Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GROWTH COMPANY LIMITED
Company Information for

THE GROWTH COMPANY LIMITED

LEE HOUSE, 90,GREAT BRIDGEWATER STREET, MANCHESTER, M1 5JW,
Company Registration Number
02443911
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Growth Company Ltd
THE GROWTH COMPANY LIMITED was founded on 1989-11-17 and has its registered office in Manchester. The organisation's status is listed as "Active". The Growth Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE GROWTH COMPANY LIMITED
 
Legal Registered Office
LEE HOUSE
90,GREAT BRIDGEWATER STREET
MANCHESTER
M1 5JW
Other companies in M1
 
Previous Names
ECONOMIC SOLUTIONS LIMITED19/07/2017
MANCHESTER ENTERPRISES LIMITED03/04/2006
Filing Information
Company Number 02443911
Company ID Number 02443911
Date formed 1989-11-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB727102071  
Last Datalog update: 2024-04-06 23:02:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GROWTH COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE GROWTH COMPANY LIMITED
The following companies were found which have the same name as THE GROWTH COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GROWTH COMPANY, INC. 711 H STREET SUITE 440 ANCHORAGE AK 99501 Good Standing Company formed on the 1991-08-05
The Growth Company, LLC 1010 ruffin mill road chesterfield VA 23834 Active Company formed on the 2016-02-03
The Growth Company, Inc. 2277 Gladwin Dr Walnut Creek CA 94596 Dissolved Company formed on the 2005-08-17
THE GROWTH COMPANY OF ATLANTA INC Georgia Unknown
THE GROWTH COMPANY OF ATLANTA INC Georgia Unknown
THE GROWTH COMPANY (N.I.) LTD 27 Windsor Hill Newry BT34 1ER Active Company formed on the 2021-05-21

Company Officers of THE GROWTH COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY SIMPSON
Company Secretary 2014-03-18
EBRAHIM AYUB ADIA
Director 2016-11-12
SEAN BRIAN ANSTEE
Director 2014-06-27
MICHAEL BLACKBURN
Director 2013-09-12
JANE ALEXANDRA BOARDMAN
Director 2016-06-07
PAUL ANTONY DENNETT
Director 2016-09-06
IWAN JAMES LAWRENCE GRIFFITHS
Director 2013-09-12
MARK ANTHONY HUGHES
Director 2013-09-03
RICHARD CHARLES LEESE
Director 2013-08-30
VANDA MURRAY
Director 2015-02-12
JEAN MARY STRETTON
Director 2016-09-10
RICHARD SIMON TOPLISS
Director 2014-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN FISHLEY
Company Secretary 2013-07-18 2014-11-07
JOHN BYRNE
Director 2012-06-29 2013-08-30
KABIR AHMED
Director 1999-02-25 2013-08-16
CAROL DODGSON
Company Secretary 1999-06-24 2013-07-18
SAMEEM ALI
Director 2010-09-29 2011-07-14
JOHN BYRNE
Director 2008-10-24 2010-08-16
ROBERT ANDREW BIBBY
Director 2007-06-29 2008-09-26
JANET EDNA CALLENDER
Director 2003-11-27 2006-04-01
WAYNE ANTHONY CAMPBELL
Director 2005-08-04 2006-04-01
WAYNE ANTHONY CAMPBELL
Director 2006-04-01 2006-04-01
JOHN BYRNE
Director 2004-07-29 2005-06-24
DAVID ACTON
Director 2000-01-27 2003-07-31
JOHN ANDRE ARNOLD
Director 2000-06-29 2003-07-31
ROBERT STANLEY BAKER
Director 1999-02-25 2001-03-31
DAVID JOHN WILLIAMS
Company Secretary 1992-11-17 1999-06-24
TREVOR HOWARD BARBER
Director 1997-10-31 1999-04-29
OMEY SELMA CHAUDHRY
Director 1997-01-30 1998-08-12
KAREN MARIE CHADWICK
Director 1996-02-29 1997-05-29
MOHAMMED AMIN
Director 1992-11-17 1996-11-30
NIGEL FRANCIS BANISTER
Director 1995-03-30 1996-04-30
TREVOR GRANT ADAMSON
Director 1994-05-26 1995-02-23
SUSAN THOMAS CATERRALL
Director 1992-11-17 1993-11-15
WILLIAM HENRY ANDREWS
Director 1992-11-17 1993-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN BRIAN ANSTEE TRAFFORD REGENERATION AND INVESTMENTS LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
SEAN BRIAN ANSTEE WELLACRE TECHNOLOGY ACADEMY TRUST Director 2015-11-03 CURRENT 2010-09-23 Active
SEAN BRIAN ANSTEE CHALLENGE 4 CHANGE LIMITED Director 2015-02-26 CURRENT 2008-08-11 Liquidation
SEAN BRIAN ANSTEE CHALLENGE 4 CHANGE TRADING LIMITED Director 2015-02-26 CURRENT 2010-03-02 Liquidation
SEAN BRIAN ANSTEE INFORMATIO LIMITED Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2016-02-09
SEAN BRIAN ANSTEE TRAFFORD HOUSING TRUST LIMITED Director 2014-04-01 CURRENT 2003-07-14 Active
MICHAEL BLACKBURN MIKE BLACKBURN LTD Director 2018-01-11 CURRENT 2018-01-11 Active
MICHAEL BLACKBURN MANCHESTER COMMUNICATION PRIMARY ACADEMY Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2017-09-26
MICHAEL BLACKBURN LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED Director 2011-05-10 CURRENT 2010-09-27 Active - Proposal to Strike off
MICHAEL BLACKBURN THE LOWRY CENTRE TRUST Director 2011-03-31 CURRENT 1996-03-04 Active
MICHAEL BLACKBURN THE NATIONAL YOUTH ADVOCACY SERVICE Director 1999-07-07 CURRENT 1992-06-10 Active
PAUL ANTONY DENNETT MANCHESTER SCIENCE PARTNERSHIPS LIMITED Director 2016-06-22 CURRENT 1983-04-21 Active
PAUL ANTONY DENNETT CITYCO (MANCHESTER) LIMITED Director 2016-06-07 CURRENT 2000-05-05 Active
PAUL ANTONY DENNETT THE LANDING AT MEDIACITYUK LIMITED Director 2016-05-18 CURRENT 2012-07-16 Active
MARK ANTHONY HUGHES ECONOMIC SOLUTIONS LIMITED Director 2017-04-07 CURRENT 2017-03-13 Active
MARK ANTHONY HUGHES THE MANUFACTURING INSTITUTE Director 2017-03-23 CURRENT 1994-11-29 Liquidation
MARK ANTHONY HUGHES BFS NPIF GENERAL PARTNER LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
MARK ANTHONY HUGHES MANCHESTER INVESTMENT AND DEVELOPMENT AGENCY SERVICE LIMITED Director 2016-10-31 CURRENT 1997-02-19 Active
MARK ANTHONY HUGHES RECOVERY WORKS LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
MARK ANTHONY HUGHES ASPIRE RECRUITMENT PARTNERSHIP LIMITED Director 2016-03-02 CURRENT 2000-04-25 Active
MARK ANTHONY HUGHES IMPROVEMENT DEVELOPMENT GROWTH LIMITED Director 2015-05-11 CURRENT 2001-01-15 Liquidation
MARK ANTHONY HUGHES YORKSHIRE & HUMBERSIDE ASSESSMENT LIMITED Director 2015-05-11 CURRENT 1995-02-03 Liquidation
MARK ANTHONY HUGHES YORKSHIRE AND HUMBERSIDE HOLDINGS LIMITED Director 2015-05-11 CURRENT 2001-01-25 Liquidation
MARK ANTHONY HUGHES CENTRE FOR ASSESSMENT LIMITED Director 2015-05-11 CURRENT 2000-10-13 Active
MARK ANTHONY HUGHES IQC2 LIMITED Director 2015-05-11 CURRENT 2010-02-17 Liquidation
MARK ANTHONY HUGHES MARKETING MANCHESTER Director 2014-09-04 CURRENT 1996-04-30 Active
MARK ANTHONY HUGHES THE NORTH WEST APPRENTICESHIP COMPANY LIMITED Director 2013-10-30 CURRENT 2007-05-17 Active - Proposal to Strike off
MARK ANTHONY HUGHES BFS FUNDING MANAGERS LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
MARK ANTHONY HUGHES THE ENTERPRISE FUND LIMITED Director 2013-09-12 CURRENT 2002-06-13 Active
MARK ANTHONY HUGHES SKILLS AND WORK SOLUTIONS LIMITED Director 2013-09-11 CURRENT 2000-02-02 Active
MARK ANTHONY HUGHES GM BUSINESS SUPPORT LIMITED Director 2013-09-03 CURRENT 2012-07-05 Active
RICHARD CHARLES LEESE MANCHESTER AIRPORTS HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-01-09 Active
VANDA MURRAY MARSHALLS PLC Director 2018-05-09 CURRENT 2004-04-13 Active
VANDA MURRAY REDROW PLC Director 2017-08-01 CURRENT 1993-12-02 Active
VANDA MURRAY JUST CHILDCARE HOLDINGS LIMITED Director 2015-11-05 CURRENT 2014-10-29 Active
VANDA MURRAY BUNZL PUBLIC LIMITED COMPANY Director 2015-02-01 CURRENT 1940-01-22 Active
VANDA MURRAY MGF LIMITED Director 2014-06-09 CURRENT 2001-02-07 Active
VANDA MURRAY MANCHESTER AIRPORTS HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-01-09 Active
VANDA MURRAY VANDA MURRAY ASSOCIATES LIMITED Director 2005-04-08 CURRENT 2005-04-08 Active - Proposal to Strike off
JEAN MARY STRETTON MERIDIAN DEVELOPMENT COMPANY LIMITED Director 2016-01-27 CURRENT 1991-02-04 Active
JEAN MARY STRETTON SOUTH LINK DEVELOPMENTS LIMITED Director 2015-05-07 CURRENT 1989-07-13 Active
JEAN MARY STRETTON OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED Director 2015-05-07 CURRENT 1980-11-13 Active
JEAN MARY STRETTON HOLLINWOOD HUB Director 2014-02-17 CURRENT 2014-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-11-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-20DIRECTOR APPOINTED PROFESSOR MANDY PARKINSON
2023-10-20DIRECTOR APPOINTED MR CHRISTOPHER JAMES GRAY
2023-10-19DIRECTOR APPOINTED MS ELISE ANNA WILSON
2023-09-01DIRECTOR APPOINTED MRS ELIZABETH ALICE LOUSIE PATEL
2023-08-04DIRECTOR APPOINTED MR EAMONN O'BRIEN
2023-07-05APPOINTMENT TERMINATED, DIRECTOR ELISE ANNA WILSON
2023-07-05APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RONA NORTH
2023-04-20APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON TOPLISS
2023-04-20CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-15DIRECTOR APPOINTED COUNCILLOR GERALD PATRICK COONEY
2022-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-05AP01DIRECTOR APPOINTED MS BEVERLEY ANNE CRAIG
2022-07-29AP01DIRECTOR APPOINTED COUNCILLOR JACQUELINE RONA NORTH
2022-07-22AP01DIRECTOR APPOINTED MRS NAZIA TABUSSAM REHMAN
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR AROOJ SHAH
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-20DIRECTOR APPOINTED MRS ADELE WARREN
2022-01-20AP01DIRECTOR APPOINTED MRS ADELE WARREN
2022-01-14APPOINTMENT TERMINATED, DIRECTOR MARTYN ANDREW COX
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ANDREW COX
2022-01-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ISAP
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES LEESE
2020-08-27AP01DIRECTOR APPOINTED MR MOHAMED ISAP
2020-07-24AP01DIRECTOR APPOINTED CLLR ELISE ANNA WILSON
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-30AP01DIRECTOR APPOINTED MR PAUL ANTHONY SIMPSON
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR IWAN JAMES LAWRENCE GRIFFITHS
2020-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-06AP01DIRECTOR APPOINTED COUNCILLOR MARTYN COX
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR EBRAHIM AYUB ADIA
2019-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 024439110007
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-29AP01DIRECTOR APPOINTED MS AROOJ SHAH
2018-10-16CH01Director's details changed for Mr Iwan James Lawrence Griffiths on 2018-09-03
2018-08-13AP01DIRECTOR APPOINTED MRS PAULA BOSHELL
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN STRETTON
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ANSTEE
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-20AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-07-19RES15CHANGE OF COMPANY NAME 20/09/20
2017-07-19CERTNMCOMPANY NAME CHANGED ECONOMIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/07/17
2017-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PHIL GERARD CUSACK
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024439110006
2017-04-04AP01DIRECTOR APPOINTED CLLR JEAN MARY STRETTON
2017-02-09AP01DIRECTOR APPOINTED MR PAUL ANTONY DENNETT
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-14AP01DIRECTOR APPOINTED COUNCILLOR EBRAHIM AYUB ADIA
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FARNELL
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN QUINN
2016-08-31AP01DIRECTOR APPOINTED MRS JANE ALEXANDRA BOARDMAN
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEWART
2016-04-27AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM MCKEITH
2016-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-09AR0117/11/15 NO MEMBER LIST
2015-03-09AP01DIRECTOR APPOINTED MRS VANDA MURRAY
2015-03-06ANNOTATIONClarification
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OGLESBY
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OGLESBY
2015-01-06AP01DIRECTOR APPOINTED MR RICHARD SIMON TOPLISS
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-10AR0117/11/14 NO MEMBER LIST
2014-12-01TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN FISHLEY
2014-07-31AP01DIRECTOR APPOINTED MR RICHARD GEORGE FARNELL
2014-07-23AP01DIRECTOR APPOINTED MR SEAN BRIAN ANSTEE
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLLY
2014-05-23AP01DIRECTOR APPOINTED COUNCILLOR JAMES MCMAHON
2014-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-03-28AP03SECRETARY APPOINTED MR PAUL ANTHONY SIMPSON
2014-02-10AP01DIRECTOR APPOINTED MR PHILIP GERARD CUSACK
2014-02-07AP01DIRECTOR APPOINTED COUNCILLOR KIERAN QUINN
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2013-12-17AA01CURRSHO FROM 31/07/2014 TO 31/03/2014
2013-11-28AR0117/11/13 NO MEMBER LIST
2013-10-15ANNOTATIONClarification
2013-10-15RP04SECOND FILING FOR FORM AP01
2013-09-19AP01DIRECTOR APPOINTED MR MICHAEL CONNOLLY
2013-09-12AP01DIRECTOR APPOINTED MR IAN STEWART
2013-09-12AP01DIRECTOR APPOINTED MR IWAN JAMES LAWRENCE GRIFFITHS
2013-09-12AP01DIRECTOR APPOINTED MR MICHAEL BLACKBURN
2013-09-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN OGLESBY
2013-09-12AP01DIRECTOR APPOINTED SIR RICHARD CHARLES LEESE
2013-09-11AP01DIRECTOR APPOINTED MR MARK HUGHES
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA WOODRUFF
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERTS
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MURPHY
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR KABIR AHMED
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDSON
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN MUNRO
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DOUGLAS
2013-07-24TM02APPOINTMENT TERMINATED, SECRETARY CAROL DODGSON
2013-07-24AP03SECRETARY APPOINTED MRS GILLIAN FISHLEY
2013-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY DODSON
2013-01-10AP01DIRECTOR APPOINTED LORD PETER RICHARD CHARLES SMITH
2012-12-03AR0117/11/12 NO MEMBER LIST
2012-11-29AP01DIRECTOR APPOINTED MR DAVID WILLIAM MCKEITH
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEGINBOTHAM
2012-07-23AP01DIRECTOR APPOINTED MR IAIN ROBERTS
2012-07-18AP01DIRECTOR APPOINTED CLLR JOHN BYRNE
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ISMAIL IBRAHIM
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HOGG
2012-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-11-18AR0117/11/11 NO MEMBER LIST
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH GUY / 18/11/2010
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-09AP01DIRECTOR APPOINTED CLLR SUSAN CHRISTINE MURPHY
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMEEM ALI
2011-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SWIFT
2011-01-21AP01DIRECTOR APPOINTED MRS SAMEEM ALI
2010-11-26AR0117/11/10 NO MEMBER LIST
2010-11-04AP01DIRECTOR APPOINTED MR ISMAIL YAKUB IBRAHIM
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS KEEGAN
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE
2010-08-16AP01DIRECTOR APPOINTED COUNCILLOR JOHN KEITH SWIFT
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHARIF
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS / 29/06/2010
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE GROWTH COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GROWTH COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-05 Outstanding THE GREATER MANCHESTER COMBINED AUTHORITY
RENT DEPOSIT DEED 2008-07-03 Outstanding GLASGOW CITY COUNCIL
DEED OF ASSIGNMENT 2007-12-22 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-12-22 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2007-12-19 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1990-11-02 Satisfied SECRETARY OF STATE FOR EMPLOYMENT
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE GROWTH COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE GROWTH COMPANY LIMITED registering or being granted any patents
Domain Names

THE GROWTH COMPANY LIMITED owns 7 domain names.

erpartnership.co.uk   manchester-enterprises.co.uk   eworksolutions.co.uk   solutionscompany.co.uk   c-b-e.co.uk   megroup.co.uk   enterprisefund.co.uk  

Trademarks
We have not found any records of THE GROWTH COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE GROWTH COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-8 GBP £7,510 TRAINING SERVICES
SHEFFIELD CITY COUNCIL 2015-6 GBP £768 TRAINING SERVICES
SHEFFIELD CITY COUNCIL 2015-5 GBP £4,676 TRAINING SERVICES
SHEFFIELD CITY COUNCIL 2015-4 GBP £4,158 TRAINING SERVICES
Trafford Council 2015-3 GBP £938 HOSPITALITY
SHEFFIELD CITY COUNCIL 2015-3 GBP £4,576 TRAINING SERVICES
SHEFFIELD CITY COUNCIL 2015-2 GBP £4,701 TRAINING SERVICES
SHEFFIELD CITY COUNCIL 2015-1 GBP £9,610 TRAINING SERVICES
SHEFFIELD CITY COUNCIL 2014-12 GBP £4,541 TRAINING SERVICES
SHEFFIELD CITY COUNCIL 2014-11 GBP £2,901 TRAINING SERVICES
Sheffield City Council 2014-10 GBP £13,167
Sheffield City Council 2014-9 GBP £1,003
Sheffield City Council 2014-8 GBP £5,055
Sheffield City Council 2014-5 GBP £3,102
Trafford Council 2014-5 GBP £205
Sheffield City Council 2014-4 GBP £521
Sheffield City Council 2014-3 GBP £1,090
Trafford Council 2014-3 GBP £205
Sheffield City Council 2014-2 GBP £1,185
Trafford Council 2014-2 GBP £259
Trafford Council 2014-1 GBP £386
Trafford Council 2013-12 GBP £142
Trafford Council 2013-10 GBP £480
Trafford Council 2013-7 GBP £122
Trafford Council 2013-5 GBP £233
Trafford Council 2013-4 GBP £233
Trafford Council 2013-3 GBP £831
Trafford Council 2013-2 GBP £365
Trafford Council 2013-1 GBP £122
Trafford Council 2012-12 GBP £446
Bolton Council 2012-10 GBP £1,300 Computer Maintenance
Rochdale Borough Council 2011-11 GBP £2,387 Financial Services REGENERATION ECONOMIC SOLUTIONS LIMITED

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
The Women's Organisation business and management consultancy and related services 2011/12/23 GBP

Government collaborative framework agreement for use by or on behalf of Economic Solutions Limited and the Greater Manchester local authorities. These will include the 10 local authorities in Greater Manchester: Bolton Metropolitan Borough Council, Bury Metropolitan Borough Council, Manchester City Council, Oldham Metropolitan Manchester.

BBV Limited business and management consultancy and related services 2011/12/23 GBP

Government collaborative framework agreement for use by or on behalf of Economic Solutions Limited and the Greater Manchester Local Authorities. These will include the 10 Local Authorities in Greater Manchester: Bolton Metropolitan Borough Council, Bury Metropolitan Borough Council, Manchester City Council, Oldham Metropolitan Borough Council, Rochdale Metropolitan Borough Council, Salford City Council, Stockport Metropolitan Borough Council, Tameside Metropolitan Borough Council, Trafford Metropolitan Borough Council and Wigan Metropolitan Borough Council.

Avanta business and management consultancy and related services 2011/12/23 GBP

Government Collaborative Framework Agreement for use by or on behalf of Economic Solutions Limited and the Greater Manchester Local Authorities. These will include the 10 Local Authorities in Greater Manchester: Bolton Metropolitan Borough Council, Bury Metropolitan Borough Council, Manchester City Council, Oldham Metropolitan Borough Council, Rochdale Metropolitan Borough Council, Salford City Council, Stockport Metropolitan Borough Council, Tameside Metropolitan Borough Council, Trafford Metropolitan Borough Council and Wigan Metropolitan Borough Council.

The Enterprise Centre business and management consultancy and related services 2011/12/23 GBP

Government collaborative framework agreement for use by or on behalf of Economic Solutions Limited and the Greater Manchester local authorities. These will include the 10 local authorities in Greater Manchester: Bolton Metropolitan Borough Council, Bury Metropolitan Borough Council, Manchester City Council, Oldham Metropolitan Manchester.

Salford Hundred Venture business and management consultancy and related services 2011/12/23 GBP

Government Collaborative Framework Agreement for use by or on behalf of Economic Solutions Limited and the Greater Manchester Local Authorities. These will include the 10 Local Authorities in Greater Manchester: Bolton Metropolitan Borough Council, Bury Metropolitan Borough Council, Manchester City Council, Oldham Metropolitan Manchester.

KYP (Kashmir Youth Project) business and management consultancy and related services 2011/12/23 GBP

Government Collaborative Framework Agreement for use by or on behalf of Economic Solutions Limited and the Greater Manchester Local Authorities. These will include the 10 Local Authorities in Greater Manchester: Bolton Metropolitan Borough Council, Bury Metropolitan Borough Council, Manchester City Council, Oldham Metropolitan Borough Council, Rochdale Metropolitan Borough Council, Salford City Council, Stockport Metropolitan Borough Council, Tameside Metropolitan Borough Council, Trafford Metropolitan Borough Council and Wigan Metropolitan Borough Council.

BBV Limited business and management consultancy and related services 2011/12/23 GBP

Government Collaborative Framework Agreement for use by or on behalf of Economic Solutions Limited and the Greater Manchester Local Authorities. These will include the 10 Local Authorities in Greater Manchester: Bolton Metropolitan Borough Council, Bury Metropolitan Borough Council, Manchester City Council, Oldham Metropolitan Borough Council, Rochdale Metropolitan Borough Council, Salford City Council, Stockport Metropolitan Borough Council, Tameside Metropolitan Borough Council, Trafford Metropolitan Borough Council and Wigan Metropolitan Borough Council.

The Princes Trust business and management consultancy and related services 2011/12/23 GBP

Government Collaborative Framework Agreement for use by or on behalf of Economic Solutions Limited and the Greater Manchester Local Authorities. These will include the 10 Local Authorities in Greater Manchester: Bolton Metropolitan Borough Council, Bury Metropolitan Borough Council, Manchester City Council, Oldham Metropolitan Manchester.

Orvia Group Limited business and management consultancy and related services 2011/12/23 GBP

Government collaborative framework agreement for use by or on behalf of Economic Solutions Limited and the Greater Manchester local authorities. These will include the 10 local authorities in Greater Manchester: Bolton Metropolitan Borough Council, Bury Metropolitan Borough Council, Manchester City Council, Oldham Metropolitan Manchester.

Urbanbiz business and management consultancy and related services 2011/12/23 GBP

Government collaborative framework agreement for use by or on behalf of economic solutions limited and the Greater Manchester Local Authorities. These will include the 10 local authorities in Greater Manchester: Bolton Metropolitan Borough Council, Bury Metropolitan Borough Council, Manchester City Council, Oldham Metropolitan Manchester.

Innovate Now Limited business and management consultancy and related services 2011/12/23 GBP

Government Collaborative Framework Agreement for use by or on behalf of Economic Solutions Limited and the Greater Manchester Local Authorities. These will include the 10 Local Authorities in Greater Manchester: BoltonMetropolitan Borough Council, Bury Metropolitan Borough Council, Manchester City Council, Oldham Metropolitan Manchester.

Outgoings
Business Rates/Property Tax
No properties were found where THE GROWTH COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE GROWTH COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0169119000Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GROWTH COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GROWTH COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.