Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROUNDWORK OLDHAM & ROCHDALE
Company Information for

GROUNDWORK OLDHAM & ROCHDALE

TRAFFORD ECOLOGY PARK LAKE ROAD, TRAFFORD PARK, MANCHESTER, M17 1TU,
Company Registration Number
01762088
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Groundwork Oldham & Rochdale
GROUNDWORK OLDHAM & ROCHDALE was founded on 1983-10-17 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Groundwork Oldham & Rochdale is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GROUNDWORK OLDHAM & ROCHDALE
 
Legal Registered Office
TRAFFORD ECOLOGY PARK LAKE ROAD
TRAFFORD PARK
MANCHESTER
M17 1TU
Other companies in OL1
 
Charity Registration
Charity Number 514726
Charity Address GROUNDWORK OLDHAM & ROCHDALE, THE GROUNDWORK ENVIRONMENT CENTRE, SHAW ROAD, OLDHAM, OL1 4AW
Charter GROUNDWORK WORKS TOWARDS A SUSTAINABLE COMMUNITY WHICH IS VIBRANT, HEALTHY AND SAFE AND WHICH RESPECTS THE LOCAL AND GLOBAL ENVIRONMENT ENABLING INDIVIDUALS AND ENTERPRISE TO PROSPER.
Filing Information
Company Number 01762088
Company ID Number 01762088
Date formed 1983-10-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB100198066  
Last Datalog update: 2022-03-06 07:19:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GROUNDWORK OLDHAM & ROCHDALE

Current Directors
Officer Role Date Appointed
PAUL ALAN ENTWISTLE
Company Secretary 2009-02-01
JOHN RICHARD BLAND
Director 2011-01-01
LORNA JEAN BUSTARD
Director 2015-05-14
TONI LOUISE CARTER
Director 2015-08-03
DAVID ANDREW CHADWICK
Director 2015-05-14
CAROL HOPKINS
Director 2007-01-29
PAUL JEAN JACQUES
Director 2017-05-26
JOHN LESLIE SEARLE
Director 2015-11-05
SUSAN JOY SOUTHWORTH
Director 2015-05-10
THOMAS (TOM) JOHN STANNARD
Director 2016-05-25
HOWARD SYKES
Director 2000-05-04
JUNE WEST
Director 2016-05-16
IAN WHITTAKER
Director 2014-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN RAYMOND BRINDLE
Director 2013-02-14 2017-11-30
LILIAN MARIA BARTON
Director 2015-05-14 2017-06-15
CECILE MADELAINE BIANT
Director 2015-05-14 2016-05-24
SHOAB AKHTAR
Director 2014-07-14 2015-05-14
SUFRANA BASHIR ISMAIL
Director 2014-10-15 2015-05-14
PETER BURY
Director 2014-02-13 2015-05-14
JOHN BYRNE
Director 2014-02-13 2014-10-15
BARBARA SUSAN BROWNRIDGE
Director 2012-05-04 2013-07-18
SULTAN ALI
Director 2011-06-24 2012-02-07
JACK CHRISTIAN
Director 2007-09-24 2010-12-01
PETER CUNNINGHAM
Director 2008-02-06 2009-08-24
NORMAN EDWARD BENNETT
Director 2004-06-13 2009-06-03
AILEEN MORAG JOHNSON
Company Secretary 2003-12-01 2009-01-31
ANGELA CORIC
Director 2005-05-18 2008-05-01
PETER CLEGG
Director 2003-06-01 2004-10-28
ANGELA BERNADETTE HARWOOD
Company Secretary 2001-06-25 2003-12-01
ALLEN JOHN BRETT
Director 1998-05-01 2002-05-03
GRAHAM FRANK SMITH
Company Secretary 1996-01-02 2001-06-25
NORMAN EDWARD BENNETT
Director 1995-08-09 2000-05-04
ALLEN BOOTH
Director 1992-08-28 1996-05-06
DAVID SHIPP
Company Secretary 1992-08-28 1996-01-02
JOHN RAYMOND CROWTHER
Director 1992-08-28 1995-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALAN ENTWISTLE OLDHAM EDUCATION ENTERPRISE LIMITED Company Secretary 2009-02-01 CURRENT 1998-05-21 Dissolved 2014-10-10
PAUL ALAN ENTWISTLE ROCHDALE CANAL TRUST LIMITED Company Secretary 2009-02-01 CURRENT 1986-02-04 Dissolved 2015-07-21
PAUL ALAN ENTWISTLE SOUTH LINK DEVELOPMENTS LIMITED Company Secretary 2009-02-01 CURRENT 1989-07-13 Active
PAUL ALAN ENTWISTLE OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED Company Secretary 2009-02-01 CURRENT 1980-11-13 Active
JOHN RICHARD BLAND THE FEDERATION OF GROUNDWORK TRUSTS Director 2018-03-08 CURRENT 1985-03-28 Active
JOHN RICHARD BLAND GREATER MANCHESTER WASTE (2017) LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
JOHN RICHARD BLAND GREATER MANCHESTER WASTE (STOCKPORT COLLECTIONS) LIMITED Director 2008-04-30 CURRENT 1997-06-16 Dissolved 2013-11-12
JOHN RICHARD BLAND GREATER MANCHESTER COLLECTIONS (2006) LIMITED Director 2008-04-30 CURRENT 2002-06-14 Dissolved 2014-08-26
LORNA JEAN BUSTARD THE URBAN POTTER LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active - Proposal to Strike off
LORNA JEAN BUSTARD CRAFT REHAB LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
LORNA JEAN BUSTARD HOME - START MANCHESTER NORTH Director 2012-01-17 CURRENT 2007-02-21 Active - Proposal to Strike off
LORNA JEAN BUSTARD FLAMING FLUTERBY LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off
CAROL HOPKINS ROCHDALE AFC FOOTBALL IN THE COMMUNITY TRUST Director 2017-11-20 CURRENT 2007-10-09 Active
CAROL HOPKINS SPRINGHILL HOSPICE (ROCHDALE) Director 2015-01-28 CURRENT 1988-12-07 Active
PAUL JEAN JACQUES OLDHAM CANCER SUPPORT CENTRE LTD Director 2017-09-05 CURRENT 2012-02-23 Active
PAUL JEAN JACQUES POSITIVE STEPS OLDHAM Director 2017-08-08 CURRENT 1990-11-28 Active
PAUL JEAN JACQUES OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED Director 2017-05-18 CURRENT 1980-11-13 Active
SUSAN JOY SOUTHWORTH SIX TOWN HOUSING LIMITED Director 2014-06-03 CURRENT 2003-10-30 Active
IAN WHITTAKER GROUNDWORK BURY & BOLTON Director 2003-07-29 CURRENT 2002-04-05 Dissolved 2014-07-01
IAN WHITTAKER PILSWORTH ENVIRONMENTAL COMPANY Director 1997-05-19 CURRENT 1997-04-16 Dissolved 2015-02-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-15Voluntary dissolution strike-off suspended
2022-02-15SOAS(A)Voluntary dissolution strike-off suspended
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-22Application to strike the company off the register
2021-12-22DS01Application to strike the company off the register
2021-11-29AP03Appointment of Mr Gary Cunningham as company secretary on 2021-11-29
2021-11-16TM02Termination of appointment of Paul Alan Entwistle on 2021-11-16
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOY SOUTHWORTH
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITTAKER
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM MANNING
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM Trafford Ecology Park Lake Road, Trafford Park, Ma Lake Road Trafford Park Manchester M17 1TU England
2020-05-19MEM/ARTSARTICLES OF ASSOCIATION
2020-05-19RES01ADOPT ARTICLES 19/05/20
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN SUTHERLAND
2020-03-27CH01Director's details changed for Mrs Lorna Jean Jones on 2020-03-27
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/19 FROM Groundwork Environment Centre Shaw Road Higginshaw Oldham OL1 4AW
2019-12-09RES01ADOPT ARTICLES 09/12/19
2019-12-09CC04Statement of company's objects
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN BULLOCK
2019-07-30AP01DIRECTOR APPOINTED COUNCILLOR RUJI SURJAN
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-07-04AP01DIRECTOR APPOINTED MR ANDREW IAN SUTHERLAND
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN SUTHERLAND
2019-06-13AP01DIRECTOR APPOINTED MR DEREK JOHN BULLOCK
2019-06-03AP01DIRECTOR APPOINTED MR RICHARD ARTHUR PERKINS
2019-05-29AP01DIRECTOR APPOINTED COUNCILLOR THOMAS PHILIP BESFORD
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SHAID MUSHTAQ
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW CHADWICK
2019-03-03AP01DIRECTOR APPOINTED MISS JESSICA BRINDLE
2019-02-08AP01DIRECTOR APPOINTED MR ANDREW IAN SUTHERLAND
2019-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MARK FRITH
2019-01-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-07CH01Director's details changed for Mr Neil William Manning on 2019-01-07
2018-12-19MEM/ARTSARTICLES OF ASSOCIATION
2018-12-19RES13Resolutions passed:
  • Other business 29/11/2018
  • ALTER ARTICLES
2018-12-19CC04Statement of company's objects
2018-12-10CH01Director's details changed for Miss Lorna Jean Bustard on 2018-11-29
2018-11-02AP01DIRECTOR APPOINTED MR. ROGER MARK FRITH
2018-10-08AP01DIRECTOR APPOINTED CLLR. FAISAL RANA
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS (TOM) JOHN STANNARD
2018-06-01AP01DIRECTOR APPOINTED DR SHAID MUSHTAQ
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEAN JACQUES
2018-02-23AP01DIRECTOR APPOINTED MR NEIL WILLIAM MANNING
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR TONI LOUISE CARTER
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RAYMOND BRINDLE
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE METCALFE- DUNHAM
2017-07-10PSC08Notification of a person with significant control statement
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LILIAN MARIA BARTON
2017-05-31AP01DIRECTOR APPOINTED MR PAUL JEAN JACQUES
2017-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANN STOTT
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PEARSON
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MCLEAN
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FIELDING
2016-08-30AP01DIRECTOR APPOINTED MR SEAN ERIC FIELDING
2016-07-13AP01DIRECTOR APPOINTED COUNCILLOR JUNE WEST
2016-06-24AR0123/06/16 NO MEMBER LIST
2016-05-29AP01DIRECTOR APPOINTED MR THOMAS (TOM) JOHN STANNARD
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DEARDEN
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CECILE BIANT
2016-04-20AP01DIRECTOR APPOINTED MR PHILIP MORGAN PEARSON
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MARGARET MCLEAN / 18/03/2016
2015-11-24AP01DIRECTOR APPOINTED MR JOHN LESLIE SEARLE
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK WIDDUP
2015-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-08AP01DIRECTOR APPOINTED MS SUSAN SOUTHWORTH
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HIGGINS
2015-08-24AP01DIRECTOR APPOINTED MISS TONI LOUISE CARTER
2015-08-05AP01DIRECTOR APPOINTED COUNCILLOR CECILE MADELAINE BIANT
2015-07-24AR0104/07/15 NO MEMBER LIST
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HARTLEY
2015-07-02AP01DIRECTOR APPOINTED COUNCILLOR SUSAN MARGARET DEARDEN
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY SEXTON
2015-06-16AP01DIRECTOR APPOINTED MR MARTIN PAUL HIGGINS
2015-06-11AP01DIRECTOR APPOINTED COUNCILLOR DAVID ANDREW CHADWICK
2015-06-10AP01DIRECTOR APPOINTED MISS LORNA BUSTARD
2015-06-08AP01DIRECTOR APPOINTED MRS LILIAN MARIA BARTON
2015-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE METCALFE / 14/05/2015
2015-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RODGERS
2015-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURY
2015-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SUFRANA BASHIR ISMAIL
2015-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SHOAB AKHTAR
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUFRANA BASHIR ISMAIL / 15/10/2014
2014-12-08AP01DIRECTOR APPOINTED MRS SUFRANA BASHIR ISMAIL
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TANG
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOWE
2014-11-04MEM/ARTSARTICLES OF ASSOCIATION
2014-11-04RES01ALTER ARTICLES 07/11/2013
2014-11-04CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE MARGARET MCLEAN / 21/10/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE MARGARET MCLEAN / 21/10/2014
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FARNELL
2014-10-21AP01DIRECTOR APPOINTED MR SHOAB AKHTAR
2014-07-16AP01DIRECTOR APPOINTED DR. MARTIN ERIC RODGERS
2014-07-10AP01DIRECTOR APPOINTED MISS EMMA JANE METCALFE
2014-07-04AR0104/07/14 NO MEMBER LIST
2014-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 017620880001
2014-02-17AP01DIRECTOR APPOINTED MR PETER BURY
2014-02-14AP01DIRECTOR APPOINTED MR JOHN BYRNE
2014-02-14AP01DIRECTOR APPOINTED MR IAN WHITTAKER
2013-11-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ALAN ENTWISTLE / 19/07/2013
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL HOPKINS / 19/07/2013
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BROWNRIDGE
2013-07-04AR0104/07/13 NO MEMBER LIST
2013-06-27AP01DIRECTOR APPOINTED MR STEVE HARTLEY
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HARTLEY
2013-05-10AP01DIRECTOR APPOINTED MR STEVE HARTLEY
2013-04-27AP01DIRECTOR APPOINTED MR MARK ANDREW WIDDUP
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PENNY SHARP
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PENNY SHARP
2013-02-15AP01DIRECTOR APPOINTED MR STEVEN RAYMOND BRINDLE
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VINCENT
2012-07-10AP01DIRECTOR APPOINTED MRS BARBARA SUSAN BROWNRIDGE
2012-07-10AP01DIRECTOR APPOINTED MR RICHARD FARNELL
2012-07-04AR0104/07/12 NO MEMBER LIST
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JIM MCMAHON
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JACK SCHOFIELD
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL NEWTON
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SULTAN ALI
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SYKES / 18/09/2011
2011-09-19AP01DIRECTOR APPOINTED CLLR ANN STOTT
2011-08-30AR0128/08/11 NO MEMBER LIST
2011-06-27AP01DIRECTOR APPOINTED CLLR SULTAN ALI
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TANG / 21/06/2011
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANN METCALFE
2011-05-17AP01DIRECTOR APPOINTED MRS PENNY SHARP
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR WERA HOBHOUSE
2011-05-16AP01DIRECTOR APPOINTED MR JOHN RICHARD BLAND
2011-03-07RES01ADOPT ARTICLES 08/02/2011
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JACK CHRISTIAN
2011-01-14AAFULL ACCOUNTS MADE UP TO 30/03/10
2010-11-24AP01DIRECTOR APPOINTED MRS BEVERLEY ANNE SEXTON
2010-09-22AR0128/08/10 NO MEMBER LIST
2010-09-22AP01DIRECTOR APPOINTED MR NIGEL ERNEST NEWTON
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TANG / 28/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK SCHOFIELD / 28/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN METCALFE / 28/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JIM MCMAHON / 28/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL HOPKINS / 28/08/2010
2010-05-21AP01DIRECTOR APPOINTED MS ELAINE MARGARET MCLEAN
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-23363aANNUAL RETURN MADE UP TO 28/08/09
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR NORMAN BENNETT
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR ANGELA CORIC
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR PETER CUNNINGHAM
2009-05-28AUDAUDITOR'S RESIGNATION
2009-05-07288aDIRECTOR APPOINTED PAUL HENRY VINCENT
2009-02-07288aSECRETARY APPOINTED PAUL ALAN ENTWISTLE
2009-02-07288bAPPOINTMENT TERMINATED SECRETARY AILEEN JOHNSON
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities

85 - Education
855 - Other education
85590 - Other education n.e.c.


Licences & Regulatory approval
We could not find any licences issued to GROUNDWORK OLDHAM & ROCHDALE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GROUNDWORK OLDHAM & ROCHDALE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-10 Outstanding ROCHDALE BOROUGH COUNCIL
Creditors
Creditors Due Within One Year 2012-04-01 £ 1,078,314

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROUNDWORK OLDHAM & ROCHDALE

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 79,239
Current Assets 2012-04-01 £ 1,299,682
Debtors 2012-04-01 £ 1,218,668
Fixed Assets 2012-04-01 £ 82,951
Shareholder Funds 2012-04-01 £ 304,319
Stocks Inventory 2012-04-01 £ 1,775
Tangible Fixed Assets 2012-04-01 £ 82,951

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GROUNDWORK OLDHAM & ROCHDALE registering or being granted any patents
Domain Names
We do not have the domain name information for GROUNDWORK OLDHAM & ROCHDALE
Trademarks
We have not found any records of GROUNDWORK OLDHAM & ROCHDALE registering or being granted any trademarks
Income
Government Income

Government spend with GROUNDWORK OLDHAM & ROCHDALE

Government Department Income DateTransaction(s) Value Services/Products
Bury Council 2012-06-29 GBP £550 EDS
Bolton Council 0000-00-00 GBP £ Contracted Services
Bolton Council 0000-00-00 GBP £70,632 Miscellaneous Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GROUNDWORK OLDHAM & ROCHDALE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROUNDWORK OLDHAM & ROCHDALE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROUNDWORK OLDHAM & ROCHDALE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.