Background WavePink WaveYellow Wave

NEWGROUND CIC (02584952)

NEWGROUND CIC (02584952) is an active UK company. incorporated on 22 February 1991. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. NEWGROUND CIC has been registered for 35 years. Current directors include DUNFORD, Mark Ian, LOMAX, Gillian Frances, RUTH, Kevin and 1 others.

Company Number
02584952
Status
active
Type
ltd
Incorporated
22 February 1991
Age
35 years
Address
Prospect House, Blackburn, BB1 1JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
DUNFORD, Mark Ian, LOMAX, Gillian Frances, RUTH, Kevin, SMITH, Michael
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWGROUND CIC

NEWGROUND CIC is an active company incorporated on 22 February 1991 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. NEWGROUND CIC was registered 35 years ago.(SIC: 74901)

Status

active

Active since 35 years ago

Company No

02584952

LTD Company

Age

35 Years

Incorporated 22 February 1991

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 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

GROUNDWORK BLACKBURN TRADING LIMITED
From: 17 October 2006To: 1 November 2006
GROUNDWORK LTD
From: 15 February 2005To: 17 October 2006
GROUNDWORK BLACKBURN TRADING LTD
From: 19 September 1994To: 15 February 2005
GROUNDWORK (LANCASHIRE) LIMITED
From: 9 April 1991To: 19 September 1994
LENGTHLEAD LIMITED
From: 22 February 1991To: 9 April 1991
Contact
Address

Prospect House Wharf Street Blackburn, BB1 1JD,

Previous Addresses

Environment Centre Nova Scotia Wharf 193 Bolton Road Blackburn Lancashire BB2 3GE
From: 19 February 2013To: 1 March 2024
Groundwork Environment Centre Bob Watts Building Nova Scotia Wharf Bolton Road Blackburn Lancashire BB2 3GE
From: 22 February 1991To: 19 February 2013
Timeline

27 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Aug 11
Director Left
Jul 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Left
May 16
Director Left
May 16
Director Joined
Sept 16
Director Left
Mar 18
Director Left
Jan 19
Director Left
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Jul 21
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DUNFORD, Mark

Active
Wharf Street, BlackburnBB1 1JD
Secretary
Appointed 23 Jul 2021

DUNFORD, Mark Ian

Active
Wharf Street, BlackburnBB1 1JD
Born March 1969
Director
Appointed 23 Jul 2021

LOMAX, Gillian Frances

Active
Wharf Street, BlackburnBB1 1JD
Born March 1971
Director
Appointed 22 Oct 2014

RUTH, Kevin

Active
Wharf Street, BlackburnBB1 1JD
Born June 1960
Director
Appointed 11 Jun 2014

SMITH, Michael

Active
Wharf Street, BlackburnBB1 1JD
Born January 1970
Director
Appointed 23 Aug 2007

ASHURST, Julie Marie

Resigned
Sudell House, BlackburnBB1 9LN
Secretary
Appointed 01 Apr 2000
Resigned 22 Feb 2001

BUCKLEY, Brian Bertrand

Resigned
Benfro 8 Brundhurst Fold, BlackburnBB2 7JT
Secretary
Appointed 21 Mar 1991
Resigned 21 Apr 1993

CHADWICK, Donald

Resigned
7 Gorple Green, BurnleyBB10 3PT
Secretary
Appointed 21 Apr 1993
Resigned 31 Mar 1994

CHESTER, Christopher Frank

Resigned
36 Tower Lane, PrestonPR2 9HP
Secretary
Appointed 18 Sept 2003
Resigned 23 Apr 2009

ROSTRON, Peter

Resigned
17 Midfield, BlackburnBB6 8HF
Secretary
Appointed 31 Mar 1994
Resigned 31 May 1997

TANUKU, Purnima Murthy

Resigned
17 Bradyll Court, BlackburnBB6 8AS
Secretary
Appointed 26 Jun 1997
Resigned 01 Apr 2000

WILMERS, Peter Hugh Mecredy

Resigned
234 Haslingden Road, RawtenstallBB4 6RX
Secretary
Appointed 22 Feb 2001
Resigned 18 Sept 2003

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 22 Feb 1991
Resigned 21 Mar 1991

ABBOTT, Peter

Resigned
Whitehalgh House, BlackburnBB6 8HF
Born May 1947
Director
Appointed 05 Dec 2006
Resigned 03 Jul 2013

BUCKLEY, Brian Bertrand

Resigned
Benfro 8 Brundhurst Fold, BlackburnBB2 7JT
Born October 1939
Director
Appointed 21 Mar 1991
Resigned 21 Apr 1993

BURGESS, Philip Malcolm

Resigned
9 Winward Close, BlackburnBB3 0SE
Born October 1946
Director
Appointed 22 Apr 2002
Resigned 05 Jun 2006

CHESTER, Christopher Frank

Resigned
36 Tower Lane, PrestonPR2 9HP
Born August 1947
Director
Appointed 23 Aug 2007
Resigned 31 Mar 2009

FAIRWEATHER, Gordon Hayes

Resigned
37 Rogersfield, BlackburnBB6 8HB
Born March 1933
Director
Appointed 11 Aug 1992
Resigned 09 Apr 2001

FINCH, Glen James

Resigned
Nova Scotia Wharf, BlackburnBB2 3GE
Born July 1968
Director
Appointed 22 Oct 2014
Resigned 31 May 2016

FOWLER, Jane Margaret Mary

Resigned
Nova Scotia Wharf, BlackburnBB2 3GE
Born March 1961
Director
Appointed 04 Dec 2019
Resigned 11 May 2021

GIBBS, Angela Jane

Resigned
Nova Scotia Wharf, BlackburnBB2 3GE
Born November 1966
Director
Appointed 04 Dec 2019
Resigned 11 May 2021

GLASSBROOK, George

Resigned
Tanglewood Ash Leigh Drive, BoltonBL1 5BD
Born April 1933
Director
Appointed 21 Mar 1991
Resigned 24 Mar 2011

HARRISON, Malcolm Ivan

Resigned
24 The Strand, BoltonBL6 6DB
Born July 1954
Director
Appointed 24 May 2007
Resigned 05 Mar 2018

JACKSON, Brian Gordon

Resigned
Nova Scotia Wharf, BlackburnBB2 3GE
Born August 1954
Director
Appointed 05 Dec 2006
Resigned 11 May 2021

JACKSON, Steven Brian

Resigned
Nova Scotia Wharf, BlackburnBB2 3GE
Born January 1972
Director
Appointed 30 Apr 2014
Resigned 11 May 2021

JAMES, Kevin Anthony

Resigned
217 Liverpool Road, PrestonPR4 5FE
Born October 1959
Director
Appointed 07 Nov 2007
Resigned 27 May 2008

JORDAN, Peter

Resigned
Nova Scotia Wharf, BlackburnBB2 3GE
Born September 1964
Director
Appointed 07 Sept 2016
Resigned 09 Jan 2019

JORDAN, Peter

Resigned
12 Brookfield, WiganWN8 7JJ
Born September 1964
Director
Appointed 23 Aug 2007
Resigned 08 Oct 2014

LEITH, Kevin Edward

Resigned
Nova Scotia Wharf, BlackburnBB2 3GE
Born January 1963
Director
Appointed 18 Jan 2001
Resigned 11 May 2021

LOMAX, Donald

Resigned
Green Meadows, BlackburnBB2 7EZ
Born March 1934
Director
Appointed 21 Mar 1991
Resigned 29 Mar 2001

MCKAY, Neil Joseph

Resigned
Old Gates Drive, BlackburnBB2 5BY
Born August 1953
Director
Appointed 13 Aug 1997
Resigned 26 Nov 1998

MELLOR, Stuart

Resigned
13 Merlin Road, BlackburnBB2 7BA
Born March 1950
Director
Appointed 26 Nov 1998
Resigned 30 Apr 2014

NASH, Robert Andrew

Resigned
Nova Scotia Wharf, BlackburnBB2 3GE
Born July 1964
Director
Appointed 23 Aug 2007
Resigned 15 Jul 2019

NEILL, Peter Anthony

Resigned
81 Clifton Drive, LythamFY8 1BZ
Born August 1949
Director
Appointed 23 Aug 2007
Resigned 10 Jun 2014

RAVENSCROFT, Christopher Alan

Resigned
15 Warwick Drive, AltrinchamWA15 9EA
Born October 1953
Director
Appointed 22 Mar 2000
Resigned 26 Jun 2003

Persons with significant control

1

Newground Together

Active
Nova Scotia Wharf, Bolton Road, BlackburnBB2 3GE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Full
18 August 2025
AAMDAAMD
Accounts Amended With Accounts Type Full
18 August 2025
AAMDAAMD
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Resolution
2 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Statement Of Companys Objects
17 February 2014
CC04CC04
Memorandum Articles
17 February 2014
MEM/ARTSMEM/ARTS
Resolution
17 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Memorandum Articles
16 December 2009
MEM/ARTSMEM/ARTS
Resolution
16 December 2009
RESOLUTIONSResolutions
Legacy
20 May 2009
288bResignation of Director or Secretary
Memorandum Articles
7 May 2009
MEM/ARTSMEM/ARTS
Resolution
7 May 2009
RESOLUTIONSResolutions
Legacy
3 April 2009
363aAnnual Return
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
17 January 2008
288cChange of Particulars
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
9 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Change Of Name Community Interest Company
1 November 2006
CICCONCICCON
Certificate Change Of Name Company
1 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
17 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 February 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 December 1994
AAAnnual Accounts
Certificate Change Of Name Company
16 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1994
287Change of Registered Office
Legacy
30 March 1994
288288
Legacy
20 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
5 June 1993
288288
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
2 October 1992
288288
Legacy
26 February 1992
363sAnnual Return (shuttle)
Memorandum Articles
2 May 1991
MEM/ARTSMEM/ARTS
Resolution
2 May 1991
RESOLUTIONSResolutions
Legacy
2 May 1991
287Change of Registered Office
Legacy
2 May 1991
224224
Memorandum Articles
9 April 1991
MEM/ARTSMEM/ARTS
Resolution
9 April 1991
RESOLUTIONSResolutions
Legacy
9 April 1991
287Change of Registered Office
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Certificate Change Of Name Company
8 April 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 April 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 1991
NEWINCIncorporation