GROWELL HYDROPONICS AND PLANT LIGHTING LTD.
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2TL

Company number 02862671
Status Active
Incorporation Date 15 October 1993
Company Type Private Limited Company
Address 3 COVENTRY INNOVATION VILLAGE, CHEETAH ROAD, COVENTRY, WEST MIDLANDS, CV1 2TL
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 27 February 2017 with updates; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of GROWELL HYDROPONICS AND PLANT LIGHTING LTD. are www.growellhydroponicsandplantlighting.co.uk, and www.growell-hydroponics-and-plant-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Growell Hydroponics and Plant Lighting Ltd is a Private Limited Company. The company registration number is 02862671. Growell Hydroponics and Plant Lighting Ltd has been working since 15 October 1993. The present status of the company is Active. The registered address of Growell Hydroponics and Plant Lighting Ltd is 3 Coventry Innovation Village Cheetah Road Coventry West Midlands Cv1 2tl. . GRADY, Alexander is a Director of the company. HENRY, Justin Edward is a Director of the company. MADDOX, Christopher John is a Director of the company. Secretary HENRY, Anne has been resigned. Secretary HENRY, Justin has been resigned. Secretary HENRY, Justin has been resigned. Secretary SALMON, Derek Harry has been resigned. Director COLLINS, Peter John Caswell has been resigned. Director FOX, James Alexander has been resigned. Director REYNOLDS, Iain Keith has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
GRADY, Alexander
Appointed Date: 21 October 2013
46 years old

Director
HENRY, Justin Edward
Appointed Date: 15 October 1993
56 years old

Director
MADDOX, Christopher John
Appointed Date: 07 April 2014
67 years old

Resigned Directors

Secretary
HENRY, Anne
Resigned: 18 July 2015
Appointed Date: 08 November 1999

Secretary
HENRY, Justin
Resigned: 08 November 1999
Appointed Date: 29 April 1997

Secretary
HENRY, Justin
Resigned: 02 November 1995
Appointed Date: 15 October 1993

Secretary
SALMON, Derek Harry
Resigned: 29 April 1997
Appointed Date: 02 November 1995

Director
COLLINS, Peter John Caswell
Resigned: 10 April 2000
Appointed Date: 19 June 1997
56 years old

Director
FOX, James Alexander
Resigned: 15 December 2005
Appointed Date: 30 September 2004
53 years old

Director
REYNOLDS, Iain Keith
Resigned: 30 October 1999
Appointed Date: 15 October 1993
64 years old

Persons With Significant Control

Mr Justin Henry
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

GROWELL HYDROPONICS AND PLANT LIGHTING LTD. Events

07 Mar 2017
Total exemption small company accounts made up to 31 October 2016
28 Feb 2017
Confirmation statement made on 27 February 2017 with updates
27 Oct 2016
Confirmation statement made on 15 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jun 2016
Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 8,966

...
... and 85 more events
04 Oct 1994
Registered office changed on 04/10/94 from: 131 humber avenue stoke coventry,west midlands CV1 2AU

31 Mar 1994
Particulars of mortgage/charge

30 Mar 1994
Particulars of mortgage/charge

11 Jan 1994
Accounting reference date notified as 31/10

15 Oct 1993
Incorporation

GROWELL HYDROPONICS AND PLANT LIGHTING LTD. Charges

13 April 2011
Rent deposit deed
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Cppf Jersey Nominee 3(A) Limited and Cppf Jersey Nominee 3(B) Limited
Description: Charge by way of first fixed charge over the company's…
3 February 2006
Rent deposit deed
Delivered: 8 February 2006
Status: Satisfied on 9 January 2013
Persons entitled: Currentasset Limited
Description: The initial deposit of £6,000.00 deposited in the deposit…
21 March 2005
Debenture
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 2002
Legal charge
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a units 2 and 3…
16 June 1997
Mortgage debenture
Delivered: 19 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 March 1994
Debenture
Delivered: 31 March 1994
Status: Satisfied on 24 March 2005
Persons entitled: Industrial Common Ownership Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 March 1994
Debenture
Delivered: 30 March 1994
Status: Satisfied on 3 December 2002
Persons entitled: West Midlands Co-Operative Finance Limited
Description: A specific equitable charge over all freehold and leasehold…