Company NameCF Fertilisers UK Group Limited
Company StatusDissolved
Company Number06311363
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesGrowhow UK Limited and Growhow UK Group Limited

Business Activity

Section CManufacturing
SIC 2415Manufacture fertilizers, nitrogen compounds
SIC 20150Manufacture of fertilizers and nitrogen compounds
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Paul Hopkins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2017(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Director NameMr John Richard Braddock
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2017(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Director NameMs Jennifer Margaret Halliday
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish,American
StatusClosed
Appointed22 November 2017(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 06 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Secretary NameMr John Braddock
StatusClosed
Appointed22 November 2017(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 06 October 2020)
RoleCompany Director
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Director NameDouglas Michael Stone
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleVice Pres Corporate Planning
Correspondence Address4900 Ravine Park Lane
Sioux City
Ia 51106
United States
Director NameKaj Daniel Friman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleChief Financial Officer
Correspondence AddressTiilimaki 18 C
Helsinki
00330
Foreign
Director NameHeikki Juhani Sirvio
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPalokunnakuja 3e
Kauniainen
02700
Finland
Director NameMr Timo Kalevi Lainto
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTasakalliontie 12d
Espoo 02760
Foreign
Director NameFrancis Gerald Meyer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleSenior Vice President & Chief
Correspondence Address320 Firethorn Trail
Dakota Dunes Sd
57049
United States
Director NameRichard Sylvester Sanders Jr
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleVice President Manufacturing
Correspondence Address411 Prairie Passage
Dakota Dunes Sd
57049
United States
Director NameMr Terje Eide
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed15 April 2008(9 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Secretary NameCarol Devlin
NationalityBritish
StatusResigned
Appointed17 April 2008(9 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 07 April 2012)
RoleCompany Director
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Director NameDaniel Greenwell
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2008(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2010)
RoleCheif Financial Officer
Correspondence Address11 West Kings Highway
Sioux City
Iowa 51104
United States
Director NameTrygve Benedikt Faksvaag
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed24 February 2009(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2015)
RoleGeneral Counsel
Country of ResidenceNorway
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Director NameAlvin Kristian Rosvoll
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed19 May 2009(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2012)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Director NameMr Anthony Joseph Nocchiero
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2010(2 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 November 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Director NameMr Lynn Francis White
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Director NameMr William Anthony Will
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2010(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Director NameMr Dennis Paul Kelleher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2011(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Secretary NameMr Colin Howard Jones
StatusResigned
Appointed07 April 2012(4 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 March 2013)
RoleCompany Director
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Director NameMr Christopher David Bohn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2012(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address395 Ridge Avenue
Winnetka
Illinois
Il 60093
Director NameMr Terje Knutsen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed14 November 2012(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2015)
RoleSenior Vice President
Country of ResidenceNorway
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Secretary NameMr David Cecil Vanston
StatusResigned
Appointed20 March 2013(5 years, 8 months after company formation)
Appointment Duration7 months (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Secretary NameMr Colin Howard Jones
StatusResigned
Appointed04 November 2013(6 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Director NameMr Bert Alan Frost
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2013(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 August 2017)
RoleVice President Sales & Marketing Development
Country of ResidenceIllinois, Usa
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Director NameMr Douglas Craig Barnard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2014(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 2017)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Secretary NameMr Kenneth Denis Hayes
StatusResigned
Appointed28 February 2014(6 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 May 2014)
RoleCompany Director
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Secretary NameMr Peter George Whitehouse
StatusResigned
Appointed08 May 2014(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 2017)
RoleCompany Director
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Director NameMr Peter George Whitehouse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(10 years, 1 month after company formation)
Appointment Duration3 months (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInce
Chester
Cheshire
CH2 4LB
Wales
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitegrowhow.co.uk

Location

Registered AddressInce
Chester
Cheshire
CH2 4LB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardElton
Built Up AreaWorks, nr Birkenhead

Shareholders

10k at £0.1Terra International (Canada) Inc.
50.00%
Ordinary A
10k at £0.1Yara Uk LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£436,678,000
Gross Profit£96,427,000
Net Worth-£20,382,000
Cash£12,246,000
Current Liabilities£45,066,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
14 May 2020Application to strike the company off the register (3 pages)
5 May 2020Statement of capital on 5 May 2020
  • GBP 0.10
(3 pages)
5 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reduce share prem a/C.any action taken after 15/1015 and prior to resolution, are ratified 30/04/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 May 2020Solvency Statement dated 30/04/20 (1 page)
5 May 2020Statement by Directors (1 page)
10 October 2019Full accounts made up to 31 December 2018 (16 pages)
20 August 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
4 December 2018Statement of capital following an allotment of shares on 14 November 2018
  • GBP 22,002
(3 pages)
26 September 2018Full accounts made up to 31 December 2017 (16 pages)
16 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Peter George Whitehouse as a secretary on 22 November 2017 (1 page)
2 February 2018Appointment of Mr John Braddock as a secretary on 22 November 2017 (2 pages)
24 January 2018Appointment of Mrs Jennifer Margaret Halliday as a director on 22 November 2017 (2 pages)
24 January 2018Termination of appointment of Peter George Whitehouse as a director on 22 November 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
7 September 2017Appointment of Mr Peter George Whitehouse as a director on 22 August 2017 (2 pages)
7 September 2017Appointment of Mr Peter George Whitehouse as a director on 22 August 2017 (2 pages)
6 September 2017Appointment of Mr John Richard Braddock as a director on 22 August 2017 (2 pages)
6 September 2017Appointment of Mr David Paul Hopkins as a director on 22 August 2017 (2 pages)
6 September 2017Appointment of Mr David Paul Hopkins as a director on 22 August 2017 (2 pages)
6 September 2017Termination of appointment of Douglas Craig Barnard as a director on 22 August 2017 (1 page)
6 September 2017Termination of appointment of Dennis Paul Kelleher as a director on 22 August 2017 (1 page)
6 September 2017Termination of appointment of Bert Alan Frost as a director on 22 August 2017 (1 page)
6 September 2017Termination of appointment of Dennis Paul Kelleher as a director on 22 August 2017 (1 page)
6 September 2017Appointment of Mr John Richard Braddock as a director on 22 August 2017 (2 pages)
6 September 2017Termination of appointment of Douglas Craig Barnard as a director on 22 August 2017 (1 page)
6 September 2017Termination of appointment of Bert Alan Frost as a director on 22 August 2017 (1 page)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
13 November 2015Particulars of variation of rights attached to shares (2 pages)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Statement of company's objects (2 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
13 November 2015Statement of company's objects (2 pages)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Particulars of variation of rights attached to shares (2 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
30 October 2015Company name changed growhow uk group LIMITED\certificate issued on 30/10/15
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
30 October 2015Company name changed growhow uk group LIMITED\certificate issued on 30/10/15
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
30 October 2015Change of name notice (2 pages)
30 October 2015Change of name notice (2 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
3 August 2015Termination of appointment of Terje Eide as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Terje Knutsen as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Trygve Benedikt Faksvaag as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Trygve Benedikt Faksvaag as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Terje Eide as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Terje Knutsen as a director on 31 July 2015 (1 page)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,002
(7 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,002
(7 pages)
10 April 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
10 April 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,002
(7 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,002
(7 pages)
16 July 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
16 July 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
8 May 2014Termination of appointment of Kenneth Hayes as a secretary (1 page)
8 May 2014Appointment of Mr Peter George Whitehouse as a secretary (2 pages)
8 May 2014Appointment of Mr Peter George Whitehouse as a secretary (2 pages)
8 May 2014Termination of appointment of Kenneth Hayes as a secretary (1 page)
28 February 2014Appointment of Mr Kenneth Denis Hayes as a secretary (2 pages)
28 February 2014Termination of appointment of Colin Jones as a secretary (1 page)
28 February 2014Appointment of Mr Kenneth Denis Hayes as a secretary (2 pages)
28 February 2014Termination of appointment of Colin Jones as a secretary (1 page)
17 January 2014Appointment of Mr Douglas Craig Barnard as a director (2 pages)
17 January 2014Appointment of Mr Douglas Craig Barnard as a director (2 pages)
16 January 2014Termination of appointment of Christopher Bohn as a director (1 page)
16 January 2014Termination of appointment of Christopher Bohn as a director (1 page)
10 December 2013Appointment of Mr Bert Alan Frost as a director (2 pages)
10 December 2013Appointment of Mr Bert Alan Frost as a director (2 pages)
9 December 2013Termination of appointment of William Will as a director (1 page)
9 December 2013Termination of appointment of William Will as a director (1 page)
7 November 2013Termination of appointment of David Vanston as a secretary (1 page)
7 November 2013Termination of appointment of David Vanston as a secretary (1 page)
7 November 2013Appointment of Mr Colin Howard Jones as a secretary (1 page)
7 November 2013Appointment of Mr Colin Howard Jones as a secretary (1 page)
20 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
20 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
9 April 2013Termination of appointment of Colin Jones as a secretary (1 page)
9 April 2013Appointment of Mr David Cecil Vanston as a secretary (1 page)
9 April 2013Appointment of Mr David Cecil Vanston as a secretary (1 page)
9 April 2013Termination of appointment of Colin Jones as a secretary (1 page)
8 April 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
8 April 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
15 November 2012Appointment of Mr Terje Knutsen as a director (2 pages)
15 November 2012Termination of appointment of Alvin Rosvoll as a director (1 page)
15 November 2012Appointment of Mr Terje Knutsen as a director (2 pages)
15 November 2012Termination of appointment of Alvin Rosvoll as a director (1 page)
9 October 2012Termination of appointment of Lynn White as a director (1 page)
9 October 2012Termination of appointment of Lynn White as a director (1 page)
9 October 2012Appointment of Mr Christopher David Bohn as a director (2 pages)
9 October 2012Appointment of Mr Christopher David Bohn as a director (2 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
23 April 2012Termination of appointment of Carol Devlin as a secretary (1 page)
23 April 2012Appointment of Mr Colin Howard Jones as a secretary (1 page)
23 April 2012Termination of appointment of Carol Devlin as a secretary (1 page)
23 April 2012Appointment of Mr Colin Howard Jones as a secretary (1 page)
28 March 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
28 March 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
27 March 2012Director's details changed for Trygve Benedikt Fakvaag on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Trygve Benedikt Fakvaag on 27 March 2012 (2 pages)
15 September 2011Appointment of Mr Dennis Paul Kelleher as a director (2 pages)
15 September 2011Appointment of Mr Dennis Paul Kelleher as a director (2 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
8 August 2011Director's details changed for Terje Eide on 1 August 2011 (2 pages)
8 August 2011Director's details changed for Terje Eide on 1 August 2011 (2 pages)
8 August 2011Director's details changed for Terje Eide on 1 August 2011 (2 pages)
5 May 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
5 May 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
6 January 2011Termination of appointment of Anthony Nocchiero as a director (1 page)
6 January 2011Termination of appointment of Anthony Nocchiero as a director (1 page)
24 August 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
24 August 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
26 July 2010Director's details changed for Mr Anthony Joseph Nocchiero on 12 July 2010 (2 pages)
26 July 2010Director's details changed for Trygve Benedikt Fakvaag on 12 July 2010 (2 pages)
26 July 2010Director's details changed for Alvin Kristian Rosvoll on 12 July 2010 (2 pages)
26 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Terje Eide on 12 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Anthony Joseph Nocchiero on 12 July 2010 (2 pages)
26 July 2010Director's details changed for Trygve Benedikt Fakvaag on 12 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Lynn Francis White on 12 July 2010 (2 pages)
26 July 2010Director's details changed for Mr William Anthony Will on 12 July 2010 (2 pages)
26 July 2010Director's details changed for Alvin Kristian Rosvoll on 12 July 2010 (2 pages)
26 July 2010Director's details changed for Terje Eide on 12 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Lynn Francis White on 12 July 2010 (2 pages)
26 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
26 July 2010Secretary's details changed for Carol Devlin on 12 July 2010 (1 page)
26 July 2010Director's details changed for Mr William Anthony Will on 12 July 2010 (2 pages)
26 July 2010Secretary's details changed for Carol Devlin on 12 July 2010 (1 page)
30 June 2010Appointment of Mr William Anthony Will as a director (2 pages)
30 June 2010Appointment of Mr Lynn Francis White as a director (2 pages)
30 June 2010Appointment of Mr Anthony Joseph Nocchiero as a director (2 pages)
30 June 2010Appointment of Mr William Anthony Will as a director (2 pages)
30 June 2010Appointment of Mr Lynn Francis White as a director (2 pages)
30 June 2010Appointment of Mr Anthony Joseph Nocchiero as a director (2 pages)
29 June 2010Termination of appointment of Douglas Stone as a director (1 page)
29 June 2010Termination of appointment of Daniel Greenwell as a director (1 page)
29 June 2010Termination of appointment of Richard Sanders Jr as a director (1 page)
29 June 2010Termination of appointment of Daniel Greenwell as a director (1 page)
29 June 2010Termination of appointment of Richard Sanders Jr as a director (1 page)
29 June 2010Termination of appointment of Douglas Stone as a director (1 page)
11 January 2010Company name changed growhow uk LIMITED\certificate issued on 11/01/10
  • RES15 ‐ Change company name resolution on 2009-12-08
(2 pages)
11 January 2010Change of name notice (2 pages)
11 January 2010Change of name notice (2 pages)
11 January 2010Company name changed growhow uk LIMITED\certificate issued on 11/01/10
  • RES15 ‐ Change company name resolution on 2009-12-08
(2 pages)
15 July 2009Return made up to 12/07/09; full list of members (5 pages)
15 July 2009Return made up to 12/07/09; full list of members (5 pages)
26 May 2009Director appointed alvin rosvoll (2 pages)
26 May 2009Appointment terminated director heikki sirvio (1 page)
26 May 2009Appointment terminated director heikki sirvio (1 page)
26 May 2009Director appointed alvin rosvoll (2 pages)
8 May 2009Director appointed trygve benedikt fakvaag (2 pages)
8 May 2009Director appointed trygve benedikt fakvaag (2 pages)
7 May 2009Group of companies' accounts made up to 31 December 2008 (46 pages)
7 May 2009Group of companies' accounts made up to 31 December 2008 (46 pages)
16 April 2009Appointment terminated director kaj friman (1 page)
16 April 2009Appointment terminated director kaj friman (1 page)
6 October 2008Resolutions
  • RES13 ‐ Unpaid shares be transferred to terra uk for cancellation 12/08/2008
(4 pages)
6 October 2008Resolutions
  • RES13 ‐ Unpaid shares be transferred to terra uk for cancellation 12/08/2008
(4 pages)
6 August 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
6 August 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
16 July 2008Return made up to 12/07/08; full list of members (5 pages)
16 July 2008Director's change of particulars / terfe eide / 16/07/2008 (2 pages)
16 July 2008Director's change of particulars / terfe eide / 16/07/2008 (2 pages)
16 July 2008Return made up to 12/07/08; full list of members (5 pages)
15 July 2008Director appointed terfe eide (1 page)
15 July 2008Director appointed terfe eide (1 page)
9 May 2008Director appointed daniel greenwell (1 page)
9 May 2008Appointment terminated director francis meyer (1 page)
9 May 2008Appointment terminated director francis meyer (1 page)
9 May 2008Appointment terminated director timo lainto (1 page)
9 May 2008Appointment terminated director timo lainto (1 page)
9 May 2008Director appointed daniel greenwell (1 page)
30 April 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
30 April 2008Secretary appointed carol devlin (1 page)
30 April 2008Secretary appointed carol devlin (1 page)
30 April 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
30 December 2007Accounting reference date shortened from 31/12/08 to 31/12/07 (1 page)
30 December 2007Accounting reference date shortened from 31/12/08 to 31/12/07 (1 page)
13 November 2007Registered office changed on 13/11/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
13 November 2007Registered office changed on 13/11/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
1 October 2007Memorandum and Articles of Association (34 pages)
1 October 2007Ad 14/09/07--------- £ si [email protected]=2 £ ic 2000/2002 (2 pages)
1 October 2007Particulars of contract relating to shares (135 pages)
1 October 2007Particulars of contract relating to shares (135 pages)
1 October 2007Memorandum and Articles of Association (34 pages)
1 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2007Ad 14/09/07--------- £ si [email protected]=2 £ ic 2000/2002 (2 pages)
3 August 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
3 August 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
28 July 2007Director's particulars changed (1 page)
28 July 2007Director's particulars changed (1 page)
12 July 2007Incorporation (48 pages)
12 July 2007Incorporation (48 pages)