UKBizDB.co.uk

GROWCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Growco Limited. The company was founded 33 years ago and was given the registration number 02551996. The firm's registered office is in EAST YORKSHIRE. You can find them at Park Lane, Cottingham, East Yorkshire, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GROWCO LIMITED
Company Number:02551996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Park Lane, Cottingham, East Yorkshire, HU16 5RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Lane, Cottingham, East Yorkshire, HU16 5RX

Secretary29 October 2012Active
Park Lane, Cottingham, East Yorkshire, HU16 5RX

Director16 February 2017Active
Park Lane, Cottingham, East Yorkshire, HU16 5RX

Director13 February 2015Active
Park Lane, Cottingham, East Yorkshire, HU16 5RX

Director16 February 2017Active
Glen Avon House, Park Lane, Cottingham, HU16 5RX

Director-Active
22 St Martins Road, Thorngumbald, Hull, HU12 9PS

Secretary-Active
Park Lane, Cottingham, East Yorkshire, HU16 5RX

Secretary23 November 2007Active
Pear Tree House, Main St Broomfleet, Brough, HU15 1RJ

Secretary31 July 1996Active
Westlands Main Road, Wyton, Hull, HU11 4DJ

Secretary05 December 2003Active
5 Runner End, Holme On Spalding Moor, York, YO4 4EP

Director-Active
22 St Martins Road, Thorngumbald, Hull, HU12 9PS

Director-Active
40 Eppleworth Road, Cottingham, HU16 5YF

Director18 January 2002Active
Bowmands Cottage, 66 Westgate North Cave, Brough, HU15 2NJ

Director11 March 2008Active
Parkhouse, Station Lane Shipton By Beningbrough, York, YO30 1AG

Director12 April 2006Active
Cobhan Lodge, Plainville Lane, Wigginton, York, YO32 2RG

Director01 March 2008Active
The Roans, Glebe Barn Newton, Sleaford, NG34 0DY

Director-Active
Brandywell Nurseries, Westlands Wyton, Hull, HU11 4QT

Director-Active

People with Significant Control

Mr David Ian Schellingerhout
Notified on:12 October 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Glen Avon Growers Ltd, Park Lane, Cottingham, England, HU16 5RX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Incorporation

Memorandum articles.

Download
2021-02-09Resolution

Resolution.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Capital

Legacy.

Download
2020-10-27Capital

Capital statement capital company with date currency figure.

Download
2020-10-27Insolvency

Legacy.

Download
2020-10-27Resolution

Resolution.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Officers

Appoint person director company with name date.

Download
2017-02-17Officers

Appoint person director company with name date.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.