Darras Hall
Ponteland
Northumberland
NE20 9NS
Director Name | Mr Jeremy Mark Hopkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(5 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Johannes Franciscus Calje |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 April 2017(5 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Andrew David Brown |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Wharf Gunness Scunthorpe North Lincolnshire DN15 8UA |
Director Name | Mr Martin John Rees |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Wharf Gunness Scunthorpe North Lincolnshire DN15 8UA |
Secretary Name | Mr Andrew David Brown |
---|---|
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Grove Wharf Gunness Scunthorpe North Lincolnshire DN15 8UA |
Director Name | Mr David John Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorn Tree Farm Busby Stokesley North Yorkshire TS9 5LB |
Website | groveport.co.uk |
---|
Registered Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
450k at £0.001 | Andrew David Brown 45.00% Ordinary A |
---|---|
450k at £0.001 | Martin John Rees 45.00% Ordinary A |
100k at £0.001 | J. Wharton (Shipping) LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £13,511,109 |
Gross Profit | £5,125,552 |
Net Worth | £6,112,807 |
Cash | £1,777,725 |
Current Liabilities | £4,908,498 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
8 December 2022 | Delivered on: 13 December 2022 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
17 January 2020 | Delivered on: 21 January 2020 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
4 July 2018 | Delivered 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 2015 | Delivered 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 2011 | Delivered 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 |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
26 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages) |
26 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
26 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages) |
28 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
27 January 2020 | Satisfaction of charge 076858250003 in full (4 pages) |
21 January 2020 | Registration of charge 076858250004, created on 17 January 2020 (24 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
13 July 2018 | Registration of charge 076858250003, created on 4 July 2018 (33 pages) |
7 July 2018 | Satisfaction of charge 076858250002 in full (4 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 April 2017 | Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page) |
10 April 2017 | Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 3 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 3 April 2017 (2 pages) |
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
19 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 November 2015 | Auditor's resignation (1 page) |
9 November 2015 | Auditor's resignation (1 page) |
2 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Satisfaction of charge 1 in full (1 page) |
21 August 2015 | Satisfaction of charge 1 in full (1 page) |
17 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Andrew David Brown as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Andrew David Brown as a secretary on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Andrew David Brown as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Andrew David Brown as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Martin John Rees as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Martin John Rees as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Andrew David Brown as a secretary on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Martin John Rees as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Andrew David Brown as a secretary on 7 July 2015 (1 page) |
28 July 2015 | Appointment of David John Robinson as a director on 7 July 2015 (2 pages) |
28 July 2015 | Appointment of David John Robinson as a director on 7 July 2015 (2 pages) |
28 July 2015 | Appointment of David John Robinson as a director on 7 July 2015 (2 pages) |
28 July 2015 | Appointment of Dermot Michael Russell as a director on 7 July 2015 (2 pages) |
28 July 2015 | Appointment of Dermot Michael Russell as a director on 7 July 2015 (2 pages) |
28 July 2015 | Appointment of Dermot Michael Russell as a director on 7 July 2015 (2 pages) |
21 July 2015 | Registered 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 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
21 July 2015 | Registered 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 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
17 July 2015 | Resolutions
|
17 July 2015 | Resolutions
|
14 July 2015 | Registration of charge 076858250002, created on 7 July 2015 (24 pages) |
14 July 2015 | Registration of charge 076858250002, created on 7 July 2015 (24 pages) |
14 July 2015 | Registration of charge 076858250002, created on 7 July 2015 (24 pages) |
13 April 2015 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
13 April 2015 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
28 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
10 February 2014 | Group of companies' accounts made up to 30 June 2013 (41 pages) |
10 February 2014 | Group of companies' accounts made up to 30 June 2013 (41 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
16 April 2013 | Group of companies' accounts made up to 30 June 2012 (35 pages) |
16 April 2013 | Group of companies' accounts made up to 30 June 2012 (35 pages) |
28 January 2013 | Resignation of an auditor (2 pages) |
28 January 2013 | Resignation of an auditor (2 pages) |
12 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Registered office address changed from Grove Wharf Gunness Scunthorpe North Lincolnshire DN15 8UA United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Grove Wharf Gunness Scunthorpe North Lincolnshire DN15 8UA United Kingdom on 11 January 2012 (1 page) |
19 December 2011 | Company name changed grove wharf holdings LIMITED\certificate issued on 19/12/11
|
19 December 2011 | Change of name notice (2 pages) |
19 December 2011 | Company name changed grove wharf holdings LIMITED\certificate issued on 19/12/11
|
19 December 2011 | Change of name notice (2 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
2 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2011 | Company name changed dwf newco 2 LIMITED\certificate issued on 29/06/11
|
29 June 2011 | Company name changed dwf newco 2 LIMITED\certificate issued on 29/06/11
|
29 June 2011 | Change of name notice (2 pages) |
29 June 2011 | Change of name notice (2 pages) |
28 June 2011 | Incorporation (24 pages) |
28 June 2011 | Incorporation (24 pages) |