GROOMBERRY LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 7BS

Company number 01349658
Status Active
Incorporation Date 24 January 1978
Company Type Private Limited Company
Address WILKINS KENNEDY LLP ATHENIA HOUSE, 10-14 ANDOVER ROAD, WINCHESTER, HAMPSHIRE, SO23 7BS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 3,000 . The most likely internet sites of GROOMBERRY LIMITED are www.groomberry.co.uk, and www.groomberry.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. The distance to to Shawford Rail Station is 3.2 miles; to Eastleigh Rail Station is 7 miles; to Swaythling Rail Station is 9.1 miles; to St Denys Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Groomberry Limited is a Private Limited Company. The company registration number is 01349658. Groomberry Limited has been working since 24 January 1978. The present status of the company is Active. The registered address of Groomberry Limited is Wilkins Kennedy Llp Athenia House 10 14 Andover Road Winchester Hampshire So23 7bs. . GEORGE, Dudley Mcdonald is a Secretary of the company. GEORGE, Dudley Mcdonald is a Director of the company. GEORGE, Sheila Ann is a Director of the company. GROVES, David Michael is a Director of the company. GROVES, Jane Aileen is a Director of the company. PURCARO, John Anthony is a Director of the company. Director PURCARO, John Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
GEORGE, Sheila Ann
Appointed Date: 06 July 2005
80 years old

Director

Director
GROVES, Jane Aileen
Appointed Date: 06 July 2005
80 years old

Director
PURCARO, John Anthony
Appointed Date: 06 April 2003
70 years old

Resigned Directors

Director
PURCARO, John Anthony
Resigned: 02 February 1999
Appointed Date: 01 February 1999
70 years old

GROOMBERRY LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 30 September 2016
18 Jul 2016
Total exemption small company accounts made up to 30 September 2015
06 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3,000

19 May 2016
Previous accounting period shortened from 31 January 2016 to 30 September 2015
02 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 66 more events
09 Jul 1987
Accounts made up to 31 January 1987

02 Aug 1986
Accounts made up to 31 January 1986

02 Aug 1986
Return made up to 01/08/86; full list of members

24 Apr 1978
Incorporation
24 Jan 1978
Memorandum and Articles of Association

GROOMBERRY LIMITED Charges

20 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H proeprty k/a 19/19A stoney lane weeke winchester…
14 January 2000
Legal charge
Delivered: 31 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 12 queens court winchester hants.
1 April 1999
Legal charge
Delivered: 13 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 beaumond green peninsula barracks…
23 January 1989
Guarantee & debenture
Delivered: 13 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1984
Gurantee & debenture
Delivered: 30 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1982
Legal charge
Delivered: 15 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land with building thereon in london road, kingsworthy…
5 November 1982
Debenture
Delivered: 15 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge. Undertaking and all property and…
2 January 1980
Legal charge
Delivered: 23 January 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H all that piece or parcel of land having a frontage of…