Company NameGroundwise Searches Limited
DirectorDavid Robert Gunn
Company StatusActive
Company Number04130795
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Robert Gunn
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2000(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address226 Thorpe Hall Avenue
Thorpe Bay
Essex
SS1 3SE
Secretary NameMrs Caroline Heather Gunn
NationalityBritish
StatusCurrent
Appointed27 December 2000(same day as company formation)
RoleHousewife
Correspondence Address226 Thorpe Hall Avenue
Thorpe Bay
Essex
SS1 3SE
Director NameMr Antony Barry Bertram Canning
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Lodge
34 Thorpe Esplanade
Thorpe Bay
Essex
SS1 3BA
Director NameMr John Wilfred Ernest Kerslake
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegroundwise.com
Email address[email protected]
Telephone01702 615566
Telephone regionSouthend-on-Sea

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

30.6k at £1Mr David Robert Gunn
68.06%
Ordinary
14.4k at £1Caroline Heather Gunn
31.94%
Ordinary

Financials

Year2014
Net Worth£50,221
Cash£2,181
Current Liabilities£213,060

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Charges

29 November 2016Delivered on: 15 December 2016
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
2 November 2009Delivered on: 4 November 2009
Persons entitled: Lloyds Tsb Commercial 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 under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
14 June 2005Delivered on: 1 July 2005
Persons entitled: Gradedial Limited

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: The deposited sum being £1,050.00 and interest thereon.
Outstanding

Filing History

25 February 2021Registered office address changed from Suite 8 Chichester House 45 Chichester Road Southend on Sea Essex SS1 2JU to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 25 February 2021 (1 page)
7 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 June 2017Satisfaction of charge 2 in full (1 page)
15 June 2017Satisfaction of charge 2 in full (1 page)
29 December 2016Confirmation statement made on 27 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 27 December 2016 with updates (6 pages)
15 December 2016Registration of charge 041307950003, created on 29 November 2016 (39 pages)
15 December 2016Registration of charge 041307950003, created on 29 November 2016 (39 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 44,999
(4 pages)
30 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 44,999
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 January 2015Termination of appointment of John Wilfred Ernest Kerslake as a director on 22 December 2014 (1 page)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 44,999
(5 pages)
2 January 2015Termination of appointment of John Wilfred Ernest Kerslake as a director on 22 December 2014 (1 page)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 44,999
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 44,999
(5 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 44,999
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 March 2010Director's details changed for Mr John Wilfred Ernest Kerslake on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Mr David Robert Gunn on 10 February 2010 (2 pages)
11 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Mr John Wilfred Ernest Kerslake on 10 March 2010 (2 pages)
11 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Mr David Robert Gunn on 10 February 2010 (2 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 June 2009Appointment terminated director antony canning (1 page)
11 June 2009Appointment terminated director antony canning (1 page)
13 March 2009Registered office changed on 13/03/2009 from unit 8 chichester road 45 chichester road southend on sea essex SS1 2JU (1 page)
13 March 2009Registered office changed on 13/03/2009 from unit 8 chichester road 45 chichester road southend on sea essex SS1 2JU (1 page)
26 February 2009Return made up to 27/12/08; full list of members (5 pages)
26 February 2009Return made up to 27/12/08; full list of members (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 April 2008Gbp ic 49999/44999\09/04/08\gbp sr 5000@1=5000\ (1 page)
30 April 2008Gbp ic 49999/44999\09/04/08\gbp sr 5000@1=5000\ (1 page)
1 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 February 2008Return made up to 27/12/07; full list of members (3 pages)
14 February 2008Return made up to 27/12/07; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 February 2007Return made up to 27/12/06; full list of members (8 pages)
15 February 2007Return made up to 27/12/06; full list of members (8 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 January 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2005Full accounts made up to 31 December 2004 (13 pages)
14 October 2005Full accounts made up to 31 December 2004 (13 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
27 June 2005Registered office changed on 27/06/05 from: unit 7 chichester house 45 chichester road southend on sea SS1 2JU (1 page)
27 June 2005Registered office changed on 27/06/05 from: unit 7 chichester house 45 chichester road southend on sea SS1 2JU (1 page)
25 January 2005Return made up to 27/12/04; full list of members (8 pages)
25 January 2005Return made up to 27/12/04; full list of members (8 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
18 December 2003Return made up to 27/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 2003Return made up to 27/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
8 September 2003Registered office changed on 08/09/03 from: 4 old park lane london W1Y 3LJ (1 page)
8 September 2003Registered office changed on 08/09/03 from: 4 old park lane london W1Y 3LJ (1 page)
9 January 2003Return made up to 27/12/02; full list of members (8 pages)
9 January 2003Return made up to 27/12/02; full list of members (8 pages)
5 June 2002Full accounts made up to 31 December 2001 (11 pages)
5 June 2002Full accounts made up to 31 December 2001 (11 pages)
26 February 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 2001Ad 03/05/01--------- £ si 49998@1=49998 £ ic 1/49999 (4 pages)
7 September 2001Ad 03/05/01--------- £ si 49998@1=49998 £ ic 1/49999 (4 pages)
5 September 2001Nc inc already adjusted 23/03/01 (1 page)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2001Nc inc already adjusted 23/03/01 (1 page)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2001New director appointed (3 pages)
27 February 2001New director appointed (3 pages)
27 February 2001New director appointed (3 pages)
27 February 2001New director appointed (3 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
27 December 2000Incorporation (13 pages)
27 December 2000Incorporation (13 pages)