UKBizDB.co.uk

GROUNDWORK CRESWELL,ASHFIELD AND MANSFIELD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Groundwork Creswell,ashfield And Mansfield. The company was founded 33 years ago and was given the registration number 02505814. The firm's registered office is in WORKSOP. You can find them at Worksop Turbine Innovation Centre Shireoaks Triangle Business Park, Coach Close, Worksop, Nottinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GROUNDWORK CRESWELL,ASHFIELD AND MANSFIELD
Company Number:02505814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1990
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Worksop Turbine Innovation Centre Shireoaks Triangle Business Park, Coach Close, Worksop, Nottinghamshire, United Kingdom, S81 8AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bleak House, Farm, Mattersey Thorpe, Doncaster, England, DN10 5EF

Director01 April 2013Active
35a, Bramble Drive, Honeywood Gardens, Nottingham, England, NG3 6NL

Director27 June 2013Active
Rosewood, Mays Lane, Saxilby, Lincoln, England, LN1 2QE

Director01 April 2014Active
The Yard, Foolow, Eyam, Hope Valley, England,

Director01 July 2013Active
The Louth, Lindrick Dale, Worksop, England, S81 8BB

Director31 May 2007Active
The Masters House, 63 Church Street, Ashbourne, DE6 1AJ

Secretary-Active
4 Boswell Close, Mansfield, NG18 4BZ

Secretary09 October 1998Active
30 Paxton Road, Tapton, Chesterfield, S41 0TN

Director-Active
1, Greenhall Road, Eckington, Sheffield, England, S21 4GX

Director05 November 2015Active
Southview Station Close, Blaxton, Doncaster, DN9 3AD

Director31 October 1996Active
16, Beacon Hill Drive, Hucknall, England, NG15 6QG

Director15 June 2018Active
9 Malvern Road, Brockwell, Chesterfield, S40 4DX

Director20 November 2008Active
69 Station Street, Misterton, Doncaster, DN10 4DB

Director15 October 2002Active
36, Deerlands Road, Wingerworth, Chesterfield, England, S42 6UW

Director01 April 2013Active
54 Wesley Road, Kiveton Park, Sheffield, S26 6RJ

Director23 September 1995Active
300b, Nottingham Road, Ripley, England, DE5 3JX

Director01 April 2013Active
41 Cherry Holt, Newark, NG24 4JY

Director09 May 1995Active
1 Saint Annes Drive, Worksop, S80 3QD

Director26 August 1999Active
Stables Cottage, Babworth, Retford, DN22 8EW

Director24 October 1991Active
25 Windmill Rise, South Normanton, Alfreton, United Kingdom, DE55 2AZ

Director13 June 2000Active
The Mill House, Mill Lane, Unstone, Dronfield, United Kingdom, S18 4DD

Director31 December 2017Active
25 Wulfric Road, Eckington, Sheffield, S31 9GE

Director01 February 1998Active
The Old Vicarage, Derby Road, Annesley, Nottingham, England, NG15 0AQ

Director01 June 2015Active
24 Tintagel Green, Clifton, Nottingham, NG11 9NA

Director-Active
193 Station Road, Mickleover, Derby, DE3 5FG

Director28 April 1992Active
56, Hyde Bank Road, New Mills, High Peak, SK22 4NH

Director-Active
Hardwick Hall, Doe Lea, Chesterfield, England, S44 5QJ

Director01 April 2013Active
5, Beckhall, Welton, Lincoln, England, LN2 3LJ

Director01 April 2014Active
4, Buttermere Close, Lincoln, England, LN6 0YD

Director01 April 2014Active
17 The Hollows, Auckley, Doncaster, DN9 3LB

Director-Active
4 Walesmoor Avenue, Kiveton Park, Sheffield, Great Britain, S26 5RG

Director20 July 1993Active
4 Headland Close, Brimington, Chesterfield, S43 1QU

Director01 February 1998Active
217 Nottingham Road, Mansfield, NG18 4AA

Director26 April 2001Active
45 Saville Road, Whiston, Rotherham, S60 4EE

Director24 October 1991Active
3, Bunting Close, Walton, Chesterfield, England, S42 7NU

Director30 October 2014Active

People with Significant Control

Cllr Christopher John Baron
Notified on:15 June 2018
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:16, Beacon Hill Drive, Hucknall, England, NG15 6QG
Nature of control:
  • Significant influence or control as trust
Cllr Alex Dale
Notified on:31 December 2017
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:The Mill House, Mill Lane, Dronfield, England, S18 4DD
Nature of control:
  • Significant influence or control as trust
Cllr John Ritchie
Notified on:11 December 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:48, High Street, Worksop, England, S80 4RB
Nature of control:
  • Significant influence or control as trust
Mr Michael John Brabham
Notified on:22 May 2017
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Lilac Cottage, Mill Lane, Newark, England, NG23 6RW
Nature of control:
  • Significant influence or control
Mr Harold Glasby
Notified on:06 April 2016
Status:Active
Date of birth:June 1930
Nationality:British
Country of residence:England
Address:Rose Cottage, Manor Road, Sheffield, England, S26 5PD
Nature of control:
  • Significant influence or control as trust
Mrs Denise Edwards
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Hardwick Hall, Doe Lea, Chesterfield, England, S44 5QJ
Nature of control:
  • Significant influence or control as trust
Mrs Tracy Shooter
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:69, Skinner Street, Worksop, England, S80 4JW
Nature of control:
  • Significant influence or control
Mr Don Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:The Old Vicarage, Derby Road, Nottingham, England, NG15 0AQ
Nature of control:
  • Significant influence or control as trust
Mr Nev Haslam
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:3, Bunting Close, Chesterfield, England, S42 7NU
Nature of control:
  • Significant influence or control as trust
Mrs Mary Bond
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:36, Deerlands Road, Chesterfield, England, S42 6UW
Nature of control:
  • Significant influence or control as trust
Mrs Jane Austen
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:1, Greenhall Road, Sheffield, England, S21 4GX
Nature of control:
  • Significant influence or control as trust
Mr Duncan Mcgregor
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:31, Eyre Street, Worksop, England, S80 4JJ
Nature of control:
  • Significant influence or control as trust
Mr Colin David Ambler
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Bleak House, Mattersey Thorpe, Doncaster, England, DN10 5EF
Nature of control:
  • Significant influence or control as trust
Mr Stephen Ernest Parkin
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:The Louth, Lindrick Dale, Worksop, England, S81 8BB
Nature of control:
  • Significant influence or control as trust
Mr Robert Wadd
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:England
Address:91, Chartwell Avenue, Chesterfield, England, S42 6SR
Nature of control:
  • Significant influence or control as trust
Mr John Davidson
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Rosewood, Mays Lane, Lincoln, England, LN1 2QE
Nature of control:
  • Significant influence or control as trust
Mr Ian Edward Extance
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:5, Beckhall, Lincoln, England, LN2 3LJ
Nature of control:
  • Significant influence or control as trust
Mr Anthony Richard Palmer
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:The Yard, Foolow, Eyam, Hope Valley, England, S32 5QA
Nature of control:
  • Significant influence or control as trust
Mr Jim Creamer
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:35a, Bramble Drive, Nottingham, England, NG3 6NL
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-04Insolvency

Liquidation disclaimer notice.

Download
2022-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-02Address

Change registered office address company with date old address new address.

Download
2022-12-01Resolution

Resolution.

Download
2022-11-25Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type group.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-09Incorporation

Memorandum articles.

Download
2021-11-09Resolution

Resolution.

Download
2021-08-11Resolution

Resolution.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type group.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.