GROVESHORES LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN14 1RZ

Company number 01795017
Status Active
Incorporation Date 27 February 1984
Company Type Private Limited Company
Address 1 STERLING COURT, LODDINGTON, KETTERING, NORTHAMPTONSHIRE, NN14 1RZ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 20,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GROVESHORES LIMITED are www.groveshores.co.uk, and www.groveshores.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Market Harborough Rail Station is 7.2 miles; to Corby Rail Station is 8 miles; to Wellingborough Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Groveshores Limited is a Private Limited Company. The company registration number is 01795017. Groveshores Limited has been working since 27 February 1984. The present status of the company is Active. The registered address of Groveshores Limited is 1 Sterling Court Loddington Kettering Northamptonshire Nn14 1rz. . WETHERELL, Elaine Anne is a Secretary of the company. WETHERELL, Douglas William is a Director of the company. WETHERELL, Elaine Anne is a Director of the company. WETHERELL, Glen is a Director of the company. WETHERELL, Steven is a Director of the company. WETHERELL, Tamla is a Director of the company. WHITEOAK, Louise is a Director of the company. The company operates in "Public houses and bars".


Current Directors


Director

Director

Director
WETHERELL, Glen
Appointed Date: 01 January 2005
48 years old

Director
WETHERELL, Steven
Appointed Date: 01 January 2005
43 years old

Director
WETHERELL, Tamla
Appointed Date: 01 January 2005
52 years old

Director
WHITEOAK, Louise
Appointed Date: 02 January 2005
41 years old

GROVESHORES LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 20,000

30 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20,000

02 Apr 2015
Director's details changed for Louise Wetherell on 30 March 2015
...
... and 70 more events
22 Dec 1987
Declaration of satisfaction of mortgage/charge

24 Oct 1987
Accounting reference date shortened from 31/07 to 31/12

22 Jun 1987
Full accounts made up to 31 July 1986

22 Jun 1987
Return made up to 14/05/87; full list of members

01 Jun 1987
Particulars of mortgage/charge

GROVESHORES LIMITED Charges

6 July 1993
Credit agreement
Delivered: 10 July 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All sums payable under the insurance. See the mortgage…
18 August 1992
Legal mortgage
Delivered: 28 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 105-107 rockingham road corby in the…
8 October 1991
Mortgage debenture
Delivered: 14 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 October 1991
Legal mortgage
Delivered: 14 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on east side of george street, corby…
19 May 1987
Legal mortgage
Delivered: 1 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H, the sports and leisure club corby northamptonshire…
26 July 1985
Legal charge
Delivered: 8 August 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: The sports & leisure club, corby, northats.
19 April 1984
Legal charge
Delivered: 21 April 1984
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The welfare club, corby northamptonshire floating charge…
19 April 1984
Debenture
Delivered: 21 April 1984
Status: Satisfied
Persons entitled: The Co-Operative Bank PLC
Description: All interest in land & the proceeds of sale thereof. Fixed…