• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Groeneveld UK LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Plymouth
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Groeneveld UK LTD.
  • Address
    ******************
  • SIC Codes
    28990
  • SIC Description
    Manufacture of other special-purpose machinery n.e.c.
  • Company Number
    03999847
  • Listing UID
    118239
Google Advert
Location
  • 18 Park Way, Plymouth PL6 8LH, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.395832
  • Longitude
    -4.0902
  • Easting
    251535.0
  • Northing
    57196.0
  • Opportunities
    15
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL232285
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, March 28, 2018
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    LOCKER, Peter James William
    Appointed On: June 30, 2022
    Occupation: N/A
    Role: secretary
    Address: First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England
    BISHOP, Simon Arthur
    Appointed On: February 1, 2026
    Occupation: N/A
    Role: director
    Address: First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England
    LOCKER, Peter James William
    Appointed On: March 1, 2026
    Occupation: N/A
    Role: director
    Address: First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England
    MACARIO, Diego
    Appointed On: February 15, 2021
    Occupation: N/A
    Role: director
    Address: First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England
    ROELLGEN, Karl Andreas
    Appointed On: March 11, 2013
    Occupation: N/A
    Role: director
    Address: 2 Rue Timken Bp 60089, Colmar, F-68002, France
    BOYD, Michael Richard
    Appointed On: May 23, 2000
    Occupation: N/A
    Role: secretary
    Address: 31 Westmoor Park, Tavistock, Devon, PL19 9AA
    Resigned On: March 11, 2013
    BUTLER, Richard
    Appointed On: August 23, 2016
    Occupation: N/A
    Role: secretary
    Address: First Floor, Black Country House, Oldbury, West Midlands, B69 2DG, England
    Resigned On: June 24, 2019
    KNAPE, Charles
    Appointed On: June 24, 2019
    Occupation: N/A
    Role: secretary
    Address: First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England
    Resigned On: June 10, 2022
    SCHERFF, Scott Alan
    Appointed On: March 11, 2013
    Occupation: N/A
    Role: secretary
    Address: P O Box 667, Upper Villiers Street, Wolverhampton, United Kingdom
    Resigned On: March 31, 2014
    WILLIAMS, Michael John
    Appointed On: March 11, 2013
    Occupation: N/A
    Role: secretary
    Address: PO BOX 667, Upper Villiers Street, Wolverhampton, WV2 4UH, United Kingdom
    Resigned On: May 15, 2016
    CROWE CLARK WHITEHILL LLP
    Appointed On: May 15, 2016
    Occupation: N/A
    Role: corporate-secretary
    Address: Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England
    Resigned On: August 23, 2016
    SECRETARIAL APPOINTMENTS LIMITED
    Appointed On: May 23, 2000
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 16 Churchill Way, Cardiff, CF10 2DX
    Resigned On: May 23, 2000
    ASHFORD, Leslie Ernest Thomas
    Appointed On: November 1, 2000
    Occupation: N/A
    Role: director
    Address: 27 Beckenham Road, West Wickham, Kent, BR4 0QR
    Resigned On: March 11, 2013
    BOYD, Michael Richard
    Appointed On: May 23, 2000
    Occupation: N/A
    Role: director
    Address: 31 Westmoor Park, Tavistock, Devon, PL19 9AA
    Resigned On: March 11, 2013
    BRIGSTOCK, Terence
    Appointed On: May 23, 2000
    Occupation: N/A
    Role: director
    Address: 40 Hall Orchard Lane, Frisby On The Wreake, Melton Mowbray, Leicestershire, LE14 2NH
    Resigned On: June 14, 2001
    BUTLER, Richard
    Appointed On: June 24, 2019
    Occupation: N/A
    Role: director
    Address: First Floor, Black Country House, Oldbury, West Midlands, B69 2DG, England
    Resigned On: February 15, 2021
    COUGHLIN, Christopher Allen
    Appointed On: March 11, 2013
    Occupation: N/A
    Role: director
    Address: 1835, Dueber Ave.Sw, Canton, Ohio 44706, United States
    Resigned On: January 21, 2026
    CUSACK, Michael James
    Appointed On: May 23, 2000
    Occupation: N/A
    Role: director
    Address: 3 Compton Park Road, Mannamead, Plymouth, Devon, PL3 5BU
    Resigned On: March 11, 2013
    FRACASSA, Philip Dominic
    Appointed On: December 1, 2016
    Occupation: N/A
    Role: director
    Address: First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England
    Resigned On: August 14, 2025
    HORNER, Keith John
    Appointed On: April 5, 2007
    Occupation: N/A
    Role: director
    Address: 10 New Tempest Road, Lostock, Bolton, BL6 4ER
    Resigned On: March 11, 2013
    MIHAILA, John Theodore
    Appointed On: March 11, 2013
    Occupation: N/A
    Role: director
    Address: 1835 Dueber Ave.Sw, Canton, Ohio 44706, United States
    Resigned On: December 1, 2016
    READ, Patrick James
    Appointed On: May 23, 2000
    Occupation: N/A
    Role: director
    Address: 12 Pendennis Close, Hartley Vale, Plymouth, Devon, PL3 5SJ
    Resigned On: April 4, 2003
    RICHARDSON, David John
    Appointed On: May 23, 2000
    Occupation: N/A
    Role: director
    Address: 27 Meadow Way, Plymton, Plymouth, Devon, PL7 4JB
    Resigned On: April 4, 2003
    CORPORATE APPOINTMENTS LIMITED
    Appointed On: May 23, 2000
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 16 Churchill Way, Cardiff, CF10 2DX
    Resigned On: May 23, 2000
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    small
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    GROENEVELD UK LTD
    Company Number
    03999847
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 23, 2025
    Next Due
    June 6, 2026
    Next Made Up To
    May 23, 2026
    Overdue
    No
    Date Of Creation
    May 23, 2000
    ETag
    e26289c21d6d9c419bb09a301c012053be364f73
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 23, 2016
    Previous Company Names
    Ceased On
    January 2, 2019
    Effective From
    September 27, 2016
    Name
    INTERLUBE LIMITED
    Ceased On
    September 27, 2016
    Effective From
    March 19, 2013
    Name
    TIMKEN ILS LIMITED
    Ceased On
    March 19, 2013
    Effective From
    July 25, 2000
    Name
    INTERLUBE SYSTEMS LIMITED
    Ceased On
    July 25, 2000
    Effective From
    May 23, 2000
    Name
    MICHCO 204 LIMITED
    Registered Office Address
    Address Line 1
    First Floor Black Country House
    Address Line 2
    Rounds Green Road
    country
    England
    Locality
    Oldbury
    Post Code
    B69 2DG
    Region
    West Midlands
    Type
    ltd

    You May Also Be Interested In

    Draeger Safety U K LTD Verified listing

    • Draeger Safety UK LTD, Ullswater Close, Blyth, NE24 4RG
    • Northumberland
    • Manufacture of other special-purpose machinery n.e.c., Wholesale of other machinery and equipment, Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    Benson Signs Limited Verified listing

    • Benson Signs, 96-98, Great Howard Street, Liverpool, L3 7AX
    • Liverpool
    • Manufacture of other plastic products, Manufacture of other fabricated metal products n.e.c., Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Dealer

    Proseal UK LTD Verified listing

    • Proseal UK LTD, Adlington Business Park, Adlington, Macclesfield, SK10 4NL
    • Cheshire East
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Longwood Engineering Company Limited Verified listing

    • Longwood Engineering CO LTD, Silver Street, Huddersfield, HD5 9BS
    • Kirklees
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Dealer

    Atritor LTD Verified listing

    • Atritor LTD, Blue Ribbon Park, Coventry, CV6 5RE
    • Coventry
    • Casting of iron, Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Mcgill Engineering LTD Verified listing

    • 42, Cheltenham Park, Belfast, BT6 0HR
    • Belfast
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link