Background WavePink WaveYellow Wave

GROUNDWORK NORTH YORKSHIRE (04331238)

GROUNDWORK NORTH YORKSHIRE (04331238) is an active UK company. incorporated on 29 November 2001. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities and 1 other business activities. GROUNDWORK NORTH YORKSHIRE has been registered for 24 years.

Company Number
04331238
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 November 2001
Age
24 years
Address
Environment & Business Centre Merlyn-Rees Avenue, Leeds, LS27 9SL
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
SIC Codes
81300, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDWORK NORTH YORKSHIRE

GROUNDWORK NORTH YORKSHIRE is an active company incorporated on 29 November 2001 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities and 1 other business activity. GROUNDWORK NORTH YORKSHIRE was registered 24 years ago.(SIC: 81300, 88990)

Status

active

Active since 24 years ago

Company No

04331238

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 29 November 2001

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 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 29 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

GROUNDWORK SELBY
From: 29 November 2001To: 27 August 2008
Contact
Address

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

Previous Addresses

, Civic Centre Doncaster Road, Selby, North Yorkshire, YO8 9FT
From: 13 October 2011To: 29 November 2024
, Civic Centre (Legal Dept), Portholme Road, Selby, North Yorkshire, YO8 4SB
From: 29 November 2001To: 13 October 2011
Timeline

39 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jan 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Oct 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Dec 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Nov 20
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Nov 24
0
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2024
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Memorandum Articles
6 September 2023
MAMA
Resolution
6 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
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
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 Total Exemption Full
9 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Change Sail Address Company With Old Address
16 December 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Auditors Resignation Company
15 June 2010
AUDAUD
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
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 Group
6 November 2008
AAAnnual Accounts
Memorandum Articles
3 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288cChange of Particulars
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
363aAnnual Return
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
363aAnnual Return
Legacy
15 December 2005
288cChange of Particulars
Legacy
15 December 2005
288cChange of Particulars
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288cChange of Particulars
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288cChange of Particulars
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
8 December 2002
363sAnnual Return (shuttle)
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
225Change of Accounting Reference Date
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Incorporation Company
29 November 2001
NEWINCIncorporation