About

Registered Number: 03062763
Date of Incorporation: 31/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Overdene House 49 Church Street, Theale, Reading, Berkshire, RG7 5BX

 

Indigrow Ltd was founded on 31 May 1995 and has its registered office in Reading, it's status is listed as "Active". There are 8 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANAGAN, Stephen Mark 01 November 2018 - 1
SMART, John 08 November 2011 - 1
ASHWORTH, Stuart 01 December 1998 08 July 2005 1
HAINES, Gary Stanley 01 December 1998 29 February 2000 1
HOLMS, Gordon 01 January 2008 01 September 2008 1
LLOYD, Geoffrey Cyril 01 January 2011 01 November 2018 1
MARTIN, Nicholas 01 January 2011 22 December 2014 1
Secretary Name Appointed Resigned Total Appointments
CASSIDY-CROME, Catherine Mary 15 November 1995 01 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 01 June 2020
MR04 - N/A 14 November 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 04 April 2019
AP01 - Appointment of director 21 November 2018
TM01 - Termination of appointment of director 05 November 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 06 April 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 07 June 2017
MR01 - N/A 22 September 2016
TM01 - Termination of appointment of director 29 July 2016
AP01 - Appointment of director 23 June 2016
CH01 - Change of particulars for director 07 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 14 April 2016
CH01 - Change of particulars for director 27 January 2016
AR01 - Annual Return 16 June 2015
AP01 - Appointment of director 12 June 2015
AA - Annual Accounts 13 May 2015
TM01 - Termination of appointment of director 22 December 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 11 June 2014
AR01 - Annual Return 12 June 2013
MR01 - N/A 10 June 2013
MR04 - N/A 10 June 2013
AA - Annual Accounts 02 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 14 June 2012
AP01 - Appointment of director 09 November 2011
AR01 - Annual Return 24 June 2011
CH03 - Change of particulars for secretary 24 June 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 16 June 2011
AD01 - Change of registered office address 04 February 2011
AP01 - Appointment of director 04 January 2011
AP01 - Appointment of director 04 January 2011
CH03 - Change of particulars for secretary 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 07 January 2009
AA - Annual Accounts 06 January 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 02 June 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 19 June 2007
395 - Particulars of a mortgage or charge 29 March 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
AA - Annual Accounts 07 November 2006
363a - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AA - Annual Accounts 18 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
CERTNM - Change of name certificate 20 October 2005
CERTNM - Change of name certificate 19 August 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
363s - Annual Return 30 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
395 - Particulars of a mortgage or charge 14 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
287 - Change in situation or address of Registered Office 27 October 2004
363a - Annual Return 03 June 2004
AA - Annual Accounts 26 February 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
225 - Change of Accounting Reference Date 17 December 2003
AA - Annual Accounts 29 August 2003
363a - Annual Return 17 June 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
395 - Particulars of a mortgage or charge 13 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
287 - Change in situation or address of Registered Office 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
363s - Annual Return 06 July 2002
CERTNM - Change of name certificate 25 June 2002
AA - Annual Accounts 23 May 2002
RESOLUTIONS - N/A 07 May 2002
123 - Notice of increase in nominal capital 07 May 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
363s - Annual Return 04 June 2001
395 - Particulars of a mortgage or charge 11 April 2001
AA - Annual Accounts 26 January 2001
288c - Notice of change of directors or secretaries or in their particulars 03 January 2001
363s - Annual Return 02 August 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288c - Notice of change of directors or secretaries or in their particulars 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
RESOLUTIONS - N/A 05 April 2000
RESOLUTIONS - N/A 05 April 2000
123 - Notice of increase in nominal capital 05 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 April 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 04 February 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
287 - Change in situation or address of Registered Office 26 November 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 18 December 1997
AA - Annual Accounts 18 December 1997
363s - Annual Return 26 June 1997
287 - Change in situation or address of Registered Office 07 April 1997
395 - Particulars of a mortgage or charge 07 December 1996
363s - Annual Return 26 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1996
123 - Notice of increase in nominal capital 24 March 1996
395 - Particulars of a mortgage or charge 15 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1996
MEM/ARTS - N/A 13 December 1995
288 - N/A 04 December 1995
288 - N/A 04 December 1995
288 - N/A 04 December 1995
288 - N/A 04 December 1995
287 - Change in situation or address of Registered Office 04 December 1995
CERTNM - Change of name certificate 24 November 1995
NEWINC - New incorporation documents 31 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2016 Outstanding

N/A

A registered charge 28 May 2013 Fully Satisfied

N/A

Debenture 25 June 2010 Fully Satisfied

N/A

All assets debenture 12 March 2007 Fully Satisfied

N/A

All assets debenture 01 December 2004 Fully Satisfied

N/A

All asset debenture 01 August 2002 Fully Satisfied

N/A

Floating charge over stock 05 April 2001 Fully Satisfied

N/A

Debenture 06 December 1996 Fully Satisfied

N/A

Charge over book debts 11 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.