GROVEFORGE LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 2PH

Company number 02715859
Status Active
Incorporation Date 19 May 1992
Company Type Private Limited Company
Address 13-15 NETHER HALL ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2PH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Statement of capital following an allotment of shares on 25 October 2016 GBP 20,010 ; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 10 ; Total exemption small company accounts made up to 1 November 2015. The most likely internet sites of GROVEFORGE LIMITED are www.groveforge.co.uk, and www.groveforge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Groveforge Limited is a Private Limited Company. The company registration number is 02715859. Groveforge Limited has been working since 19 May 1992. The present status of the company is Active. The registered address of Groveforge Limited is 13 15 Nether Hall Road Doncaster South Yorkshire Dn1 2ph. . BROWN, Neville Christopher is a Director of the company. Secretary BROWN, Neville Christopher has been resigned. Secretary CRAVEN, Neal Antony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRAVEN, Neal Antony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BROWN, Neville Christopher
Appointed Date: 12 June 1992
65 years old

Resigned Directors

Secretary
BROWN, Neville Christopher
Resigned: 14 September 2011
Appointed Date: 06 May 2008

Secretary
CRAVEN, Neal Antony
Resigned: 06 May 2008
Appointed Date: 12 June 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 1992
Appointed Date: 19 May 1992

Director
CRAVEN, Neal Antony
Resigned: 30 June 2011
Appointed Date: 12 June 1992
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 June 1992
Appointed Date: 19 May 1992

GROVEFORGE LIMITED Events

26 Oct 2016
Statement of capital following an allotment of shares on 25 October 2016
  • GBP 20,010

20 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10

15 Apr 2016
Total exemption small company accounts made up to 1 November 2015
30 Jul 2015
Total exemption small company accounts made up to 1 November 2014
26 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10

...
... and 71 more events
28 Jul 1992
Particulars of mortgage/charge

13 Jul 1992
Director resigned;new director appointed

13 Jul 1992
Secretary resigned;new secretary appointed;new director appointed

13 Jul 1992
Registered office changed on 13/07/92 from: 2 baches st london N1 6UB

19 May 1992
Incorporation

GROVEFORGE LIMITED Charges

8 May 2008
Legal mortgage
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 doncaster road westwoodside doncaster.
8 May 2008
Legal mortgage
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 86 hailgate howden goole.
8 May 2008
Legal mortgage
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34-50 tennyson road monk bretton barnsley.
8 May 2008
Legal mortgage
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the west side of king street sutton…
8 May 2008
Debenture
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab(Publ)
Description: A fixed charge over all present and future chattels, and a…
5 January 2001
Legal mortgage
Delivered: 6 January 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 22/24 melton high street wath. Assigns the goodwill of all…
5 January 2001
Legal mortgage
Delivered: 6 January 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property known as 84/86 high street thurnscoe…
25 March 1998
Legal mortgage
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 97 scrooby road harworth nottinghamshire. Assigns the…
9 April 1997
Legal mortgage
Delivered: 10 April 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 74 abbey road, barrow in furness, cumbria; by way of fixed…
2 January 1997
Legal mortgage
Delivered: 15 January 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 1-6 market place sutton-in-ashfield t/n NT165968, assigns…
7 November 1996
Legal mortgage (own account)
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 2 theodore road askern doncaster south yorkshire. Including…
7 November 1996
Legal mortgage (own account)
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 10 cooper street hyde park doncaster south yorkshire…
21 August 1996
Legal mortgage
Delivered: 11 September 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 8C netherhall road doncaster south…
16 August 1996
Legal mortgage
Delivered: 31 August 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the property k/a vaughan shopping…
29 April 1994
Legal charge
Delivered: 7 May 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: "Pickwicks" west street misson nottinghamshire with…
3 February 1994
Legal charge
Delivered: 4 February 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 57 copley road doncaster south yorkshire with fixtures &…
12 March 1993
Legal charge
Delivered: 19 March 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 49 copley road doncaster south yoekshire inc: fixtures and…
29 July 1992
Legal charge
Delivered: 14 August 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 34/50 tennyson road monk bretton barnsley south yorkshire…
18 July 1992
Debenture
Delivered: 28 July 1992
Status: Satisfied on 21 February 2008
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…