a secretary on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Andrew David Brown as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Andrew David Brown as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Martin John Rees as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Martin John Rees as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Andrew David Brown as a secretary on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Martin John Rees as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Andrew David Brown as a secretary on 7 July 2015 (1 page)
28 July 2015Appointment of David John Robinson as a director on 7 July 2015 (2 pages)
28 July 2015Appointment of David John Robinson as a director on 7 July 2015 (2 pages)
28 July 2015Appointment of David John Robinson as a director on 7 July 2015 (2 pages)
28 July 2015Appointment of Dermot Michael Russell as a director on 7 July 2015 (2 pages)
28 July 2015Appointment of Dermot Michael Russell as a director on 7 July 2015 (2 pages)
28 July 2015Appointment of Dermot Michael Russell as a director on 7 July 2015 (2 pages)
21 July 2015Registered office address changed from Groveport Gunness Scunthorpe North East Lincolnshire DN15 8UA to 17-27 Queens Square Middlesbrough Cleveland TS2 1AH on 21 July 2015 (1 page)
21 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
21 July 2015Registered office address changed from Groveport Gunness Scunthorpe North East Lincolnshire DN15 8UA to 17-27 Queens Square Middlesbrough Cleveland TS2 1AH on 21 July 2015 (1 page)
21 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
17 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 July 2015Registration of charge 076858250002, created on 7 July 2015 (24 pages)
14 July 2015Registration of charge 076858250002, created on 7 July 2015 (24 pages)
14 July 2015Registration of charge 076858250002, created on 7 July 2015 (24 pages)
13 April 2015Group of companies' accounts made up to 30 June 2014 (31 pages)
13 April 2015Group of companies' accounts made up to 30 June 2014 (31 pages)
28 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(6 pages)
28 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(6 pages)
10 February 2014Group of companies' accounts made up to 30 June 2013 (41 pages)
10 February 2014Group of companies' accounts made up to 30 June 2013 (41 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
16 April 2013Group of companies' accounts made up to 30 June 2012 (35 pages)
16 April 2013Group of companies' accounts made up to 30 June 2012 (35 pages)
28 January 2013Resignation of an auditor (2 pages)
28 January 2013Resignation of an auditor (2 pages)
12 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
11 January 2012Registered office address changed from Grove Wharf Gunness Scunthorpe North Lincolnshire DN15 8UA United Kingdom on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Grove Wharf Gunness Scunthorpe North Lincolnshire DN15 8UA United Kingdom on 11 January 2012 (1 page)
19 December 2011Company name changed grove wharf holdings LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
(3 pages)
19 December 2011Change of name notice (2 pages)
19 December 2011Company name changed grove wharf holdings LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
(3 pages)
19 December 2011Change of name notice (2 pages)
12 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,000
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,000
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,000
(4 pages)
8 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
8 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2011Company name changed dwf newco 2 LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
(3 pages)
29 June 2011Company name changed dwf newco 2 LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
(3 pages)
29 June 2011Change of name notice (2 pages)
29 June 2011Change of name notice (2 pages)
28 June 2011Incorporation (24 pages)
28 June 2011Incorporation (24 pages)