About

Registered Number: 01806047
Date of Incorporation: 04/04/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: 'Barway', Ely, Cambridgeshire, CB7 5TZ

 

Based in Cambridgeshire, G's Growers Ltd was established in 1984, it's status is listed as "Active". The current directors of the organisation are listed as Colson, Fay Karen, Morbey, Alastair Ambrose David, Young, Timothy Edward Jehu, Currah, John Raymond, Cooper, Martin Walter Roland, Currah, John Raymond, Mccambridge, Gareth James, Oldroid, Eric Alfred, Shropshire, Keith John, Watkins, William Arthur in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORBEY, Alastair Ambrose David 21 November 2018 - 1
YOUNG, Timothy Edward Jehu 21 November 2018 - 1
COOPER, Martin Walter Roland N/A 02 November 1993 1
CURRAH, John Raymond 01 January 2012 09 November 2012 1
MCCAMBRIDGE, Gareth James 10 November 2016 28 March 2018 1
OLDROID, Eric Alfred N/A 30 November 1992 1
SHROPSHIRE, Keith John 08 November 1999 26 November 2009 1
WATKINS, William Arthur N/A 10 November 2003 1
Secretary Name Appointed Resigned Total Appointments
COLSON, Fay Karen 09 November 2012 - 1
CURRAH, John Raymond 01 January 2012 09 November 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 24 October 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 17 October 2018
AP01 - Appointment of director 20 September 2018
RESOLUTIONS - N/A 14 June 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 11 April 2018
SH03 - Return of purchase of own shares 28 February 2018
AA - Annual Accounts 17 January 2018
SH03 - Return of purchase of own shares 06 November 2017
CS01 - N/A 24 October 2017
TM01 - Termination of appointment of director 23 June 2017
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 17 November 2016
MR04 - N/A 31 May 2016
MR04 - N/A 31 May 2016
MR01 - N/A 25 May 2016
MR01 - N/A 25 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 06 November 2015
TM01 - Termination of appointment of director 11 September 2015
AA - Annual Accounts 11 February 2015
RESOLUTIONS - N/A 01 December 2014
MA - Memorandum and Articles 01 December 2014
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
MR01 - N/A 15 July 2014
MR04 - N/A 04 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 07 November 2013
TM01 - Termination of appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
AP03 - Appointment of secretary 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 12 November 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
CH01 - Change of particulars for director 16 February 2012
CH03 - Change of particulars for secretary 13 February 2012
TM02 - Termination of appointment of secretary 13 February 2012
AP03 - Appointment of secretary 13 February 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 26 January 2010
AP01 - Appointment of director 19 January 2010
TM01 - Termination of appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
RESOLUTIONS - N/A 15 December 2009
MEM/ARTS - N/A 15 December 2009
AR01 - Annual Return 24 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
AA - Annual Accounts 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
363s - Annual Return 04 November 2007
225 - Change of Accounting Reference Date 08 June 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 28 November 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
AA - Annual Accounts 09 January 2006
395 - Particulars of a mortgage or charge 20 December 2005
363s - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 April 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 11 November 2003
288c - Notice of change of directors or secretaries or in their particulars 11 November 2003
363s - Annual Return 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 07 March 2002
395 - Particulars of a mortgage or charge 19 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 24 November 2000
395 - Particulars of a mortgage or charge 18 May 2000
AA - Annual Accounts 10 March 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 21 November 1999
363s - Annual Return 03 November 1999
288b - Notice of resignation of directors or secretaries 08 December 1998
363s - Annual Return 30 November 1998
AA - Annual Accounts 23 November 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
AA - Annual Accounts 08 January 1998
288b - Notice of resignation of directors or secretaries 24 November 1997
363s - Annual Return 12 November 1997
AA - Annual Accounts 06 January 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 13 November 1995
288 - N/A 13 November 1995
288 - N/A 19 July 1995
AUD - Auditor's letter of resignation 22 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 09 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1994
363s - Annual Return 18 November 1994
288 - N/A 13 December 1993
AA - Annual Accounts 13 December 1993
363s - Annual Return 02 December 1993
AA - Annual Accounts 22 December 1992
288 - N/A 04 December 1992
288 - N/A 04 December 1992
363b - Annual Return 18 November 1992
AA - Annual Accounts 18 November 1991
363b - Annual Return 08 November 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
395 - Particulars of a mortgage or charge 04 June 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 19 December 1990
288 - N/A 23 March 1990
288 - N/A 23 March 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 04 February 1988
288 - N/A 04 February 1988
288 - N/A 04 February 1988
288 - N/A 04 February 1988
363 - Annual Return 04 February 1988
363 - Annual Return 11 May 1987
AA - Annual Accounts 06 March 1987
288 - N/A 22 January 1987
288 - N/A 19 January 1987
288 - N/A 30 December 1986
288 - N/A 22 December 1986
NEWINC - New incorporation documents 04 April 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2016 Outstanding

N/A

A registered charge 25 May 2016 Outstanding

N/A

A registered charge 11 July 2014 Fully Satisfied

N/A

Chattel mortgage 16 December 2005 Fully Satisfied

N/A

Debenture 14 February 2002 Fully Satisfied

N/A

Debenture 10 May 2000 Fully Satisfied

N/A

Legal charge 30 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.