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

GROWELL HORTICULTURE LIMITED

SANDERLINGS, BECKETTS FARM ALCESTER ROAD, BIRMINGHAM, B47 6AJ,
Company Registration Number
02862671
Private Limited Company
In Administration

Company Overview

About Growell Horticulture Ltd
GROWELL HORTICULTURE LIMITED was founded on 1993-10-15 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Growell Horticulture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GROWELL HORTICULTURE LIMITED
 
Legal Registered Office
SANDERLINGS
BECKETTS FARM ALCESTER ROAD
BIRMINGHAM
B47 6AJ
Other companies in CV1
 
Previous Names
GROWELL HYDROPONICS AND PLANT LIGHTING LTD.15/02/2021
Filing Information
Company Number 02862671
Company ID Number 02862671
Date formed 1993-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/10/2021
Account next due 31/07/2023
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB585353906  
Last Datalog update: 2023-06-05 16:31:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROWELL HORTICULTURE 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.

Company Officers of GROWELL HORTICULTURE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER GRADY
Director 2013-10-21
JUSTIN EDWARD HENRY
Director 1993-10-15
MICHAEL SAYER
Director 2018-06-05
THOMAS DESMOND WARD
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN MADDOX
Director 2014-04-07 2018-06-05
ANNE HENRY
Company Secretary 1999-11-08 2015-07-18
JAMES ALEXANDER FOX
Director 2004-09-30 2005-12-15
PETER JOHN CASWELL COLLINS
Director 1997-06-19 2000-04-10
JUSTIN HENRY
Company Secretary 1997-04-29 1999-11-08
IAIN KEITH REYNOLDS
Director 1993-10-15 1999-10-30
DEREK HARRY SALMON
Company Secretary 1995-11-02 1997-04-29
JUSTIN HENRY
Company Secretary 1993-10-15 1995-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER GRADY AQUA LABORATORIES LIMITED Director 2014-10-01 CURRENT 2013-06-11 Active
JUSTIN EDWARD HENRY SHOGUN FERTILISERS LTD Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
JUSTIN EDWARD HENRY LEWCO 152 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2016-08-23
JUSTIN EDWARD HENRY AQUA LABORATORIES LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
JUSTIN EDWARD HENRY GWHP SERVICE LIMITED Director 2009-10-15 CURRENT 2009-10-15 Liquidation

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
2024-03-18liquidation-in-administration-extension-of-period
2023-07-06Notice of deemed approval of proposals
2023-06-15Liquidation statement of affairs AM02SOA
2023-06-07Statement of administrator's proposal
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM Lifford Hall Lifford Lane Kings Norton Birmingham B30 3JN United Kingdom
2023-04-26Appointment of an administrator
2023-03-10CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-08-23REGISTERED OFFICE CHANGED ON 23/08/22 FROM 3 Coventry Innovation Village Cheetah Road Coventry West Midlands CV1 2TL
2022-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/22 FROM 3 Coventry Innovation Village Cheetah Road Coventry West Midlands CV1 2TL
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAYER
2022-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 028626710010
2022-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028626710009
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN EDWARD HENRY
2021-07-12AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-02-15RES15CHANGE OF COMPANY NAME 15/02/21
2020-08-10AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-01-07CH01Director's details changed for Mr Justin Edward Henry on 2019-12-03
2019-07-10RES13Resolutions passed:
  • Deed of variation 05/04/2019
2019-06-19SH06Cancellation of shares. Statement of capital on 2019-04-05 GBP 7,359.00
2019-06-19SH03Purchase of own shares
2019-05-03RES01ADOPT ARTICLES 03/05/19
2019-04-18PSC07CESSATION OF JUSTIN EDWARD HENRY AS A PERSON OF SIGNIFICANT CONTROL
2019-04-18PSC02Notification of Chillgro One Limited as a person with significant control on 2019-04-09
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 028626710009
2019-04-11AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028626710008
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 8430
2018-07-03SH06Cancellation of shares. Statement of capital on 2018-06-01 GBP 8,430
2018-07-03SH03Purchase of own shares
2018-06-20AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12AP01DIRECTOR APPOINTED MR MICHAEL SAYER
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MADDOX
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-10-11AP01DIRECTOR APPOINTED MR THOMAS DESMOND WARD
2017-10-04SH06Cancellation of shares. Statement of capital on 2017-06-01 GBP 8,698
2017-08-21SH03Purchase of own shares
2017-03-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 8966
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 8966
2016-06-28SH06Cancellation of shares. Statement of capital on 2016-06-01 GBP 8,966
2016-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 9234
2015-11-02AR0115/10/15 FULL LIST
2015-08-27SH0617/07/15 STATEMENT OF CAPITAL GBP 9234
2015-08-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-31AA31/10/14 TOTAL EXEMPTION SMALL
2015-07-20TM02APPOINTMENT TERMINATED, SECRETARY ANNE HENRY
2015-04-22AUDAUDITOR'S RESIGNATION
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 9502
2014-11-03AR0115/10/14 FULL LIST
2014-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-06-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MADDOX
2014-01-07AP01DIRECTOR APPOINTED MR ALEXANDER GRADY
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 9502
2013-10-18AR0115/10/13 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-05AUDAUDITOR'S RESIGNATION
2012-10-23AR0115/10/12 FULL LIST
2012-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN EDWARD HENRY / 21/12/2011
2011-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE HENRY / 21/12/2011
2011-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE MERLET / 10/11/2011
2011-11-10AR0115/10/11 FULL LIST
2011-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-18AR0115/10/10 FULL LIST
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-10-21AR0115/10/09 FULL LIST
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-17190LOCATION OF DEBENTURE REGISTER
2008-10-17353LOCATION OF REGISTER OF MEMBERS
2008-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 42 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DX
2007-11-01363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-10-31363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-01-12288bDIRECTOR RESIGNED
2005-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-28363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-29363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-11-29288aNEW DIRECTOR APPOINTED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-10363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-05395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-26363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-02363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-23363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-05-30288bDIRECTOR RESIGNED
2000-02-14363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-12-09288bSECRETARY RESIGNED
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288aNEW SECRETARY APPOINTED
1999-11-04122DIV CONVE 29/10/99
1999-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-04SRES04NC INC ALREADY ADJUSTED 29/10/99
1999-11-04SRES01ALTER MEM AND ARTS 29/10/99
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-05363sRETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS
1998-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-16363sRETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to GROWELL HORTICULTURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-18
Fines / Sanctions
No fines or sanctions have been issued against GROWELL HORTICULTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-04-15 Outstanding CPPF JERSEY NOMINEE 3(A) LIMITED AND CPPF JERSEY NOMINEE 3(B) LIMITED
RENT DEPOSIT DEED 2006-02-03 Satisfied CURRENTASSET LIMITED
DEBENTURE 2005-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-03-30 Satisfied INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED
DEBENTURE 1994-03-29 Satisfied WEST MIDLANDS CO-OPERATIVE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 GROWELL HORTICULTURE LIMITED

Intangible Assets
Patents
We have not found any records of GROWELL HORTICULTURE LIMITED registering or being granted any patents
Domain Names

GROWELL HORTICULTURE LIMITED owns 1 domain names.

growyourown.co.uk  

Trademarks
We have not found any records of GROWELL HORTICULTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROWELL HORTICULTURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as GROWELL HORTICULTURE LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where GROWELL HORTICULTURE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGROWELL HORTICULTURE LIMITEDEvent Date2023-04-18
In the High Court of Justice Birmingham Business & Property Courts Court Number: CR-2023-BHM-000188 GROWELL HORTICULTURE LIMITED (Company Number 02862671 ) Nature of Business: Other retail sale of new…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROWELL HORTICULTURE 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 GROWELL HORTICULTURE 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.