Growell Horticulture Limited

DataGardener
growell horticulture limited
dissolved
Unknown

Growell Horticulture Limited

02862671Private Limited With Share Capital

Becketts Farm Alcester Road, Wythall, Birmingham, B476AJ
Incorporated

15/10/1993

Company Age

32 years

Directors

2

Employees

SIC Code

47789

Risk

not scored

Company Overview

Registration, classification & business activity

Growell Horticulture Limited (02862671) is a private limited with share capital incorporated on 15/10/1993 (32 years old) and registered in birmingham, B476AJ. The company operates under SIC code 47789 - other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Private Limited With Share Capital
SIC: 47789
Unknown
Incorporated 15/10/1993
B476AJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

Patents

Board of Directors

2

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:06-08-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:06-05-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-05-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:18-03-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-11-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:06-07-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-06-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:07-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2021
Resolution
Category:Resolution
Date:15-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2020
Resolution
Category:Resolution
Date:10-07-2019
Capital Cancellation Shares
Category:Capital
Date:19-06-2019
Capital Return Purchase Own Shares
Category:Capital
Date:19-06-2019
Resolution
Category:Resolution
Date:03-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2018
Capital Cancellation Shares
Category:Capital
Date:03-07-2018
Capital Return Purchase Own Shares
Category:Capital
Date:03-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2017
Capital Cancellation Shares
Category:Capital
Date:04-10-2017
Capital Return Purchase Own Shares
Category:Capital
Date:21-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2016
Capital Cancellation Shares
Category:Capital
Date:28-06-2016
Capital Return Purchase Own Shares
Category:Capital
Date:20-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Capital Cancellation Shares
Category:Capital
Date:27-08-2015
Capital Return Purchase Own Shares
Category:Capital
Date:14-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-07-2015
Auditors Resignation Company
Category:Auditors
Date:22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2013
Legacy
Category:Mortgage
Date:15-01-2013
Auditors Resignation Company
Category:Auditors
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:25-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:21-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:10-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:27-07-2011
Legacy
Category:Mortgage
Date:15-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2009
Legacy
Category:Annual Return
Date:17-10-2008
Legacy
Category:Address
Date:17-10-2008
Legacy
Category:Address
Date:17-10-2008
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-2008
Legacy
Category:Address
Date:26-08-2008
Legacy
Category:Annual Return
Date:01-11-2007
Accounts With Accounts Type Small
Category:Accounts
Date:10-08-2007
Legacy
Category:Annual Return
Date:31-10-2006
Accounts With Accounts Type Small
Category:Accounts
Date:31-08-2006
Legacy
Category:Mortgage
Date:08-02-2006
Legacy
Category:Officers
Date:12-01-2006
Legacy
Category:Annual Return
Date:28-10-2005
Accounts With Accounts Type Small
Category:Accounts
Date:26-08-2005
Legacy
Category:Mortgage
Date:24-03-2005
Legacy
Category:Mortgage
Date:24-03-2005
Legacy
Category:Officers
Date:29-11-2004
Legacy
Category:Annual Return
Date:29-11-2004
Legacy
Category:Officers
Date:13-10-2004

Import / Export

Imports
12 Months0
60 Months26
Exports
12 Months0
60 Months4

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2023
Filing Date29/07/2022
Latest Accounts31/10/2021

Trading Addresses

Becketts Farm, Alcester Road, Wythall, Birmingham, B476AJRegistered
Unit 1, The Commercial Centre, Days Road, Bristol, Avon, BS20QS
Unit 4, Ivy House Farm, Grange Road, Solihull, West Midlands, B946PR
Unit 6, R & S House, Clement Street, Birmingham, West Midlands, B12SW
Unit 8-11, Station Road Industrial Estate, Station Road, Birmingham, West Midlands, B461HT

Related Companies

1

Contact