UKBizDB.co.uk

GROWELL LIMITED

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

This company is commonly known as Growell Limited. The company was founded 29 years ago and was given the registration number 03041555. The firm's registered office is in . You can find them at Wyke, Bradford, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GROWELL LIMITED
Company Number:03041555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Wyke, Bradford, BD12 9EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyke, Bradford, BD12 9EJ

Director29 August 2023Active
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE

Secretary01 May 1995Active
1 Airedale Drive, Horsforth, Leeds, LS18 5ED

Secretary30 June 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary04 April 1995Active
Wyke, Bradford, BD12 9EJ

Secretary01 August 2012Active
1o/3, Rainbow Quay, London, SE16 7UF

Secretary16 June 2008Active
Wyke, Bradford, BD12 9EJ

Director15 November 2013Active
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE

Director01 May 1995Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director04 April 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director04 April 1995Active
Wyke, Bradford, BD12 9EJ

Director01 November 2011Active
103-105, Pipe Road, Laverton North, Australia, 3026

Director16 June 2008Active
Dales Farm, Ellerton, York, YO4 4PB

Director14 October 2003Active
10 Heddon Place, Headingley, Leeds, LS6 4EL

Director01 May 1995Active
Wyke, Bradford, BD12 9EJ

Director30 April 2019Active
Tivoli Langbar Road, Middleton, Ilkley, LS29 0EE

Director24 July 2002Active
2 Daleside Close, Harrogate, HG2 9JF

Director30 June 1995Active
1015 West 59th Street, Kansas City 64113, Usa,

Director10 August 1995Active
9 Bentinck Road, Altrincham, WA14 2BW

Director01 February 2006Active
11505 Brookwood Avenue, Leawood, Kansas 66211, Usa,

Director10 August 1995Active
82 Warren Road, Blundell Sands, Liverpool, L23 6UG

Director30 June 1995Active
Wyke, Bradford, BD12 9EJ

Director02 November 2017Active
Wyke, Bradford, BD12 9EJ

Director29 May 2017Active
Wyke, Bradford, BD12 9EJ

Director01 February 2011Active

People with Significant Control

Nufarm Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wyke Lane, Wyke, Bradford, England, BD12 9EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type dormant.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Incorporation

Memorandum articles.

Download
2021-01-20Resolution

Resolution.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-08-11Accounts

Change account reference date company current extended.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2018-05-21Accounts

Accounts with accounts type dormant.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-09-19Officers

Termination secretary company with name termination date.

Download
2017-06-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.