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.
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 |
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 |
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 |