Background WavePink WaveYellow Wave

GROUND INVESTIGATION & PILING LIMITED (01639070)

GROUND INVESTIGATION & PILING LIMITED (01639070) is an active UK company. incorporated on 1 June 1982. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GROUND INVESTIGATION & PILING LIMITED has been registered for 43 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
01639070
Status
active
Type
ltd
Incorporated
1 June 1982
Age
43 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUND INVESTIGATION & PILING LIMITED

GROUND INVESTIGATION & PILING LIMITED is an active company incorporated on 1 June 1982 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GROUND INVESTIGATION & PILING LIMITED was registered 43 years ago.(SIC: 82990)

Status

active

Active since 43 years ago

Company No

01639070

LTD Company

Age

43 Years

Incorporated 1 June 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 September 2023 - 30 June 2024(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

Unit 62 Bay 3 Pensnett Estate Kingswinford West Midlands DY6 7XT England
From: 2 October 2021To: 20 November 2024
Devonshire House Ettingshall Road Wolverhampton WV2 2JT
From: 1 June 1982To: 2 October 2021
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Left
Aug 10
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Sept 23
Owner Exit
Sept 23
Director Joined
May 24
Loan Secured
Aug 24
Director Left
Nov 24
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 31 Aug 2023

PARTRIDGE, Kathleen Elizabeth

Resigned
South Field Wood Road, WolverhamptonWV8 1QR
Secretary
Appointed N/A
Resigned 23 Oct 2013

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 07 May 2024
Resigned 27 Oct 2025

FENTON, William John

Resigned
Morwel, LlandusulSA44 6AU
Born June 1947
Director
Appointed N/A
Resigned 01 Sept 1993

HUGHES, Julian Paul

Resigned
30 Heath Street, StourbridgeDY8 1SE
Born May 1965
Director
Appointed 25 Nov 1997
Resigned 31 Aug 2023

PARTRIDGE, Paul Albert

Resigned
South Field Wood Road, WolverhamptonWV8 1QR
Born November 1950
Director
Appointed N/A
Resigned 23 Oct 2013

PEARCE, Anthony Leslie

Resigned
51 Woodside Way, WillenhallWV12 5YL
Born April 1951
Director
Appointed N/A
Resigned 23 Oct 2013

WARD, Anthony Roger

Resigned
67 Linden Lea, WolverhamptonWV3 8EN
Born June 1945
Director
Appointed N/A
Resigned 08 Mar 1999

WILLIAMSON, Roger Iain Holt

Resigned
9 Woodchester, HagleyDY9 0NF
Born November 1961
Director
Appointed 25 Nov 1997
Resigned 13 Jul 2010

Persons with significant control

2

1 Active
1 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
Park Plaza, CannockWS12 2DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2017
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2025
AAAnnual Accounts
Legacy
21 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
29 November 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
25 November 2024
CC04CC04
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
21 May 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
19 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Capital Cancellation Shares
20 November 2013
SH06Cancellation of Shares
Resolution
20 November 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 November 2013
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Auditors Resignation Company
12 June 2012
AUDAUD
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Move Registers To Registered Office Company
21 February 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Sail Address Company With Old Address
16 February 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Move Registers To Sail Company
18 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
353353
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
13 February 2006
353353
Accounts With Accounts Type Small
22 July 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
20 November 2003
169169
Resolution
20 November 2003
RESOLUTIONSResolutions
Legacy
5 September 2003
169169
Resolution
22 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 June 2003
AAAnnual Accounts
Legacy
6 June 2003
169169
Resolution
13 May 2003
RESOLUTIONSResolutions
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
169169
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 2002
AAAnnual Accounts
Legacy
23 April 2002
288cChange of Particulars
Legacy
23 April 2002
288cChange of Particulars
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1999
AAAnnual Accounts
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
28 November 1997
88(2)R88(2)R
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1995
AAAnnual Accounts
Legacy
9 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 June 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
6 October 1993
288288
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1992
AAAnnual Accounts
Legacy
17 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Legacy
13 July 1989
363363
Accounts With Accounts Type Small
18 May 1989
AAAnnual Accounts
Legacy
8 June 1988
363363
Accounts With Accounts Type Small
25 May 1988
AAAnnual Accounts
Legacy
6 September 1987
363363
Accounts With Accounts Type Small
1 June 1987
AAAnnual Accounts
Legacy
4 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 September 1986
AAAnnual Accounts
Legacy
27 June 1986
363363