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.
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 | : |
|
Registered Address | : | Civic Centre, Doncaster Road, Selby, North Yorkshire, YO8 9FT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Civic Centre, Doncaster Road, Selby, YO8 9FT | Secretary | 05 December 2018 | Active |
Civic Centre, Doncaster Road, Selby, YO8 9FT | Director | 07 June 2023 | Active |
Civic Centre, Doncaster Road, Selby, United Kingdom, YO8 9FT | Director | 10 December 2001 | Active |
2 Charles Court, Richmond, DL10 7BL | Secretary | 29 July 2002 | Active |
Environment And Business Centre, Merlyn-Rees Avenue, Morley, Leeds, England, LS27 9SL | Secretary | 24 October 2017 | Active |
The Manor, 615 Bradford Road, Birkenshaw, BD11 2AU | Secretary | 10 November 2008 | Active |
Park Mews Bilham Road, Clayton West, Huddersfield, HD8 9PA | Secretary | 19 February 2008 | Active |
Park Mews Bilham Road, Clayton West, Huddersfield, HD8 9PA | Secretary | 02 August 2004 | Active |
81 Bradford Road, East Ardsley, Wakefield, WF3 2JD | Secretary | 07 September 2005 | Active |
"Buckburns" Brancepeth Village, Brancepeth, Durham, DH7 8DT | Secretary | 29 November 2001 | Active |
Brooklands, 12 Dallygate, Great Ponton, NG33 5DP | Secretary | 01 November 2004 | Active |
345, Scalby Road, Scarborough, United Kingdom, YO12 6TG | Director | 16 February 2009 | Active |
Civic Centre, Doncaster Road, Selby, United Kingdom, YO8 9FT | Director | 26 May 2010 | Active |
Civic Centre, Doncaster Road, Selby, United Kingdom, YO8 9FT | Director | 25 August 2009 | Active |
Swynford Cottage, Gowthorpe, York, YO41 5QN | Director | 22 May 2006 | Active |
21 Westcroft Lane, Hambleton, Selby, YO8 9JQ | Director | 04 February 2002 | Active |
Civic Centre, Doncaster Road, Selby, United Kingdom, YO8 9FT | Director | 10 December 2001 | Active |
White House Farm, Main Street, Hemingbrough, Selby, YO8 6QE | Director | 01 November 2004 | Active |
49 Armoury Road, Selby, YO8 4AY | Director | 10 December 2001 | Active |
Wold Edge, Scagglethorpe, Malton, YO17 8DU | Director | 10 December 2001 | Active |
Civic Centre, Doncaster Road, Selby, YO8 9FT | Director | 27 August 2013 | Active |
Civic Centre, Doncaster Road, Selby, United Kingdom, YO8 9FT | Director | 16 February 2009 | Active |
51 Woodhill Road, Leeds, LS16 7BZ | Director | 10 December 2001 | Active |
Knavesmire House 1 Manor Green, Bolton Pocklington, York, YO41 5RZ | Director | 02 February 2004 | Active |
Civic Centre, Doncaster Road, Selby, YO8 9FT | Director | 23 November 2015 | Active |
17 Walnut Close, Heslington, York, YO10 5EZ | Director | 10 December 2001 | Active |
Civic Centre (Legal Dept), Portholme Road, Selby, YO8 4SB | Director | 03 November 2003 | Active |
Civic Centre (Legal Dept), Portholme Road, Selby, YO8 4SB | Director | 10 December 2001 | Active |
24 Ryedale Way, Brayton, Selby, YO8 9BP | Director | 29 November 2001 | Active |
Civic Centre, Doncaster Road, Selby, YO8 9FT | Director | 09 March 2011 | Active |
Civic Centre, Doncaster Road, Selby, YO8 9FT | Director | 31 May 2019 | Active |
Civic Centre, Doncaster Road, Selby, YO8 9FT | Director | 31 May 2011 | Active |
8 Spring Walk, Brayton, Selby, YO8 9DS | Director | 10 December 2001 | Active |
Civic Centre, Doncaster Road, Selby, YO8 9FT | Director | 31 May 2018 | Active |
28 Armoury Road, Selby, YO8 4AY | Director | 29 November 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Groundwork Uk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lockside, Scotland Street, Birmingham, England, B1 2RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Incorporation | Memorandum articles. | Download |
2023-09-06 | Resolution | Resolution. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Accounts | Change account reference date company current extended. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Officers | Appoint person secretary company with name date. | Download |
2018-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.