Company NameGro-Group International Limited
DirectorsStephen William Parkin and Louise Jean Paulucy Rich
Company StatusActive
Company Number05099543
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Previous NameGrobag International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Stephen William Parkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMrs Louise Jean Paulucy Rich
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2023(19 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameOuvrielle Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinhay Business Park
Ashburton
Devon
TQ13 7UP
Director NameRobert Douglas Holmes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinhay Business Park
Ashburton
Devon
TQ13 7UP
Secretary NameOuvrielle Holmes
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Aveton Gifford
Kingsbridge
Devon
TQ7 4LG
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMrs Jennifer Christine Williams
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(2 weeks, 4 days after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinhay Business Park
Ashburton
Devon
TQ13 7UP
Director NameLaetitia Westerman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2004(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2005)
RoleCompany Director
Correspondence Address1 Davis Cottages
Butterleigh
Cullompton
Devon
EX15 1PN
Director NameEdward Timothy Denning
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(10 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 August 2005)
RoleCompany Director
Correspondence AddressSouth Knighton House
South Knighton
Newton Abbot
Devon
TQ12 6NP
Director NameMr Christopher James Gatenby Wilson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 2011)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLinhay Business Park
Ashburton
Devon
TQ13 7UP
Director NameMr David John Gough
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(4 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Secretary NameMrs Jennifer Christine Williams
NationalityBritish
StatusResigned
Appointed01 November 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinhay Business Park
Ashburton
Devon
TQ13 7UP
Director NameMr Robert Tyrone Davy Crews
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressLinhay Business Park
Ashburton
Devon
TQ13 7UP
Director NameMs Lisa Anne Joyce
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2013)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressLinhay Business Park
Ashburton
Devon
TQ13 7UP
Director NameMr Christian Taylor Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(6 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Secretary NameMr David John Gough
StatusResigned
Appointed01 January 2011(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 December 2017)
RoleCompany Director
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMr Robert James Pascoe
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMrs Catherine Louise Morris
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2016)
RoleBrand Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMr Guy Vernon Blackburn
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMr James William Matthew Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(13 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2013(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2017)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR

Contact

Websitegro.co.uk/
Email address[email protected]
Telephone01225 872640
Telephone regionBath

Location

Registered AddressMayborn House
Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gro-group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£11,494,000
Gross Profit£4,668,000
Net Worth£1,752,000
Cash£933,000
Current Liabilities£4,005,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

19 December 2017Delivered on: 22 December 2017
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: All current and future land (except for any excluded properties) and material intellectual property (except for any restricted intellectual property and excluded intellectual property licences) and all consented restricted intellectual property which is material intellectual property and the specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed") and including, amongst others the infant sleep bag and set of sleeves patent (patent number WO2015166053A1), the brush and holder system patent (WO2009030883A3), the time keeping device displaying multiple images patent (patent number GB2453714A), the gro hush and gro-hush trademark (registered number 3044408), the gro smile and gro-smile trademark (registered number 3044410), the gro snug and gro-snug trademark (registered number 3079289), and the domain names gro-clock.co.UK and gro-company.co.UK. For more details please refer to the deed.
Outstanding
2 May 2013Delivered on: 7 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
14 March 2013Delivered on: 21 March 2013
Persons entitled: Robert Holmes and Ouvrielle Holmes (Together the ("Security Trustee")

Classification: Loan note instrument
Secured details: All monies due or to become due by any or all of the obligors to the stockholders and/or 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 March 2013Delivered on: 19 March 2013
Persons entitled: Mobeus Equity Partners LLP

Classification: Guarantee and debenture
Secured details: All monies due or to become due from michco 1209 limited 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
24 January 2011Delivered on: 26 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
26 October 2010Delivered on: 28 October 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
28 January 2010Delivered on: 2 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
20 December 2004Delivered on: 22 December 2004
Persons entitled: Hsbc Bank PLC

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (64 pages)
6 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
6 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
6 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 November 2023Director's details changed for Mrs Louise Jean Paulucy Rich on 20 November 2023 (2 pages)
21 August 2023Termination of appointment of James William Matthew Taylor as a director on 18 August 2023 (1 page)
21 August 2023Appointment of Mrs Louise Paulucy Rich as a director on 8 August 2023 (2 pages)
23 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (63 pages)
6 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
24 February 2022Director's details changed for Mr James William Matthew Taylor on 24 February 2022 (2 pages)
3 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
26 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 May 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
26 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
25 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (65 pages)
18 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
18 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (68 pages)
20 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
25 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 August 2020Satisfaction of charge 050995430008 in full (1 page)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (30 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (29 pages)
28 September 2018Registered office address changed from Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH England to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 December 2017Registration of charge 050995430008, created on 19 December 2017 (52 pages)
20 December 2017Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR to Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH on 20 December 2017 (1 page)
20 December 2017Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR to Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH on 20 December 2017 (1 page)
19 December 2017Appointment of Mr Stephen William Parkin as a director on 19 December 2017 (2 pages)
19 December 2017Termination of appointment of David John Gough as a director on 19 December 2017 (1 page)
19 December 2017Termination of appointment of Robert James Pascoe as a director on 19 December 2017 (1 page)
19 December 2017Termination of appointment of David John Gough as a secretary on 19 December 2017 (1 page)
19 December 2017Termination of appointment of Robert James Pascoe as a director on 19 December 2017 (1 page)
19 December 2017Appointment of Mr Stephen William Parkin as a director on 19 December 2017 (2 pages)
19 December 2017Appointment of Mr James William Matthew Taylor as a director on 19 December 2017 (2 pages)
19 December 2017Termination of appointment of David John Gough as a director on 19 December 2017 (1 page)
19 December 2017Termination of appointment of Michelmores Secretaries Limited as a secretary on 19 December 2017 (1 page)
19 December 2017Termination of appointment of Guy Vernon Blackburn as a director on 19 December 2017 (1 page)
19 December 2017Termination of appointment of David John Gough as a secretary on 19 December 2017 (1 page)
19 December 2017Termination of appointment of Guy Vernon Blackburn as a director on 19 December 2017 (1 page)
19 December 2017Appointment of Mr James William Matthew Taylor as a director on 19 December 2017 (2 pages)
19 December 2017Termination of appointment of Michelmores Secretaries Limited as a secretary on 19 December 2017 (1 page)
1 December 2017Director's details changed for Mr David John Gough on 1 August 2013 (2 pages)
1 December 2017Director's details changed for Mr David John Gough on 1 August 2013 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (30 pages)
19 September 2017Full accounts made up to 31 December 2016 (30 pages)
18 April 2017Termination of appointment of Catherine Louise Morris as a director on 30 November 2016 (1 page)
18 April 2017Termination of appointment of Catherine Louise Morris as a director on 30 November 2016 (1 page)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 August 2016Termination of appointment of Christian Taylor Jones as a director on 16 August 2016 (1 page)
19 August 2016Termination of appointment of Christian Taylor Jones as a director on 16 August 2016 (1 page)
1 August 2016Full accounts made up to 31 December 2015 (22 pages)
1 August 2016Full accounts made up to 31 December 2015 (22 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(6 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(6 pages)
21 September 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
21 September 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (21 pages)
14 April 2015Full accounts made up to 30 June 2014 (21 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(6 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(6 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(6 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(6 pages)
25 March 2014Appointment of Guy Vernon Blackburn as a director (3 pages)
25 March 2014Appointment of Guy Vernon Blackburn as a director (3 pages)
11 March 2014Resolutions
  • RES13 ‐ Company business 24/02/2014
(1 page)
11 March 2014Resolutions
  • RES13 ‐ Company business 24/02/2014
(1 page)
28 February 2014Appointment of Mrs Catherine Louise Morris as a director (2 pages)
28 February 2014Appointment of Mr Robert James Pascoe as a director (2 pages)
28 February 2014Appointment of Mrs Catherine Louise Morris as a director (2 pages)
28 February 2014Appointment of Mr Robert James Pascoe as a director (2 pages)
10 February 2014Full accounts made up to 30 June 2013 (21 pages)
10 February 2014Full accounts made up to 30 June 2013 (21 pages)
7 May 2013Registration of charge 050995430007 (17 pages)
7 May 2013Registration of charge 050995430007 (17 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Mr David John Gough on 14 April 2013 (2 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Mr David John Gough on 14 April 2013 (2 pages)
16 April 2013Termination of appointment of Ouvrielle Holmes as a director (3 pages)
16 April 2013Registered office address changed from Linhay Business Park Ashburton Devon TQ13 7UP on 16 April 2013 (1 page)
16 April 2013Appointment of Michelmores Secretaries Limited as a secretary (2 pages)
16 April 2013Registered office address changed from Linhay Business Park Ashburton Devon TQ13 7UP on 16 April 2013 (1 page)
16 April 2013Termination of appointment of Robert Holmes as a director (4 pages)
16 April 2013Appointment of Michelmores Secretaries Limited as a secretary (2 pages)
16 April 2013Termination of appointment of Lisa Joyce as a director (3 pages)
16 April 2013Termination of appointment of Ouvrielle Holmes as a director (3 pages)
16 April 2013Termination of appointment of Robert Crews as a director (2 pages)
16 April 2013Termination of appointment of Robert Crews as a director (2 pages)
16 April 2013Termination of appointment of Lisa Joyce as a director (3 pages)
16 April 2013Termination of appointment of Robert Holmes as a director (4 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 5 (9 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 5 (9 pages)
13 March 2013Full accounts made up to 30 June 2012 (20 pages)
13 March 2013Full accounts made up to 30 June 2012 (20 pages)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
18 April 2012Director's details changed for Mr Christian Taylor Jones on 1 November 2011 (2 pages)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
18 April 2012Director's details changed for Mr Christian Taylor Jones on 1 November 2011 (2 pages)
18 April 2012Director's details changed for Mr Christian Taylor Jones on 1 November 2011 (2 pages)
7 February 2012Full accounts made up to 30 June 2011 (22 pages)
7 February 2012Full accounts made up to 30 June 2011 (22 pages)
23 September 2011Section 519 (1 page)
23 September 2011Section 519 (1 page)
8 September 2011Auditor's resignation (1 page)
8 September 2011Auditor's resignation (1 page)
1 September 2011Termination of appointment of Christopher Wilson as a director (1 page)
1 September 2011Termination of appointment of Christopher Wilson as a director (1 page)
28 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
23 March 2011Full accounts made up to 30 June 2010 (25 pages)
23 March 2011Full accounts made up to 30 June 2010 (25 pages)
18 February 2011Appointment of Mr David John Gough as a secretary (1 page)
18 February 2011Appointment of Mr David John Gough as a secretary (1 page)
17 February 2011Termination of appointment of Jennifer Williams as a director (1 page)
17 February 2011Appointment of Mr Christian Taylor Jones as a director (2 pages)
17 February 2011Appointment of Mr Christian Taylor Jones as a director (2 pages)
17 February 2011Termination of appointment of Jennifer Williams as a director (1 page)
17 February 2011Appointment of Miss Lisa Anne Joyce as a director (2 pages)
17 February 2011Termination of appointment of Jennifer Williams as a secretary (1 page)
17 February 2011Termination of appointment of Jennifer Williams as a secretary (1 page)
17 February 2011Appointment of Miss Lisa Anne Joyce as a director (2 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 July 2010Appointment of Mr Robert Tyrone Davy Crews as a director (2 pages)
7 July 2010Appointment of Mr Robert Tyrone Davy Crews as a director (2 pages)
21 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
6 April 2010Accounts for a medium company made up to 30 June 2009 (22 pages)
6 April 2010Accounts for a medium company made up to 30 June 2009 (22 pages)
25 March 2010Termination of appointment of Robert Pascoe as a director (1 page)
25 March 2010Termination of appointment of Robert Pascoe as a director (1 page)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 October 2009Director's details changed for Mrs Jennifer Christine Williams on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Robert James Pascoe on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Jennifer Christine Williams on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Robert James Pascoe on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Jennifer Christine Williams on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Robert James Pascoe on 9 October 2009 (2 pages)
8 October 2009Director's details changed for Robert Holmes on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mrs Jennifer Christine Williams on 8 October 2009 (1 page)
8 October 2009Director's details changed for Ouvrielle Holmes on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Christopher James Gatenby Wilson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Gough on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mrs Jennifer Christine Williams on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr Christopher James Gatenby Wilson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Robert Holmes on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Gough on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Ouvrielle Holmes on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Ouvrielle Holmes on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Gough on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Christopher James Gatenby Wilson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Robert Holmes on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mrs Jennifer Christine Williams on 8 October 2009 (1 page)
11 August 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
11 August 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
28 April 2009Return made up to 13/04/09; full list of members (5 pages)
28 April 2009Return made up to 13/04/09; full list of members (5 pages)
28 April 2009Director's change of particulars / david gough / 28/04/2009 (1 page)
28 April 2009Director's change of particulars / david gough / 28/04/2009 (1 page)
17 November 2008Appointment terminated secretary ouvrielle holmes (1 page)
17 November 2008Appointment terminated secretary ouvrielle holmes (1 page)
13 November 2008Secretary appointed jennifer christine williams (1 page)
13 November 2008Secretary appointed jennifer christine williams (1 page)
3 November 2008Director appointed mr christopher james gatenby wilson (1 page)
3 November 2008Director appointed mr david john gough (1 page)
3 November 2008Director appointed mr christopher james gatenby wilson (1 page)
3 November 2008Director appointed mr david john gough (1 page)
2 November 2008Accounts for a medium company made up to 31 July 2008 (20 pages)
2 November 2008Accounts for a medium company made up to 31 July 2008 (20 pages)
5 June 2008Director appointed robert james pascoe (2 pages)
5 June 2008Director appointed robert james pascoe (2 pages)
17 April 2008Return made up to 13/04/08; full list of members (4 pages)
17 April 2008Return made up to 13/04/08; full list of members (4 pages)
29 October 2007Accounts for a medium company made up to 31 July 2007 (21 pages)
29 October 2007Accounts for a medium company made up to 31 July 2007 (21 pages)
19 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
24 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
18 April 2007Return made up to 13/04/07; full list of members (2 pages)
18 April 2007Return made up to 13/04/07; full list of members (2 pages)
9 May 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
9 May 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
8 May 2006Return made up to 13/04/06; full list of members (7 pages)
8 May 2006Return made up to 13/04/06; full list of members (7 pages)
15 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
15 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
2 June 2005Return made up to 13/04/05; full list of members (8 pages)
2 June 2005Return made up to 13/04/05; full list of members (8 pages)
7 April 2005New director appointed (3 pages)
7 April 2005New director appointed (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Memorandum and Articles of Association (10 pages)
17 December 2004Memorandum and Articles of Association (10 pages)
7 December 2004Company name changed grobag international LIMITED\certificate issued on 07/12/04 (2 pages)
7 December 2004Company name changed grobag international LIMITED\certificate issued on 07/12/04 (2 pages)
1 October 2004Registered office changed on 01/10/04 from: 8-9 the avenue eastbourne east sussex BN21 3YA (1 page)
1 October 2004Registered office changed on 01/10/04 from: 8-9 the avenue eastbourne east sussex BN21 3YA (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Registered office changed on 21/04/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
13 April 2004Incorporation (16 pages)
13 April 2004Incorporation (16 pages)