Background WavePink WaveYellow Wave

GROVEHURST ENERGY LIMITED (02197516)

GROVEHURST ENERGY LIMITED (02197516) is an active UK company. incorporated on 23 November 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GROVEHURST ENERGY LIMITED has been registered for 38 years. Current directors include EAMES, Kerry, REEVE, Mark Peter.

Company Number
02197516
Status
active
Type
ltd
Incorporated
23 November 1987
Age
38 years
Address
Level 3 1 Paddington Square, London, W2 1DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EAMES, Kerry, REEVE, Mark Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVEHURST ENERGY LIMITED

GROVEHURST ENERGY LIMITED is an active company incorporated on 23 November 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GROVEHURST ENERGY LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02197516

LTD Company

Age

38 Years

Incorporated 23 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

ALNERY NO. 647 LIMITED
From: 23 November 1987To: 26 February 1988
Contact
Address

Level 3 1 Paddington Square London, W2 1DL,

Previous Addresses

350 Euston Road London NW1 3AX
From: 20 November 2013To: 19 December 2022
Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY
From: 23 November 1987To: 20 November 2013
Timeline

26 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Feb 10
Director Left
May 10
Director Joined
May 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jan 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LLOYD, James William

Active
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 13 Feb 2026

EAMES, Kerry

Active
1 Paddington Square, LondonW2 1DL
Born November 1975
Director
Appointed 13 Feb 2026

REEVE, Mark Peter

Active
1 Paddington Square, LondonW2 1DL
Born June 1973
Director
Appointed 13 Feb 2026

SCUDDER, David

Resigned
2 Recreation Way, SittingbourneME10 2RD
Secretary
Appointed N/A
Resigned 29 Feb 2008

STEELE, Anne

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Secretary
Appointed 29 Feb 2008
Resigned 31 Oct 2018

STONE, Zillah Wendy

Resigned
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 31 Oct 2018
Resigned 21 Mar 2025

APPLEBY, Graham Robert

Resigned
32 Highridge Close, MaidstoneME14 5XQ
Born February 1961
Director
Appointed 05 Dec 2002
Resigned 01 Jun 2005

ARNOLD, Mervyn James

Resigned
1 Parsonage Farm Oast, FavershamME13 9SR
Born September 1947
Director
Appointed 06 Apr 2001
Resigned 30 Sept 2008

AUGUST, Montgomery Sydney

Resigned
The Old Vicarage, CanterburyCT4 5BP
Born November 1943
Director
Appointed N/A
Resigned 01 Jan 1999

BARTLETT, Peter Albert

Resigned
Maranatha, CanterburyCT4 8BH
Born February 1951
Director
Appointed 23 Sept 1996
Resigned 10 Feb 1997

BEST, Peter

Resigned
Heron Court Hambrook Lane, CanterburyCT4 8DJ
Born March 1944
Director
Appointed N/A
Resigned 22 Oct 1991

CATTERMOLE, Carolyn Tracy

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born September 1960
Director
Appointed 29 Feb 2008
Resigned 30 Jun 2011

COATES, Donald William

Resigned
208 Redland Road, BristolBS6 6YP
Born November 1960
Director
Appointed 17 May 2001
Resigned 13 Sept 2002

COLLINS, Michael George

Resigned
Woodview 2 Lodge Gardens, NewburyRG20 9EF
Born December 1961
Director
Appointed 10 Mar 2006
Resigned 30 Sept 2008

DRYDEN, Stephen William

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born March 1968
Director
Appointed 30 Sept 2008
Resigned 28 Jun 2013

ECLAIR-HEATH, Geoffrey

Resigned
Pelham Lodge, BickleyBR1 2AA
Born June 1948
Director
Appointed 22 Aug 1995
Resigned 15 Jan 1996

EMMETT, Howard Robert

Resigned
Alrona, SittingbourneME9 9RN
Born June 1958
Director
Appointed 01 Jun 2005
Resigned 29 Feb 2008

FULLAGAR, Garry John

Resigned
4 Winterstoke Crescent, RamsgateCT11 8AQ
Born March 1966
Director
Appointed 29 Jun 2007
Resigned 29 Feb 2008

HARTMAN, Michael Henry

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born January 1965
Director
Appointed 09 Jan 2013
Resigned 30 Apr 2013

HESKIN, Michael Thomas

Resigned
Rosendale 1 The Drive, NewburyRG14 6JY
Born February 1941
Director
Appointed N/A
Resigned 28 Feb 2001

HICKS, William Beverley

Resigned
1 Paddington Square, LondonW2 1DL
Born November 1962
Director
Appointed 21 Jan 2016
Resigned 30 Sept 2025

JOWETT, Matthew Paul

Resigned
Euston Road, LondonNW1 3AX
Born December 1967
Director
Appointed 30 Jun 2011
Resigned 21 Jan 2016

KELLY, Michael Stewart

Resigned
Court House Rectory Lane, MaidstoneME17 3BS
Born May 1949
Director
Appointed 31 Oct 1991
Resigned 22 Aug 1995

KENWARD, Andrew John

Resigned
Truckers Hatch, West SussexRH17 6DS
Born December 1957
Director
Appointed 16 May 2001
Resigned 10 Mar 2006

MATTHEWS, David John

Resigned
Euston Road, LondonNW1 3AX
Born January 1964
Director
Appointed 28 Jun 2013
Resigned 16 Jan 2014

OLUYINKA, Kafayat Bisola

Resigned
1 Paddington Square, LondonW2 1DL
Born December 1985
Director
Appointed 21 Mar 2025
Resigned 13 Feb 2026

ROBERTS, Miles William

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born February 1964
Director
Appointed 04 May 2010
Resigned 20 Mar 2013

ROSSER, Christopher Robert

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born October 1964
Director
Appointed 13 Sept 2002
Resigned 11 Feb 2013

ROSSI, Stefano

Resigned
Euston Road, LondonNW1 3AX
Born July 1967
Director
Appointed 11 Feb 2013
Resigned 20 Aug 2014

SAARINEN, Ilkka

Resigned
45 Sandling Way, ChathamME4 3AZ
Born July 1968
Director
Appointed 25 May 2000
Resigned 10 Sept 2001

SALONEN, Jarmo

Resigned
Charlotte House, GillinghamME8 0DA
Born April 1951
Director
Appointed 01 Jan 1999
Resigned 29 May 2001

SCHMID, Harald

Resigned
17 Morris Court Close, SittingbourneME9 9PL
Born January 1969
Director
Appointed 31 May 2001
Resigned 05 Dec 2002

SCOTT, Thomas Mcree

Resigned
1 Pear Tree Road, Herne BayCT6 7EE
Born June 1952
Director
Appointed 10 Feb 1997
Resigned 06 Apr 2001

SCOTT, Thomas Mcree

Resigned
1 Pear Tree Road, Herne BayCT6 7EE
Born June 1952
Director
Appointed N/A
Resigned 30 Jun 1996

SHRUBSALL, Graham

Resigned
Clogs House The Street, SittingbourneME9 0TF
Born June 1943
Director
Appointed N/A
Resigned 16 May 2001

Persons with significant control

1

1 Paddington Square, LondonW2 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

215

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 February 2026
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
30 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2026
AAAnnual Accounts
Legacy
27 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
14 August 2009
287Change of Registered Office
Legacy
8 June 2009
363aAnnual Return
Miscellaneous
19 February 2009
MISCMISC
Legacy
2 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Resolution
20 October 2008
RESOLUTIONSResolutions
Resolution
20 October 2008
RESOLUTIONSResolutions
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
225Change of Accounting Reference Date
Legacy
25 March 2008
287Change of Registered Office
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
27 October 2002
288cChange of Particulars
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
26 June 2002
AUDAUD
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
27 June 2000
403aParticulars of Charge Subject to s859A
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
20 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Resolution
15 January 1999
RESOLUTIONSResolutions
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Resolution
27 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
2 October 1996
288288
Legacy
16 July 1996
288288
Legacy
4 July 1996
363sAnnual Return (shuttle)
Legacy
29 April 1996
287Change of Registered Office
Legacy
25 January 1996
288288
Legacy
5 September 1995
288288
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
7 January 1993
288288
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Legacy
11 November 1991
288288
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
28 June 1991
363b363b
Legacy
14 December 1990
363363
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
26 September 1988
288288
Legacy
22 August 1988
288288
Legacy
22 August 1988
288288
Legacy
18 April 1988
PUC 2PUC 2
Resolution
18 April 1988
RESOLUTIONSResolutions
Resolution
18 April 1988
RESOLUTIONSResolutions
Resolution
18 April 1988
RESOLUTIONSResolutions
Resolution
18 April 1988
RESOLUTIONSResolutions
Legacy
17 March 1988
395Particulars of Mortgage or Charge
Legacy
17 March 1988
288288
Legacy
17 March 1988
288288
Memorandum Articles
14 March 1988
MEM/ARTSMEM/ARTS
Legacy
11 March 1988
287Change of Registered Office
Legacy
11 March 1988
288288
Legacy
11 March 1988
288288
Legacy
11 March 1988
288288
Legacy
11 March 1988
224224
Legacy
1 March 1988
288288
Legacy
1 March 1988
288288
Legacy
1 March 1988
287Change of Registered Office
Certificate Change Of Name Company
25 February 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 1987
NEWINCIncorporation