Groomberry Limited EASTLEIGH


Groomberry started in year 1978 as Private Limited Company with registration number 01349658. The Groomberry company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Eastleigh at 12 West Links Tollgate. Postal code: SO53 3TG.

The company has 5 directors, namely Sheila G., Jane G. and John P. and others. Of them, Dudley G., David G. have been with the company the longest, being appointed on 30 April 1992 and Sheila G. and Jane G. have been with the company for the least time - from 6 July 2005. As of 9 May 2024, there was 1 ex director - John P.. There were no ex secretaries.

Groomberry Limited Address / Contact

Office Address 12 West Links Tollgate
Office Address2 Chandlers Ford
Town Eastleigh
Post code SO53 3TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01349658
Date of Incorporation Tue, 24th Jan 1978
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Dudley G.

Position: Secretary

Resigned:

Sheila G.

Position: Director

Appointed: 06 July 2005

Jane G.

Position: Director

Appointed: 06 July 2005

John P.

Position: Director

Appointed: 06 April 2003

Dudley G.

Position: Director

Appointed: 30 April 1992

David G.

Position: Director

Appointed: 30 April 1992

John P.

Position: Director

Appointed: 01 February 1999

Resigned: 02 February 1999

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats established, there is Dudley G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Dudley G., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dudley G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dudley G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 177 2342 120 891      
Balance Sheet
Cash Bank On Hand 36 87052 92120 9448 92034 06658 31560 391
Current Assets251 660143 94188 61159 74321 79947 36574 32475 391
Debtors178 452107 07135 69038 79912 87912 50015 00015 000
Net Assets Liabilities 2 042 1621 997 9251 971 8591 935 5541 960 1231 985 3781 981 938
Other Debtors   32 850379799  
Cash Bank In Hand73 20836 870      
Tangible Fixed Assets2 005 7792 005 779      
Reserves/Capital
Called Up Share Capital3 0003 000      
Profit Loss Account Reserve806 029749 686      
Shareholder Funds2 177 2342 120 891      
Other
Creditors 28 82928 30428 47526 83627 83329 53734 044
Dividends Paid 171 661171 660     
Investment Property 2 005 7792 005 7792 005 7792 005 7792 005 7792 005 7792 005 779
Investment Property Fair Value Model   2 005 7792 005 7792 005 7792 005 779 
Net Current Assets Liabilities171 455115 11260 30731 268-5 03719 53244 78741 347
Number Shares Issued Fully Paid  3 0003 000    
Other Taxation Social Security Payable 28 82928 30427 10225 46227 83329 53732 940
Par Value Share 111    
Profit Loss 134 840127 423     
Provisions For Liabilities Balance Sheet Subtotal 78 72868 16165 18865 18865 18865 18865 188
Total Assets Less Current Liabilities2 177 2342 120 8912 066 0862 037 0472 000 7422 025 3112 050 5662 047 126
Trade Creditors Trade Payables   1 3731 374   
Trade Debtors Trade Receivables 107 07035 6905 94912 50012 50015 00015 000
Other Creditors       1 104
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     7991 009 
Creditors Due Within One Year80 20528 829      
Number Shares Allotted 3 000      
Revaluation Reserve1 368 2051 368 205      
Share Capital Allotted Called Up Paid3 0003 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 9th, June 2023
Free Download (7 pages)

Company search