Background WavePink WaveYellow Wave

GROUNDWORK PRIDE LIMITED (02871169)

GROUNDWORK PRIDE LIMITED (02871169) is an active UK company. incorporated on 12 November 1993. with registered office in Leeds. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. GROUNDWORK PRIDE LIMITED has been registered for 32 years. Current directors include COOPER, Peter, LAWRENCE, Frances Jane, QUEENAN, David and 2 others.

Company Number
02871169
Status
active
Type
ltd
Incorporated
12 November 1993
Age
32 years
Address
Environment & Business Centre Merlyn-Rees Avenue, Leeds, LS27 9SL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
COOPER, Peter, LAWRENCE, Frances Jane, QUEENAN, David, REYNOLDS, David Ian, WILLIAMS, Gary
SIC Codes
43999, 81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDWORK PRIDE LIMITED

GROUNDWORK PRIDE LIMITED is an active company incorporated on 12 November 1993 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. GROUNDWORK PRIDE LIMITED was registered 32 years ago.(SIC: 43999, 81300)

Status

active

Active since 32 years ago

Company No

02871169

LTD Company

Age

32 Years

Incorporated 12 November 1993

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

WAKEFIELD ENVIRONMENTAL DEVELOPMENTS LIMITED
From: 4 March 1997To: 18 May 2010
GROUNDWORK WAKEFIELD-ENVIRONMENTAL CONSULTANCY LIMITED
From: 12 November 1993To: 4 March 1997
Contact
Address

Environment & Business Centre Merlyn-Rees Avenue Morley Leeds, LS27 9SL,

Previous Addresses

Block C Normanton Town Hall High Street Normanton West Yorkshire WF6 2DZ
From: 28 October 2015To: 4 January 2017
Block C Normanton Town Hall High Street Normanton West Yorkshire WF6 2DZ
From: 12 November 1993To: 28 October 2015
Timeline

25 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Sept 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Aug 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Left
Oct 13
Director Left
Nov 14
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 17
Director Left
Nov 17
Owner Exit
Nov 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Apr 24
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

MUNRO, Sarah Jane

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Secretary
Appointed 05 Dec 2018

COOPER, Peter

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Born March 1945
Director
Appointed 24 Nov 2011

LAWRENCE, Frances Jane

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Born March 1985
Director
Appointed 14 Nov 2022

QUEENAN, David

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Born August 1951
Director
Appointed 02 Jun 2016

REYNOLDS, David Ian

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Born April 1976
Director
Appointed 18 Apr 2024

WILLIAMS, Gary

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Born July 1962
Director
Appointed 14 Nov 2022

BRADLEY, Darren Andrew

Resigned
Woodlands 3 Woodville Road, DewsburyWF12 7BE
Secretary
Appointed 09 Mar 1999
Resigned 10 Nov 2000

COLLINSON, Patricia Ann

Resigned
14 Sharp House Road, LeedsLS10 4SD
Secretary
Appointed 12 Nov 1993
Resigned 27 Oct 1994

JENNINGS, Lesley Anne

Resigned
Merlyn-Rees Avenue, LeedsLS27 9SL
Secretary
Appointed 31 Oct 2017
Resigned 31 Mar 2018

RATCLIFFE, Jennifer Ann

Resigned
4 Spibey Crescent, LeedsLS26 0NR
Secretary
Appointed 26 Apr 2001
Resigned 01 Sept 2004

SANDHU, Harjinder

Resigned
Normanton Town, NormantonWF6 2DZ
Secretary
Appointed 10 Nov 2008
Resigned 31 Oct 2017

TANKARD, Faith Caron

Resigned
53 Crossley Street, WakefieldWF4 1BQ
Secretary
Appointed 04 Dec 2000
Resigned 26 Apr 2001

TAYLOR, Kenneth Stuart

Resigned
Park Mews Bilham Road, HuddersfieldHD8 9PA
Secretary
Appointed 19 Feb 2008
Resigned 10 Nov 2008

THREADGOLD, Sarah Elizabeth

Resigned
81 Bradford Road, WakefieldWF3 2JD
Secretary
Appointed 16 Sept 2005
Resigned 18 Feb 2008

WARING, Ian Joseph

Resigned
Brooklands, Great PontonNG33 5DP
Secretary
Appointed 01 Sept 2004
Resigned 16 Sept 2005

WILLIAMS, Michael

Resigned
6 Wentworth Drive, HuddersfieldHD8 9SL
Secretary
Appointed 03 Oct 1995
Resigned 09 Mar 1999

BLACK, Trevor

Resigned
Block C Normanton Town, NormantonWF6 2DZ
Born October 1948
Director
Appointed 29 Apr 2010
Resigned 28 May 2012

CHRISTIAN, Ewan Hugh

Resigned
Block C Normanton Town, NormantonWF6 2DZ
Born August 1945
Director
Appointed 29 Apr 2010
Resigned 22 Oct 2013

DEIGHTON, Christopher Malcolm

Resigned
Block C Normanton Town, NormantonWF6 2DZ
Born March 1948
Director
Appointed 23 Aug 2010
Resigned 12 Apr 2011

FURNESS, Catriona

Resigned
Oakleigh, OssettWF5 8LN
Born November 1958
Director
Appointed 12 Nov 1993
Resigned 03 Oct 1995

HUDSON, Clive

Resigned
Merlyn-Rees Avenue, LeedsLS27 9SL
Born February 1953
Director
Appointed 18 Sept 2014
Resigned 02 Nov 2017

MACKMAN, John Maurice

Resigned
Block C Normanton Town, NormantonWF6 2DZ
Born June 1939
Director
Appointed 19 Jun 1996
Resigned 29 Apr 2010

MILBURN, Timothy Henry

Resigned
18 Durkar Rise, WakefieldWF4 3QB
Born May 1955
Director
Appointed 19 Jun 1996
Resigned 25 Jan 1997

MORGAN, Peter John

Resigned
1 The Orchards, LeedsLS17 9DB
Born January 1957
Director
Appointed 12 Nov 1993
Resigned 30 Nov 1995

PRIME, Martin

Resigned
Block C Normanton Town, NormantonWF6 2DZ
Born August 1944
Director
Appointed 20 Aug 2007
Resigned 29 Apr 2010

READSHAW, John Martin

Resigned
Merlyn-Rees Avenue, LeedsLS27 9SL
Born July 1951
Director
Appointed 25 Nov 2013
Resigned 14 Nov 2022

SYKES, Natalie

Resigned
Block C Normanton Town, NormantonWF6 2DZ
Born May 1975
Director
Appointed 24 Nov 2012
Resigned 23 Feb 2015

TAYLOR, Kenneth Stuart

Resigned
Park Mews Bilham Road, HuddersfieldHD8 9PA
Born February 1964
Director
Appointed 03 Oct 1995
Resigned 21 Apr 2010

WILLIAMS MCMILLAN, Brian

Resigned
Block C Normanton Town, NormantonWF6 2DZ
Born May 1956
Director
Appointed 20 Aug 2007
Resigned 18 Sept 2014

YOUNG, David Andrew

Resigned
Block C Normanton Town, NormantonWF6 2DZ
Born February 1959
Director
Appointed 01 Apr 2010
Resigned 24 Nov 2011

YOUNG, Ronald

Resigned
Fairleigh Court Woodthorpe Lane, WakefieldWF2 6JJ
Born June 1928
Director
Appointed 19 Jun 1996
Resigned 18 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
Doncaster Road, SelbyYO8 9FT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020
Merlyn-Rees Avenue, LeedsLS27 9SL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Auditors Resignation Company
15 June 2010
AUDAUD
Resolution
19 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
19 May 2010
CC04CC04
Resolution
18 May 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
18 February 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1999
AAAnnual Accounts
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
24 March 1998
287Change of Registered Office
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 1996
AAAnnual Accounts
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Accounts With Accounts Type Small
21 December 1995
AAAnnual Accounts
Legacy
8 December 1995
288288
Legacy
5 December 1995
363b363b
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Resolution
3 November 1994
RESOLUTIONSResolutions
Legacy
3 November 1994
288288
Legacy
9 August 1994
224224
Incorporation Company
12 November 1993
NEWINCIncorporation