Background WavePink WaveYellow Wave

GROUNDWORK ENTERPRISES LIMITED (02403588)

GROUNDWORK ENTERPRISES LIMITED (02403588) is an active UK company. incorporated on 12 July 1989. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. GROUNDWORK ENTERPRISES LIMITED has been registered for 36 years. Current directors include DUXBURY, Graham John.

Company Number
02403588
Status
active
Type
ltd
Incorporated
12 July 1989
Age
36 years
Address
Suite B2,The Walker Building, Birmingham, B5 5NR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DUXBURY, Graham John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDWORK ENTERPRISES LIMITED

GROUNDWORK ENTERPRISES LIMITED is an active company incorporated on 12 July 1989 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. GROUNDWORK ENTERPRISES LIMITED was registered 36 years ago.(SIC: 94990)

Status

active

Active since 36 years ago

Company No

02403588

LTD Company

Age

36 Years

Incorporated 12 July 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

GROUNDWORK ASSOCIATES LIMITED
From: 12 July 1989To: 8 December 2004
Contact
Address

Suite B2,The Walker Building 58 Oxford Street Birmingham, B5 5NR,

Previous Addresses

Lockside 5 Scotland Street Birmingham West Midlands B1 2RR
From: 12 July 1989To: 29 July 2021
Timeline

4 key events • 1989 - 2014

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Jan 11
Director Joined
Apr 14
Director Left
Apr 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

VILES, Paul John

Active
58 Oxford Street, BirminghamB5 5NR
Secretary
Appointed 23 Sept 2011

DUXBURY, Graham John

Active
58 Oxford Street, BirminghamB5 5NR
Born October 1968
Director
Appointed 23 Mar 2014

BENNETT, Susan

Resigned
12 Forge Lane, AldridgeWS9 0LY
Secretary
Appointed 01 May 2002
Resigned 11 Mar 2003

BRYANT, Katherine Sarah

Resigned
Lockside, BirminghamB1 2RR
Secretary
Appointed 01 Feb 2011
Resigned 23 Sept 2011

DOLPHIN, Steven

Resigned
Harvest House, EveshamWR11 8TG
Secretary
Appointed 18 Aug 2003
Resigned 01 Dec 2010

GREGORY, Christine Mary

Resigned
256 Spies Lane, HalesowenB62 9BW
Secretary
Appointed 06 Sept 1999
Resigned 30 Apr 2002

JOHNSON, Debra Kate

Resigned
2 Fairlight Drive, BirminghamB45 8TB
Secretary
Appointed 11 Mar 2003
Resigned 18 Aug 2003

ROBINSON, Leslie Anthony

Resigned
102 Sorrel Drive, KingsburyB78 2PJ
Secretary
Appointed 31 Jan 1997
Resigned 16 Sept 1999

WILKINSON, Sally Elizabeth

Resigned
73 Greyhound Lane, StourbridgeDY8 3AD
Secretary
Appointed N/A
Resigned 14 Jan 1997

DAVIDSON, John Michael, Dr

Resigned
69 Painswick Road, CheltenhamGL50 2EX
Born July 1939
Director
Appointed N/A
Resigned 01 Sept 2000

EXTANCE, Ian Edward

Resigned
5 Beck Hall, LincolnLN2 3LJ
Born July 1946
Director
Appointed 28 Oct 2004
Resigned 09 Sept 2008

GILLIGAN, Timothy Joseph

Resigned
The White Cottage Mimms Lane, RadlettWD7 9AP
Born April 1918
Director
Appointed N/A
Resigned 31 Dec 1995

HALL, Peter Gerald

Resigned
Ashtrees Pontefract Road, PontefractWF7 7EF
Born March 1933
Director
Appointed 09 Nov 1992
Resigned 31 Dec 1995

HANDLEY, John Fagen, Professor

Resigned
2 Arlington Way, WilmslowSK9 6BP
Born April 1945
Director
Appointed 07 Jul 1994
Resigned 01 Sept 2000

HAWKHEAD, Anthony Gerard, Sir

Resigned
18 Garden Close, KnowleB93 9QF
Born October 1957
Director
Appointed 17 Dec 1996
Resigned 23 Mar 2014

MENZIES, Walter Stuart

Resigned
13 Irwell Rise, BollingtonSK10 5YE
Born June 1949
Director
Appointed 03 Aug 1995
Resigned 01 May 1997

MORLEY, Robert Charles

Resigned
Swallowtails, NewburyRG18 9XD
Born November 1942
Director
Appointed 28 Oct 2004
Resigned 16 Sept 2010

WRIGHT, Clive John

Resigned
Flat 5, LondonSW1V 3QX
Born December 1932
Director
Appointed 19 Sept 1995
Resigned 01 Sept 2000

Persons with significant control

1

5 Scotland Street, BirminghamB1 2RR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Appoint Person Secretary Company With Name
24 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
287Change of Registered Office
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Memorandum Articles
16 December 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
225Change of Accounting Reference Date
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Resolution
23 September 1999
RESOLUTIONSResolutions
Legacy
23 September 1999
122122
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
2 November 1995
288288
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
16 August 1995
288288
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
3 October 1994
288288
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
24 June 1993
288288
Legacy
10 November 1992
88(2)R88(2)R
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Resolution
17 September 1992
RESOLUTIONSResolutions
Legacy
17 September 1992
123Notice of Increase in Nominal Capital
Legacy
12 August 1992
363sAnnual Return (shuttle)
Legacy
1 May 1992
287Change of Registered Office
Legacy
24 July 1991
363b363b
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Resolution
7 November 1990
RESOLUTIONSResolutions
Accounts With Made Up Date
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Legacy
2 March 1990
225(1)225(1)
Incorporation Company
12 July 1989
NEWINCIncorporation