Group Training And Development Limited BARNSTAPLE


Founded in 1987, Group Training And Development, classified under reg no. 02161616 is an active company. Currently registered at 19 Swallow Close EX32 8QP, Barnstaple the company has been in the business for thirty seven years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since May 10, 1999 Group Training And Development Limited is no longer carrying the name Group Training And Development North Devon.

At present there are 3 directors in the the company, namely Clare W., Stuart W. and Richard B.. In addition one secretary - Marlene O. - is with the firm. At present 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.

Group Training And Development Limited Address / Contact

Office Address 19 Swallow Close
Office Address2 Swallow Close
Town Barnstaple
Post code EX32 8QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02161616
Date of Incorporation Mon, 7th Sep 1987
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 37 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Clare W.

Position: Director

Appointed: 21 November 2019

Stuart W.

Position: Director

Appointed: 22 February 2017

Marlene O.

Position: Secretary

Appointed: 20 November 2015

Richard B.

Position: Director

Appointed: 05 November 2008

Kevin S.

Position: Director

Appointed: 26 November 2020

Resigned: 28 December 2022

George S.

Position: Director

Appointed: 21 November 2019

Resigned: 01 March 2023

Christopher M.

Position: Director

Appointed: 21 March 2019

Resigned: 07 February 2020

James K.

Position: Director

Appointed: 01 January 2019

Resigned: 21 November 2019

Anne S.

Position: Director

Appointed: 07 November 2017

Resigned: 21 November 2019

Rachel A.

Position: Director

Appointed: 10 July 2017

Resigned: 31 December 2018

Shane R.

Position: Director

Appointed: 07 April 2016

Resigned: 31 May 2022

Stephen K.

Position: Director

Appointed: 01 January 2016

Resigned: 09 July 2017

Paul M.

Position: Director

Appointed: 29 October 2015

Resigned: 31 December 2018

Clive S.

Position: Director

Appointed: 12 September 2013

Resigned: 08 January 2016

Rachel A.

Position: Director

Appointed: 12 September 2013

Resigned: 01 December 2016

Marlene O.

Position: Director

Appointed: 13 July 2011

Resigned: 07 November 2017

Sarah W.

Position: Director

Appointed: 13 July 2011

Resigned: 12 September 2013

Darryl H.

Position: Director

Appointed: 13 July 2011

Resigned: 28 October 2015

David B.

Position: Director

Appointed: 16 June 2010

Resigned: 29 October 2015

Jim M.

Position: Director

Appointed: 23 September 2009

Resigned: 14 June 2010

Roger M.

Position: Director

Appointed: 15 June 2005

Resigned: 01 March 2009

Brian A.

Position: Director

Appointed: 12 June 2003

Resigned: 13 July 2011

John A.

Position: Director

Appointed: 24 May 2000

Resigned: 10 January 2003

Jane W.

Position: Director

Appointed: 13 January 1999

Resigned: 12 September 2013

Kevin S.

Position: Director

Appointed: 13 January 1999

Resigned: 15 June 2005

Malcolm B.

Position: Director

Appointed: 13 January 1999

Resigned: 30 July 2008

Reginald F.

Position: Director

Appointed: 13 January 1999

Resigned: 13 July 2011

Alan V.

Position: Director

Appointed: 19 January 1996

Resigned: 13 July 2011

John M.

Position: Director

Appointed: 05 January 1996

Resigned: 06 November 1997

James W.

Position: Director

Appointed: 05 January 1996

Resigned: 31 July 1999

Mark O.

Position: Director

Appointed: 04 December 1995

Resigned: 12 June 2003

John A.

Position: Director

Appointed: 08 March 1995

Resigned: 18 April 1996

Keith A.

Position: Director

Appointed: 23 November 1992

Resigned: 03 November 1995

Shaun W.

Position: Director

Appointed: 23 November 1992

Resigned: 03 March 1995

Andres L.

Position: Director

Appointed: 23 November 1992

Resigned: 13 January 1999

Graham R.

Position: Director

Appointed: 23 November 1992

Resigned: 23 November 2000

Michael T.

Position: Secretary

Appointed: 13 June 1992

Resigned: 20 November 2015

Keith B.

Position: Director

Appointed: 30 May 1991

Resigned: 18 May 1992

Arthur B.

Position: Director

Appointed: 30 May 1991

Resigned: 04 December 1995

David C.

Position: Director

Appointed: 30 May 1991

Resigned: 24 June 1998

Michael T.

Position: Director

Appointed: 30 May 1991

Resigned: 23 November 1992

Peter R.

Position: Secretary

Appointed: 30 May 1991

Resigned: 12 June 1992

Stephen K.

Position: Director

Appointed: 30 May 1991

Resigned: 18 May 1992

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Marlene O. This PSC has significiant influence or control over the company,.

Marlene O.

Notified on 20 November 2016
Nature of control: significiant influence or control

Company previous names

Group Training And Development North Devon May 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth182 372237 417238 815      
Balance Sheet
Current Assets183 555243 228248 145224 179201 184169 650212 549241 706228 697
Net Assets Liabilities  238 815215 583188 470165 832191 008216 968228 697
Cash Bank In Hand160 708232 739       
Debtors22 84710 489       
Net Assets Liabilities Including Pension Asset Liability182 372237 417238 815      
Tangible Fixed Assets1 432863       
Reserves/Capital
Profit Loss Account Reserve158 219213 264214 662      
Shareholder Funds182 372237 417238 815      
Other
Average Number Employees During Period    32333
Creditors  10 1029 10413 0433 96722 36025 339 
Fixed Assets1 432863772508329149819601 
Net Current Assets Liabilities180 940236 554238 043215 075188 141165 683190 189216 367228 697
Total Assets Less Current Liabilities182 372237 417238 815215 583188 470165 832191 008216 968228 697
Creditors Due Within One Year2 6156 67410 102      
Other Aggregate Reserves24 15324 15324 153      
Tangible Fixed Assets Cost Or Valuation11 4253 155       
Tangible Fixed Assets Depreciation9 9932 292       
Tangible Fixed Assets Depreciation Charged In Period 569       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 270       
Tangible Fixed Assets Disposals 8 270       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, March 2023
Free Download (3 pages)

Company search