GRO-GROUP HOLDINGS LIMITED

GRO-GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRO-GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08301945
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRO-GROUP HOLDINGS LIMITED?

    • Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GRO-GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Mayborn House
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GRO-GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICHCO 1209 LIMITEDNov 21, 2012Nov 21, 2012

    What are the latest accounts for GRO-GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GRO-GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 21, 2026
    Next Confirmation Statement DueJun 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2025
    OverdueNo

    What are the latest filings for GRO-GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Louise Jean Paulucy Rich as a director on Apr 30, 2026

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on May 21, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    12 pagesAA

    Appointment of Mr Jianjun Shi as a director on Oct 07, 2024

    2 pagesAP01

    Termination of appointment of Stephen William Parkin as a director on Sep 05, 2024

    1 pagesTM01

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Louise Jean Paulucy Rich on Nov 20, 2023

    2 pagesCH01

    Appointment of Mrs Louise Jean Paulucy Rich as a director on Aug 08, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    14 pagesAA

    Termination of appointment of James William Matthew Taylor as a director on Aug 18, 2023

    1 pagesTM01

    Confirmation statement made on May 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on May 21, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr James William Matthew Taylor on Feb 24, 2022

    2 pagesCH01

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    13 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    14 pagesAA

    Satisfaction of charge 083019450005 in full

    1 pagesMR04

    Confirmation statement made on May 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Change of details for Mayborn Group Limited as a person with significant control on Sep 28, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Registered office address changed from Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH England to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on Sep 28, 2018

    1 pagesAD01

    Who are the officers of GRO-GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHI, Jianjun
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    EnglandChinese303961170001
    GOUGH, David John
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    United Kingdom
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    United Kingdom
    174407320001
    MICHELMORES SECRETARIES LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    United Kingdom
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03834235
    107218000001
    MICHELMORES SECRETARIES LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    United Kingdom
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03834235
    107218000001
    BLACKBURN, Guy Vernon
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    Director
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    EnglandBritish220228480001
    GOUGH, David John
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    United Kingdom
    Director
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    United Kingdom
    EnglandBritish134326940002
    HENRY, Robert Michael
    St James's Street
    SW1A 1HB London
    30
    Uk
    Director
    St James's Street
    SW1A 1HB London
    30
    Uk
    United KingdomBritish36661900001
    HYDLEMAN, Jules
    Spreacombe
    EX33 1JA Braunton
    Middle Spreacombe
    Devon
    Uk
    Director
    Spreacombe
    EX33 1JA Braunton
    Middle Spreacombe
    Devon
    Uk
    EnglandBritish138690460002
    JONES, Christian Taylor
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    United Kingdom
    Director
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    United Kingdom
    United KingdomBritish174405210001
    MORSE, Stephen Andrew
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    Director
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    United KingdomBritish34646040003
    PARKIN, Stephen William
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    United KingdomBritish115333810003
    RICH, Louise Jean Paulucy
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    EnglandBritish312668660002
    TAYLOR, James William Matthew
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    EnglandBritish220648350002
    MICHELMORES DIRECTORS LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    United Kingdom
    Director
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03857889
    173809090001

    Who are the persons with significant control of GRO-GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Dec 19, 2017
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00419737
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David John Gough
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    Aug 16, 2016
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Income & Growth Vct Plc
    Haymarket
    SW1Y 4EX London
    30
    England
    Apr 06, 2016
    Haymarket
    SW1Y 4EX London
    30
    England
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mobeus Income & Growth 4 Vct Plc
    Haymarket
    SW1Y 4EX London
    30
    England
    Apr 06, 2016
    Haymarket
    SW1Y 4EX London
    30
    England
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mobeus Income & Growth 2 Vct Plc
    Haymarket
    SW1Y 4EX London
    30
    England
    Apr 06, 2016
    Haymarket
    SW1Y 4EX London
    30
    England
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mobeus Income & Growth Vct Plc
    Haymarket
    SW1Y 4EX London
    30
    England
    Apr 06, 2016
    Haymarket
    SW1Y 4EX London
    30
    England
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0