GROUNDWORK PRIDE LIMITED
Overview
| Company Name | GROUNDWORK PRIDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02871169 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GROUNDWORK PRIDE LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
- Landscape service activities (81300) / Administrative and support service activities
Where is GROUNDWORK PRIDE LIMITED located?
| Registered Office Address | Environment & Business Centre Merlyn-Rees Avenue Morley LS27 9SL Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROUNDWORK PRIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAKEFIELD ENVIRONMENTAL DEVELOPMENTS LIMITED | Mar 04, 1997 | Mar 04, 1997 |
| GROUNDWORK WAKEFIELD-ENVIRONMENTAL CONSULTANCY LIMITED | Nov 12, 1993 | Nov 12, 1993 |
What are the latest accounts for GROUNDWORK PRIDE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GROUNDWORK PRIDE LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for GROUNDWORK PRIDE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Ian Reynolds as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Martin Readshaw as a director on Nov 14, 2022 | 1 pages | TM01 | ||
Appointment of Ms Frances Jane Lawrence as a director on Nov 14, 2022 | 2 pages | AP01 | ||
Appointment of Mr Gary Williams as a director on Nov 14, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Cessation of Groundwork North Yorkshire as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Change of details for Groundwork Wakefield as a person with significant control on Jan 01, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 12, 2021 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Sep 30, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||
Accounts for a small company made up to Mar 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 13 pages | AA | ||
Appointment of Ms Sarah Jane Munro as a secretary on Dec 05, 2018 | 2 pages | AP03 | ||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of GROUNDWORK PRIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUNRO, Sarah Jane | Secretary | Merlyn-Rees Avenue Morley LS27 9SL Leeds Environment & Business Centre England | 253179070001 | |||||||
| COOPER, Peter | Director | Merlyn-Rees Avenue Morley LS27 9SL Leeds Environment & Business Centre England | England | British | 30070410001 | |||||
| LAWRENCE, Frances Jane | Director | Merlyn-Rees Avenue Morley LS27 9SL Leeds Environment & Business Centre England | England | British | 244666050002 | |||||
| QUEENAN, David | Director | Merlyn-Rees Avenue Morley LS27 9SL Leeds Environment & Business Centre England | England | British | 77149190001 | |||||
| REYNOLDS, David Ian | Director | Merlyn-Rees Avenue Morley LS27 9SL Leeds Environment & Business Centre England | England | British | 291569800001 | |||||
| WILLIAMS, Gary | Director | Merlyn-Rees Avenue Morley LS27 9SL Leeds Environment & Business Centre England | England | British | 302234280001 | |||||
| BRADLEY, Darren Andrew | Secretary | Woodlands 3 Woodville Road WF12 7BE Dewsbury West Yorkshire | British | 63066610001 | ||||||
| COLLINSON, Patricia Ann | Secretary | 14 Sharp House Road Middleton LS10 4SD Leeds West Yorkshire | British | 47750910001 | ||||||
| JENNINGS, Lesley Anne | Secretary | Merlyn-Rees Avenue Morley LS27 9SL Leeds Environment And Business Centre England | 239624190001 | |||||||
| RATCLIFFE, Jennifer Ann | Secretary | 4 Spibey Crescent Rothwell LS26 0NR Leeds West Yorkshire | British | 75755690001 | ||||||
| SANDHU, Harjinder | Secretary | Normanton Town Hall High Street WF6 2DZ Normanton Block C West Yorkshire United Kingdom | British | 135563810001 | ||||||
| TANKARD, Faith Caron | Secretary | 53 Crossley Street New Sharlston WF4 1BQ Wakefield West Yorkshire | British | 74307010001 | ||||||
| TAYLOR, Kenneth Stuart | Secretary | Park Mews Bilham Road Clayton West HD8 9PA Huddersfield West Yorkshire | British | 45581200002 | ||||||
| THREADGOLD, Sarah Elizabeth | Secretary | 81 Bradford Road East Ardsley WF3 2JD Wakefield West Yorkshire | British | 93023560001 | ||||||
| WARING, Ian Joseph | Secretary | Brooklands 12 Dallygate NG33 5DP Great Ponton Lincolnshire | British | 101936710001 | ||||||
| WILLIAMS, Michael | Secretary | 6 Wentworth Drive Emley HD8 9SL Huddersfield | British | 45580870001 | ||||||
| BLACK, Trevor | Director | Block C Normanton Town Hall High Street WF6 2DZ Normanton West Yorkshire | United Kingdom | British | 156420830001 | |||||
| CHRISTIAN, Ewan Hugh | Director | Block C Normanton Town Hall High Street WF6 2DZ Normanton West Yorkshire | United Kingdom | British | 37377530003 | |||||
| DEIGHTON, Christopher Malcolm | Director | Block C Normanton Town Hall High Street WF6 2DZ Normanton West Yorkshire | England | British | 141357480001 | |||||
| FURNESS, Catriona | Director | Oakleigh Healey Road WF5 8LN Ossett West Yorkshire | British | 36715460001 | ||||||
| HUDSON, Clive | Director | Merlyn-Rees Avenue Morley LS27 9SL Leeds Environment & Business Centre England | England | British | 115418930001 | |||||
| MACKMAN, John Maurice | Director | Block C Normanton Town Hall High Street WF6 2DZ Normanton West Yorkshire | England | British | 76028060001 | |||||
| MILBURN, Timothy Henry | Director | 18 Durkar Rise Crigglestone WF4 3QB Wakefield West Yorkshire | British | 26994990001 | ||||||
| MORGAN, Peter John | Director | 1 The Orchards Main Street,East Keswick LS17 9DB Leeds West Yorkshire | British | 61611080001 | ||||||
| PRIME, Martin | Director | Block C Normanton Town Hall High Street WF6 2DZ Normanton West Yorkshire | United Kingdom | British | 74281100001 | |||||
| READSHAW, John Martin | Director | Merlyn-Rees Avenue Morley LS27 9SL Leeds Environment & Business Centre England | England | British | 71310340001 | |||||
| SYKES, Natalie | Director | Block C Normanton Town Hall High Street WF6 2DZ Normanton West Yorkshire | England | British | 174436000001 | |||||
| TAYLOR, Kenneth Stuart | Director | Park Mews Bilham Road Clayton West HD8 9PA Huddersfield West Yorkshire | England | British | 45581200002 | |||||
| WILLIAMS MCMILLAN, Brian | Director | Block C Normanton Town Hall High Street WF6 2DZ Normanton West Yorkshire | United Kingdom | British | 125218110001 | |||||
| YOUNG, David Andrew | Director | Block C Normanton Town Hall High Street WF6 2DZ Normanton West Yorkshire | United Kingdom | British | 45329640003 | |||||
| YOUNG, Ronald | Director | Fairleigh Court Woodthorpe Lane Sandal WF2 6JJ Wakefield West Yorkshire | England | British | 42878570001 |
Who are the persons with significant control of GROUNDWORK PRIDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Groundwork North Yorkshire | Apr 06, 2016 | Doncaster Road YO8 9FT Selby Selby Civic Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Groundwork Yorkshire | Apr 06, 2016 | Merlyn-Rees Avenue Morley LS27 9SL Leeds Environment & Business Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0