GROUNDPOOL LIMITED
NEWTON AYCLIFFE

Hellopages » County Durham » County Durham » DL5 6DA

Company number 05504258
Status Active
Incorporation Date 9 July 2005
Company Type Private Limited Company
Address C/O HILLMAN & CO TECHNOLOGY COURT, BRADBURY ROAD, NEWTON AYCLIFFE, COUNTY DURHAM, DL5 6DA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 100 . The most likely internet sites of GROUNDPOOL LIMITED are www.groundpool.co.uk, and www.groundpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Groundpool Limited is a Private Limited Company. The company registration number is 05504258. Groundpool Limited has been working since 09 July 2005. The present status of the company is Active. The registered address of Groundpool Limited is C O Hillman Co Technology Court Bradbury Road Newton Aycliffe County Durham Dl5 6da. The company`s financial liabilities are £355.16k. It is £-2.58k against last year. The cash in hand is £28.62k. It is £18.63k against last year. And the total assets are £28.62k, which is £18.63k against last year. TANFIELD, Michael is a Secretary of the company. WARDMAN, Ian is a Secretary of the company. TANFIELD, Michael is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director SINGH, Roopinder has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


groundpool Key Finiance

LIABILITIES £355.16k
-1%
CASH £28.62k
+186%
TOTAL ASSETS £28.62k
+186%
All Financial Figures

Current Directors

Secretary
TANFIELD, Michael
Appointed Date: 20 July 2005

Secretary
WARDMAN, Ian
Appointed Date: 01 March 2007

Director
TANFIELD, Michael
Appointed Date: 20 July 2005
58 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 20 July 2005
Appointed Date: 09 July 2005

Director
SINGH, Roopinder
Resigned: 28 February 2007
Appointed Date: 20 July 2005
62 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 20 July 2005
Appointed Date: 09 July 2005

Persons With Significant Control

Mr Michael Tanfield
Notified on: 1 July 2016
58 years old
Nature of control: Has significant influence or control

GROUNDPOOL LIMITED Events

25 Jul 2016
Confirmation statement made on 9 July 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 31 July 2015
06 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

20 May 2015
Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015
18 May 2015
Registered office address changed from 33 Cockton Hill Road Bishop Auckland Co Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015
...
... and 32 more events
09 Aug 2005
Director resigned
09 Aug 2005
New secretary appointed;new director appointed
09 Aug 2005
New director appointed
09 Aug 2005
Registered office changed on 09/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
09 Jul 2005
Incorporation

GROUNDPOOL LIMITED Charges

1 August 2013
Charge code 0550 4258 0007
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 dunswell grange trimdon station county durham f/H…
1 August 2013
Charge code 0550 4258 0006
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 4 dunswell grange trimdon station county durham f/H…
22 March 2013
Mortgage
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a 37A, 37B & 37C high street great broughton…
19 December 2012
Debenture deed
Delivered: 27 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 November 2005
Debenture
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 2005
Legal mortgage
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Black horse public house ingleby road great broughton (t/no…
15 August 2005
Debenture
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…