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

INDIGROW (UK) LIMITED

MERLIN HOUSE BRUNEL ROAD, THEALE, READING, BERKSHIRE, RG7 4AB,
Company Registration Number
04165654
Private Limited Company
Active

Company Overview

About Indigrow (uk) Ltd
INDIGROW (UK) LIMITED was founded on 2001-02-22 and has its registered office in Reading. The organisation's status is listed as "Active". Indigrow (uk) Limited is a Private Limited Company registered in ENGLAND 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
INDIGROW (UK) LIMITED
 
Legal Registered Office
MERLIN HOUSE BRUNEL ROAD
THEALE
READING
BERKSHIRE
RG7 4AB
Other companies in RG7
 
Previous Names
BLADE AMENITY LIMITED19/12/2013
CHLOEANDPHOEBE LIMITED30/01/2007
GOLF COURSE NEWS INTERNATIONAL LIMITED19/08/2005
Filing Information
Company Number 04165654
Company ID Number 04165654
Date formed 2001-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 14:11:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIGROW (UK) LIMITED
The accountancy firm based at this address is KIRKPATRICK & HOPES 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 INDIGROW (UK) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN MCGUIRE
Company Secretary 2010-04-01
CARL RICHARD CROME
Director 2008-04-01
ELIZABETH ANN MCGUIRE
Director 2015-03-23
RICHARD JAMES POSKITT
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILTON
Director 2007-01-26 2016-01-19
CARL RICHARD CROME
Company Secretary 2007-09-20 2010-04-01
ANDREA WILTON
Company Secretary 2007-01-26 2008-04-01
ELIZABETH MCGUIRE
Company Secretary 2006-11-01 2007-01-26
CARL RICHARD CROME
Director 2001-03-30 2007-01-26
CHRISTOPHER RICHARD DLUGIEWICZ
Company Secretary 2005-11-01 2006-11-01
GREGORY MARK SULLIVAN
Director 2002-06-03 2005-12-30
MARTIN RICHARD ANDREWS
Company Secretary 2005-06-25 2005-11-01
YVONNE MONTAGUE
Company Secretary 2003-01-10 2005-06-25
ALEXANDER LEE WRIGHT
Company Secretary 2001-03-30 2003-01-10
TREVOR LEDGER
Director 2002-05-21 2002-08-31
SIMON CHARLES LEE OVERY
Director 2002-05-22 2002-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-02-22 2001-03-30
INSTANT COMPANIES LIMITED
Nominated Director 2001-02-22 2001-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL RICHARD CROME TOUR BEST EUROPE LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
CARL RICHARD CROME COMPLETE AMENITY LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active - Proposal to Strike off
CARL RICHARD CROME TOTAL GROUNDS CONTROL LIMITED Director 2013-04-02 CURRENT 2013-04-02 Dissolved 2017-03-21
CARL RICHARD CROME AMENITY WORLD LTD Director 2013-04-02 CURRENT 2013-04-02 Dissolved 2018-04-10
CARL RICHARD CROME TOTAL WEED CONTROL LIMITED Director 2009-09-10 CURRENT 2009-09-10 Dissolved 2017-03-21
CARL RICHARD CROME WILDWOOD COVE LTD. Director 2009-01-28 CURRENT 2009-01-28 Dissolved 2014-12-23
CARL RICHARD CROME SUSTANE EUROPE LIMITED Director 2001-11-29 CURRENT 2001-03-19 Dissolved 2013-10-08
CARL RICHARD CROME CITRUS BAY MANAGEMENT LTD Director 2001-01-16 CURRENT 2000-12-08 Active
CARL RICHARD CROME PURPLE LETTUCE LIMITED Director 2000-09-25 CURRENT 2000-06-06 Dissolved 2013-10-22
CARL RICHARD CROME INDIGROW LTD Director 1995-11-15 CURRENT 1995-05-31 Active
ELIZABETH ANN MCGUIRE INDIGROW LTD Director 2015-03-23 CURRENT 1995-05-31 Active
ELIZABETH ANN MCGUIRE GCSC HOLDINGS LIMITED Director 2011-01-01 CURRENT 2002-04-03 Active - Proposal to Strike off
ELIZABETH ANN MCGUIRE CITRUS BAY MANAGEMENT LTD Director 2009-12-01 CURRENT 2000-12-08 Active
RICHARD JAMES POSKITT THE WORKSHOP CHICHESTER CIC Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
RICHARD JAMES POSKITT SILVERDOODLE LTD Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off

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
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2022-08-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2021-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MISS ELIZABETH ANN MCGUIRE on 2021-10-14
2021-10-14CH01Director's details changed for Mrs Elizabeth Ann Hayman on 2021-10-14
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-04-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07PSC05Change of details for Gcsc Holdings Ltd as a person with significant control on 2021-04-01
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX
2021-03-25CH03Secretary's details changed
2021-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MISS ELIZABETH ANN MCGUIRE on 2021-02-04
2021-02-04CH03Secretary's details changed
2021-02-04CH01Director's details changed for Miss Elizabeth Ann Mcguire on 2019-07-09
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2019-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041656540006
2019-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041656540006
2019-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041656540007
2019-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041656540007
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-04-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES POSKITT
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-04-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-06-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-20AP01DIRECTOR APPOINTED MR RICHARD JAMES POSKITT
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-04-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27CH01Director's details changed for Miss Elizabeth Ann Mcguire on 2015-04-21
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILTON
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-11AR0105/07/15 ANNUAL RETURN FULL LIST
2015-05-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26AP01DIRECTOR APPOINTED MISS ELIZABETH MCGUIRE
2014-07-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0105/07/14 ANNUAL RETURN FULL LIST
2013-12-19RES15CHANGE OF NAME 09/12/2013
2013-12-19CERTNMCompany name changed blade amenity LIMITED\certificate issued on 19/12/13
2013-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-11AR0105/07/13 ANNUAL RETURN FULL LIST
2013-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041656540006
2013-04-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0105/07/12 ANNUAL RETURN FULL LIST
2012-02-24AR0101/01/12 ANNUAL RETURN FULL LIST
2011-06-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM LOWER FARM BARNS WASING ALDERMASTON BERKSHIRE RG7 4NG
2011-01-01AR0101/01/11 FULL LIST
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH ANN MCGUIRE / 01/12/2010
2010-08-27AR0101/08/10 FULL LIST
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-21AR0126/06/10 FULL LIST
2010-07-21AP03SECRETARY APPOINTED MISS ELIZABETH ANN MCGUIRE
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILTON / 01/04/2010
2010-07-21TM02APPOINTMENT TERMINATED, SECRETARY CARL CROME
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-16AA31/12/09 TOTAL EXEMPTION FULL
2009-06-30363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-01-28363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-19AA31/12/08 TOTAL EXEMPTION FULL
2008-12-24288aDIRECTOR APPOINTED MR CARL RICHARD CROME
2008-12-24288bAPPOINTMENT TERMINATED SECRETARY ANDREA WILTON
2008-10-16AA31/12/07 TOTAL EXEMPTION FULL
2008-03-05363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-20288aNEW SECRETARY APPOINTED
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-01-31288bDIRECTOR RESIGNED
2007-01-31288aNEW DIRECTOR APPOINTED
2007-01-31288bSECRETARY RESIGNED
2007-01-31288aNEW SECRETARY APPOINTED
2007-01-30CERTNMCOMPANY NAME CHANGED CHLOEANDPHOEBE LIMITED CERTIFICATE ISSUED ON 30/01/07
2006-11-07288bSECRETARY RESIGNED
2006-11-07288aNEW SECRETARY APPOINTED
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-06288bDIRECTOR RESIGNED
2006-03-10363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-14288aNEW SECRETARY APPOINTED
2005-11-11288bSECRETARY RESIGNED
2005-08-19CERTNMCOMPANY NAME CHANGED GOLF COURSE NEWS INTERNATIONAL L IMITED CERTIFICATE ISSUED ON 19/08/05
2005-07-08288aNEW SECRETARY APPOINTED
2005-06-28288bSECRETARY RESIGNED
2005-03-21363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-12-14395PARTICULARS OF MORTGAGE/CHARGE
2004-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-27287REGISTERED OFFICE CHANGED ON 27/10/04 FROM: GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2004-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-08363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-12-17288cDIRECTOR'S PARTICULARS CHANGED
2003-12-17225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods




Licences & Regulatory approval
We could not find any licences issued to INDIGROW (UK) 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 INDIGROW (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-04 Outstanding SME INVOICE FINANCE LIMITED
DEBENTURE 2010-06-25 Satisfied BIBBY FINANCIAL SERVICES LIMITED
ALL ASSETS DEBENTURE 2007-03-09 Satisfied REDD FACTORS LIMITED
ALL ASSETS DEBENTURE 2004-12-01 Satisfied REDD FACTORS LIMITED
ALL ASSETS DEBENTURE 2002-08-24 Satisfied EUROFACTOR (UK) LIMITED
CHARGE BY WAY OF DEBENTURE 2002-03-22 Satisfied CLOSE INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,084,097
Creditors Due Within One Year 2011-12-31 £ 1,086,309

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 INDIGROW (UK) LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 1,136,330
Current Assets 2011-12-31 £ 1,103,293
Debtors 2012-12-31 £ 742,260
Debtors 2011-12-31 £ 677,556
Secured Debts 2012-12-31 £ 286,420
Secured Debts 2011-12-31 £ 297,990
Shareholder Funds 2012-12-31 £ 52,233
Shareholder Funds 2011-12-31 £ 16,984
Stocks Inventory 2012-12-31 £ 394,070
Stocks Inventory 2011-12-31 £ 425,737

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDIGROW (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDIGROW (UK) LIMITED
Trademarks
We have not found any records of INDIGROW (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INDIGROW (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Crawley Borough Council 2014-10-01 GBP £730
Middlesbrough Council 2014-05-19 GBP £580
Crawley Borough Council 2013-04-01 GBP £158
Crawley Borough Council 2013-04-01 GBP £594
Crawley Borough Council 2013-04-01 GBP £15
Crawley Borough Council 2013-04-01 GBP £525
Middlesbrough Borough Council 2010-09-30 GBP £511
North Tyneside Council 2010-06-11 GBP £980
North Tyneside Council 2010-06-08 GBP £1,170
North Tyneside Council 2010-06-08 GBP £1,140
North Tyneside Council 2010-06-01 GBP £636
North Tyneside Council 2010-05-11 GBP £4,748
North Tyneside Council 2010-05-07 GBP £635

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.

Outgoings
Business Rates/Property Tax
No properties were found where INDIGROW (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDIGROW (UK) 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 INDIGROW (UK) 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.