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

GROUND CONSTRUCTION LIMITED

2-3 Little Burrows, Welwyn Garden City, HERTS, AL7 4SP,
Company Registration Number
03460896
Private Limited Company
Active

Company Overview

About Ground Construction Ltd
GROUND CONSTRUCTION LIMITED was founded on 1997-10-30 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Ground Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GROUND CONSTRUCTION LIMITED
 
Legal Registered Office
2-3 Little Burrows
Welwyn Garden City
HERTS
AL7 4SP
Other companies in AL7
 
Filing Information
Company Number 03460896
Company ID Number 03460896
Date formed 1997-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-30
Account next due 2026-03-31
Latest return 2025-04-18
Return next due 2026-05-02
Type of accounts FULL
VAT Number /Sales tax ID GB702186855  
Last Datalog update: 2025-04-24 01:07:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUND CONSTRUCTION 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 GROUND CONSTRUCTION LIMITED
The following companies were found which have the same name as GROUND CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROUND CONSTRUCTION PLANT HIRE LIMITED 2-3 LITTLE BURROW WELWYN GARDEN CITY HERTS AL7 4SP Active Company formed on the 2011-10-28
GROUND CONSTRUCTION (BARNES) LTD 513 LONDON ROAD SUTTON SM3 8JR Active Company formed on the 2014-07-24
GROUND CONSTRUCTION HOLDINGS LIMITED GROUND HOUSE 2-3 LITTLE BURROW WELWYN GARDEN CITY AL7 4SP Active Company formed on the 2018-03-02
GROUND CONSTRUCTION LLC Idaho Unknown

Company Officers of GROUND CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
PATRICK PETER SHANAHAN
Company Secretary 1997-10-30
JOHN DIVINEY
Director 2014-10-01
TREVOR DIVINEY
Director 1997-10-30
JOHN JOE POWER
Director 2014-10-01
PATRICK PETER SHANAHAN
Director 1997-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOSEPH KELLY
Director 1997-11-04 2002-04-04
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1997-10-30 1997-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK PETER SHANAHAN GROUND WASTE RECYCLING LTD Company Secretary 2007-09-03 CURRENT 1986-07-17 Active
PATRICK PETER SHANAHAN GROUND SKIPS LIMITED Company Secretary 2006-01-11 CURRENT 2006-01-11 Active
PATRICK PETER SHANAHAN TOWER CRANES UK LIMITED Company Secretary 2006-01-09 CURRENT 2006-01-09 Active
PATRICK PETER SHANAHAN SONIC STATE MEDIA LIMITED Company Secretary 2004-10-13 CURRENT 2004-10-13 Dissolved 2015-10-20
TREVOR DIVINEY GROUND CONSTRUCTION PLANT HIRE LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
TREVOR DIVINEY GROUND WASTE RECYCLING LTD Director 2007-09-03 CURRENT 1986-07-17 Active
TREVOR DIVINEY GROUND SKIPS LIMITED Director 2006-01-11 CURRENT 2006-01-11 Active
TREVOR DIVINEY TOWER CRANES UK LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active
PATRICK PETER SHANAHAN LEADING SOLUTIONS SOUTHERN LIMITED Director 2014-04-01 CURRENT 2013-12-03 Active
PATRICK PETER SHANAHAN DEMOLITION CONTRACTING UK LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
PATRICK PETER SHANAHAN WESTPOINT STUDIOS LIMITED Director 2013-08-14 CURRENT 2013-03-13 Active
PATRICK PETER SHANAHAN PRECAST CONCRETE UK LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
PATRICK PETER SHANAHAN GROUND CONSTRUCTION PLANT HIRE LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
PATRICK PETER SHANAHAN GROUND SKIPS LIMITED Director 2006-01-11 CURRENT 2006-01-11 Active
PATRICK PETER SHANAHAN TOWER CRANES UK LIMITED Director 2006-01-09 CURRENT 2006-01-09 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
2025-04-23CONFIRMATION STATEMENT MADE ON 18/04/25, WITH NO UPDATES
2023-04-21CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-04-08FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-27APPOINTMENT TERMINATED, DIRECTOR DAMIAN PHILIP HORAN
2022-08-24APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH FENNESSY
2022-08-24DIRECTOR APPOINTED MR DAMIAN PHILIP HORAN
2022-03-15AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-17DIRECTOR APPOINTED MR STEPHEN BELL
2022-02-17AP01DIRECTOR APPOINTED MR STEPHEN BELL
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOE POWER
2021-06-14SH03Purchase of own shares
2021-06-10SH06Cancellation of shares. Statement of capital on 2021-05-18 GBP 24,002
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-02AP01DIRECTOR APPOINTED MISS ANNE ELIZABETH FENNESSY
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-03-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-08MEM/ARTSARTICLES OF ASSOCIATION
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PETER SHANAHAN
2019-01-08TM02Termination of appointment of Patrick Peter Shanahan on 2018-12-31
2019-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-11-26RES13Resolutions passed:
  • Entry into the documents approved, directors authorised to execute the documents 01/11/2018
  • ALTER ARTICLES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-11-13PSC05Change of details for Ground Construction Holdings Limited as a person with significant control on 2018-10-18
2018-11-13PSC07CESSATION OF TREVOR DIVINEY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-05PSC02Notification of Ground Construction Holdings Limited as a person with significant control on 2018-10-18
2018-11-05PSC07CESSATION OF PATRICK SHANAHAN AS A PERSON OF SIGNIFICANT CONTROL
2018-01-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 24146
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2015-12-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 24146
2015-11-02AR0130/10/15 ANNUAL RETURN FULL LIST
2015-05-11AA01Current accounting period shortened from 18/07/15 TO 30/06/15
2015-04-26AAFULL ACCOUNTS MADE UP TO 18/07/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 24146
2014-12-12AR0130/10/14 ANNUAL RETURN FULL LIST
2014-11-05AP01DIRECTOR APPOINTED JOHN DIVINEY
2014-11-05AP01DIRECTOR APPOINTED JOHN JOE POWER
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/14 FROM One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS
2014-03-05AAFULL ACCOUNTS MADE UP TO 18/07/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 24146
2013-12-12AR0130/10/13 ANNUAL RETURN FULL LIST
2013-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034608960007
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-01-02AAFULL ACCOUNTS MADE UP TO 18/07/12
2012-11-01AR0130/10/12 FULL LIST
2012-09-19AA01PREVEXT FROM 31/03/2012 TO 18/07/2012
2012-02-06AR0130/10/11 FULL LIST
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM PRINTING HOUSE 66 LOWER ROAD HARROW MIDDLESEX HA2 0DH
2010-11-23AR0130/10/10 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK SHANAHAN / 20/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DIVINEY / 14/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SHANAHAN / 14/01/2010
2009-12-04AR0130/10/09 FULL LIST
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-18363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13363sRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-22363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-09-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-21363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-12-0288(2)RAD 26/03/04--------- £ SI 3@1=3 £ IC 24142/24145
2003-12-23363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-09-12169£ IC 36209/24142 29/07/03 £ SR 12067@1=12067
2003-09-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-23363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-12288bDIRECTOR RESIGNED
2002-01-15363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-12-28123NC INC ALREADY ADJUSTED 30/11/00
2001-12-0488(2)RAD 14/12/00--------- £ SI 8@1=8 £ IC 36201/36209
2001-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-21123NC INC ALREADY ADJUSTED 30/11/00
2001-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-21RES04£ NC 505000/530000 30/11
2001-11-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-05288cDIRECTOR'S PARTICULARS CHANGED
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-10-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-31363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-02395PARTICULARS OF MORTGAGE/CHARGE
2000-04-07395PARTICULARS OF MORTGAGE/CHARGE
1999-11-11363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-21363sRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1999-03-24123£ NC 500000/505000 05/03/99
1999-03-24ORES04NC INC ALREADY ADJUSTED 05/03/99
1999-03-24287REGISTERED OFFICE CHANGED ON 24/03/99 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5S4
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1001870 Active Licenced property: 2-3 LITTLE BURROW WELWYN GARDEN CITY GB AL7 4SP;COLNEY HEATH 8 RYDERS AVENUE ST. ALBANS GB AL4 0RZ. Correspondance address: 2-3 LITTLE BURROW WELWYN GARDEN CITY GB AL7 4SP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GROUND CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-16 Outstanding SANTANDER UK PLC
CHATTELS MORTGAGE 2012-01-06 Outstanding HSBC ASSET FINANCE (UK) LTD & HSBC EQUIPMENT FINANCE (UK) LTD
RENT DEPOSIT DEED 2007-07-05 Satisfied STACKBOURNE LIMITED
DEBENTURE 2007-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2001-04-06 Satisfied PATRICK PETER SHANAHAN
DEBENTURE 2000-07-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-04-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-07-18
Annual Accounts
2013-07-18
Annual Accounts
2012-07-18
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 GROUND CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of GROUND CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

GROUND CONSTRUCTION LIMITED owns 3 domain names.

agroundskip.co.uk   groundconstruction.co.uk   groundskips.co.uk  

Trademarks
We have not found any records of GROUND CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GROUND CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Camden 2013-10-01 GBP £197,307

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 GROUND CONSTRUCTION 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.
Import/Export of Goods
Goods imported/exported by GROUND CONSTRUCTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2015-01-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2013-12-0172169900Angles, shapes and sections, of iron or non-alloy steel, cold-formed or cold-finished and further worked, or hot-forged, or hot-formed by other means and further worked, n.e.s. (excl. from flat-rolled products)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROUND CONSTRUCTION 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 GROUND CONSTRUCTION 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.