LISTGROVE LIMITED

Register to unlock more data on OkredoRegister

LISTGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01197713

Incorporation date

24/01/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire CV37 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1975)
dot icon08/04/2026
Director's details changed for Mr Jason Benjamin Markham on 2026-04-07
dot icon14/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon17/11/2015
Secretary's details changed for Mr Jason Benjamin Markham on 2015-10-02
dot icon17/11/2015
Director's details changed for Mr Jason Benjamin Markham on 2015-10-02
dot icon17/11/2015
Director's details changed for Mr Ryan Kirby on 2015-10-02
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Compulsory strike-off action has been discontinued
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon27/01/2010
Annual return made up to 2009-10-03 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mr Jason Benjamin Markham on 2010-01-27
dot icon27/01/2010
Director's details changed for Mr Ryan Kirby on 2010-01-27
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 03/10/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/10/2007
Return made up to 03/10/07; no change of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/05/2007
Registered office changed on 24/05/07 from: gatsby court 96 granville street birmingham west midlands B1 1SG
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/11/2006
Return made up to 03/10/06; full list of members
dot icon05/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Return made up to 03/10/05; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/10/2004
Return made up to 03/10/04; full list of members
dot icon02/09/2004
Accounts for a small company made up to 2003-12-31
dot icon08/10/2003
Accounts for a small company made up to 2002-12-31
dot icon03/10/2003
Return made up to 03/10/03; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon23/10/2002
Return made up to 03/10/02; full list of members
dot icon08/05/2002
New secretary appointed
dot icon08/05/2002
Secretary resigned;director resigned
dot icon15/10/2001
Return made up to 03/10/01; full list of members
dot icon20/08/2001
Accounts for a small company made up to 2000-12-31
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon16/10/2000
Return made up to 03/10/00; full list of members
dot icon14/12/1999
Return made up to 03/10/99; full list of members
dot icon04/12/1999
Particulars of mortgage/charge
dot icon16/09/1999
New director appointed
dot icon16/09/1999
New director appointed
dot icon16/09/1999
New secretary appointed
dot icon16/09/1999
Director resigned
dot icon16/09/1999
Secretary resigned;director resigned
dot icon23/08/1999
Full accounts made up to 1998-12-31
dot icon18/11/1998
Return made up to 03/10/98; full list of members
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon01/12/1997
Return made up to 03/10/97; no change of members
dot icon15/09/1997
Full accounts made up to 1996-12-31
dot icon30/04/1997
Registered office changed on 30/04/97 from: gatsby court 170 holliday street birmingham B11TJ
dot icon15/10/1996
Return made up to 03/10/96; no change of members
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon24/10/1995
Return made up to 03/10/95; full list of members
dot icon30/04/1995
Full accounts made up to 1994-12-31
dot icon10/03/1995
Registered office changed on 10/03/95 from: gatsby court 168 holliday street birmingham B1 1TJ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 03/10/94; no change of members
dot icon30/06/1994
Accounts for a small company made up to 1993-12-31
dot icon22/10/1993
Return made up to 03/10/93; full list of members
dot icon14/06/1993
Accounts for a small company made up to 1992-12-31
dot icon19/11/1992
Return made up to 03/10/92; no change of members
dot icon19/08/1992
Full accounts made up to 1991-12-31
dot icon25/02/1992
Registered office changed on 25/02/92 from: 5TH floor woolworth building 102 new street birmingham B2 4HQ
dot icon20/12/1991
Accounts for a small company made up to 1990-12-31
dot icon03/12/1991
Secretary's particulars changed;director's particulars changed
dot icon03/12/1991
Director's particulars changed
dot icon15/10/1991
Delivery ext'd 3 mth 31/12/90
dot icon11/10/1991
Return made up to 03/10/91; no change of members
dot icon04/10/1990
Accounts for a small company made up to 1989-12-31
dot icon04/10/1990
Return made up to 28/08/90; full list of members
dot icon01/11/1989
Accounts for a small company made up to 1988-12-31
dot icon01/11/1989
Return made up to 03/10/89; full list of members
dot icon14/03/1989
Full accounts made up to 1987-12-31
dot icon14/03/1989
Return made up to 25/11/88; full list of members
dot icon14/03/1989
New director appointed
dot icon08/10/1987
Full accounts made up to 1986-12-31
dot icon08/10/1987
Return made up to 03/09/87; full list of members
dot icon26/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1987
Full accounts made up to 1985-12-31
dot icon11/02/1987
Return made up to 11/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/01/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

18
2022
change arrow icon-1.19 % *

* during past year

Cash in Bank

£191,973.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
119.57K
-
0.00
194.29K
-
2022
18
121.00K
-
0.00
191.97K
-
2022
18
121.00K
-
0.00
191.97K
-

Employees

2022

Employees

18 Ascended6 % *

Net Assets(GBP)

121.00K £Ascended1.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

191.97K £Descended-1.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Markham, Jason Benjamin
Director
08/09/1999 - Present
7
Kirby, Ryan
Director
08/09/1999 - Present
3
Markham, Jason Benjamin
Secretary
22/02/2002 - Present
1
Goldsby, Anthony Stephen
Secretary
08/09/1999 - 22/02/2002
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LISTGROVE LIMITED

LISTGROVE LIMITED is an(a) Active company incorporated on 24/01/1975 with the registered office located at 16 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire CV37 9NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of LISTGROVE LIMITED?

toggle

LISTGROVE LIMITED is currently Active. It was registered on 24/01/1975 .

Where is LISTGROVE LIMITED located?

toggle

LISTGROVE LIMITED is registered at 16 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire CV37 9NP.

What does LISTGROVE LIMITED do?

toggle

LISTGROVE LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does LISTGROVE LIMITED have?

toggle

LISTGROVE LIMITED had 18 employees in 2022.

What is the latest filing for LISTGROVE LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Mr Jason Benjamin Markham on 2026-04-07.