Newcastle Upon Tyne
NE12 8EW
Director Name | Mrs Louise Jean Paulucy Rich |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2023(19 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chief People Officer |
Country of Residence | England |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Ouvrielle Holmes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linhay Business Park Ashburton Devon TQ13 7UP |
Director Name | Robert Douglas Holmes |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linhay Business Park Ashburton Devon TQ13 7UP |
Secretary Name | Ouvrielle Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Aveton Gifford Kingsbridge Devon TQ7 4LG |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mrs Jennifer Christine Williams |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linhay Business Park Ashburton Devon TQ13 7UP |
Director Name | Laetitia Westerman |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | 1 Davis Cottages Butterleigh Cullompton Devon EX15 1PN |
Director Name | Edward Timothy Denning |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 August 2005) |
Role | Company Director |
Correspondence Address | South Knighton House South Knighton Newton Abbot Devon TQ12 6NP |
Director Name | Mr Christopher James Gatenby Wilson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 May 2011) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Linhay Business Park Ashburton Devon TQ13 7UP |
Director Name | Mr David John Gough |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Secretary Name | Mrs Jennifer Christine Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linhay Business Park Ashburton Devon TQ13 7UP |
Director Name | Mr Robert Tyrone Davy Crews |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Linhay Business Park Ashburton Devon TQ13 7UP |
Director Name | Ms Lisa Anne Joyce |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 2013) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Linhay Business Park Ashburton Devon TQ13 7UP |
Director Name | Mr Christian Taylor Jones |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Secretary Name | Mr David John Gough |
---|---|
Status | Resigned |
Appointed | 01 January 2011(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 December 2017) |
Role | Company Director |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Mr Robert James Pascoe |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 December 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Mrs Catherine Louise Morris |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2016) |
Role | Brand Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Mr Guy Vernon Blackburn |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 December 2017) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Mr James William Matthew Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2013(9 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2017) |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Website | gro.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01225 872640 |
Telephone region | Bath |
Registered Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gro-group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,494,000 |
Gross Profit | £4,668,000 |
Net Worth | £1,752,000 |
Cash | £933,000 |
Current Liabilities | £4,005,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
19 December 2017 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 |
6 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (64 pages) |
---|---|
6 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
6 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
6 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 November 2023 | Director's details changed for Mrs Louise Jean Paulucy Rich on 20 November 2023 (2 pages) |
21 August 2023 | Termination of appointment of James William Matthew Taylor as a director on 18 August 2023 (1 page) |
21 August 2023 | Appointment of Mrs Louise Paulucy Rich as a director on 8 August 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
6 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (63 pages) |
6 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
24 February 2022 | Director's details changed for Mr James William Matthew Taylor on 24 February 2022 (2 pages) |
3 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
26 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 May 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
26 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
25 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (65 pages) |
18 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages) |
18 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (68 pages) |
20 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
25 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 August 2020 | Satisfaction of charge 050995430008 in full (1 page) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
28 September 2018 | Registered 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 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
10 January 2018 | Resolutions
|
22 December 2017 | Registration of charge 050995430008, created on 19 December 2017 (52 pages) |
20 December 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Stephen William Parkin as a director on 19 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of David John Gough as a director on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Robert James Pascoe as a director on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of David John Gough as a secretary on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Robert James Pascoe as a director on 19 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Stephen William Parkin as a director on 19 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr James William Matthew Taylor as a director on 19 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of David John Gough as a director on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Guy Vernon Blackburn as a director on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of David John Gough as a secretary on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Guy Vernon Blackburn as a director on 19 December 2017 (1 page) |
19 December 2017 | Appointment of Mr James William Matthew Taylor as a director on 19 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 19 December 2017 (1 page) |
1 December 2017 | Director's details changed for Mr David John Gough on 1 August 2013 (2 pages) |
1 December 2017 | Director's details changed for Mr David John Gough on 1 August 2013 (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
18 April 2017 | Termination of appointment of Catherine Louise Morris as a director on 30 November 2016 (1 page) |
18 April 2017 | Termination of appointment of Catherine Louise Morris as a director on 30 November 2016 (1 page) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
19 August 2016 | Termination of appointment of Christian Taylor Jones as a director on 16 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Christian Taylor Jones as a director on 16 August 2016 (1 page) |
1 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
21 September 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
21 September 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
25 March 2014 | Appointment of Guy Vernon Blackburn as a director (3 pages) |
25 March 2014 | Appointment of Guy Vernon Blackburn as a director (3 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
28 February 2014 | Appointment of Mrs Catherine Louise Morris as a director (2 pages) |
28 February 2014 | Appointment of Mr Robert James Pascoe as a director (2 pages) |
28 February 2014 | Appointment of Mrs Catherine Louise Morris as a director (2 pages) |
28 February 2014 | Appointment of Mr Robert James Pascoe as a director (2 pages) |
10 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
10 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
7 May 2013 | Registration of charge 050995430007 (17 pages) |
7 May 2013 | Registration of charge 050995430007 (17 pages) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Director's details changed for Mr David John Gough on 14 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Director's details changed for Mr David John Gough on 14 April 2013 (2 pages) |
16 April 2013 | Termination of appointment of Ouvrielle Holmes as a director (3 pages) |
16 April 2013 | Registered office address changed from Linhay Business Park Ashburton Devon TQ13 7UP on 16 April 2013 (1 page) |
16 April 2013 | Appointment of Michelmores Secretaries Limited as a secretary (2 pages) |
16 April 2013 | Registered office address changed from Linhay Business Park Ashburton Devon TQ13 7UP on 16 April 2013 (1 page) |
16 April 2013 | Termination of appointment of Robert Holmes as a director (4 pages) |
16 April 2013 | Appointment of Michelmores Secretaries Limited as a secretary (2 pages) |
16 April 2013 | Termination of appointment of Lisa Joyce as a director (3 pages) |
16 April 2013 | Termination of appointment of Ouvrielle Holmes as a director (3 pages) |
16 April 2013 | Termination of appointment of Robert Crews as a director (2 pages) |
16 April 2013 | Termination of appointment of Robert Crews as a director (2 pages) |
16 April 2013 | Termination of appointment of Lisa Joyce as a director (3 pages) |
16 April 2013 | Termination of appointment of Robert Holmes as a director (4 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
13 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
13 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Director's details changed for Mr Christian Taylor Jones on 1 November 2011 (2 pages) |
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Director's details changed for Mr Christian Taylor Jones on 1 November 2011 (2 pages) |
18 April 2012 | Director's details changed for Mr Christian Taylor Jones on 1 November 2011 (2 pages) |
7 February 2012 | Full accounts made up to 30 June 2011 (22 pages) |
7 February 2012 | Full accounts made up to 30 June 2011 (22 pages) |
23 September 2011 | Section 519 (1 page) |
23 September 2011 | Section 519 (1 page) |
8 September 2011 | Auditor's resignation (1 page) |
8 September 2011 | Auditor's resignation (1 page) |
1 September 2011 | Termination of appointment of Christopher Wilson as a director (1 page) |
1 September 2011 | Termination of appointment of Christopher Wilson as a director (1 page) |
28 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (25 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (25 pages) |
18 February 2011 | Appointment of Mr David John Gough as a secretary (1 page) |
18 February 2011 | Appointment of Mr David John Gough as a secretary (1 page) |
17 February 2011 | Termination of appointment of Jennifer Williams as a director (1 page) |
17 February 2011 | Appointment of Mr Christian Taylor Jones as a director (2 pages) |
17 February 2011 | Appointment of Mr Christian Taylor Jones as a director (2 pages) |
17 February 2011 | Termination of appointment of Jennifer Williams as a director (1 page) |
17 February 2011 | Appointment of Miss Lisa Anne Joyce as a director (2 pages) |
17 February 2011 | Termination of appointment of Jennifer Williams as a secretary (1 page) |
17 February 2011 | Termination of appointment of Jennifer Williams as a secretary (1 page) |
17 February 2011 | Appointment of Miss Lisa Anne Joyce as a director (2 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 July 2010 | Appointment of Mr Robert Tyrone Davy Crews as a director (2 pages) |
7 July 2010 | Appointment of Mr Robert Tyrone Davy Crews as a director (2 pages) |
21 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Accounts for a medium company made up to 30 June 2009 (22 pages) |
6 April 2010 | Accounts for a medium company made up to 30 June 2009 (22 pages) |
25 March 2010 | Termination of appointment of Robert Pascoe as a director (1 page) |
25 March 2010 | Termination of appointment of Robert Pascoe as a director (1 page) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 October 2009 | Director's details changed for Mrs Jennifer Christine Williams on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robert James Pascoe on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Jennifer Christine Williams on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robert James Pascoe on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Jennifer Christine Williams on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robert James Pascoe on 9 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Robert Holmes on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mrs Jennifer Christine Williams on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Ouvrielle Holmes on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Christopher James Gatenby Wilson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Gough on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mrs Jennifer Christine Williams on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Christopher James Gatenby Wilson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Robert Holmes on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Gough on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ouvrielle Holmes on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ouvrielle Holmes on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Gough on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Christopher James Gatenby Wilson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Robert Holmes on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mrs Jennifer Christine Williams on 8 October 2009 (1 page) |
11 August 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
11 August 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
28 April 2009 | Return made up to 13/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 13/04/09; full list of members (5 pages) |
28 April 2009 | Director's change of particulars / david gough / 28/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / david gough / 28/04/2009 (1 page) |
17 November 2008 | Appointment terminated secretary ouvrielle holmes (1 page) |
17 November 2008 | Appointment terminated secretary ouvrielle holmes (1 page) |
13 November 2008 | Secretary appointed jennifer christine williams (1 page) |
13 November 2008 | Secretary appointed jennifer christine williams (1 page) |
3 November 2008 | Director appointed mr christopher james gatenby wilson (1 page) |
3 November 2008 | Director appointed mr david john gough (1 page) |
3 November 2008 | Director appointed mr christopher james gatenby wilson (1 page) |
3 November 2008 | Director appointed mr david john gough (1 page) |
2 November 2008 | Accounts for a medium company made up to 31 July 2008 (20 pages) |
2 November 2008 | Accounts for a medium company made up to 31 July 2008 (20 pages) |
5 June 2008 | Director appointed robert james pascoe (2 pages) |
5 June 2008 | Director appointed robert james pascoe (2 pages) |
17 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
29 October 2007 | Accounts for a medium company made up to 31 July 2007 (21 pages) |
29 October 2007 | Accounts for a medium company made up to 31 July 2007 (21 pages) |
19 August 2007 | Resolutions
|
19 August 2007 | Resolutions
|
24 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
24 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
18 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
9 May 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
9 May 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
8 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
15 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
15 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 13/04/05; full list of members (8 pages) |
2 June 2005 | Return made up to 13/04/05; full list of members (8 pages) |
7 April 2005 | New director appointed (3 pages) |
7 April 2005 | New director appointed (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Memorandum and Articles of Association (10 pages) |
17 December 2004 | Memorandum and Articles of Association (10 pages) |
7 December 2004 | Company name changed grobag international LIMITED\certificate issued on 07/12/04 (2 pages) |
7 December 2004 | Company name changed grobag international LIMITED\certificate issued on 07/12/04 (2 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 8-9 the avenue eastbourne east sussex BN21 3YA (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 8-9 the avenue eastbourne east sussex BN21 3YA (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
13 April 2004 | Incorporation (16 pages) |
13 April 2004 | Incorporation (16 pages) |