Background WavePink WaveYellow Wave

THE GREENHOUSE COMPANY (GROUNDWORK) LIMITED (05575274)

THE GREENHOUSE COMPANY (GROUNDWORK) LIMITED (05575274) is an active UK company. incorporated on 27 September 2005. with registered office in Newton Aycliffe. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE GREENHOUSE COMPANY (GROUNDWORK) LIMITED has been registered for 20 years. Current directors include COLE, Stephen Francis, MCCABE, Jessica, ROBERTS, Steven and 2 others.

Company Number
05575274
Status
active
Type
ltd
Incorporated
27 September 2005
Age
20 years
Address
14 Welbury Way, Newton Aycliffe, DL5 6ZE
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
COLE, Stephen Francis, MCCABE, Jessica, ROBERTS, Steven, SCHOOLER, Marion Fiona, THACKRAY, Sarah Catherine
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREENHOUSE COMPANY (GROUNDWORK) LIMITED

THE GREENHOUSE COMPANY (GROUNDWORK) LIMITED is an active company incorporated on 27 September 2005 with the registered office located in Newton Aycliffe. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE GREENHOUSE COMPANY (GROUNDWORK) LIMITED was registered 20 years ago.(SIC: 94110)

Status

active

Active since 20 years ago

Company No

05575274

LTD Company

Age

20 Years

Incorporated 27 September 2005

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 5 December 2025 (4 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

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

14 Welbury Way Aycliffe Business Park Newton Aycliffe, DL5 6ZE,

Previous Addresses

Grosvenor House Market Place Bishop Auckland DL14 7NP England
From: 28 February 2019To: 1 October 2020
Grosvenor House 29 Market Place Bishop Auckland County Durham
From: 27 September 2005To: 28 February 2019
Timeline

29 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Jan 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Nov 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Nov 15
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
May 17
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Dec 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jan 26
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

ROBERTS, Steven James

Active
Welbury Way, Newton AycliffeDL5 6ZE
Secretary
Appointed 06 Jul 2024

COLE, Stephen Francis

Active
Welbury Way, Newton AycliffeDL5 6ZE
Born December 1982
Director
Appointed 09 Jan 2023

MCCABE, Jessica

Active
Welbury Way, Newton AycliffeDL5 6ZE
Born June 1989
Director
Appointed 18 Jul 2022

ROBERTS, Steven

Active
Welbury Way, Newton AycliffeDL5 6ZE
Born June 1975
Director
Appointed 09 Jan 2023

SCHOOLER, Marion Fiona

Active
Welbury Way, Newton AycliffeDL5 6ZE
Born August 1962
Director
Appointed 18 Jul 2022

THACKRAY, Sarah Catherine

Active
Welbury Way, Newton AycliffeDL5 6ZE
Born May 1980
Director
Appointed 06 Jun 2019

CULVERHOUSE, Catherine Joanna

Resigned
Welbury Way, Newton AycliffeDL5 6ZE
Secretary
Appointed 23 Feb 2011
Resigned 23 Jun 2021

HEATHERINGTON, John Paul

Resigned
Welbury Way, Newton AycliffeDL5 6ZE
Secretary
Appointed 23 Jun 2021
Resigned 05 Jul 2024

WENTWORTH, Anthony James

Resigned
3 North Meadow, North YorkshireTS15 0LD
Secretary
Appointed 27 Sept 2005
Resigned 23 Feb 2011

BARRIE, Henry John

Resigned
26 Rosemount, DurhamDH1 5GA
Born April 1941
Director
Appointed 27 Sept 2005
Resigned 18 Mar 2015

BROWN, Ian

Resigned
The Hagg, Barnard CastleDL12 9QW
Born March 1952
Director
Appointed 20 Nov 2013
Resigned 24 Nov 2020

CALVERT, Stephen Francis

Resigned
Grosvenor House, Bishop Auckland
Born August 1950
Director
Appointed 27 Apr 2012
Resigned 05 Dec 2014

CHAPMAN, Douglas Norman

Resigned
29 Leazes Crescent, HexhamNE46 3JZ
Born July 1953
Director
Appointed 20 Jun 2007
Resigned 01 Apr 2012

CULVERHOUSE, Catherine Joanna

Resigned
2 Oakdene Avenue, DarlingtonDL3 7HS
Born August 1962
Director
Appointed 27 Sept 2005
Resigned 09 Jan 2023

GLENDINNING, Bryan

Resigned
Grosvenor House, Bishop Auckland
Born March 1962
Director
Appointed 05 Dec 2016
Resigned 24 Sept 2018

HODGSON, Michele, Councillor

Resigned
24 Railway Gardens, StanleyDH9 8QB
Born July 1957
Director
Appointed 27 Sept 2005
Resigned 01 Apr 2012

JOHNSON, Barbara-Anne

Resigned
Grosvenor House, Bishop Auckland
Born October 1946
Director
Appointed 20 Mar 2017
Resigned 06 Feb 2019

MESSENGER, Justin Frederick Nagelsztajn

Resigned
Grosvenor House, Bishop Auckland
Born August 1970
Director
Appointed 30 Oct 2015
Resigned 27 Jan 2017

PALOMBELLA, Samuel

Resigned
Grosvenor House, Bishop Auckland
Born April 1970
Director
Appointed 01 Apr 2012
Resigned 03 Sept 2014

TATE, Ian Robinson

Resigned
Black Wood, Stockton On TeesTS22 5GQ
Born June 1967
Director
Appointed 20 Jun 2007
Resigned 18 Dec 2009

THURSTON, Andrew Roy

Resigned
Welbury Way, Newton AycliffeDL5 6ZE
Born August 1957
Director
Appointed 16 Dec 2022
Resigned 17 Dec 2025

TOMLINSON, Edward Warner

Resigned
Welbury Way, Newton AycliffeDL5 6ZE
Born February 1944
Director
Appointed 15 Jan 2019
Resigned 18 Jul 2022

Persons with significant control

1

0 Active
1 Ceased

Ms Catherine Joanna Culverhouse

Ceased
Welbury Way, Newton AycliffeDL5 6ZE
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jan 2023
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 January 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Miscellaneous
22 April 2013
MISCMISC
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2006
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Legacy
10 August 2006
225Change of Accounting Reference Date
Incorporation Company
27 September 2005
NEWINCIncorporation