Background WavePink WaveYellow Wave

GROUNDWORK TRADE ASSOCIATION LIMITED (03852899)

GROUNDWORK TRADE ASSOCIATION LIMITED (03852899) is an active UK company. incorporated on 29 September 1999. 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 TRADE ASSOCIATION LIMITED has been registered for 26 years. Current directors include CURTIS, Adrian Nicholas, DUXBURY, Graham John.

Company Number
03852899
Status
active
Type
ltd
Incorporated
29 September 1999
Age
26 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
CURTIS, Adrian Nicholas, DUXBURY, Graham John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDWORK TRADE ASSOCIATION LIMITED

GROUNDWORK TRADE ASSOCIATION LIMITED is an active company incorporated on 29 September 1999 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 TRADE ASSOCIATION LIMITED was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

03852899

LTD Company

Age

26 Years

Incorporated 29 September 1999

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 22 January 2026 (2 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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

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

Previous Addresses

Suite B2,the Walker Building Oxford Street Birmingham B5 5NR England
From: 1 October 2021To: 1 October 2021
Lockside 5 Scotland Street Birmingham West Midlands B1 2RR
From: 29 September 1999To: 1 October 2021
Timeline

6 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

VILES, Paul John

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

CURTIS, Adrian Nicholas

Active
9 Marriners Drive, BradfordBD9 4JT
Born June 1965
Director
Appointed 06 Dec 2000

DUXBURY, Graham John

Active
58 Oxford Street, BirminghamB5 5NR
Born October 1968
Director
Appointed 06 Oct 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 Feb 2011

GREGORY, Christine Mary

Resigned
85 Cornwall Street, BirminghamB3 3BY
Secretary
Appointed 20 Sept 2000
Resigned 30 Apr 2002

JOHNSON, Debra Kate

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

LLOYD, Stephen Thomas

Resigned
44 Dartmouth Row, LondonSE10 8AW
Secretary
Appointed 29 Sept 1999
Resigned 19 Sept 2000

ANDREWS, Bekir

Resigned
22 Esmond Road, LondonNW6 7HE
Born September 1973
Director
Appointed 15 Nov 2006
Resigned 13 Mar 2009

CARRINGTON, Deborah Jane

Resigned
Lockside, BirminghamB1 2RR
Born May 1957
Director
Appointed 01 Feb 2011
Resigned 06 Oct 2014

COTGREAVE, Jonathan Mark

Resigned
12 Long Lane, MalpasSY14 8LP
Born October 1970
Director
Appointed 11 Jun 2008
Resigned 28 Nov 2018

DOLPHIN, Steven

Resigned
Harvest House, EveshamWR11 8TG
Born September 1951
Director
Appointed 18 Mar 2009
Resigned 30 Nov 2010

HARE, Steven

Resigned
9 Hellaby Close, Sutton ColdfieldB72 1RF
Born November 1956
Director
Appointed 29 Sept 1999
Resigned 28 Oct 1999

HOLDEN, Todd

Resigned
Old Hall House, LittleboroughOL15 0EF
Born July 1969
Director
Appointed 06 Dec 2000
Resigned 27 Mar 2001

LACEY, John Maurice

Resigned
Tanners Hill Farmhouse, BewdleyDY12 2LD
Born November 1952
Director
Appointed 29 Sept 1999
Resigned 31 Mar 2000

ROE, David Martin, Dr

Resigned
20 Lutterburn Street, IvybridgePL21 0NG
Born May 1946
Director
Appointed 29 Sept 1999
Resigned 03 Jul 2001

SHARLAND, Richard Ferguson

Resigned
19 Maurice Road, BirminghamB14 6DL
Born August 1952
Director
Appointed 15 Feb 2001
Resigned 07 May 2009

SMITH, Alan Patrick

Resigned
5 Dart Close, Stoke On TrentST7 2HY
Born March 1961
Director
Appointed 15 Nov 2006
Resigned 17 Apr 2009

TATUM, Gillian Sophie

Resigned
Oak Cottage, ClitheroeBB7 4LE
Born June 1962
Director
Appointed 29 Sept 1999
Resigned 13 Oct 2000

TERRY, David Neil

Resigned
62 Moor Pool Avenue, BirminghamB17 9DT
Born August 1964
Director
Appointed 06 Dec 2000
Resigned 27 Mar 2001

TURNER, Mark Graham

Resigned
12 Dovedale Road, WirralL47 3AW
Born November 1961
Director
Appointed 29 Sept 1999
Resigned 06 Jul 2007

WILSON, William Roger, Dr

Resigned
17 Kedleston Rise, BanburyOX16 9TX
Born January 1944
Director
Appointed 29 Sept 1999
Resigned 09 Nov 2000

Persons with significant control

1

5, Scotland Street, BirminghamB1 2RR

Nature of Control

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

Filing History

100

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
1 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Resolution
17 June 2008
RESOLUTIONSResolutions
Memorandum Articles
7 February 2008
MEM/ARTSMEM/ARTS
Resolution
7 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
287Change of Registered Office
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Resolution
21 May 2001
RESOLUTIONSResolutions
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
363sAnnual Return (shuttle)
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
225Change of Accounting Reference Date
Incorporation Company
29 September 1999
NEWINCIncorporation