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

GRO-GROUP LIMITED

MAYBORN HOUSE, BALLIOL BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8EW,
Company Registration Number
04913857
Private Limited Company
Active

Company Overview

About Gro-group Ltd
GRO-GROUP LIMITED was founded on 2003-09-29 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Gro-group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRO-GROUP LIMITED
 
Legal Registered Office
MAYBORN HOUSE
BALLIOL BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8EW
Other companies in EX2
 
Previous Names
GRO-GROUP HOLDINGS LIMITED10/06/2013
HDE HOLDINGS LIMITED20/12/2005
Filing Information
Company Number 04913857
Company ID Number 04913857
Date formed 2003-09-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-06 00:10:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRO-GROUP 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 GRO-GROUP LIMITED
The following companies were found which have the same name as GRO-GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRO-GROUP HOLDINGS LIMITED MAYBORN HOUSE BALLIOL BUSINESS PARK NEWCASTLE UPON TYNE NE12 8EW Active Company formed on the 2012-11-21
GRO-GROUP INTERNATIONAL LIMITED MAYBORN HOUSE BALLIOL BUSINESS PARK NEWCASTLE UPON TYNE NE12 8EW Active Company formed on the 2004-04-13
GRO-GROUP UK LIMITED MAYBORN HOUSE BALLIOL BUSINESS PARK NEWCASTLE UPON TYNE NE12 8EW Active - Proposal to Strike off Company formed on the 2000-04-06

Company Officers of GRO-GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM PARKIN
Director 2017-12-19
JAMES WILLIAM MATTHEW TAYLOR
Director 2017-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN GOUGH
Company Secretary 2011-01-01 2017-12-19
MICHELMORES SECRETARIES LIMITED
Company Secretary 2013-04-16 2017-12-19
DAVID JOHN GOUGH
Director 2010-07-01 2017-12-19
ROBERT JAMES PASCOE
Director 2014-11-04 2017-12-19
CHRISTIAN TAYLOR JONES
Director 2010-09-01 2016-08-16
ROBERT TYRONE DAVY CREWS
Director 2010-07-01 2013-03-14
OUVRIELLE HOLMES
Director 2003-09-29 2013-03-14
ROBERT DOUGLAS HOLMES
Director 2003-09-29 2013-03-14
LISA ANNE JOYCE
Director 2010-09-01 2013-03-14
OUVRIELLE HOLMES
Company Secretary 2003-09-29 2010-12-31
EDWARD TIMOTHY DENNING
Director 2005-03-03 2005-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM PARKIN GRO-GROUP INTERNATIONAL LIMITED Director 2017-12-19 CURRENT 2004-04-13 Active
STEPHEN WILLIAM PARKIN GRO-GROUP UK LIMITED Director 2017-12-19 CURRENT 2000-04-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN BUMP TO 3 LIMITED Director 2017-12-19 CURRENT 2004-04-08 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN GROBAG LIMITED Director 2017-12-19 CURRENT 2004-08-27 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN FOSSE MANAGEMENT LIMITED Director 2017-12-19 CURRENT 2012-01-09 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN GRO-GROUP HOLDINGS LIMITED Director 2017-12-19 CURRENT 2012-11-21 Active
STEPHEN WILLIAM PARKIN JAKE NOMINEES LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN SUCCESS BIDCO 2 LIMITED Director 2017-03-14 CURRENT 2016-04-07 Active
STEPHEN WILLIAM PARKIN G.E. ROMNEY (BAMA) LIMITED Director 2014-05-06 CURRENT 1977-06-17 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN BROOKLINE DELTA LIMITED Director 2014-05-06 CURRENT 1975-02-10 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN LORD SHERATON LIMITED Director 2014-05-01 CURRENT 1980-07-09 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN EDIZOL LIMITED Director 2011-09-02 CURRENT 1957-09-10 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN STERI-BOTTLE UK LIMITED Director 2011-09-02 CURRENT 1999-12-08 Active
STEPHEN WILLIAM PARKIN ACACIA CHEMICALS LIMITED Director 2011-09-02 CURRENT 1982-03-17 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN KINDERTEC LIMITED Director 2011-09-02 CURRENT 1994-03-08 Active
STEPHEN WILLIAM PARKIN TECHNOMOULD LIMITED Director 2011-09-02 CURRENT 1961-04-11 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAYBORN GROUP LIMITED Director 2011-09-02 CURRENT 1946-09-19 Active
STEPHEN WILLIAM PARKIN MAYBORN FLORISTS SUNDRIES LIMITED Director 2011-09-02 CURRENT 1983-09-12 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAYBORN LIMITED Director 2011-09-02 CURRENT 1984-02-27 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JETSPAR LIMITED Director 2010-06-18 CURRENT 2010-06-17 Dissolved 2015-11-10
STEPHEN WILLIAM PARKIN JAKE HOLDINGS LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN JAKE ACQUISITIONS LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN JAKE INVESTMENT LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN PROCESS IMPROVEMENTS (1989) LIMITED Director 2006-09-08 CURRENT 1989-09-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JACKEL & CO. (IRELAND) LIMITED Director 2006-09-01 CURRENT 1965-11-15 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN THE MAWS GROUP LIMITED Director 2006-09-01 CURRENT 1993-09-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN NICHE PLASTICS LIMITED Director 2006-09-01 CURRENT 1994-10-21 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JACKEL INTERNATIONAL (U.K.) LIMITED Director 2006-09-01 CURRENT 1908-07-02 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAWS SUNCARE LIMITED Director 2006-09-01 CURRENT 1993-09-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN RAVINA LIMITED Director 2006-09-01 CURRENT 1972-02-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN HADITOS LIMITED Director 2006-09-01 CURRENT 1981-10-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN TOMMEE TIPPEE LIMITED Director 2006-09-01 CURRENT 1982-02-11 Active
STEPHEN WILLIAM PARKIN COTTON BOTTOMS LIMITED Director 2006-09-01 CURRENT 2004-10-12 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN SANGENIC INTERNATIONAL LTD. Director 2003-04-01 CURRENT 1977-04-15 Active
STEPHEN WILLIAM PARKIN MAYBORN (UK) LIMITED Director 2001-01-01 CURRENT 1985-03-11 Active
JAMES WILLIAM MATTHEW TAYLOR SUCCESS BIDCO 2 LIMITED Director 2018-02-23 CURRENT 2016-04-07 Active
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP INTERNATIONAL LIMITED Director 2017-12-19 CURRENT 2004-04-13 Active
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP UK LIMITED Director 2017-12-19 CURRENT 2000-04-06 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR BUMP TO 3 LIMITED Director 2017-12-19 CURRENT 2004-04-08 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR GROBAG LIMITED Director 2017-12-19 CURRENT 2004-08-27 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR FOSSE MANAGEMENT LIMITED Director 2017-12-19 CURRENT 2012-01-09 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP HOLDINGS LIMITED Director 2017-12-19 CURRENT 2012-11-21 Active
JAMES WILLIAM MATTHEW TAYLOR JAKE HOLDINGS LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
JAMES WILLIAM MATTHEW TAYLOR JAKE ACQUISITIONS LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
JAMES WILLIAM MATTHEW TAYLOR SANGENIC INTERNATIONAL LTD. Director 2017-04-21 CURRENT 1977-04-15 Active
JAMES WILLIAM MATTHEW TAYLOR MAYBORN GROUP LIMITED Director 2017-04-21 CURRENT 1946-09-19 Active
JAMES WILLIAM MATTHEW TAYLOR MAYBORN (UK) LIMITED Director 2017-04-21 CURRENT 1985-03-11 Active
JAMES WILLIAM MATTHEW TAYLOR JAKE INVESTMENT LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
JAMES WILLIAM MATTHEW TAYLOR NORTHERN BALLET LIMITED Director 2016-12-09 CURRENT 1969-01-31 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
2024-05-22CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2023-11-21Director's details changed for Mrs Louise Jean Paulucy Rich on 2023-11-20
2023-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-21APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MATTHEW TAYLOR
2023-08-21DIRECTOR APPOINTED MRS LOUISE JEAN PAULUCY RICH
2023-06-01CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-23CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-02-24CH01Director's details changed for Mr James William Matthew Taylor on 2022-02-24
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049138570005
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH England
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-01-10RES01ADOPT ARTICLES 10/01/18
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 049138570005
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Woodwater House Pynes Hill Exeter Devon EX2 5WR
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PASCOE
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOUGH
2017-12-19TM02APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED
2017-12-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID GOUGH
2017-12-19AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM PARKIN
2017-12-19AP01DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW TAYLOR
2017-12-01CH01Director's details changed for Mr David John Gough on 2013-08-01
2017-10-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TAYLOR JONES
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-09-21AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-08AR0106/07/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-13AP01DIRECTOR APPOINTED MR ROBERT JAMES PASCOE
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-15AR0106/07/14 FULL LIST
2014-02-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-25RES13SHARES RE-DESIGNATED 13/09/2013
2013-09-25RES01ADOPT ARTICLES 13/09/2013
2013-09-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-16AR0106/07/13 FULL LIST
2013-06-10RES15CHANGE OF NAME 22/05/2013
2013-06-10CERTNMCOMPANY NAME CHANGED GRO-GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/06/13
2013-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-16RES01ALTER ARTICLES 14/03/2013
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 049138570004
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM UNIT C4 LINHAY BUSINESS PARK ASHBURTON DEVON TQ13 7UP
2013-04-16AP04CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLMES
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CREWS
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA JOYCE
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR OUVRIELLE HOLMES
2013-03-28RES01ALTER ARTICLES 14/03/2013
2013-03-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-08-02AR0106/07/12 FULL LIST
2012-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-18RES01ALTER ARTICLES 31/10/2011
2011-10-28AP03SECRETARY APPOINTED MR DAVID JOHN GOUGH
2011-10-28TM02APPOINTMENT TERMINATED, SECRETARY OUVRIELLE HOLMES
2011-10-28AP01DIRECTOR APPOINTED MISS LISA ANNE JOYCE
2011-10-28AP01DIRECTOR APPOINTED MR CHRISTIAN TAYLOR JONES
2011-10-28AP01DIRECTOR APPOINTED MR DAVID JOHN GOUGH
2011-10-28AP01DIRECTOR APPOINTED MR ROBERT TYRONE DAVY CREWS
2011-09-23MISCSECTION 519
2011-09-08AUDAUDITOR'S RESIGNATION
2011-07-07AR0106/07/11 FULL LIST
2011-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-02-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-11-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-15AR0129/09/10 FULL LIST
2010-09-28RES01ADOPT ARTICLES 17/09/2010
2010-09-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-28RES13SHARE PURCHASE 17/09/2010
2010-09-28RES12VARYING SHARE RIGHTS AND NAMES
2010-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-28SH0117/09/10 STATEMENT OF CAPITAL GBP 1021.50
2010-09-28SH0117/09/10 STATEMENT OF CAPITAL GBP 970
2010-04-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOLMES / 08/10/2009
2009-10-07AR0129/09/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / OUVRIELLE HOLMES / 07/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / OUVRIELLE HOLMES / 07/10/2009
2009-08-14225PREVSHO FROM 31/07/2009 TO 30/06/2009
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-10-22363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-01-18363sRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-10-22122DIV 13/07/07
2007-10-22123NC INC ALREADY ADJUSTED 13/07/07
2007-10-22RES13SHARE DIVISION 13/07/07
2007-10-22RES04£ NC 1000/1200 13/07/0
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 8-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA
2007-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-10-05363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2006-05-09225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets


Licences & Regulatory approval
We could not find any licences issued to GRO-GROUP 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 GRO-GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-19 Outstanding LLOYDS BANK PLC AS AGENT AND TRUSTEE FOR THE BENEFICIARIES.
2013-05-07 Outstanding HSBC BANK PLC
LOAN NOTE INSTRUMENT 2013-03-21 Outstanding ROBERT HOLMES AND OUVRIELLE HOLMES (TOGETHER THE ("SECURITY TRUSTEE")
GUARANTEE AND DEBENTURE 2013-03-19 Outstanding MOBEUS EQUITY PARTNERS LLP
DEBENTURE 2009-10-30 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of GRO-GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRO-GROUP LIMITED
Trademarks
We have not found any records of GRO-GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRO-GROUP 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 (46410 - Wholesale of textiles) as GRO-GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRO-GROUP 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 GRO-GROUP 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 GRO-GROUP 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.