Background WavePink WaveYellow Wave

E TERRY GROUNDWORKS LIMITED (05697589)

E TERRY GROUNDWORKS LIMITED (05697589) is an active UK company. incorporated on 3 February 2006. with registered office in Droitwich. The company operates in the Construction sector, engaged in demolition. E TERRY GROUNDWORKS LIMITED has been registered for 20 years. Current directors include TERRY, Edward James.

Company Number
05697589
Status
active
Type
ltd
Incorporated
3 February 2006
Age
20 years
Address
The Oakley, Droitwich, WR9 9AY
Industry Sector
Construction
Business Activity
Demolition
Directors
TERRY, Edward James
SIC Codes
43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E TERRY GROUNDWORKS LIMITED

E TERRY GROUNDWORKS LIMITED is an active company incorporated on 3 February 2006 with the registered office located in Droitwich. The company operates in the Construction sector, specifically engaged in demolition. E TERRY GROUNDWORKS LIMITED was registered 20 years ago.(SIC: 43110)

Status

active

Active since 20 years ago

Company No

05697589

LTD Company

Age

20 Years

Incorporated 3 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

The Oakley Kidderminster Road Droitwich, WR9 9AY,

Previous Addresses

, 5 Enterprise House, Ashby Road, Coalville, Leicestershire, LE67 3LA
From: 17 January 2012To: 12 August 2014
, Royal House Market Place, Redditch, Worcestershire, B98 8AA, United Kingdom
From: 12 August 2010To: 17 January 2012
, 85 Norton Road, Norton, Stourbridge, West Midlands, DY8 2TB
From: 3 February 2006To: 12 August 2010
Timeline

4 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Jan 13
Owner Exit
Jan 19
Loan Secured
Sept 20
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TERRY, Edward James

Active
Hownings Farm, DroitwichWR9 7DZ
Born November 1977
Director
Appointed 03 Feb 2006

HOWELL, David Harcourt

Resigned
85 Norton Road, StourbridgeDY8 2TB
Secretary
Appointed 03 Feb 2006
Resigned 31 Jan 2010

UKF SECRETARIES LIMITED

Resigned
The Spire, LightcliffeHX3 8NU
Corporate nominee secretary
Appointed 03 Feb 2006
Resigned 03 Feb 2006

UKF NOMINEES LIMITED

Resigned
The Spire, LightcliffeHX3 8NU
Corporate nominee director
Appointed 03 Feb 2006
Resigned 03 Feb 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Edward James Terry

Active
Hanbury, Nr DroitwichWR9 7DZ
Born November 1977

Nature of Control

Right to appoint and remove directors
Notified 01 Feb 2017
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2017
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
23 November 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
225Change of Accounting Reference Date
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Incorporation Company
3 February 2006
NEWINCIncorporation