GROUNDWORK LANDSCAPES LIMITED
HOLCOMBE, BURY

Hellopages » Greater Manchester » Bury » BL8 4NR

Company number 01339901
Status Active
Incorporation Date 22 November 1977
Company Type Private Limited Company
Address TOP O' TH' MOOR FARM, MOORBOTTOM ROAD,, HOLCOMBE, BURY, LANCASHIRE, BL8 4NR
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 December 2016 with updates; Amended accounts for a small company made up to 30 April 2015. The most likely internet sites of GROUNDWORK LANDSCAPES LIMITED are www.groundworklandscapes.co.uk, and www.groundwork-landscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Groundwork Landscapes Limited is a Private Limited Company. The company registration number is 01339901. Groundwork Landscapes Limited has been working since 22 November 1977. The present status of the company is Active. The registered address of Groundwork Landscapes Limited is Top O Th Moor Farm Moorbottom Road Holcombe Bury Lancashire Bl8 4nr. . KILLEEN, Brendan Paul is a Secretary of the company. KILLEEN, Brendan Paul is a Director of the company. RICHARDSON, Michele Jane is a Director of the company. Secretary RICHARDSON, Michele Jane has been resigned. Director CUSICK, Simon Mark has been resigned. Director RICHARDSON, Michele Jane has been resigned. Director RICHARDSON, Peter has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
KILLEEN, Brendan Paul
Appointed Date: 21 December 2001

Director
KILLEEN, Brendan Paul
Appointed Date: 21 December 2001
66 years old

Director
RICHARDSON, Michele Jane
Appointed Date: 04 September 2003
68 years old

Resigned Directors

Secretary
RICHARDSON, Michele Jane
Resigned: 21 December 2001

Director
CUSICK, Simon Mark
Resigned: 21 December 2011
Appointed Date: 21 December 2001
59 years old

Director
RICHARDSON, Michele Jane
Resigned: 21 December 2001
68 years old

Director
RICHARDSON, Peter
Resigned: 21 December 2001
72 years old

Persons With Significant Control

S & B North West Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GROUNDWORK LANDSCAPES LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
30 Mar 2016
Amended accounts for a small company made up to 30 April 2015
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 20,000

...
... and 86 more events
06 Jan 1988
Accounts for a small company made up to 30 April 1987

06 Jan 1988
Return made up to 27/11/87; full list of members

18 Dec 1986
Accounts for a small company made up to 30 April 1986

18 Dec 1986
Return made up to 04/12/86; full list of members

22 Nov 1977
Incorporation

GROUNDWORK LANDSCAPES LIMITED Charges

19 September 2003
Debenture
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 2002
Mortgage debenture
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 September 1991
Debenture
Delivered: 4 September 1991
Status: Satisfied on 3 July 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1988
Debenture
Delivered: 18 April 1988
Status: Satisfied on 12 March 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…