GRO-GROUP HOLDINGS LIMITED
Overview
| Company Name | GRO-GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08301945 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GRO-GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MICHCO 1209 LIMITED | Nov 21, 2012 | Nov 21, 2012 |
What are the latest accounts for GRO-GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GRO-GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for GRO-GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Louise Jean Paulucy Rich as a director on Apr 30, 2026 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||
Appointment of Mr Jianjun Shi as a director on Oct 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen William Parkin as a director on Sep 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Louise Jean Paulucy Rich on Nov 20, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Louise Jean Paulucy Rich as a director on Aug 08, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 14 pages | AA | ||
Termination of appointment of James William Matthew Taylor as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 13 pages | AA | ||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James William Matthew Taylor on Feb 24, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 13 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 14 pages | AA | ||
Satisfaction of charge 083019450005 in full | 1 pages | MR04 | ||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Mayborn Group Limited as a person with significant control on Sep 28, 2018 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||
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 pages | AD01 | ||
Who are the officers of GRO-GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHI, Jianjun | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | England | Chinese | 303961170001 | |||||||||
| GOUGH, David John | Secretary | Pynes Hill EX2 5WR Exeter Woodwater House Devon United Kingdom | 174407320001 | |||||||||||
| MICHELMORES SECRETARIES LIMITED | Secretary | Pynes Hill EX2 5WR Exeter Woodwater House Devon United Kingdom |
| 107218000001 | ||||||||||
| MICHELMORES SECRETARIES LIMITED | Secretary | Pynes Hill EX2 5WR Exeter Woodwater House Devon United Kingdom |
| 107218000001 | ||||||||||
| BLACKBURN, Guy Vernon | Director | Pynes Hill EX2 5WR Exeter Woodwater House Devon | England | British | 220228480001 | |||||||||
| GOUGH, David John | Director | Pynes Hill EX2 5WR Exeter Woodwater House Devon United Kingdom | England | British | 134326940002 | |||||||||
| HENRY, Robert Michael | Director | St James's Street SW1A 1HB London 30 Uk | United Kingdom | British | 36661900001 | |||||||||
| HYDLEMAN, Jules | Director | Spreacombe EX33 1JA Braunton Middle Spreacombe Devon Uk | England | British | 138690460002 | |||||||||
| JONES, Christian Taylor | Director | Pynes Hill EX2 5WR Exeter Woodwater House Devon United Kingdom | United Kingdom | British | 174405210001 | |||||||||
| MORSE, Stephen Andrew | Director | Pynes Hill EX2 5WR Exeter Woodwater House United Kingdom | United Kingdom | British | 34646040003 | |||||||||
| PARKIN, Stephen William | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | United Kingdom | British | 115333810003 | |||||||||
| RICH, Louise Jean Paulucy | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | England | British | 312668660002 | |||||||||
| TAYLOR, James William Matthew | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | England | British | 220648350002 | |||||||||
| MICHELMORES DIRECTORS LIMITED | Director | Pynes Hill EX2 5WR Exeter Woodwater House Devon United Kingdom |
| 173809090001 |
Who are the persons with significant control of GRO-GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mayborn Group Limited | Dec 19, 2017 | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David John Gough | Aug 16, 2016 | Pynes Hill EX2 5WR Exeter Woodwater House Devon | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| The Income & Growth Vct Plc | Apr 06, 2016 | Haymarket SW1Y 4EX London 30 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mobeus Income & Growth 4 Vct Plc | Apr 06, 2016 | Haymarket SW1Y 4EX London 30 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mobeus Income & Growth 2 Vct Plc | Apr 06, 2016 | Haymarket SW1Y 4EX London 30 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mobeus Income & Growth Vct Plc | Apr 06, 2016 | Haymarket SW1Y 4EX London 30 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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