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.
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 |
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 |
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 |