Background WavePink WaveYellow Wave

GROVEMERE HOLDINGS LIMITED (02371370)

GROVEMERE HOLDINGS LIMITED (02371370) is an active UK company. incorporated on 12 April 1989. with registered office in Ely. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GROVEMERE HOLDINGS LIMITED has been registered for 36 years. Current directors include BIBBY, Harvey Philip, BRAND, David Joseph, BRAND, Thomas David Joseph and 1 others.

Company Number
02371370
Status
active
Type
ltd
Incorporated
12 April 1989
Age
36 years
Address
112 Lancaster Way Business Park, Ely, CB6 3NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BIBBY, Harvey Philip, BRAND, David Joseph, BRAND, Thomas David Joseph, TUCK, Nicola Charlotte
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVEMERE HOLDINGS LIMITED

GROVEMERE HOLDINGS LIMITED is an active company incorporated on 12 April 1989 with the registered office located in Ely. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GROVEMERE HOLDINGS LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02371370

LTD Company

Age

36 Years

Incorporated 12 April 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

NIGHTBELL LIMITED
From: 12 April 1989To: 26 May 1989
Contact
Address

112 Lancaster Way Business Park Ely, CB6 3NX,

Previous Addresses

Unit 112 Lancaster Way Ely Cambridgeshire CB6 3NW
From: 12 April 1989To: 11 January 2017
Timeline

9 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Nov 10
Director Joined
Jan 12
Director Left
Mar 12
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Funding Round
Aug 23
Owner Exit
Oct 24
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BIBBY, Harvey Philip

Active
Lancaster Way Business Park, ElyCB6 3NX
Born July 1972
Director
Appointed 04 Jan 2012

BRAND, David Joseph

Active
Lancaster Way Business Park, ElyCB6 3NX
Born July 1953
Director
Appointed N/A

BRAND, Thomas David Joseph

Active
Lancaster Way Business Park, ElyCB6 3NX
Born May 1986
Director
Appointed 29 Aug 2008

TUCK, Nicola Charlotte

Active
Lancaster Way Business Park, ElyCB6 3NX
Born May 1980
Director
Appointed 29 Aug 2008

HASTE, Judith Susannah Mary

Resigned
High Street, NewmarketCB8 0SF
Secretary
Appointed 29 Aug 2008
Resigned 01 Dec 2010

TOOTH, Christopher William Lee

Resigned
9 Eastwood Close, ElyCB6 2RH
Secretary
Appointed N/A
Resigned 29 Aug 2008

BRAND, Joseph

Resigned
Hereward House, ElyCB6 2HL
Born August 1924
Director
Appointed N/A
Resigned 06 Apr 2002

BRAND, Margaret Hannah

Resigned
Hereward House, ElyCB6 2HL
Born January 1924
Director
Appointed N/A
Resigned 17 Jan 2002

HASTE, Judith Susannah Mary

Resigned
High Street, NewmarketCB8 0SF
Born February 1963
Director
Appointed 29 Aug 2008
Resigned 01 Dec 2010

TOOTH, Christopher William Lee

Resigned
9 Eastwood Close, ElyCB6 2RH
Born August 1944
Director
Appointed N/A
Resigned 29 Aug 2008

WHETSTONE, Howard Jubal

Resigned
Vine House, ElyCB6 2SX
Born March 1947
Director
Appointed N/A
Resigned 07 Mar 2012

Persons with significant control

3

2 Active
1 Ceased

Ms Katherine Julie Herbert

Ceased
Lancaster Way Business Park, ElyCB6 3NX
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Aug 2024

Ms Nicola Charlotte Tuck

Active
Lancaster Way Business Park, ElyCB6 3NX
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Thomas David Joseph Brand

Active
Lancaster Way Business Park, ElyCB6 3NX
Born May 1986

Nature of Control

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

Filing History

143

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Resolution
24 August 2023
RESOLUTIONSResolutions
Resolution
24 August 2023
RESOLUTIONSResolutions
Memorandum Articles
24 August 2023
MAMA
Capital Name Of Class Of Shares
24 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 August 2023
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
15 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 August 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Resolution
14 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Resolution
29 November 2022
RESOLUTIONSResolutions
Resolution
29 November 2022
RESOLUTIONSResolutions
Resolution
29 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
7 February 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
2 July 2018
AAMDAAMD
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Group
3 December 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 October 2015
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
23 September 2015
AUDAUD
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Accounts With Accounts Type Group
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Accounts With Accounts Type Group
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Sail Address Company With Old Address
17 June 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Accounts With Accounts Type Group
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Move Registers To Sail Company
14 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts Amended With Accounts Type Group
13 February 2009
AAMDAAMD
Legacy
23 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
17 October 2008
AAAnnual Accounts
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
287Change of Registered Office
Legacy
11 June 2008
190190
Accounts With Accounts Type Group
19 December 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Group
25 October 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Legacy
6 June 2006
353353
Accounts With Accounts Type Group
2 November 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 October 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 January 2004
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 February 2003
AAAnnual Accounts
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 December 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 April 2001
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 November 1999
AAAnnual Accounts
Legacy
18 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
403aParticulars of Charge Subject to s859A
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 November 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 1998
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 February 1997
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1996
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 February 1994
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 January 1993
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
26 April 1992
AAAnnual Accounts
Legacy
31 May 1991
363b363b
Accounts With Accounts Type Full Group
9 May 1991
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
26 January 1990
395Particulars of Mortgage or Charge
Resolution
15 January 1990
RESOLUTIONSResolutions
Legacy
21 December 1989
288288
Legacy
19 October 1989
395Particulars of Mortgage or Charge
Memorandum Articles
1 August 1989
MEM/ARTSMEM/ARTS
Legacy
1 August 1989
288288
Legacy
31 July 1989
88(3)88(3)
Legacy
31 July 1989
88(3)88(3)
Legacy
27 July 1989
88(2)C88(2)C
Legacy
27 July 1989
88(2)C88(2)C
Legacy
25 July 1989
287Change of Registered Office
Legacy
25 July 1989
288288
Legacy
21 July 1989
224224
Legacy
7 June 1989
122122
Legacy
7 June 1989
123Notice of Increase in Nominal Capital
Resolution
7 June 1989
RESOLUTIONSResolutions
Resolution
7 June 1989
RESOLUTIONSResolutions
Resolution
2 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 May 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 April 1989
NEWINCIncorporation