GROUNDWORK YORKSHIRE LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

10/12/2410 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Appointment of Ms Judith Ann Mckenna as a director on 2024-11-29

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

24/06/2424 June 2024 Termination of appointment of David Blackburn as a director on 2024-06-24

View Document

21/06/2421 June 2024 Termination of appointment of David Douglas Henshaw Jones as a director on 2024-06-21

View Document

09/05/249 May 2024 Termination of appointment of Azizur Rehman as a director on 2024-05-09

View Document

22/01/2422 January 2024 Appointment of Mr David Douglas Henshaw Jones as a director on 2024-01-22

View Document

28/11/2328 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Appointment of Cllr Steven Shaw-Wright as a director on 2023-10-30

View Document

30/10/2330 October 2023 Appointment of Ms Alexena Cayless as a director on 2023-10-30

View Document

30/10/2330 October 2023 Appointment of Ms Heena Sehreene Mahmood as a director on 2023-10-30

View Document

19/10/2319 October 2023 Memorandum and Articles of Association

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

13/10/2313 October 2023 Appointment of Councillor David Blackburn as a director on 2023-09-26

View Document

13/10/2313 October 2023 Appointment of Mr Nicholas Anthony Robinson as a director on 2023-09-26

View Document

13/10/2313 October 2023 Appointment of Councillor Paul Ian Wray as a director on 2023-09-26

View Document

13/10/2313 October 2023 Appointment of Mr Azizur Rehman as a director on 2023-09-26

View Document

13/10/2313 October 2023 Appointment of Mr Gary Williams as a director on 2023-09-26

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

19/06/2319 June 2023 Termination of appointment of Helen Elizabeth Sutcliffe as a director on 2023-06-07

View Document

19/06/2319 June 2023 Termination of appointment of Jessica Malone as a director on 2023-06-07

View Document

19/06/2319 June 2023 Termination of appointment of Christopher Frank Pearson as a director on 2023-06-07

View Document

19/06/2319 June 2023 Termination of appointment of Stuart Heptinstall as a director on 2023-06-07

View Document

22/03/2322 March 2023 Appointment of Cllr Stuart Heptinstall as a director on 2023-03-21

View Document

22/03/2322 March 2023 Termination of appointment of Rowena Jayne Hall as a director on 2023-03-21

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Termination of appointment of Alison Elisabeth Garthwaite as a director on 2022-09-15

View Document

22/09/2222 September 2022 Termination of appointment of Fawad Azam Dar as a director on 2022-09-22

View Document

22/09/2222 September 2022 Termination of appointment of Paul Welch as a director on 2022-09-15

View Document

25/03/2225 March 2022 Appointment of Ms Jessica Malone as a director on 2022-03-11

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-03-31

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

10/07/2110 July 2021 Statement of company's objects

View Document

10/07/2110 July 2021 Memorandum and Articles of Association

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

26/06/2026 June 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

27/04/2027 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022026810001

View Document

20/12/1920 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED COUNCILLOR STUART HEPTINSTALL

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED COUNCILLOR RICHARD ERNEST TAYLOR

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROSALINE LUND

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WILLIAMS

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 SECRETARY APPOINTED MS SARAH JANE MUNRO

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR MONICA GRAHAM

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY LESLEY JENNINGS

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MS ELAINE BLEZARD

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MS JACQUELINE ANN WILLIAMS

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MS ROSALINE MARY LUND

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE HUDSON

View Document

24/10/1724 October 2017 SECRETARY APPOINTED MRS LESLEY ANNE JENNINGS

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY HARJINDER SANDHU

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAN WILSON

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHERYL LARGUE

View Document

24/10/1624 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

21/09/1621 September 2016 SAIL ADDRESS CHANGED FROM: BLOCK C NORMANTON TOWN HALL HIGH STREET NORMANTON WEST YORKSHIRE WF6 2DZ ENGLAND

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

09/11/159 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MONICA GRAHAM / 28/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COOPER / 28/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL LARGUE / 28/10/2015

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / HARJINDER SANDHU / 28/10/2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM COUNTY HALL WOOD STREET WAKEFIELD WEST YORKSHIRE WF1 2QW

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAN WILSON / 28/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLLR CLIVE HUDSON / 28/10/2015

View Document

12/10/1512 October 2015 24/08/15 NO MEMBER LIST

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MACKMAN

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCMILLAN

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MRS CHERYL LARGUE

View Document

06/11/146 November 2014 24/08/14 NO MEMBER LIST

View Document

25/10/1325 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALLIS

View Document

18/09/1318 September 2013 24/08/13 NO MEMBER LIST

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRIME

View Document

07/11/127 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MONICA GRAHAM

View Document

10/10/1210 October 2012 24/08/12 NO MEMBER LIST

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JESTY

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROSALINE LUND

View Document

12/10/1112 October 2011 SAIL ADDRESS CREATED

View Document

12/10/1112 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

12/10/1112 October 2011 24/08/11 NO MEMBER LIST

View Document

26/09/1126 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED JAN WILSON

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ROSALINE MARY LUND / 24/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR GRAHAM JESTY / 24/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER COOPER / 24/08/2010

View Document

11/10/1011 October 2010 24/08/10 NO MEMBER LIST

View Document

15/06/1015 June 2010 AUDITOR'S RESIGNATION

View Document

19/05/1019 May 2010 ADOPT ARTICLES 29/04/2010

View Document

19/05/1019 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1018 May 2010 COMPANY NAME CHANGED THE WAKEFIELD GROUNDWORK TRUST CERTIFICATE ISSUED ON 18/05/10

View Document

18/05/1018 May 2010 CHANGE OF NAME 29/04/2010

View Document

04/02/104 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

11/09/0911 September 2009 ANNUAL RETURN MADE UP TO 24/08/09

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY KENNETH TAYLOR

View Document

16/01/0916 January 2009 SECRETARY APPOINTED HARJINDER SANDHU

View Document

06/11/086 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

02/09/082 September 2008 ANNUAL RETURN MADE UP TO 24/08/08

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY SARAH THREADGOLD

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED COUNCILLOR GRAHAM JESTY

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED COUNCILLOR ROSALINE LUND

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR RON HALIDAY

View Document

01/02/081 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 ANNUAL RETURN MADE UP TO 24/08/07

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 ANNUAL RETURN MADE UP TO 24/08/06

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 ANNUAL RETURN MADE UP TO 24/08/05

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 ANNUAL RETURN MADE UP TO 24/08/04

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/036 September 2003 ANNUAL RETURN MADE UP TO 24/08/03

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 ANNUAL RETURN MADE UP TO 24/08/02

View Document

29/08/0229 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 ANNUAL RETURN MADE UP TO 24/08/01

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00

View Document

20/09/0020 September 2000 ANNUAL RETURN MADE UP TO 24/08/00

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 ANNUAL RETURN MADE UP TO 24/08/99

View Document

16/09/9916 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 ANNUAL RETURN MADE UP TO 24/08/98

View Document

28/09/9828 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 ANNUAL RETURN MADE UP TO 24/08/97

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 ANNUAL RETURN MADE UP TO 24/08/96

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 ANNUAL RETURN MADE UP TO 24/08/95

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/11/945 November 1994 ANNUAL RETURN MADE UP TO 24/08/94

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

10/09/9310 September 1993 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 ANNUAL RETURN MADE UP TO 24/08/93

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/931 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/931 February 1993 ALTER MEM AND ARTS 21/01/93

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 ANNUAL RETURN MADE UP TO 24/08/92

View Document

12/12/9112 December 1991 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

24/09/9124 September 1991 ANNUAL RETURN MADE UP TO 24/08/91

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/09/903 September 1990 ANNUAL RETURN MADE UP TO 24/08/90

View Document

01/05/901 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/07/8917 July 1989 ANNUAL RETURN MADE UP TO 05/07/89

View Document

04/12/874 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company