GROUNDHOG (U.K) LIMITED
NEATH FRESH DEVELOPMENTS LIMITED

Hellopages » Neath Port Talbot » Neath Port Talbot » SA10 8HH
Company number 02726554
Status Active
Incorporation Date 26 June 1992
Company Type Private Limited Company
Address YNYSGERWN AVENUE, ABERDDULAIS, NEATH, SOUTH WALES, SA10 8HH
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Full accounts made up to 31 December 2014. The most likely internet sites of GROUNDHOG (U.K) LIMITED are www.groundhoguk.co.uk, and www.groundhog-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Briton Ferry Rail Station is 3.9 miles; to Baglan Rail Station is 5.1 miles; to Port Talbot Parkway Rail Station is 6.4 miles; to Garth (Bridgend) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Groundhog U K Limited is a Private Limited Company. The company registration number is 02726554. Groundhog U K Limited has been working since 26 June 1992. The present status of the company is Active. The registered address of Groundhog U K Limited is Ynysgerwn Avenue Aberddulais Neath South Wales Sa10 8hh. . RATCLIFFE, Gordon Paul is a Secretary of the company. RATCLIFFE, Gordon Paul is a Director of the company. RATCLIFFE, Gordon Wood is a Director of the company. RATCLIFFE, Lesley Jeannette is a Director of the company. Nominee Secretary LAZARUS, Harry Pierre has been resigned. Secretary RATCLIFFE, Ethel Mary has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Nominee Director LAZARUS, Heather Ann has been resigned. Director RATCLIFFE, Ethel Mary has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
RATCLIFFE, Gordon Paul
Appointed Date: 15 November 1995

Director
RATCLIFFE, Gordon Paul
Appointed Date: 13 July 1992
66 years old

Director
RATCLIFFE, Gordon Wood
Appointed Date: 13 July 1992
92 years old

Director
RATCLIFFE, Lesley Jeannette
Appointed Date: 23 September 2010
63 years old

Resigned Directors

Nominee Secretary
LAZARUS, Harry Pierre
Resigned: 13 July 1992
Appointed Date: 26 June 1992

Secretary
RATCLIFFE, Ethel Mary
Resigned: 15 November 1995
Appointed Date: 13 July 1992

Nominee Director
LAZARUS, Harry Pierre
Resigned: 13 July 1992
Appointed Date: 26 June 1992
88 years old

Nominee Director
LAZARUS, Heather Ann
Resigned: 13 July 1992
Appointed Date: 26 June 1992
88 years old

Director
RATCLIFFE, Ethel Mary
Resigned: 28 February 2015
Appointed Date: 13 July 1992
102 years old

GROUNDHOG (U.K) LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

28 Oct 2015
Full accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

11 Aug 2015
Termination of appointment of Ethel Mary Ratcliffe as a director on 28 February 2015
...
... and 72 more events
28 Jul 1992
Registered office changed on 28/07/92 from: 14-15 albion chambers cambrian place swansea west glamorgan SA1 1SZ

28 Jul 1992
Registered office changed on 28/07/92 from: 14-15 albion chambers, cambrian place, swansea, west glamorgan SA1 1SZ

28 Jul 1992
Director resigned;new director appointed

28 Jul 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Jun 1992
Incorporation

GROUNDHOG (U.K) LIMITED Charges

21 August 2008
Legal charge
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: All that piece or parcel of land k/a land and buildings at…
14 September 2007
Debenture
Delivered: 19 September 2007
Status: Satisfied on 15 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2001
Legal mortgage
Delivered: 26 July 2001
Status: Satisfied on 15 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a former outlook factory premises aberdulais…
11 February 1994
Legal mortgage
Delivered: 22 February 1994
Status: Satisfied on 15 November 2012
Persons entitled: National Westminster Bank PLC
Description: All that land and buildings lying on the east side of…