Company Information for GROUNDWORKS DIRECT LIMITED
STAMFORD HOUSE, NORTHENDEN ROAD, SALE, CHESHIRE, M33 2DH,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | |
---|---|
GROUNDWORKS DIRECT LIMITED | |
Legal Registered Office | |
STAMFORD HOUSE NORTHENDEN ROAD SALE CHESHIRE M33 2DH Other companies in DL14 | |
Company Number | 07119726 | |
---|---|---|
Company ID Number | 07119726 | |
Date formed | 2010-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB986670657 |
Last Datalog update: | 2024-04-06 15:55:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GROUNDWORKS DIRECT (SOUTHERN) LTD | THE MOVEMENTS HOUSE HERTFORD ROAD BARKING IG11 8DY | Active | Company formed on the 2018-03-12 |
Officer | Role | Date Appointed |
---|---|---|
JOHN DIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN JOSEPH DIXON |
Director | ||
JOHN DIXON |
Director | ||
JANET DIXON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JJD PLANT LIMITED | Director | 2016-02-04 | CURRENT | 2011-11-11 | In Administration |
Date | Document Type | Document Description |
---|---|---|
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
Annotation | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 27/03/24 FROM Mayfair House Brandon Lane Brandon DH7 8PG United Kingdom | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES | ||
Director's details changed for Mr John Dixon on 2024-01-24 | ||
REGISTERED OFFICE CHANGED ON 25/01/24 FROM Unit 13 Bladen Street Industrial Estate Jarrow Tyne and Wear NE32 3HN England | ||
REGISTERED OFFICE CHANGED ON 24/01/24 FROM Mayfair House Brandon Lane Brandon DH7 8PG United Kingdom | ||
Change of details for Gwd Group Ltd as a person with significant control on 2023-02-28 | ||
CESSATION OF JANET DIXON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JOHN DIXON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Gwd Group Ltd as a person with significant control on 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071197260002 | |
PSC04 | Change of details for Mr John Dixon as a person with significant control on 2020-11-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/21 FROM Office One Eco Tyres Rosebay Road, Littleburn Industrial Estate Langley Moor Durham DH7 8HJ United Kingdom | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr John Dixon on 2020-01-27 | |
PSC04 | Change of details for Mrs Janet Dixon as a person with significant control on 2020-01-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Dixon on 2019-01-10 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES | |
PSC04 | Change of details for Mr John Dixon as a person with significant control on 2018-01-12 | |
CH01 | Director's details changed for Mr John Dixon on 2018-01-12 | |
PSC04 | Change of details for Mr John Dixon as a person with significant control on 2016-04-07 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET DIXON | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/17 FROM Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071197260002 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071197260001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH DIXON | |
AP01 | DIRECTOR APPOINTED MR JOHN DIXON | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DIXON | |
AP01 | DIRECTOR APPOINTED MR JOHN JOSEPH DIXON | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Dixon on 2014-02-11 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET DIXON | |
AR01 | 08/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM SUITE 6 WILLIAM ROBSON HOUSE CLAYPATH DURHAM CITY DH11SA ENGLAND | |
AR01 | 08/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 27-28 FREDERICK STREET SUNDERLAND SR1 1LZ UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1095685 | Active | Licenced property: MERRINGTON LANE IND ESTATE OLD THORN FACTORY SPENNYMOOR DURHAM SPENNYMOOR GB DL16 7UR;LITTLEBURN INDUSTRIAL ESTATE 2 ROSEBY ROAD LANGLEY MOOR DURHAM LANGLEY MOOR GB DH7 8HJ. Correspondance address: LITTLEBURN INDUSTRIAL ESTATE ROSEBAY ROAD LANGLEY MOOR DURHAM LANGLEY MOOR GB DH7 8HJ |
Petitions to Wind Up (Companies) | 2024-05-09 |
Appointment of Administrators | 2024-03-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Creditors Due After One Year | 2013-01-31 | £ 48,000 |
---|---|---|
Creditors Due Within One Year | 2013-01-31 | £ 420,482 |
Creditors Due Within One Year | 2012-01-31 | £ 126,763 |
Provisions For Liabilities Charges | 2013-01-31 | £ 8,391 |
Provisions For Liabilities Charges | 2012-01-31 | £ 2,692 |
Creditors and other liabilities
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 GROUNDWORKS DIRECT LIMITED
Cash Bank In Hand | 2012-01-31 | £ 6,914 |
---|---|---|
Current Assets | 2013-01-31 | £ 396,002 |
Current Assets | 2012-01-31 | £ 186,008 |
Debtors | 2013-01-31 | £ 166,032 |
Debtors | 2012-01-31 | £ 97,906 |
Shareholder Funds | 2013-01-31 | £ 31,404 |
Shareholder Funds | 2012-01-31 | £ 70,723 |
Stocks Inventory | 2013-01-31 | £ 229,970 |
Stocks Inventory | 2012-01-31 | £ 81,188 |
Tangible Fixed Assets | 2013-01-31 | £ 112,275 |
Tangible Fixed Assets | 2012-01-31 | £ 14,170 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
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.
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. |