GROUNDWORK DEARNE VALLEY - BARNSLEY


Overview

GROUNDWORK DEARNE VALLEY is a PRI/LBG/NSC (Private, Limited by guarantee, no sha from BARNSLEY and has the status: Dissolved - no longer trading.
GROUNDWORK DEARNE VALLEY was incorporated 28 years ago on 26/07/1995 and has the registered number: 03086006. The accounts status is TOTAL EXEMPTION FULL.

GROUNDWORK DEARNE VALLEY - BARNSLEY

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2017

Registered Office

ANDREW FROSDICK BARNSLEY METROPOLITAN BOROUGH COUN
PO BOX 609
WESTGATE PLAZA
BARNSLEY
SOUTH YORKSHIRE
S70 9FH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ANDREW FROSDICK BARNSLEY METROPOLITAN BOROUGH COUN
PO BOX 609

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISTER ANDREW CHRISTOPHER FROSDICK Jan 1960 British Secretary 2000-08-04 CURRENT
MR FERGUS PAUL BEESLEY Jun 1957 British Director 2018-08-07 CURRENT
WILLIAM ROBIN NORBURY Sep 1931 British Director 1995-07-26 UNTIL 2004-07-14 RESIGNED
BRENDA TUNNEY Apr 1947 British Director 1997-01-23 UNTIL 2002-06-20 RESIGNED
COUN BRIAN WALKER Oct 1939 British Director 1995-07-26 UNTIL 2002-05-02 RESIGNED
RONALD FREDERICK WATFORD Nov 1940 British Director 2000-04-26 UNTIL 2001-05-03 RESIGNED
MR KENNETH JOHN WYATT Nov 1957 British Director 1997-01-10 UNTIL 2002-08-02 RESIGNED
COUNCILLOR SHAUN WRIGHT Jan 1968 British Director 2002-06-20 UNTIL 2013-01-06 RESIGNED
MICHAEL SAM WILD Dec 1939 British Director 1995-10-26 UNTIL 2001-06-30 RESIGNED
COUN JOHN HENRY THOMSON Jul 1940 British Director 2004-06-25 UNTIL 2006-05-04 RESIGNED
CHRISTOPHER ROBERT PHILIP Jul 1955 British Director 2007-04-25 UNTIL 2014-01-04 RESIGNED
PETER EDWIN STEADMAN Jun 1953 British Director 1996-10-31 UNTIL 1999-06-30 RESIGNED
DAVID PARKIN Jul 1958 British Director 2007-04-25 UNTIL 2014-01-06 RESIGNED
JENNIFER HELEN MITCHELL PEARSON Sep 1951 British Director 2005-04-27 UNTIL 2007-04-27 RESIGNED
JAMES RAE Oct 1958 British Director 2006-05-18 UNTIL 2006-09-18 RESIGNED
JOHN TOWNEND MILLS Jun 1948 British Director 2004-07-19 UNTIL 2007-06-03 RESIGNED
MR ANTHONY SELLARS Jul 1944 British Director 1995-07-28 UNTIL 1998-05-18 RESIGNED
MATTHEW CHARLES SEBASTIAN ROPER Jan 1966 British Director 2002-05-01 UNTIL 2003-01-29 RESIGNED
MR STEVEN GEOFFREY RAWLINSON May 1958 British Director 2006-11-01 UNTIL 2007-05-29 RESIGNED
JOHN JOSEPH MCBANE Secretary 1995-07-26 UNTIL 1995-07-28 RESIGNED
MR MICHAEL BRENDAN KENNY Jul 1943 Secretary 1995-07-28 UNTIL 2000-08-04 RESIGNED
MR JAMES GREGORY ANDREWS Aug 1951 British Director 2006-10-26 UNTIL 2018-08-07 RESIGNED
COUNCILLOR CHARLES WILLIAM HARRISON Jan 1949 British Director 1998-05-18 UNTIL 2000-06-07 RESIGNED
LEAH DOROTHY HIGGINBOTTOM Jan 1941 British Director 1999-10-06 UNTIL 2003-10-05 RESIGNED
BERND HOERMANN Dec 1966 German Director 2006-11-01 UNTIL 2010-09-03 RESIGNED
JOHN TOWNEND MILLS Jun 1948 British Director 2007-07-25 UNTIL 2014-01-04 RESIGNED
ANDREW GEOFFREY MACGREGOR LAIRD Aug 1942 British Director 2004-07-14 UNTIL 2014-01-04 RESIGNED
ROBERT JAMES HOLLIS Nov 1953 British Director 1995-07-26 UNTIL 1995-12-07 RESIGNED
MR ANTHONY CHRISTOPHER ROBERT HARRINGTON Apr 1962 British Director 2002-05-01 UNTIL 2010-07-23 RESIGNED
MR TERENCE DIXON Jun 1936 British Director 1999-07-01 UNTIL 2004-06-10 RESIGNED
LEWIS FARADAY BOWMAN Mar 1944 British Director 1995-07-26 UNTIL 1996-04-25 RESIGNED
MR ALAN HARTLEY Apr 1936 British Director 1995-07-26 UNTIL 2013-11-25 RESIGNED
MALCOLM CAREY Oct 1951 British Director 1995-07-26 UNTIL 2006-08-08 RESIGNED
JEAN CLAIRE CARR Sep 1946 British Director 1999-10-06 UNTIL 2000-07-17 RESIGNED
KEITH COULTON Nov 1952 British Director 2000-08-07 UNTIL 2004-06-10 RESIGNED
PATRICIA ANITA COLLINS Aug 1964 British Director 2002-05-01 UNTIL 2006-05-01 RESIGNED
DON CHAMBERLAIN Feb 1938 British Director 1995-07-26 UNTIL 2003-06-29 RESIGNED
SARAH LUND Apr 1976 British Director 2006-07-12 UNTIL 2008-07-22 RESIGNED
PAMELA TENNANT Oct 1945 Director 1997-01-23 UNTIL 1999-06-30 RESIGNED
MRS JULIE BRENDA TURNER Mar 1966 British Director 2001-01-24 UNTIL 2002-01-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew Christopher Frosdick 2016-04-06 1/1960 Barnsley   South Yorkshire Significant influence or control
Mr James Gregory Andrews 2016-04-06 8/1951 Barnsley   South Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARNSLEY TUC TRAINING LTD. BARNSLEY Active TOTAL EXEMPTION FULL 85600 - Educational support services
BARNSLEY BUSINESS AND INNOVATION CENTRE LIMITED BARNSLEY Active SMALL 96090 - Other service activities n.e.c.
THE ROTHERHAM HOSPICE TRUST ROTHERHAM Active FULL 86900 - Other human health activities
NATIONAL HORSERACING COLLEGE LIMITED GREAT NORTH ROAD, Active GROUP 85320 - Technical and vocational secondary education
THE BIC SEED CAPITAL FUND LIMITED BARNSLEY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
UK WATER INDUSTRY RESEARCH LIMITED LONDON ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
DARTS, DONCASTER COMMUNITY ARTS DONCASTER Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
BARNSLEY DEVELOPMENT AGENCY LIMITED BARNSLEY Dissolved... FULL 82990 - Other business support service activities n.e.c.
DONCASTER CITIZENS ADVICE BUREAU LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
WATH - UPON - DEARNE COMMUNITY PARTNERSHIP ROTHERHAM Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
MONTGOMERY HALL ENTERPRISES LIMITED ROTHERHAM Active MICRO ENTITY 86900 - Other human health activities
GROUNDWORK ENVIRONMENTAL SERVICES (DEARNE VALLEY) LIMITED BARNSLEY Dissolved... TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
ST LEGER HOMES OF DONCASTER LIMITED DONCASTER ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
ELM GREEN LANE CENTRE LIMITED DONCASTER Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
GROUNDWORK SOUTH YORKSHIRE SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
HCAT BARNSLEY ENGLAND Active FULL 85200 - Primary education
THE SHIRE MULTI ACADEMY TRUST BARNSLEY UNITED KINGDOM Dissolved... FULL 85200 - Primary education
SPRING INNOVATION LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ALLIED DISTILLERS LIMITED DUMBARTON SCOTLAND Active DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Groundwork Dearne Valley 2018-08-14 31-03-2018 £28,585 Cash
Groundwork Dearne Valley 2018-01-02 31-03-2017 £11,620 Cash
Groundwork Dearne Valley 2016-12-22 31-03-2016 £12,356 Cash £-864,055 equity
Abbreviated Company Accounts - GROUNDWORK DEARNE VALLEY 2016-01-01 31-03-2015 £5,622 Cash £-1,021,002 equity