UKBizDB.co.uk

GROWUP FARMS LIMITED

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

This company is commonly known as Growup Farms Limited. The company was founded 11 years ago and was given the registration number 08544592. The firm's registered office is in BRISTOL. You can find them at One, Glass Wharf, Bristol, . This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:GROWUP FARMS LIMITED
Company Number:08544592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers
  • 46310 - Wholesale of fruit and vegetables
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:One, Glass Wharf, Bristol, England, BS2 0ZX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Glass Wharf, Bristol, England, BS2 0ZX

Director14 May 2020Active
One, Glass Wharf, Bristol, England, BS2 0ZX

Director14 May 2020Active
One, Glass Wharf, Bristol, England, BS2 0ZX

Director24 May 2013Active
One, Glass Wharf, Bristol, England, BS2 0ZX

Director14 May 2020Active
One, Glass Wharf, Bristol, England, BS2 0ZX

Director24 May 2013Active
One, Glass Wharf, Bristol, England, BS2 0ZX

Director14 May 2020Active
One, Glass Wharf, Bristol, England, BS2 0ZX

Director14 October 2021Active
One, Glass Wharf, Bristol, England, BS2 0ZX

Director25 May 2021Active
Trojan House, 34 Arcadia Avenue, London, England, N3 2JU

Director07 December 2016Active
Trojan House, 34 Arcadia Avenue, London, United Kingdom, N3 2JU

Director02 April 2015Active
Trojan House, 34 Arcadia Avenue, London, England, N3 2JU

Director25 October 2016Active
Trojan House, 34 Arcadia Avenue, London, England, N3 2JU

Director07 December 2016Active
Trojan House, 34 Arcadia Avenue, London, N3 2JU

Director15 March 2017Active
Trojan House, 34 Arcadia Avenue, London, England, N3 2JU

Director17 February 2017Active
The Fresh Produce Centre, Transfesa Road, Paddock Wood, United Kingdom, TN12 6UT

Director09 July 2020Active

People with Significant Control

Growup Group Limited
Notified on:14 May 2020
Status:Active
Country of residence:United Kingdom
Address:One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Charles Webster
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Trojan House, 34 Arcadia Avenue, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Emily Kate Brass Hofman
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Trojan House, 34 Arcadia Avenue, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-08Incorporation

Memorandum articles.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-30Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-13Resolution

Resolution.

Download
2021-06-13Incorporation

Memorandum articles.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-22Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.