ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ground Control Limited

Ground Control Limited is an active company incorporated on 27 February 1984 with the registered office located in Billericay, Essex. Ground Control Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01795094
Private limited company
Age
41 years
Incorporated 27 February 1984
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 28 April 2025 (4 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Kingfisher House
Radford Way
Billericay
Essex
CM12 0EQ
Same address for the past 12 years
Telephone
01277650697
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jan 1952
Director • Managing Director • British • Lives in England • Born in Jul 1972
Director • British • Lives in UK • Born in May 1971
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1962
Director • Managing Director • British • Lives in England • Born in Oct 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ground Control Holdings Limited
Mr Jonathan Coote, , and 3 more are mutual people.
Active
J.W. Crowther & Son Limited
Dereka Anne Symes is a mutual person.
Active
Lake Meadows Management Company Limited
Dereka Anne Symes is a mutual person.
Active
Jon Coote Limited
Mr Jonathan Coote is a mutual person.
Active
CQC Limited
Simon Hobart Charles Morrish is a mutual person.
Active
Littlewood Fencing Limited
Dereka Anne Symes is a mutual person.
Active
57 Earls Court Square Freehold Limited
Simon Hobart Charles Morrish is a mutual person.
Active
Onnec Group Limited
Simon Hobart Charles Morrish is a mutual person.
Active
Brands
Ground Control
Ground Control is an external maintenance business and biodiversity expert that focuses on maintaining ecosystems and improving physical environments.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£6.93M
Increased by £418K (+6%)
Turnover
£184.25M
Decreased by £10.56M (-5%)
Employees
1.1K
Decreased by 14 (-1%)
Total Assets
£128.21M
Decreased by £1.63M (-1%)
Total Liabilities
-£52.28M
Decreased by £15.73M (-23%)
Net Assets
£75.93M
Increased by £14.09M (+23%)
Debt Ratio (%)
41%
Decreased by 11.6% (-22%)
Latest Activity
Marcus John Watson Resigned
1 Month Ago on 1 Aug 2025
Confirmation Submitted
3 Months Ago on 13 May 2025
Mrs Lisa Blakey Appointed
5 Months Ago on 24 Mar 2025
Full Accounts Submitted
8 Months Ago on 6 Jan 2025
Mr Simon Hobart Charles Morrish Details Changed
11 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 17 Oct 2023
Charge Satisfied
2 Years 2 Months Ago on 5 Jul 2023
Charge Satisfied
2 Years 2 Months Ago on 5 Jul 2023
New Charge Registered
2 Years 2 Months Ago on 4 Jul 2023
Get Credit Report
Discover Ground Control Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Marcus John Watson as a director on 1 August 2025
Submitted on 12 Aug 2025
Confirmation statement made on 28 April 2025 with no updates
Submitted on 13 May 2025
Appointment of Mrs Lisa Blakey as a director on 24 March 2025
Submitted on 22 Apr 2025
Full accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Director's details changed for Mr Simon Hobart Charles Morrish on 1 October 2024
Submitted on 28 Oct 2024
Confirmation statement made on 28 April 2024 with updates
Submitted on 2 May 2024
Full accounts made up to 31 March 2023
Submitted on 17 Oct 2023
Satisfaction of charge 017950940006 in full
Submitted on 5 Jul 2023
Satisfaction of charge 017950940007 in full
Submitted on 5 Jul 2023
Satisfaction of charge 017950940008 in full
Submitted on 5 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year