Groundwork Environmental Services (cheshire) Ltd WIGAN


Groundwork Environmental Services (cheshire) started in year 1987 as Private Limited Company with registration number 02156212. The Groundwork Environmental Services (cheshire) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Wigan at 74-80 Hallgate. Postal code: WN1 1HP. Since Wednesday 13th November 2002 Groundwork Environmental Services (cheshire) Ltd is no longer carrying the name Adelphi Environmental Consultants.

The company has 2 directors, namely Tracy F., Andrew D.. Of them, Andrew D. has been with the company the longest, being appointed on 25 September 2015 and Tracy F. has been with the company for the least time - from 1 October 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Groundwork Environmental Services (cheshire) Ltd Address / Contact

Office Address 74-80 Hallgate
Office Address2 Hallgate
Town Wigan
Post code WN1 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02156212
Date of Incorporation Fri, 21st Aug 1987
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Tracy F.

Position: Director

Appointed: 01 October 2016

Andrew D.

Position: Director

Appointed: 25 September 2015

Neil C.

Position: Director

Appointed: 17 December 2013

Resigned: 01 October 2016

Philip S.

Position: Director

Appointed: 13 November 2012

Resigned: 25 September 2015

Jane S.

Position: Director

Appointed: 01 October 2006

Resigned: 25 September 2015

Peter C.

Position: Director

Appointed: 29 September 2005

Resigned: 25 September 2015

William H.

Position: Director

Appointed: 24 January 2003

Resigned: 25 September 2015

George L.

Position: Director

Appointed: 05 December 2001

Resigned: 16 October 2012

Edward C.

Position: Director

Appointed: 23 August 2001

Resigned: 29 September 2005

Greville K.

Position: Director

Appointed: 14 February 2001

Resigned: 25 September 2015

David K.

Position: Secretary

Appointed: 07 September 2000

Resigned: 25 September 2015

Jennifer H.

Position: Director

Appointed: 20 May 1998

Resigned: 14 February 2001

Christine W.

Position: Director

Appointed: 06 June 1997

Resigned: 20 May 1998

Basil J.

Position: Director

Appointed: 06 June 1997

Resigned: 05 December 2001

James B.

Position: Director

Appointed: 29 April 1997

Resigned: 17 December 2002

Edward M.

Position: Director

Appointed: 29 April 1997

Resigned: 28 September 2006

Hugh B.

Position: Secretary

Appointed: 17 January 1996

Resigned: 04 September 2000

Hugh B.

Position: Director

Appointed: 17 January 1996

Resigned: 04 September 2000

Patrick L.

Position: Director

Appointed: 09 November 1992

Resigned: 22 November 1996

David E.

Position: Director

Appointed: 09 November 1992

Resigned: 20 May 1998

Yvonne S.

Position: Secretary

Appointed: 09 November 1992

Resigned: 13 January 1995

Paul B.

Position: Director

Appointed: 09 November 1992

Resigned: 11 October 1993

Elizabeth W.

Position: Director

Appointed: 29 October 1992

Resigned: 29 April 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Andrew D. The abovementioned PSC. The second one in the persons with significant control register is Tracy F. This PSC .

Andrew D.

Notified on 13 October 2016
Nature of control: right to appoint and remove directors

Tracy F.

Notified on 13 October 2016
Nature of control: right to appoint and remove directors

Company previous names

Adelphi Environmental Consultants November 13, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth13 57513 5751 319       
Balance Sheet
Cash Bank On Hand  134 58817 517 17 52517 50017 50717 50917 586
Current Assets377 843138 415135 48017 51717 56217 52517 50017 50717 50917 586
Debtors79 562130 711892       
Net Assets Liabilities  1 3191 0981 053-1 090-973-966-977-913
Cash Bank In Hand280 021 134 588       
Net Assets Liabilities Including Pension Asset Liability13 57513 5751 319       
Stocks Inventory18 2607 704        
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve13 57313 5731 317       
Shareholder Funds13 57513 5751 319       
Other
Creditors  134 16118 61518 61518 61518 47318 47318 48618 499
Net Current Assets Liabilities13 57513 5751 3191 0981 053-1 090-973-966-977-913
Total Assets Less Current Liabilities13 57513 5751 3191 0981 053-1 090-973-966-977-913
Creditors Due Within One Year364 268124 840134 161       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, December 2018
Free Download (2 pages)

Company search

Advertisements