Newcastle Upon Tyne
NE12 8EW
Director Name | Mr James William Matthew Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2017(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Mr Jonathan David Leigh Gregory |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Ashley Dan Broomberg |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Haymarket London SW1Y 4EX |
Director Name | Mr Richard John Steele |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Haymarket London SW1Y 4EX |
Director Name | Mr Robert Michael Henry |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Haymarket London SW1Y 4EX |
Director Name | Christian Taylor Jones |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 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 |
Director Name | Mr David John Gough |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 December 2017) |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
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 |
80k at £0.01 | Gro-group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 March 2013 | Delivered on: 26 March 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. 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, book debts, 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 |
5 April 2012 | Delivered on: 12 April 2012 Satisfied on: 13 March 2013 Persons entitled: Matrix Private Equity LLP as Security Trustee and Agent for the Stockholders Classification: Instrument constituting £600,000 secured b loan stock 2017 Secured details: All monies due or to become due from the company to the stockhodlers or the chargee on any account whatsoever. Particulars: Fixed charge all rights in intellectual property,all present and future goodwill and uncalled capital,the securities see image for full details. Fully Satisfied |
19 January 2012 | Delivered on: 21 January 2012 Satisfied on: 13 March 2013 Persons entitled: Matrix Private Equity Partners LLP as Security Trustee and Agent for the Stockholders Classification: Instrument constituting £1,800,000 secured loan stock 2017 Secured details: All monies due or to become due from the company to the stockholders or the chargee on any account whatsoever. Particulars: All rights in intellectual property, goodwill and uncalled capital, securities; by way of floating charge all the assets, rights and income of the company both present and future. See image for full details. Fully Satisfied |
21 December 2020 | Solvency Statement dated 09/12/20 (1 page) |
---|---|
21 December 2020 | Statement by Directors (1 page) |
21 December 2020 | Statement of capital on 21 December 2020
|
21 December 2020 | Resolutions
|
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
21 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
22 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
15 May 2019 | Change of details for Gro-Group Holdings Limited as a person with significant control on 28 September 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 September 2018 | Registered office address changed from . Northumberland Business Park West Cramlington Northumberland United Kingdom to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page) |
23 May 2018 | Registered office address changed from Northumerland Business Park West Dudley Lane Cramlington NE23 6RH England to . Northumberland Business Park West Cramlington Northumberland on 23 May 2018 (1 page) |
21 February 2018 | Registered office address changed from Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH England to Northumerland Business Park West Dudley Lane Cramlington NE23 6RH on 21 February 2018 (1 page) |
20 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
10 January 2018 | Resolutions
|
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 | 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 | 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 Michelmores Secretaries Limited as a secretary 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 | 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) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 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) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
17 December 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 September 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
24 September 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
17 May 2015 | Full accounts made up to 31 January 2014 (13 pages) |
17 May 2015 | Full accounts made up to 31 January 2014 (13 pages) |
19 February 2015 | Secretary's details changed for Michaelmores Secretaries Limited on 19 February 2015 (1 page) |
19 February 2015 | Secretary's details changed for Michaelmores Secretaries Limited on 19 February 2015 (1 page) |
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
24 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Appointment of Michaelmores Secretaries Limited as a secretary (3 pages) |
24 September 2013 | Termination of appointment of Ashley Broomberg as a director (2 pages) |
24 September 2013 | Change of share class name or designation (2 pages) |
24 September 2013 | Registered office address changed from 30 Haymarket London SW1Y 4EX on 24 September 2013 (2 pages) |
24 September 2013 | Termination of appointment of Robert Henry as a director (2 pages) |
24 September 2013 | Appointment of David John Gough as a director (3 pages) |
24 September 2013 | Appointment of David John Gough as a director (3 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Appointment of Michaelmores Secretaries Limited as a secretary (3 pages) |
24 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
24 September 2013 | Appointment of Christian Taylor Jones as a director (3 pages) |
24 September 2013 | Appointment of Christian Taylor Jones as a director (3 pages) |
24 September 2013 | Termination of appointment of Ashley Broomberg as a director (2 pages) |
24 September 2013 | Registered office address changed from 30 Haymarket London SW1Y 4EX on 24 September 2013 (2 pages) |
24 September 2013 | Termination of appointment of Robert Henry as a director (2 pages) |
24 September 2013 | Change of share class name or designation (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 March 2013 | Duplicate mortgage certificatecharge no:4 (9 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 March 2013 | Duplicate mortgage certificatecharge no:4 (9 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
19 March 2013 | Cancellation of shares. Statement of capital on 19 March 2013
|
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
19 March 2013 | Cancellation of shares. Statement of capital on 19 March 2013
|
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 March 2013 | Appointment of Mr Robert Michael Henry as a director (3 pages) |
15 March 2013 | Termination of appointment of Richard Steele as a director (2 pages) |
15 March 2013 | Termination of appointment of Richard Steele as a director (2 pages) |
15 March 2013 | Appointment of Mr Robert Michael Henry as a director (3 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Solvency statement dated 13/03/13 (1 page) |
13 March 2013 | Statement by directors (1 page) |
13 March 2013 | Solvency statement dated 13/03/13 (1 page) |
13 March 2013 | Statement of capital on 13 March 2013
|
13 March 2013 | Resolutions
|
13 March 2013 | Statement by directors (1 page) |
13 March 2013 | Statement of capital on 13 March 2013
|
20 February 2013 | Director's details changed for Ashley Dan Broomberg on 16 July 2012 (2 pages) |
20 February 2013 | Director's details changed for Ashley Dan Broomberg on 16 July 2012 (2 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Mr Richard John Steele on 16 July 2012 (2 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Mr Richard John Steele on 16 July 2012 (2 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 6 August 2012 (2 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
19 April 2012 | Resolutions
|
19 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Appointment of Ashley Dan Broomberg as a director (3 pages) |
27 January 2012 | Appointment of Mr Richard John Steele as a director (3 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
27 January 2012 | Sub-division of shares on 19 January 2012 (5 pages) |
27 January 2012 | Appointment of Ashley Dan Broomberg as a director (3 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
27 January 2012 | Resolutions
|
27 January 2012 | Sub-division of shares on 19 January 2012 (5 pages) |
27 January 2012 | Appointment of Mr Richard John Steele as a director (3 pages) |
23 January 2012 | Termination of appointment of Jonathan Gregory as a director (1 page) |
23 January 2012 | Termination of appointment of Jonathan Gregory as a director (1 page) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|