Company NameGrovelands Resourcing Limited
DirectorsAntonio Debiase and Daniel Mark Saulter
Company StatusActive
Company Number07036418
CategoryPrivate Limited Company
Incorporation Date7 October 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMs Samantha Anne Maxwell-Reed
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grafton Road
Worthing
West Sussex
BN11 1QR
Director NameMr Mark Richard Davies
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, 1 Minster Court Minster Court
London
EC3R 7AA
Director NameMr David Thomas Simon Leen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, 1 Minster Court Minster Court
London
EC3R 7AA
Secretary NameSamantha Maxwell-Reed
StatusResigned
Appointed07 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Grafton Road
Worthing
West Sussex
BN11 1QR
Director NameMr Ben Wilson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address7th Floor, 1 Minster Court Minster Court
London
EC3R 7AA

Contact

Websitewww.grovelands.co.uk
Telephone01273 651500
Telephone regionBrighton

Location

Registered Address5th Floor
20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1David Leen
50.00%
Ordinary
50 at £1Mark Davies
50.00%
Ordinary

Financials

Year2014
Turnover£35,151,115
Gross Profit£2,911,264
Net Worth£529,598
Cash£217,645
Current Liabilities£3,863,773

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

1 March 2019Delivered on: 1 March 2019
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
23 January 2013Delivered on: 6 February 2013
Persons entitled: Mondham Properties LLP

Classification: Rent deposit deed
Secured details: £3,214.85 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account the deposit sum and all money withdrawn from the account.
Outstanding
17 February 2012Delivered on: 25 February 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
13 December 2011Delivered on: 14 December 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London as Trustees of the Bridge House Estates

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges £26,400.
Outstanding
18 February 2011Delivered on: 23 February 2011
Persons entitled: The Baron Homes Corporation Limited

Classification: Rent deposit deed
Secured details: £28,905 due or to become due from the company to the chargee.
Particulars: Deposit bank account.
Outstanding
7 October 2010Delivered on: 13 October 2010
Persons entitled: Baron Homes Construction Limited

Classification: Deposit deed
Secured details: £28,905.00 due or to become due from the company to the chargee.
Particulars: Deposit bank account.
Outstanding
12 March 2010Delivered on: 16 March 2010
Satisfied on: 31 October 2012
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
9 November 2020Registered office address changed from Tower Point Platf9Rm 6th Floor 44 North Road Brighton East Sussex BN1 1YR England to The Annex, Oathall House 68/70 Oathall Road Haywards Heath RH16 3EN on 9 November 2020 (1 page)
24 June 2020Previous accounting period shortened from 21 June 2020 to 31 May 2020 (1 page)
4 May 2020Satisfaction of charge 2 in full (1 page)
4 May 2020Satisfaction of charge 4 in full (1 page)
4 May 2020Satisfaction of charge 3 in full (1 page)
4 May 2020Satisfaction of charge 6 in full (1 page)
4 May 2020Satisfaction of charge 5 in full (1 page)
12 March 2020Current accounting period extended from 30 December 2019 to 21 June 2020 (1 page)
11 March 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
7 November 2019Director's details changed for Mr Ben Wilson on 7 November 2019 (2 pages)
18 July 2019Total exemption full accounts made up to 23 December 2018 (21 pages)
15 July 2019Appointment of Mr Ben Wilson as a director on 11 June 2019 (2 pages)
2 July 2019Purchase of own shares. (3 pages)
2 July 2019Cancellation of shares. Statement of capital on 24 April 2019
  • GBP 92.74
(6 pages)
11 June 2019Notification of Ben Wilson as a person with significant control on 24 April 2019 (2 pages)
14 May 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
1 March 2019Registration of charge 070364180007, created on 1 March 2019 (9 pages)
27 February 2019Confirmation statement made on 23 February 2019 with updates (6 pages)
25 June 2018Cancellation of shares. Statement of capital on 18 June 2018
  • GBP 97.15
(8 pages)
25 June 2018Purchase of own shares. (3 pages)
11 May 2018Group of companies' accounts made up to 24 December 2017 (37 pages)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
4 May 2017Registered office address changed from 5th Floor, Tower Point 44 North Road Brighton East Sussex BN1 1YR England to Tower Point Platf9Rm 6th Floor 44 North Road Brighton East Sussex BN1 1YR on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 5th Floor, Tower Point 44 North Road Brighton East Sussex BN1 1YR England to Tower Point Platf9Rm 6th Floor 44 North Road Brighton East Sussex BN1 1YR on 4 May 2017 (1 page)
4 April 2017Group of companies' accounts made up to 25 December 2016 (35 pages)
4 April 2017Group of companies' accounts made up to 25 December 2016 (35 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (9 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (9 pages)
14 February 2017Purchase of own shares. (3 pages)
14 February 2017Purchase of own shares. (3 pages)
31 January 2017Cancellation of shares. Statement of capital on 30 December 2016
  • GBP 104.41
(9 pages)
31 January 2017Cancellation of shares. Statement of capital on 30 December 2016
  • GBP 104.41
(9 pages)
8 April 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
8 April 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
11 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 107.73
(8 pages)
11 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 107.73
(8 pages)
7 March 2016Change of share class name or designation (2 pages)
7 March 2016Change of share class name or designation (2 pages)
7 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 March 2016Particulars of variation of rights attached to shares (4 pages)
7 March 2016Particulars of variation of rights attached to shares (4 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
10 February 2016Director's details changed for Mark Davies on 9 February 2016 (2 pages)
10 February 2016Director's details changed for Mark Davies on 9 February 2016 (2 pages)
9 February 2016Director's details changed for David Leen on 9 February 2016 (2 pages)
9 February 2016Director's details changed for David Leen on 9 February 2016 (2 pages)
22 December 2015Auditor's resignation (1 page)
22 December 2015Auditor's resignation (1 page)
25 November 2015Registered office address changed from Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY to 5th Floor, Tower Point 44 North Road Brighton East Sussex BN1 1YR on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY to 5th Floor, Tower Point 44 North Road Brighton East Sussex BN1 1YR on 25 November 2015 (1 page)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
15 September 2015Group of companies' accounts made up to 30 December 2014 (29 pages)
15 September 2015Group of companies' accounts made up to 30 December 2014 (29 pages)
30 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
3 June 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
3 June 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
8 April 2014Sub-division of shares on 11 March 2014 (5 pages)
8 April 2014Sub-division of shares on 11 March 2014 (5 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders (4 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders (4 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders (4 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (10 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (10 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (10 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (10 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
21 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
21 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 February 2011Termination of appointment of Samantha Maxwell-Reed as a secretary (2 pages)
9 February 2011Termination of appointment of Samantha Maxwell-Reed as a secretary (2 pages)
9 February 2011Termination of appointment of Samantha Maxwell-Reed as a director (2 pages)
9 February 2011Termination of appointment of Samantha Maxwell-Reed as a director (2 pages)
26 January 2011Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR United Kingdom on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR United Kingdom on 26 January 2011 (2 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2010Director's details changed for Mark Davies on 2 November 2009 (2 pages)
25 January 2010Director's details changed for Mark Davies on 2 November 2009 (2 pages)
25 January 2010Director's details changed for Mark Davies on 2 November 2009 (2 pages)
24 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
24 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
7 October 2009Incorporation (24 pages)
7 October 2009Incorporation (24 pages)