Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROVE ENGINEERING SERVICES LIMITED
Company Information for

GROVE ENGINEERING SERVICES LIMITED

UNIT 6, THE GROVE, CORBY, NORTHAMPTONSHIRE, NN18 8EW,
Company Registration Number
03398392
Private Limited Company
Active

Company Overview

About Grove Engineering Services Ltd
GROVE ENGINEERING SERVICES LIMITED was founded on 1997-07-03 and has its registered office in Corby. The organisation's status is listed as "Active". Grove Engineering Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GROVE ENGINEERING SERVICES LIMITED
 
Legal Registered Office
UNIT 6
THE GROVE
CORBY
NORTHAMPTONSHIRE
NN18 8EW
Other companies in NN18
 
Telephone01536 402732
 
Filing Information
Company Number 03398392
Company ID Number 03398392
Date formed 1997-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB576580795  
Last Datalog update: 2024-04-06 15:55:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROVE ENGINEERING SERVICES LIMITED
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 GROVE ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY BLOTT
Director 1997-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON LESLEY OWENS
Company Secretary 2001-10-01 2016-09-30
ANN HOLT
Company Secretary 1997-07-08 2001-09-30
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1997-07-03 1997-07-08
WRF INTERNATIONAL LIMITED
Nominated Director 1997-07-03 1997-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY BLOTT GROVE DEVELOPMENTS (CORBY) LIMITED Director 2007-07-24 CURRENT 2007-07-24 Active

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
2024-03-0630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-03-0930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11CESSATION OF PAUL ANTHONY BLOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11Notification of Grove Holdco 2 Limited as a person with significant control on 2022-11-07
2022-11-11CESSATION OF GROVE HOLDCO 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11Notification of Grove Holdco 1 Limited as a person with significant control on 2022-11-07
2022-11-11CESSATION OF GROVE HOLDCO 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11DIRECTOR APPOINTED MR PETER ARTHUR BOTO
2022-11-11DIRECTOR APPOINTED MR OLIVER JAMES FALLER
2022-11-11AP01DIRECTOR APPOINTED MR PETER ARTHUR BOTO
2022-11-11PSC07CESSATION OF PAUL ANTHONY BLOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11PSC02Notification of Grove Holdco 2 Limited as a person with significant control on 2022-11-07
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 033983920004
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 033983920004
2022-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 033983920004
2022-11-01SH02Statement of capital on 2022-10-27 GBP1,000.00
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-02-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-02-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-12-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-03-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17RES13Resolutions passed:
  • Sub divided 02/10/2018
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2018-10-16SH02Sub-division of shares on 2018-10-02
2018-10-16SH08Change of share class name or designation
2018-10-10SH0102/10/18 STATEMENT OF CAPITAL GBP 1041.64
2018-10-09PSC04Change of details for Mr Paul Anthony Blott as a person with significant control on 2018-10-02
2018-10-09PSC07CESSATION OF ANTHONY ARTHUR BLOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-07-03SH06Cancellation of shares. Statement of capital on 2018-05-14 GBP 1,000.00
2018-07-03RES09Resolution of authority to purchase a number of shares
2018-07-03SH03Purchase of own shares
2018-01-17AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BLOTT / 06/04/2016
2017-08-22PSC04PSC'S CHANGE OF PARTICULARS / MR ANTHONY ARTHUR BLOTT / 06/04/2016
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 2000
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2016-12-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30TM02Termination of appointment of Alison Lesley Owens on 2016-09-30
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 2000
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 2000
2015-07-06AR0103/07/15 ANNUAL RETURN FULL LIST
2015-06-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-03AR0103/07/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/13 FROM Unit a the Grove Corby Northamptonshire NN18 8EW
2013-07-03AR0103/07/13 ANNUAL RETURN FULL LIST
2013-06-20AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-03AR0103/07/12 FULL LIST
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-04AR0103/07/11 FULL LIST
2011-02-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-05AR0103/07/10 FULL LIST
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-06-23353LOCATION OF REGISTER OF MEMBERS
2009-04-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-29395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-07-08363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-06-28395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-05-13AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-07-19363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-17363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-18363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-30288cDIRECTOR'S PARTICULARS CHANGED
2004-07-30363aRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-07-03363aRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-16363aRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-05288bSECRETARY RESIGNED
2001-10-05288aNEW SECRETARY APPOINTED
2001-07-09363aRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-18363aRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-22363sRETURN MADE UP TO 03/07/99; CHANGE OF MEMBERS
1999-07-22353LOCATION OF REGISTER OF MEMBERS
1999-07-22288cSECRETARY'S PARTICULARS CHANGED
1999-05-2588(2)RAD 13/05/99--------- £ SI 1000@1=1000 £ IC 1000/2000
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-17123£ NC 1000/2000 31/07/98
1998-08-17ORES04NC INC ALREADY ADJUSTED 31/07/98
1998-08-12363sRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1997-10-0788(2)RAD 01/10/97--------- £ SI 998@1=998 £ IC 2/1000
1997-09-15225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98
1997-07-15288aNEW DIRECTOR APPOINTED
1997-07-15SRES01ALTER MEM AND ARTS 08/07/97
1997-07-15288aNEW SECRETARY APPOINTED
1997-07-15288bDIRECTOR RESIGNED
1997-07-15SRES04£ NC 100/1000 08/07/9
1997-07-15288bSECRETARY RESIGNED
1997-07-15123NC INC ALREADY ADJUSTED 08/07/97
1997-07-15287REGISTERED OFFICE CHANGED ON 15/07/97 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
1997-07-14CERTNMCOMPANY NAME CHANGED BROOKSTEAM LIMITED CERTIFICATE ISSUED ON 15/07/97
1997-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1123303 Active Licenced property: THE GROVE UNIT 6 CORBY GB NN18 8EW.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GROVE ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2008-05-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-04-22 Outstanding HSBC BANK PLC
DEBENTURE 2008-04-12 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GROVE ENGINEERING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GROVE ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GROVE ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROVE ENGINEERING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as GROVE ENGINEERING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GROVE ENGINEERING SERVICES LIMITED 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 GROVE ENGINEERING SERVICES LIMITED 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 GROVE ENGINEERING SERVICES LIMITED 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.