Company number 01550927
Status Active
Incorporation Date 13 March 1981
Company Type Private Limited Company
Address SHAKESPEARE WAY, WHITCHURCH BUSINESS PARK,, WHITCHURCH, SHROPSHIRE, SY13 1LJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Registration of charge 015509270016, created on 7 February 2017; Registration of charge 015509270015, created on 12 July 2016; Full accounts made up to 31 October 2015. The most likely internet sites of GROCONTINENTAL LIMITED are www.grocontinental.co.uk, and www.grocontinental.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Prees Rail Station is 4.6 miles; to Wrenbury Rail Station is 4.7 miles; to Wem Rail Station is 7.8 miles; to Nantwich Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grocontinental Limited is a Private Limited Company.
The company registration number is 01550927. Grocontinental Limited has been working since 13 March 1981.
The present status of the company is Active. The registered address of Grocontinental Limited is Shakespeare Way Whitchurch Business Park Whitchurch Shropshire Sy13 1lj. . GROCOTT, Linda Mary is a Secretary of the company. GROCOTT, David Victor is a Director of the company. GROCOTT, Linda Mary is a Director of the company. JONES, John Samuel Hugh is a Director of the company. SIMMONS, Stephen David is a Director of the company. Secretary GROCOTT, June Rose has been resigned. Director ABEL, John Thomas Herbert has been resigned. Director COPNALL, John Harry Nicholas has been resigned. Director GROCOTT, June Rose has been resigned. Director GROCOTT, Raymond Victor has been resigned. Director LAYFIELD, Peter Richard has been resigned. Director OAKLEY, Graham Martin has been resigned. Director RANKIN, Grahman has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Director
RANKIN, Grahman
Resigned: 13 August 2002
Appointed Date: 01 December 2000
66 years old
GROCONTINENTAL LIMITED Events
10 Feb 2017
Registration of charge 015509270016, created on 7 February 2017
15 Jul 2016
Registration of charge 015509270015, created on 12 July 2016
29 Jun 2016
Full accounts made up to 31 October 2015
26 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
21 Apr 2015
Full accounts made up to 31 October 2014
...
... and 106 more events
29 Apr 1988
Return made up to 22/02/88; full list of members
11 Aug 1987
Accounts made up to 31 October 1986
22 Dec 1986
Return made up to 14/11/86; full list of members
17 Sep 1981
Memorandum and Articles of Association
13 Mar 1981
Certificate of incorporation
7 February 2017
Charge code 0155 0927 0016
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Linda Mary Grocott
David Victor Grocott
June Rose Grocott
Raymond Victor Grocott
Description: Land on the south side of shakespeare way whitchurch land…
12 July 2016
Charge code 0155 0927 0015
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north east side of braeside cottages…
16 May 2014
Charge code 0155 0927 0014
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of 2 braeside cottages, edgeley road…
30 September 2013
Charge code 0155 0927 0013
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
14 February 2013
Legal charge
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north east side of braeside cottages…
24 July 2012
Legal charge
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Richard Victor Grocott and June Rose Grocott and David Victor Grocott and Linda Mary Grocott and Jennifer Ruth De La Touch
Description: F/H land on the south side of shakespeare way whitchurch…
2 November 2009
Legal charge
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Broughall whitchurch shropshire t/no SL202795 by way of…
25 November 2003
Legal charge
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north west of the A525 broughhall…
28 August 2001
Legal mortgage
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5.56 acres of land at broughall whitchurch…
4 August 1999
Legal mortgage
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 0.51 hectares of land situated at…
7 July 1997
Legal mortgage
Delivered: 24 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a warehouse premises at sir john talbot…
7 October 1996
Legal charge
Delivered: 22 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 15TH april 1996 and made between…
15 April 1993
Mortgage debenture
Delivered: 19 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 November 1985
Legal mortgage
Delivered: 11 November 1985
Status: Satisfied
on 1 October 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the meadows higher heath together with…
5 September 1985
Chattels mortgage
Delivered: 6 September 1985
Status: Satisfied
on 1 October 2013
Persons entitled: Lombard North Central PLC.
Description: 5X triaxle crane fruehauf semi-trailers c/w curtain sided…
27 April 1981
Chattels mortgage
Delivered: 8 May 1981
Status: Satisfied
Persons entitled: Forward Trust Limited.
Description: Vehicles as more particularly described as per the schedule…