Company NameGrounds Maintenance Specialists Limited
DirectorMichael Douglas Wright
Company StatusActive
Company Number08496396
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Previous NameGround Maintenance Specialists Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Michael Douglas Wright
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 J Admiral Business Park
Nelson Way
Cramlington
Northumberland
NE23 1WG
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Richard Julian Acton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Farm Bardon Mill
Hexham
Northumberland
NE47 7AG
Secretary NameMr Richard Julian Acton
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBradley Farm Bardon Mill
Hexham
Northumberland
NE47 7AG
Director NameMrs Lesley Ann Acton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Farm Bardon Mill
Hexham
Northumberland
NE47 7AG
Secretary NameMrs Lesley Ann Acton
StatusResigned
Appointed17 November 2014(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 2021)
RoleCompany Director
Correspondence AddressBradley Farm Bardon Mill
Hexham
Northumberland
NE47 7AG

Location

Registered AddressUnit 1 J Admiral Business Park
Nelson Way
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Richard Julian Acton
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Charges

9 October 2022Delivered on: 12 October 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
19 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
12 October 2022Registration of charge 084963960001, created on 9 October 2022 (16 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
20 June 2022Confirmation statement made on 17 June 2022 with updates (5 pages)
4 January 2022Cessation of Richard Julian Acton as a person with significant control on 19 October 2021 (1 page)
4 January 2022Notification of The Gms Grasscutting Group Limited as a person with significant control on 19 October 2021 (2 pages)
19 October 2021Termination of appointment of Lesley Ann Acton as a director on 19 October 2021 (1 page)
19 October 2021Termination of appointment of Lesley Ann Acton as a secretary on 19 October 2021 (1 page)
19 October 2021Termination of appointment of Richard Julian Acton as a director on 19 October 2021 (1 page)
15 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
6 July 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
29 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
24 June 2020Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU to Unit 1 J Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG on 24 June 2020 (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
7 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 July 2017Appointment of Mr Michael Douglas Wright as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Mr Michael Douglas Wright as a director on 10 July 2017 (2 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
13 February 2016Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 February 2016Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 January 2016Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
5 January 2016Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
11 December 2014Termination of appointment of Richard Julian Acton as a secretary on 17 November 2014 (1 page)
11 December 2014Appointment of Mrs Lesley Ann Acton as a secretary on 17 November 2014 (2 pages)
11 December 2014Appointment of Mrs Lesley Ann Acton as a director on 17 November 2014 (2 pages)
11 December 2014Appointment of Mrs Lesley Ann Acton as a director on 17 November 2014 (2 pages)
11 December 2014Appointment of Mrs Lesley Ann Acton as a secretary on 17 November 2014 (2 pages)
11 December 2014Termination of appointment of Richard Julian Acton as a secretary on 17 November 2014 (1 page)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
14 June 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 100
(4 pages)
14 June 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 100
(4 pages)
1 May 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 May 2013 (1 page)
1 May 2013Appointment of Mr Richard Julian Acton as a secretary (2 pages)
1 May 2013Termination of appointment of Jonathon Round as a director (1 page)
1 May 2013Appointment of Mr Richard Julian Acton as a director (2 pages)
1 May 2013Appointment of Mr Richard Julian Acton as a director (2 pages)
1 May 2013Appointment of Mr Richard Julian Acton as a secretary (2 pages)
1 May 2013Termination of appointment of Jonathon Round as a director (1 page)
1 May 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 May 2013 (1 page)
24 April 2013Company name changed ground maintenance specialists LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2013Company name changed ground maintenance specialists LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)