Chester
Cheshire
CH2 4LB
Wales
Director Name | Christopher David Bohn |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 September 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Head Office Building Ince Chester Cheshire CH2 4LB Wales |
Director Name | Susan Lynn Menzel |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 May 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Svp, Human Resources |
Country of Residence | United States |
Correspondence Address | Head Office Building Ince Chester Cheshire CH2 4LB Wales |
Director Name | Ashraf Khan Malik |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 30 May 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Svp, Manufacturing & Distribution |
Country of Residence | United States |
Correspondence Address | Head Office Building Ince Chester Cheshire CH2 4LB Wales |
Director Name | Bert Alan Frost |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 May 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Svp, Sales, Market Development & Supply Chain |
Country of Residence | United States |
Correspondence Address | Head Office Building Ince Chester Cheshire CH2 4LB Wales |
Director Name | Simon Kenneth Emery Freeman |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 week, 3 days (resigned 17 November 1997) |
Role | Solicitor |
Correspondence Address | 42 Bishops Court 76 Bishops Bridge Road London W2 6BE |
Secretary Name | Simon Kenneth Emery Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 week, 3 days (resigned 17 November 1997) |
Role | Solicitor |
Correspondence Address | 42 Bishops Court 76 Bishops Bridge Road London W2 6BE |
Director Name | Michael Bennett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 1997(3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | 4508 Stone Ridge Point Sioux City Ia 51106 United States |
Secretary Name | George Henry Valentine |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 November 1997(3 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 December 1997) |
Role | Usa |
Correspondence Address | 2515 East Solway Sioux City Iowa 51104 |
Director Name | Vaughn Klopfenstein |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | 2403 West Solway Sioux City Iowa 51104 Woodbury County Usa Foreign |
Director Name | Michael Bennett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1998(3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | 3048 Cheyenne Boulevard Sioux City 51104 Woodbury Usa |
Director Name | Larry Hlobik |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1998(3 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 10515 South 68th East Place Tulsa 74133 Tulsa Usa Foreign |
Secretary Name | George Henry Valentine |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 September 2001) |
Role | Usa |
Correspondence Address | 2515 East Solway Sioux City Iowa 51104 |
Secretary Name | Mark Kalafut |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 September 2001(3 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 06 October 2006) |
Role | Secretary |
Correspondence Address | 1356 Fox Ridge Trail Sioux City Ia 51104 America |
Director Name | Ms Carol Devlin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Growhow Offices Ince Chester Cheshire CH2 4LB Wales |
Secretary Name | John W Huey |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 October 2006(8 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 September 2007) |
Role | Vice President & General Couns |
Correspondence Address | 303 West Sawgrass Trail Dakota Dunes South Dakota 57049 |
Secretary Name | Ms Carol Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Growhow Offices Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mr Kenneth Denis Hayes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2012(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Growhow Offices Ince Chester Cheshire CH2 4LB Wales |
Secretary Name | Mr Colin Howard Jones |
---|---|
Status | Resigned |
Appointed | 07 April 2012(14 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | Growhow Offices Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mr Martin John Barratt Hallam |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Growhow Offices Ince Chester Cheshire CH2 4LB Wales |
Secretary Name | Mr David Cecil Vanston |
---|---|
Status | Resigned |
Appointed | 20 March 2013(15 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | Growhow Offices Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mr Colin Howard Jones |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(16 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Growhow Offices Ince Chester Cheshire CH2 4LB Wales |
Secretary Name | Mr Colin Howard Jones |
---|---|
Status | Resigned |
Appointed | 04 November 2013(16 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | Growhow Offices Ince Chester Cheshire CH2 4LB Wales |
Secretary Name | Mr Kenneth Denis Hayes |
---|---|
Status | Resigned |
Appointed | 28 February 2014(16 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 May 2014) |
Role | Company Director |
Correspondence Address | Growhow Offices Ince Chester Cheshire CH2 4LB Wales |
Secretary Name | Mr Peter George Whitehouse |
---|---|
Status | Resigned |
Appointed | 08 May 2014(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 August 2017) |
Role | Company Director |
Correspondence Address | Head Office Building Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mr David Paul Hopkins |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 March 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Head Office Building Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mr Robb Vernon Aultman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2016(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 2017) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | Head Office Building Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mr John Richard Braddock |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Head Office Building Ince Chester Cheshire CH2 4LB Wales |
Secretary Name | Mr John Braddock |
---|---|
Status | Resigned |
Appointed | 23 August 2017(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 2021) |
Role | Company Director |
Correspondence Address | Head Office Building Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mrs Jennifer Margaret Halliday |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2017(20 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Head Office Building Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mr Keith Brudenell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Head Office Building Ince Chester Cheshire CH2 4LB Wales |
Director Name | Douglas Craig Barnard |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2024) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | Head Office Building Ince Chester Cheshire CH2 4LB Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | growhow.co.uk |
---|
Registered Address | Head Office Building Ince Chester Cheshire CH2 4LB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Elton |
Built Up Area | Works, nr Birkenhead |
13.4m at £1 | Growhow Uk Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £436,678,000 |
Gross Profit | £95,794,000 |
Net Worth | £133,488,000 |
Cash | £12,246,000 |
Current Liabilities | £68,682,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
10 October 2001 | Delivered on: 26 October 2001 Satisfied on: 22 September 2007 Persons entitled: Terra Capital Inc. Classification: Junior debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each of the finance documents. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 October 2001 | Delivered on: 26 October 2001 Satisfied on: 22 September 2007 Persons entitled: The Administrative Agent (For Itself and Each of the Other Secured Parties) Classification: Amended and restated debenture made on the 7 april 2000 and amended and restated on 10 october 2001 between the company and citicorp usa inc.,as trustee for the secured parties (the administrative agent")(the amended and restated debenture) Secured details: The secured obligations as defined due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
10 October 2001 | Delivered on: 17 October 2001 Satisfied on: 7 July 2007 Persons entitled: Terra (U.K.) Holdings Inc. (the Secured Party) Classification: Debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the chargor to the secured party under the terra U.K. intercompany note. 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. See the mortgage charge document for full details. Fully Satisfied |
7 April 2000 | Delivered on: 27 April 2000 Satisfied on: 22 September 2007 Persons entitled: Citibank N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) under each of the loan documents (as defined). 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. Fully Satisfied |
31 December 1997 | Delivered on: 15 January 1998 Satisfied on: 7 July 2007 Persons entitled: Terra (U.K.) Holdings Inc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined) or any of them in the manner provided for in the credit agrement dated on the date of the debenture. Particulars: The real property (land) all tangible moveable property,bank accounts,goodwill,insurances,property rights,present and future book and other debts,and various other assets for full details please refer to form 395 and attached continuation pages. See the mortgage charge document for full details. Fully Satisfied |
26 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
---|---|
14 December 2020 | Full accounts made up to 31 December 2019 (47 pages) |
30 July 2020 | Appointment of Mr Keith Brudenell as a director on 30 April 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of David Timothy Little as a director on 1 January 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (39 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
4 December 2018 | Statement of capital following an allotment of shares on 14 November 2018
|
29 November 2018 | Resolutions
|
27 September 2018 | Full accounts made up to 31 December 2017 (39 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
1 December 2017 | Appointment of Mr David Timothy Little as a director on 6 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Peter George Whitehouse as a director on 6 November 2017 (1 page) |
1 December 2017 | Appointment of Mrs Jennifer Margaret Halliday as a director on 6 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr David Timothy Little as a director on 6 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Peter George Whitehouse as a director on 6 November 2017 (1 page) |
1 December 2017 | Appointment of Mrs Jennifer Margaret Halliday as a director on 6 November 2017 (2 pages) |
6 September 2017 | Appointment of Mr John Richard Braddock as a director on 23 August 2017 (2 pages) |
6 September 2017 | Appointment of Mr John Braddock as a secretary on 23 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Peter George Whitehouse as a secretary on 23 August 2017 (1 page) |
6 September 2017 | Appointment of Mr John Richard Braddock as a director on 23 August 2017 (2 pages) |
6 September 2017 | Appointment of Mr John Braddock as a secretary on 23 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Peter George Whitehouse as a secretary on 23 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Robb Vernon Aultman as a director on 7 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Robb Vernon Aultman as a director on 7 August 2017 (1 page) |
9 August 2017 | Full accounts made up to 31 December 2016 (40 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (40 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (45 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (45 pages) |
23 June 2016 | Director's details changed for Mr David Paul Hopkins on 1 November 2015 (2 pages) |
23 June 2016 | Director's details changed for Mr David Paul Hopkins on 1 November 2015 (2 pages) |
21 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 January 2016 | Appointment of Mr Robb Vernon Aultman as a director on 8 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Robb Vernon Aultman as a director on 8 January 2016 (2 pages) |
30 November 2015 | Registered office address changed from Growhow Offices Ince Chester Cheshire CH2 4LB to Head Office Building Ince Chester Cheshire CH2 4LB on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from Growhow Offices Ince Chester Cheshire CH2 4LB to Head Office Building Ince Chester Cheshire CH2 4LB on 30 November 2015 (1 page) |
6 November 2015 | Company name changed growhow uk LIMITED\certificate issued on 06/11/15
|
6 November 2015 | Change of name notice (2 pages) |
6 November 2015 | Change of name notice (2 pages) |
6 November 2015 | Company name changed growhow uk LIMITED\certificate issued on 06/11/15
|
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
3 October 2015 | Appointment of Mr David Paul Hopkins as a director on 1 October 2015 (2 pages) |
3 October 2015 | Appointment of Mr David Paul Hopkins as a director on 1 October 2015 (2 pages) |
3 October 2015 | Appointment of Mr David Paul Hopkins as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Kenneth Denis Hayes as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Kenneth Denis Hayes as a director on 30 September 2015 (1 page) |
10 April 2015 | Full accounts made up to 31 December 2014 (35 pages) |
10 April 2015 | Full accounts made up to 31 December 2014 (35 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
28 January 2015 | Termination of appointment of Martin John Barratt Hallam as a director on 28 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Martin John Barratt Hallam as a director on 28 January 2015 (1 page) |
16 July 2014 | Full accounts made up to 31 December 2013 (34 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (34 pages) |
8 May 2014 | Appointment of Mr Peter George Whitehouse as a director (2 pages) |
8 May 2014 | Appointment of Mr Peter George Whitehouse as a secretary (2 pages) |
8 May 2014 | Appointment of Mr Peter George Whitehouse as a director (2 pages) |
8 May 2014 | Termination of appointment of Kenneth Hayes as a secretary (1 page) |
8 May 2014 | Termination of appointment of Kenneth Hayes as a secretary (1 page) |
8 May 2014 | Appointment of Mr Peter George Whitehouse as a secretary (2 pages) |
7 May 2014 | Director's details changed for Mr Martin John Barratt Hallam on 28 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Martin John Barratt Hallam on 28 April 2014 (2 pages) |
28 February 2014 | Termination of appointment of Colin Jones as a director (1 page) |
28 February 2014 | Termination of appointment of Colin Jones as a director (1 page) |
28 February 2014 | Director's details changed for Mr Kenneth Denis Hayes on 29 April 2013 (2 pages) |
28 February 2014 | Termination of appointment of Colin Jones as a secretary (1 page) |
28 February 2014 | Appointment of Mr Kenneth Denis Hayes as a secretary (2 pages) |
28 February 2014 | Appointment of Mr Kenneth Denis Hayes as a secretary (2 pages) |
28 February 2014 | Termination of appointment of Colin Jones as a secretary (1 page) |
28 February 2014 | Director's details changed for Mr Kenneth Denis Hayes on 29 April 2013 (2 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
7 November 2013 | Appointment of Mr Colin Howard Jones as a secretary (1 page) |
7 November 2013 | Appointment of Mr Colin Howard Jones as a director (2 pages) |
7 November 2013 | Appointment of Mr Colin Howard Jones as a director (2 pages) |
7 November 2013 | Termination of appointment of David Vanston as a secretary (1 page) |
7 November 2013 | Termination of appointment of David Vanston as a secretary (1 page) |
7 November 2013 | Termination of appointment of David Vanston as a director (1 page) |
7 November 2013 | Termination of appointment of David Vanston as a director (1 page) |
7 November 2013 | Appointment of Mr Colin Howard Jones as a secretary (1 page) |
15 May 2013 | Director's details changed for Mr Martin John Barratt Hallam on 20 March 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Martin John Barratt Hallam on 20 March 2013 (2 pages) |
9 April 2013 | Appointment of Mr David Cecil Vanston as a director (2 pages) |
9 April 2013 | Termination of appointment of Colin Jones as a secretary (1 page) |
9 April 2013 | Appointment of Mr Martin John Barratt Hallam as a director (2 pages) |
9 April 2013 | Appointment of Mr David Cecil Vanston as a director (2 pages) |
9 April 2013 | Appointment of Mr Martin John Barratt Hallam as a director (2 pages) |
9 April 2013 | Termination of appointment of Colin Jones as a director (1 page) |
9 April 2013 | Termination of appointment of Colin Jones as a secretary (1 page) |
9 April 2013 | Termination of appointment of Colin Jones as a director (1 page) |
9 April 2013 | Appointment of Mr David Cecil Vanston as a secretary (1 page) |
9 April 2013 | Appointment of Mr David Cecil Vanston as a secretary (1 page) |
8 April 2013 | Full accounts made up to 31 December 2012 (34 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (34 pages) |
14 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Termination of appointment of Carol Devlin as a director (1 page) |
23 April 2012 | Appointment of Mr Colin Howard Jones as a secretary (1 page) |
23 April 2012 | Termination of appointment of Carol Devlin as a secretary (1 page) |
23 April 2012 | Termination of appointment of Carol Devlin as a secretary (1 page) |
23 April 2012 | Termination of appointment of Carol Devlin as a director (1 page) |
23 April 2012 | Appointment of Mr Colin Howard Jones as a secretary (1 page) |
28 March 2012 | Full accounts made up to 31 December 2011 (34 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (34 pages) |
14 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Termination of appointment of Paul Thompson as a director (1 page) |
16 January 2012 | Termination of appointment of Paul Thompson as a director (1 page) |
13 January 2012 | Appointment of Kenneth Denis Hayes as a director (2 pages) |
13 January 2012 | Appointment of Kenneth Denis Hayes as a director (2 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (33 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (33 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Company name changed growhow uk (east) LIMITED\certificate issued on 11/01/10
|
11 January 2010 | Company name changed growhow uk (east) LIMITED\certificate issued on 11/01/10
|
11 January 2010 | Change of name notice (2 pages) |
11 January 2010 | Change of name notice (2 pages) |
9 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Carol Devlin on 2 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Carol Devlin on 2 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Colin Howard Jones on 2 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Colin Howard Jones on 2 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Paul Thompson on 2 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Colin Howard Jones on 2 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Paul Thompson on 2 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Paul Thompson on 2 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Carol Devlin on 2 December 2009 (1 page) |
8 December 2009 | Director's details changed for Carol Devlin on 2 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Carol Devlin on 2 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Carol Devlin on 2 December 2009 (1 page) |
12 August 2009 | Amended full accounts made up to 31 December 2008 (24 pages) |
12 August 2009 | Amended full accounts made up to 31 December 2008 (24 pages) |
15 July 2009 | Appointment terminated director david stacey (1 page) |
15 July 2009 | Appointment terminated director david stacey (1 page) |
8 April 2009 | Director appointed mr colin howard jones (2 pages) |
8 April 2009 | Director appointed mr colin howard jones (2 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
6 March 2009 | Memorandum and Articles of Association (8 pages) |
6 March 2009 | Memorandum and Articles of Association (8 pages) |
2 March 2009 | Company name changed terra nitrogen (uk) LIMITED\certificate issued on 02/03/09 (2 pages) |
2 March 2009 | Company name changed terra nitrogen (uk) LIMITED\certificate issued on 02/03/09 (2 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from florence house radcliffe crescent thornaby stockton on tees cleveland TS17 6BS (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from florence house radcliffe crescent thornaby stockton on tees cleveland TS17 6BS (1 page) |
20 November 2008 | Gbp nc 26000000/13846200\12/08/08 (1 page) |
20 November 2008 | Gbp nc 26000000/13846200\12/08/08 (1 page) |
28 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
28 May 2008 | Appointment terminated director simon walkington (1 page) |
28 May 2008 | Appointment terminated director simon walkington (1 page) |
19 March 2008 | Declaration of assistance for shares acquisition (4 pages) |
19 March 2008 | Declaration of assistance for shares acquisition (4 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
12 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
10 October 2007 | Nc inc already adjusted 13/09/07 (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Nc inc already adjusted 13/09/07 (2 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Resolutions
|
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Resolutions
|
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Amended full accounts made up to 31 December 2005 (28 pages) |
13 December 2006 | Amended full accounts made up to 31 December 2005 (28 pages) |
13 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | New secretary appointed (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
28 July 2006 | Full accounts made up to 31 December 2005 (28 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (28 pages) |
29 December 2005 | Return made up to 27/10/05; full list of members
|
29 December 2005 | Return made up to 27/10/05; full list of members
|
25 April 2005 | Full accounts made up to 31 December 2004 (26 pages) |
25 April 2005 | Full accounts made up to 31 December 2004 (26 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
11 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
11 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
23 March 2004 | Full accounts made up to 31 December 2003 (27 pages) |
23 March 2004 | Full accounts made up to 31 December 2003 (27 pages) |
13 November 2003 | Return made up to 27/10/03; full list of members
|
13 November 2003 | Return made up to 27/10/03; full list of members
|
27 April 2003 | Full accounts made up to 31 December 2002 (25 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (25 pages) |
25 November 2002 | Return made up to 27/10/02; full list of members
|
25 November 2002 | Return made up to 27/10/02; full list of members
|
28 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: florence house pearson court pearson way teesdale park stockton on tees TS17 6PT (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: florence house pearson court pearson way teesdale park stockton on tees TS17 6PT (1 page) |
23 November 2001 | Return made up to 27/10/01; full list of members (7 pages) |
23 November 2001 | Return made up to 27/10/01; full list of members (7 pages) |
26 October 2001 | Particulars of mortgage/charge (14 pages) |
26 October 2001 | Particulars of mortgage/charge (14 pages) |
26 October 2001 | Particulars of mortgage/charge (18 pages) |
26 October 2001 | Particulars of mortgage/charge (18 pages) |
17 October 2001 | Particulars of mortgage/charge (11 pages) |
17 October 2001 | Particulars of mortgage/charge (11 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (21 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (21 pages) |
9 November 2000 | Return made up to 27/10/00; full list of members
|
9 November 2000 | Return made up to 27/10/00; full list of members
|
26 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
27 April 2000 | Particulars of mortgage/charge (27 pages) |
27 April 2000 | Particulars of mortgage/charge (27 pages) |
12 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
21 February 1999 | Director's particulars changed (1 page) |
21 February 1999 | Return made up to 27/10/98; full list of members (8 pages) |
21 February 1999 | Director's particulars changed (1 page) |
21 February 1999 | Return made up to 27/10/98; full list of members (8 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: wilton centre po box 90 wilton middlesbrough cleveland TS90 8JE (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: wilton centre po box 90 wilton middlesbrough cleveland TS90 8JE (1 page) |
14 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
14 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | 882 r 10449998AT £1 30-12-97 (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | 882 r 10449998AT £1 30-12-97 (2 pages) |
15 January 1998 | Particulars of mortgage/charge (35 pages) |
15 January 1998 | Particulars of mortgage/charge (35 pages) |
8 January 1998 | Ad 30/12/97--------- £ si 10449998@1=10449998 £ ic 2/10450000 (2 pages) |
8 January 1998 | Ad 30/12/97--------- £ si 10449998@1=10449998 £ ic 2/10450000 (2 pages) |
8 January 1998 | £ nc 1000/15000000 16/12/97 (1 page) |
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
8 January 1998 | Registered office changed on 08/01/98 from: broadwalk house c/o ashurst morris crisp 5 appold street london EC2A 2HA (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Resolutions
|
8 January 1998 | Registered office changed on 08/01/98 from: broadwalk house c/o ashurst morris crisp 5 appold street london EC2A 2HA (1 page) |
8 January 1998 | Resolutions
|
8 January 1998 | £ nc 1000/15000000 16/12/97 (1 page) |
8 January 1998 | Resolutions
|
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Memorandum and Articles of Association (14 pages) |
2 January 1998 | Memorandum and Articles of Association (14 pages) |
16 December 1997 | Company name changed terra industries LIMITED\certificate issued on 16/12/97 (2 pages) |
16 December 1997 | Company name changed terra industries LIMITED\certificate issued on 16/12/97 (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New secretary appointed;new director appointed (2 pages) |
1 December 1997 | New secretary appointed;new director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Secretary resigned;director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Secretary resigned;director resigned (1 page) |
17 November 1997 | Memorandum and Articles of Association (8 pages) |
17 November 1997 | Memorandum and Articles of Association (8 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New secretary appointed;new director appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 November 1997 | Company name changed greenreward LIMITED\certificate issued on 12/11/97 (2 pages) |
12 November 1997 | Company name changed greenreward LIMITED\certificate issued on 12/11/97 (2 pages) |
27 October 1997 | Incorporation (9 pages) |
27 October 1997 | Incorporation (9 pages) |