Groveport 2012 Limited
- Active
- Incorporated on 28 Jun 2011
Reg Address: 17-27 Queen's Square, Middlesbrough TS2 1AH, England
Previous Names:
Grove Wharf Holdings Limited - 19 Dec 2011
Dwf Newco 2 Limited - 29 Jun 2011
Grove Wharf Holdings Limited - 29 Jun 2011
Dwf Newco 2 Limited - 28 Jun 2011
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Groveport 2012 Limited" is a ltd and located in 17-27 Queen's Square, Middlesbrough TS2 1AH. Groveport 2012 Limited is currently in active status and it was incorporated on 28 Jun 2011 (13 years 2 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Groveport 2012 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Elizabeth Marie-Claire Law | Director | 31 Dec 2022 | British | Active |
2 | Johannes Franciscus Calje | Director | 4 Apr 2017 | Dutch | Active |
3 | Jeremy Mark Hopkinson | Director | 3 Apr 2017 | - | Active |
4 | David John Robinson | Director | 7 Jul 2015 | British | Resigned 4 Apr 2017 |
5 | Dermot Michael Russell | Director | 7 Jul 2015 | British | Resigned 31 Dec 2022 |
6 | Dermot Michael Russell | Director | 7 Jul 2015 | British | Active |
7 | Martin John Rees | Director | 28 Jun 2011 | British | Resigned 7 Jul 2015 |
8 | Andrew David Brown | Secretary | 28 Jun 2011 | - | Resigned 7 Jul 2015 |
9 | Andrew David Brown | Director | 28 Jun 2011 | - | Resigned 7 Jul 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Pd Ports Humber Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Groveport 2012 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 1 Mar 2024 | Download PDF |
2 | Other - Legacy | 26 Sep 2023 | Download PDF |
3 | Other - Legacy | 26 Sep 2023 | Download PDF |
4 | Accounts - Legacy | 26 Sep 2023 | Download PDF |
5 | Accounts - Audit Exemption Subsiduary | 26 Sep 2023 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 6 Sep 2023 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 12 Jan 2023 | Download PDF 2 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 12 Jan 2023 | Download PDF 1 Pages |
9 | Other - Legacy | 8 Sep 2022 | Download PDF |
10 | Accounts - Legacy | 8 Sep 2022 | Download PDF |
11 | Other - Legacy | 8 Sep 2022 | Download PDF |
12 | Accounts - Audit Exemption Subsiduary | 8 Sep 2022 | Download PDF |
13 | Accounts - Audit Exemption Subsiduary | 28 Jul 2021 | Download PDF |
14 | Other - Legacy | 28 Jul 2021 | Download PDF |
15 | Other - Legacy | 27 Jul 2021 | Download PDF |
16 | Accounts - Legacy | 23 Jul 2021 | Download PDF |
17 | Other - Legacy | 23 Jul 2021 | Download PDF |
18 | Confirmation Statement - No Updates | 26 Feb 2021 | Download PDF 3 Pages |
19 | Accounts - Legacy | 26 Aug 2020 | Download PDF 69 Pages |
20 | Other - Legacy | 26 Aug 2020 | Download PDF 3 Pages |
21 | Other - Legacy | 26 Aug 2020 | Download PDF 1 Pages |
22 | Accounts - Audit Exemption Subsiduary | 26 Aug 2020 | Download PDF 16 Pages |
23 | Accounts - Legacy | 28 Jul 2020 | Download PDF 69 Pages |
24 | Other - Legacy | 28 Jul 2020 | Download PDF 3 Pages |
25 | Confirmation Statement - No Updates | 30 Mar 2020 | Download PDF 3 Pages |
26 | Mortgage - Satisfy Charge Full | 27 Jan 2020 | Download PDF 4 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 21 Jan 2020 | Download PDF 24 Pages |
28 | Accounts - Full | 10 Jul 2019 | Download PDF 19 Pages |
29 | Confirmation Statement - Updates | 29 Apr 2019 | Download PDF 4 Pages |
30 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Jul 2018 | Download PDF 33 Pages |
31 | Mortgage - Satisfy Charge Full | 7 Jul 2018 | Download PDF 4 Pages |
32 | Accounts - Full | 25 Jun 2018 | Download PDF 19 Pages |
33 | Confirmation Statement - Updates | 25 May 2018 | Download PDF 4 Pages |
34 | Confirmation Statement - Updates | 23 Jun 2017 | Download PDF 5 Pages |
35 | Accounts - Full | 22 May 2017 | Download PDF 16 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2017 | Download PDF 1 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 6 Apr 2017 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 6 Apr 2017 | Download PDF 2 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jul 2016 | Download PDF 6 Pages |
40 | Accounts - Full | 19 May 2016 | Download PDF 19 Pages |
41 | Auditors - Resignation Company | 9 Nov 2015 | Download PDF 1 Pages |
42 | Address - Change Registered Office Company With Date Old New | 2 Oct 2015 | Download PDF 1 Pages |
43 | Mortgage - Satisfy Charge Full | 21 Aug 2015 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Aug 2015 | Download PDF 6 Pages |
45 | Address - Change Registered Office Company With Date Old New | 17 Aug 2015 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 29 Jul 2015 | Download PDF 1 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 29 Jul 2015 | Download PDF 1 Pages |
48 | Officers - Termination Secretary Company With Name Termination Date | 29 Jul 2015 | Download PDF 1 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 28 Jul 2015 | Download PDF 2 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 28 Jul 2015 | Download PDF 2 Pages |
51 | Accounts - Change Account Reference Date Company Current Extended | 21 Jul 2015 | Download PDF 1 Pages |
52 | Address - Change Registered Office Company With Date Old New | 21 Jul 2015 | Download PDF 1 Pages |
53 | Resolution | 17 Jul 2015 | Download PDF 24 Pages |
54 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Jul 2015 | Download PDF 24 Pages |
55 | Accounts - Group | 13 Apr 2015 | Download PDF 31 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jul 2014 | Download PDF 6 Pages |
57 | Accounts - Group | 10 Feb 2014 | Download PDF 41 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2013 | Download PDF 6 Pages |
59 | Accounts - Group | 16 Apr 2013 | Download PDF 35 Pages |
60 | Auditors - Resignation Limited Company | 28 Jan 2013 | Download PDF 2 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Sep 2012 | Download PDF 6 Pages |
62 | Address - Change Registered Office Company With Date Old | 11 Jan 2012 | Download PDF 1 Pages |
63 | Change Of Name - Notice | 19 Dec 2011 | Download PDF 2 Pages |
64 | Change Of Name - Certificate Company | 19 Dec 2011 | Download PDF 3 Pages |
65 | Capital - Allotment Shares | 12 Aug 2011 | Download PDF 4 Pages |
66 | Resolution | 8 Aug 2011 | Download PDF 21 Pages |
67 | Mortgage - Legacy | 2 Jul 2011 | Download PDF 5 Pages |
68 | Change Of Name - Notice | 29 Jun 2011 | Download PDF 2 Pages |
69 | Change Of Name - Certificate Company | 29 Jun 2011 | Download PDF 3 Pages |
70 | Incorporation - Company | 28 Jun 2011 | Download PDF 24 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.