Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROUNDSHIRE LIMITED
Company Information for

GROUNDSHIRE LIMITED

LITTLEBURN HOUSE LITTLEBURN INDUSTRIAL ESTATE, LANGLEY MOOR, DURHAM, COUNTY DURHAM, DH7 8HJ,
Company Registration Number
01328803
Private Limited Company
Active

Company Overview

About Groundshire Ltd
GROUNDSHIRE LIMITED was founded on 1977-09-06 and has its registered office in Durham. The organisation's status is listed as "Active". Groundshire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GROUNDSHIRE LIMITED
 
Legal Registered Office
LITTLEBURN HOUSE LITTLEBURN INDUSTRIAL ESTATE
LANGLEY MOOR
DURHAM
COUNTY DURHAM
DH7 8HJ
Other companies in DH7
 
Telephone01914179793
 
Filing Information
Company Number 01328803
Company ID Number 01328803
Date formed 1977-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB301065910  
Last Datalog update: 2024-02-07 00:27:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUNDSHIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GROUNDSHIRE LIMITED
The following companies were found which have the same name as GROUNDSHIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROUNDSHIRE HOLDINGS LIMITED LITTLEBURN HOUSE LITTLEBURN INDUSTRIAL ESTATE LANGLEY MOOR DURHAM DH7 8HJ Active Company formed on the 2018-02-13
GROUNDSHIRE NORTH EAST LIMITED LITTLEBURN HOUSE LITTLEBURN INDUSTRIAL ESTATE LANGLEY MOOR DURHAM DH7 8HJ Active Company formed on the 2020-05-19

Company Officers of GROUNDSHIRE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ROLLETT DEMPSTER
Company Secretary 2017-05-05
ROBERT WALMSLEY CHILTON
Director 1992-05-17
KATHARINE ELLEN LOUISE DEMPSTER
Director 2003-08-01
THOMAS HUMPHREYS
Director 1992-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
KATHARINE ELLEN LOUISE DEMPSTER
Company Secretary 2006-09-01 2017-05-05
JOHN EDWIN DUFF
Director 1992-05-17 2015-11-30
ROBERT WALMSLEY CHILTON
Company Secretary 1992-05-17 2006-09-01
WILLIAM SCOTT BARLOW
Director 1992-05-17 2002-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WALMSLEY CHILTON GROUNDSHIRE HOLDINGS LIMITED Director 2018-02-23 CURRENT 2018-02-13 Active
KATHARINE ELLEN LOUISE DEMPSTER MINEWORKINGS REMEDIATION SPECIALISTS LTD Director 2014-02-24 CURRENT 2014-02-24 Active
THOMAS HUMPHREYS GROUNDSHIRE HOLDINGS LIMITED Director 2018-02-23 CURRENT 2018-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-25CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-10-24CH01Director's details changed for Mrs Katharine Ellen Louise Dempster on 2022-10-13
2022-10-24CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM ROLLETT DEMPSTER on 2022-10-13
2022-10-1431/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HUMPHREYS
2021-09-04AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-09-22AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-09-20AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALMSLEY CHILTON
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2019-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 013288030018
2018-07-05AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23PSC04Change of details for Mrs Katharine Ellen Louise Dempster as a person with significant control on 2018-04-26
2018-05-23PSC07CESSATION OF ROBERT WALMSLEY CHILTON AS A PERSON OF SIGNIFICANT CONTROL
2018-05-23PSC02Notification of Groundshire Holdings Limited as a person with significant control on 2018-04-26
2018-03-08RES01ADOPT ARTICLES 08/03/18
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-08-10AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08AP03Appointment of Mr William Rollett Dempster as company secretary on 2017-05-05
2017-05-08TM02Termination of appointment of Katharine Ellen Louise Dempster on 2017-05-05
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 35000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-07-21AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 35000
2016-01-11AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWIN DUFF
2015-05-07AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 35000
2015-02-23AR0110/01/15 ANNUAL RETURN FULL LIST
2015-02-121.4Notice of completion of liquidation voluntary arrangement
2014-11-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 35000
2014-08-11AR0110/01/14 ANNUAL RETURN FULL LIST
2014-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2013-10-221.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-10-12
2013-10-211.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-10-12
2013-09-11AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-141.3Voluntary arrangement supervisor's abstract of receipts and payments to 2012-10-12
2013-01-14AR0110/01/13 FULL LIST
2012-10-231.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2012
2012-10-19AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-11AR0110/01/12 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HUMPHREYS / 10/01/2012
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN DUFF / 10/01/2012
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE ELLEN LOUISE DEMPSTER / 10/01/2012
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WALMSLEY CHILTON / 10/01/2012
2011-10-28AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2011
2010-11-241.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2010:AMENDING FORM
2010-10-27AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-251.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2010
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM UNIT BT70/17 LITTLEBURN INDUSTRIAL ESTATE LANGLEY MOOR DURHAM COUNTY DURHAM DH7 8HJ UNITED KINGDOM
2009-10-171.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM HILL HOUSE FARM, THE GREEN WASHINGTON VILLAGE WASHINGTON TYNE AND WEAR NE38 7HW
2009-09-15AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-06-09363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2007-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-06-08363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: HILL HOUSE FARM THE GREEN WASHINGTON VILLAGE WASHINGTON TYNE AND WEAR
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-10-02288aNEW SECRETARY APPOINTED
2006-10-02288bSECRETARY RESIGNED
2006-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-06-08363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-07-25363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-08363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-09-04288aNEW DIRECTOR APPOINTED
2003-09-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-04363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-10-08288bDIRECTOR RESIGNED
2002-09-19AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GROUNDSHIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GROUNDSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-01-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-04 Satisfied WILLIAM SCOTT BARLOW
DEBENTURE 2002-09-04 Satisfied JOHN EDWIN DUFF
DEBENTURE 2002-09-04 Satisfied ROBERT WALMSLEY CHILTON
DEBENTURE 2002-09-04 Satisfied THOMAS HUMPHREYS
DEBENTURE 2002-09-04 Satisfied GROUNDSHIRE LIMITED MTA
CHATTEL MORTGAGE 2002-05-20 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2002-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-04-15 Outstanding BARCLAYS BANK PLC
CREDIT AGREEMENT 1993-02-12 Satisfied CLOSE BROTHERS LIMITED
CHARGE AND ASSIGNMENT 1992-06-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1980-06-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 1978-12-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROUNDSHIRE LIMITED

Intangible Assets
Patents
We have not found any records of GROUNDSHIRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GROUNDSHIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GROUNDSHIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2011-04-12 GBP £21,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GROUNDSHIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROUNDSHIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROUNDSHIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.