GROW GROUP UK LIMITED

Register to unlock more data on OkredoRegister

GROW GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

06009025

Incorporation date

24/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Medical Technologies Innovation Facility First Avenue, Beeston, Nottingham NG9 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2006)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon24/03/2026
Termination of appointment of Dean Russell Gainsley as a director on 2026-03-09
dot icon24/03/2026
Termination of appointment of Peter Adelgunda Meine Van Weperen as a director on 2026-03-09
dot icon24/03/2026
Cessation of Snowdenham Investments Limited as a person with significant control on 2026-02-24
dot icon24/03/2026
Notification of Grow Group Limited as a person with significant control on 2026-02-24
dot icon10/03/2026
Registration of charge 060090250002, created on 2026-03-03
dot icon05/03/2026
Registration of charge 060090250001, created on 2026-03-04
dot icon18/12/2025
Change of name notice
dot icon18/12/2025
Certificate of change of name
dot icon03/12/2025
Change of name notice
dot icon03/12/2025
Certificate of change of name
dot icon03/12/2025
Certificate of change of name
dot icon30/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon30/07/2025
Appointment of Mr Peter Adelgunda Meine Van Weperen as a director on 2025-07-04
dot icon30/07/2025
Appointment of Mr Dean Russell Gainsley as a director on 2025-07-04
dot icon30/07/2025
Appointment of Mr Benjamin Thomas Langley as a director on 2025-07-04
dot icon30/07/2025
Termination of appointment of Neil Bashforth as a director on 2025-07-04
dot icon30/07/2025
Termination of appointment of Paul Talbot Parkinson as a director on 2025-07-04
dot icon28/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/04/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon04/02/2025
Registered office address changed from , Medical Technologies Innovation Centre First Avenue, Beeston, Nottingham, NG9 1BG, England to Medical Technologies Innovation Facility First Avenue Beeston Nottingham NG9 1BG on 2025-02-04
dot icon31/01/2025
Termination of appointment of William Joseph Handley as a director on 2025-01-31
dot icon22/01/2025
Moratorium has been ended or extended
dot icon22/11/2024
Notification of Snowdenham Investments Limited as a person with significant control on 2024-11-11
dot icon22/11/2024
Cessation of Avida Global Limited as a person with significant control on 2024-11-11
dot icon11/11/2024
Registered office address changed from , Genesis House Merrow Lane, Guildford, GU4 7BN, United Kingdom to Medical Technologies Innovation Facility First Avenue Beeston Nottingham NG9 1BG on 2024-11-11
dot icon08/10/2024
Moratorium has been ended or extended
dot icon12/09/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon12/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon21/08/2024
Moratorium has been ended or extended
dot icon29/07/2024
Commencement of Moratorium
dot icon26/07/2024
Register inspection address has been changed from D10 Building 1 Thane Road Nottingham NG90 2PR England to Genesis House Genesis House Merrow Lane Guildford Surrey GU4 7BN
dot icon09/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2023
Compulsory strike-off action has been discontinued
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon14/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon09/03/2023
Appointment of Neil Bashforth as a director on 2023-03-01
dot icon08/03/2023
Resolutions
dot icon13/12/2022
Resolutions
dot icon02/12/2022
Certificate of change of name
dot icon02/12/2022
Registered office address changed from , 1 Thane Road West, Nottingham, NG2 3AA, England to Medical Technologies Innovation Facility First Avenue Beeston Nottingham NG9 1BG on 2022-12-02
dot icon02/12/2022
Appointment of Mr William Joseph Handley as a director on 2022-12-01
dot icon02/12/2022
Appointment of Mr Paul Talbot Parkinson as a director on 2022-12-01
dot icon02/12/2022
Termination of appointment of Volkan Bozdemir as a director on 2022-12-01
dot icon02/12/2022
Termination of appointment of Fareva Uk Limited as a director on 2022-12-01
dot icon02/12/2022
Termination of appointment of Christophe Petras as a director on 2022-12-01
dot icon02/12/2022
Cessation of Fareva Uk Limited as a person with significant control on 2022-12-01
dot icon02/12/2022
Notification of Avida Global Limited as a person with significant control on 2022-12-01
dot icon11/11/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon01/10/2021
Appointment of Mr Volkan Bozdemir as a director on 2021-10-01
dot icon16/08/2021
Termination of appointment of John Stewart as a director on 2021-08-15
dot icon13/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon10/07/2021
Full accounts made up to 2020-12-31
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon22/01/2020
Appointment of Mr John Stewart as a director on 2020-01-01
dot icon22/01/2020
Termination of appointment of Richard David Whall as a director on 2019-12-31
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon12/06/2019
Termination of appointment of Andrew John Mortimer as a director on 2019-04-30
dot icon12/03/2019
Termination of appointment of Benoit Pierre Portier as a director on 2019-02-28
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon13/06/2018
Register(s) moved to registered inspection location D10 Building 1 Thane Road Nottingham NG90 2PR
dot icon13/06/2018
Register inspection address has been changed to D10 Building 1 Thane Road Nottingham NG90 2PR
dot icon12/06/2018
Cessation of Alliance Boots Holdings Limited as a person with significant control on 2017-10-31
dot icon12/06/2018
Notification of Fareva Uk Limited as a person with significant control on 2017-10-31
dot icon18/05/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Full accounts made up to 2017-08-31
dot icon13/02/2018
Auditor's resignation
dot icon06/12/2017
Registered office address changed from , D10 Building 1 Thane Road, Nottingham, NG90 2PR, England to Medical Technologies Innovation Facility First Avenue Beeston Nottingham NG9 1BG on 2017-12-06
dot icon04/12/2017
Current accounting period shortened from 2018-08-31 to 2017-12-31
dot icon23/11/2017
Registered office address changed from , D10 Bcm Fareva, Thane Road, Nottingham, NG90 2PR, England to Medical Technologies Innovation Facility First Avenue Beeston Nottingham NG9 1BG on 2017-11-23
dot icon16/11/2017
Appointment of Fareva Uk Limited as a director on 2017-10-31
dot icon15/11/2017
Appointment of Mr Christophe Petras as a director on 2017-10-31
dot icon15/11/2017
Registered office address changed from , 1 Thane Road West, Nottingham, NG2 3AA to Medical Technologies Innovation Facility First Avenue Beeston Nottingham NG9 1BG on 2017-11-15
dot icon15/11/2017
Termination of appointment of Roderic John Matthews as a director on 2017-10-31
dot icon15/11/2017
Termination of appointment of Rosemary Frances Counsell as a director on 2017-10-31
dot icon15/11/2017
Termination of appointment of Andrew Richard Thompson as a secretary on 2017-10-31
dot icon15/11/2017
Termination of appointment of Rosemary Frances Counsell as a director on 2017-10-31
dot icon15/11/2017
Appointment of Mr Richard Whall as a director on 2017-10-31
dot icon15/11/2017
Appointment of Mr Andrew John Mortimer as a director on 2017-10-31
dot icon10/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon09/06/2017
Full accounts made up to 2016-08-31
dot icon27/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon08/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon24/11/2015
Appointment of Ms Rosemary Frances Counsell as a director on 2015-11-20
dot icon13/11/2015
Termination of appointment of Marcus Simon Dench as a director on 2015-11-03
dot icon06/10/2015
Appointment of Mr Andrew Richard Thompson as a secretary on 2015-10-02
dot icon05/10/2015
Termination of appointment of David Charles Geoffrey Foster as a secretary on 2015-10-02
dot icon12/06/2015
Miscellaneous
dot icon09/06/2015
Auditor's resignation
dot icon01/06/2015
Auditor's resignation
dot icon13/05/2015
Director's details changed for Mr Marcus Simon Dench on 2015-05-06
dot icon16/03/2015
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon28/04/2014
Miscellaneous
dot icon23/04/2014
Auditor's resignation
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon09/10/2013
Appointment of Mr Marcus Simon Dench as a director
dot icon02/09/2013
Appointment of Mr Roderic John Matthews as a director
dot icon30/07/2013
Termination of appointment of Hannah Argo as a director
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon10/12/2012
Termination of appointment of Toon Clerckx as a director
dot icon05/09/2012
Appointment of Mr Benoit Pierre Portier as a director
dot icon15/08/2012
Appointment of Ms Hannah Argo as a director
dot icon31/07/2012
Termination of appointment of Adrian Potter as a director
dot icon31/07/2012
Termination of appointment of Jeffrey Hooton as a director
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon15/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon02/12/2010
Full accounts made up to 2010-03-31
dot icon17/03/2010
Appointment of Toon Clerckx as a director
dot icon14/01/2010
Full accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon15/12/2009
Director's details changed for Jeffrey Albert Hooton on 2009-10-01
dot icon15/12/2009
Director's details changed for Adrian Potter on 2009-10-01
dot icon12/03/2009
Return made up to 24/11/08; full list of members
dot icon03/11/2008
Ad 28/10/08\gbp si 1@1=1\gbp ic 2/3\
dot icon30/09/2008
Secretary appointed david charles geoffrey foster
dot icon23/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon19/09/2008
Appointment terminated director christopher aylward
dot icon19/09/2008
Appointment terminated secretary josephine moss
dot icon19/09/2008
Appointment terminated director mark muller
dot icon10/09/2008
Director appointed jeffrey albert hooton
dot icon10/09/2008
Director appointed adrian potter
dot icon01/09/2008
Memorandum and Articles of Association
dot icon27/08/2008
Registered office changed on 27/08/2008 from, fern house, 53-55 high street, feltham, middlesex, TW13 4HU
dot icon21/08/2008
Certificate of change of name
dot icon13/02/2008
Memorandum and Articles of Association
dot icon11/02/2008
Certificate of change of name
dot icon03/12/2007
Return made up to 24/11/07; full list of members
dot icon30/11/2007
Director resigned
dot icon23/11/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon21/11/2007
Registered office changed on 21/11/07 from:\cedar house, 78 portsmouth road, cobham, surrey KT11 1AN
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Secretary resigned
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon16/01/2007
Memorandum and Articles of Association
dot icon09/01/2007
Certificate of change of name
dot icon24/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, Adrian
Director
19/08/2008 - 31/07/2012
4
Whall, Richard David
Director
31/10/2017 - 31/12/2019
6
Handley, William Joseph
Director
01/12/2022 - 31/01/2025
11
Fareva Uk Limited
Corporate Director
31/10/2017 - 01/12/2022
4
MUNDAYS COMPANY SECRETARIES LIMITED
Corporate Secretary
24/11/2006 - 03/01/2007
149

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

296
ALLIEDFIELD LIMITEDFoxwold, Silford Cross, Bideford, Devon EX39 3PT
Voluntary Arrangement

Category:

Growing of vegetables, horticultural specialities and nursery products

Comp. code:

01670528

Reg. date:

07/10/1982

Turnover:

-

No. of employees:

-
DIRNAN LIMITED18 Letteran Road, Cookstown, County Tyrone BT80 9XW
Voluntary Arrangement

Category:

Raising of dairy cattle

Comp. code:

NI602642

Reg. date:

25/03/2010

Turnover:

-

No. of employees:

-
MINERAL PROCESSING LTDDanum House, 6a South Parade, Doncaster DN1 2DY
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

07896010

Reg. date:

03/01/2012

Turnover:

-

No. of employees:

-
PETROFAC FACILITIES MANAGEMENT LIMITEDBridge View, 1 North Esplanade West, Aberdeen AB11 5QF
Voluntary Arrangement

Category:

Support activities for petroleum and natural gas mining

Comp. code:

SC075047

Reg. date:

03/06/1981

Turnover:

-

No. of employees:

-
TRANS ECO MINERALS AND MINING LTDSk House 143e Arthur Road, Suite 228, Windsor, Berkshire SL4 1SE
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

08191274

Reg. date:

24/08/2012

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GROW GROUP UK LIMITED

GROW GROUP UK LIMITED is an(a) Voluntary Arrangement company incorporated on 24/11/2006 with the registered office located at Medical Technologies Innovation Facility First Avenue, Beeston, Nottingham NG9 1BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GROW GROUP UK LIMITED?

toggle

GROW GROUP UK LIMITED is currently Voluntary Arrangement. It was registered on 24/11/2006 .

Where is GROW GROUP UK LIMITED located?

toggle

GROW GROUP UK LIMITED is registered at Medical Technologies Innovation Facility First Avenue, Beeston, Nottingham NG9 1BG.

What does GROW GROUP UK LIMITED do?

toggle

GROW GROUP UK LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for GROW GROUP UK LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with updates.