About

Registered Number: 03966925
Date of Incorporation: 06/04/2000 (25 years ago)
Company Status: Active
Registered Address: Mayborn House, Balliol Business Park, Newcastle Upon Tyne, NE12 8EW,

 

Based in Newcastle Upon Tyne, Gro-group Uk Ltd was setup in 2000. The company has 2 directors listed as Gough, David John, Jones, Christian Taylor. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Christian Taylor 14 March 2013 16 August 2016 1
Secretary Name Appointed Resigned Total Appointments
GOUGH, David John 01 January 2011 19 December 2017 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 07 October 2018
AD01 - Change of registered office address 28 September 2018
CS01 - N/A 30 May 2018
CS01 - N/A 17 April 2018
RESOLUTIONS - N/A 10 January 2018
AD01 - Change of registered office address 20 December 2017
TM01 - Termination of appointment of director 19 December 2017
AP01 - Appointment of director 19 December 2017
TM02 - Termination of appointment of secretary 19 December 2017
TM02 - Termination of appointment of secretary 19 December 2017
AP01 - Appointment of director 19 December 2017
CH01 - Change of particulars for director 01 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 06 September 2016
TM01 - Termination of appointment of director 19 August 2016
AR01 - Annual Return 03 May 2016
AA01 - Change of accounting reference date 21 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 13 April 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 10 February 2014
MR01 - N/A 07 May 2013
AR01 - Annual Return 01 May 2013
AP04 - Appointment of corporate secretary 16 April 2013
AD01 - Change of registered office address 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 03 April 2012
MISC - Miscellaneous document 23 September 2011
AUD - Auditor's letter of resignation 08 September 2011
AR01 - Annual Return 03 May 2011
AP03 - Appointment of secretary 03 May 2011
TM01 - Termination of appointment of director 28 April 2011
TM02 - Termination of appointment of secretary 28 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 26 November 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
225 - Change of Accounting Reference Date 11 August 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 11 October 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 18 April 2007
225 - Change of Accounting Reference Date 09 May 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 03 March 2006
288b - Notice of resignation of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
395 - Particulars of a mortgage or charge 02 August 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
AA - Annual Accounts 22 December 2004
MEM/ARTS - N/A 17 December 2004
CERTNM - Change of name certificate 07 December 2004
287 - Change in situation or address of Registered Office 01 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
MISC - Miscellaneous document 09 June 2004
363s - Annual Return 01 June 2004
363s - Annual Return 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
RESOLUTIONS - N/A 15 January 2004
RESOLUTIONS - N/A 15 January 2004
RESOLUTIONS - N/A 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
AA - Annual Accounts 15 January 2004
395 - Particulars of a mortgage or charge 28 August 2003
RESOLUTIONS - N/A 13 May 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 10 April 2001
395 - Particulars of a mortgage or charge 17 January 2001
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2000
287 - Change in situation or address of Registered Office 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
NEWINC - New incorporation documents 06 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2013 Outstanding

N/A

Loan note instrument 14 March 2013 Outstanding

N/A

Guarantee and debenture 14 March 2013 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 01 August 2005 Outstanding

N/A

Debenture 27 August 2003 Outstanding

N/A

Mortgage debenture 05 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.