UKBizDB.co.uk

GROUNDWORK NORTH YORKSHIRE

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

This company is commonly known as Groundwork North Yorkshire. The company was founded 22 years ago and was given the registration number 04331238. The firm's registered office is in SELBY. You can find them at Civic Centre, Doncaster Road, Selby, North Yorkshire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:GROUNDWORK NORTH YORKSHIRE
Company Number:04331238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Civic Centre, Doncaster Road, Selby, North Yorkshire, YO8 9FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Civic Centre, Doncaster Road, Selby, YO8 9FT

Secretary05 December 2018Active
Civic Centre, Doncaster Road, Selby, YO8 9FT

Director07 June 2023Active
Civic Centre, Doncaster Road, Selby, United Kingdom, YO8 9FT

Director10 December 2001Active
2 Charles Court, Richmond, DL10 7BL

Secretary29 July 2002Active
Environment And Business Centre, Merlyn-Rees Avenue, Morley, Leeds, England, LS27 9SL

Secretary24 October 2017Active
The Manor, 615 Bradford Road, Birkenshaw, BD11 2AU

Secretary10 November 2008Active
Park Mews Bilham Road, Clayton West, Huddersfield, HD8 9PA

Secretary19 February 2008Active
Park Mews Bilham Road, Clayton West, Huddersfield, HD8 9PA

Secretary02 August 2004Active
81 Bradford Road, East Ardsley, Wakefield, WF3 2JD

Secretary07 September 2005Active
"Buckburns" Brancepeth Village, Brancepeth, Durham, DH7 8DT

Secretary29 November 2001Active
Brooklands, 12 Dallygate, Great Ponton, NG33 5DP

Secretary01 November 2004Active
345, Scalby Road, Scarborough, United Kingdom, YO12 6TG

Director16 February 2009Active
Civic Centre, Doncaster Road, Selby, United Kingdom, YO8 9FT

Director26 May 2010Active
Civic Centre, Doncaster Road, Selby, United Kingdom, YO8 9FT

Director25 August 2009Active
Swynford Cottage, Gowthorpe, York, YO41 5QN

Director22 May 2006Active
21 Westcroft Lane, Hambleton, Selby, YO8 9JQ

Director04 February 2002Active
Civic Centre, Doncaster Road, Selby, United Kingdom, YO8 9FT

Director10 December 2001Active
White House Farm, Main Street, Hemingbrough, Selby, YO8 6QE

Director01 November 2004Active
49 Armoury Road, Selby, YO8 4AY

Director10 December 2001Active
Wold Edge, Scagglethorpe, Malton, YO17 8DU

Director10 December 2001Active
Civic Centre, Doncaster Road, Selby, YO8 9FT

Director27 August 2013Active
Civic Centre, Doncaster Road, Selby, United Kingdom, YO8 9FT

Director16 February 2009Active
51 Woodhill Road, Leeds, LS16 7BZ

Director10 December 2001Active
Knavesmire House 1 Manor Green, Bolton Pocklington, York, YO41 5RZ

Director02 February 2004Active
Civic Centre, Doncaster Road, Selby, YO8 9FT

Director23 November 2015Active
17 Walnut Close, Heslington, York, YO10 5EZ

Director10 December 2001Active
Civic Centre (Legal Dept), Portholme Road, Selby, YO8 4SB

Director03 November 2003Active
Civic Centre (Legal Dept), Portholme Road, Selby, YO8 4SB

Director10 December 2001Active
24 Ryedale Way, Brayton, Selby, YO8 9BP

Director29 November 2001Active
Civic Centre, Doncaster Road, Selby, YO8 9FT

Director09 March 2011Active
Civic Centre, Doncaster Road, Selby, YO8 9FT

Director31 May 2019Active
Civic Centre, Doncaster Road, Selby, YO8 9FT

Director31 May 2011Active
8 Spring Walk, Brayton, Selby, YO8 9DS

Director10 December 2001Active
Civic Centre, Doncaster Road, Selby, YO8 9FT

Director31 May 2018Active
28 Armoury Road, Selby, YO8 4AY

Director29 November 2001Active

People with Significant Control

Selby Town Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Civic Centre, , Doncaster Road, Selby, England, YO8 9FT
Nature of control:
  • Voting rights 25 to 50 percent
North Yorkshire County Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:County Hall, Racecourse Ln, Northallerton, England, DL7 8AD
Nature of control:
  • Voting rights 25 to 50 percent
Selby District Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Civic Centre, Doncaster Road, Selby, England, YO8 9FT
Nature of control:
  • Voting rights 25 to 50 percent
Groundwork Uk
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lockside, Scotland Street, Birmingham, England, B1 2RR
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Incorporation

Memorandum articles.

Download
2023-09-06Resolution

Resolution.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Accounts

Change account reference date company previous shortened.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-06-26Accounts

Change account reference date company current extended.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Officers

Appoint person secretary company with name date.

Download
2018-12-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.