About

Registered Number: 06913915
Date of Incorporation: 22/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: The Loft, Unit 11, Hunthay Business Park, Axminster, EX13 5RJ,

 

Established in 2009, Grovewind Ltd have registered office in Axminster, it's status in the Companies House registry is set to "Active". The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Paul John 10 April 2013 10 July 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 July 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 09 January 2019
MR01 - N/A 30 April 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 06 March 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
MR04 - N/A 19 November 2015
MR01 - N/A 11 November 2015
MR01 - N/A 11 November 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 09 January 2015
MR01 - N/A 15 October 2014
MR01 - N/A 15 October 2014
TM01 - Termination of appointment of director 10 July 2014
AR01 - Annual Return 22 May 2014
AD01 - Change of registered office address 07 March 2014
AA - Annual Accounts 19 February 2014
MR01 - N/A 15 June 2013
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 15 April 2013
MG01 - Particulars of a mortgage or charge 15 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 23 February 2011
AD01 - Change of registered office address 28 October 2010
SH01 - Return of Allotment of shares 13 July 2010
AR01 - Annual Return 07 July 2010
AD01 - Change of registered office address 10 June 2010
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AP01 - Appointment of director 20 October 2009
287 - Change in situation or address of Registered Office 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
NEWINC - New incorporation documents 22 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2018 Outstanding

N/A

A registered charge 10 November 2015 Outstanding

N/A

A registered charge 10 November 2015 Outstanding

N/A

A registered charge 03 October 2014 Fully Satisfied

N/A

A registered charge 03 October 2014 Fully Satisfied

N/A

A registered charge 13 June 2013 Fully Satisfied

N/A

Debenture 07 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.