About

Registered Number: 04860985
Date of Incorporation: 08/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Chestnut Lea Nurseries, Blackgate Lane, Tarleton, Preston, Lancashire, PR4 6UT

 

Based in Preston in Lancashire, Gro-well Salads Ltd was registered on 08 August 2003, it has a status of "Active". We don't know the number of employees at this company. Gro-well Salads Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Maurice Roland 08 August 2003 - 1
FLETCHER, Pauline Hilary 08 August 2003 - 1
FLETCHER, Russell John Kenneth 24 May 2010 - 1
MCDIARMID, Pameline Diane Hazel 24 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 22 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 14 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 08 September 2015
AR01 - Annual Return 10 September 2014
MR01 - N/A 25 April 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 12 September 2013
RESOLUTIONS - N/A 23 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2013
SH08 - Notice of name or other designation of class of shares 23 April 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 07 September 2011
AR01 - Annual Return 28 September 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 20 August 2008
395 - Particulars of a mortgage or charge 06 October 2007
363s - Annual Return 21 August 2007
AA - Annual Accounts 24 July 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 30 August 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 02 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
225 - Change of Accounting Reference Date 29 December 2003
CERTNM - Change of name certificate 28 August 2003
287 - Change in situation or address of Registered Office 11 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2014 Outstanding

N/A

Debenture 02 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.