GRO-GROUP INTERNATIONAL LIMITED
EXETER GROBAG INTERNATIONAL LIMITED

Hellopages » Devon » Exeter » EX2 5WR

Company number 05099543
Status Active
Incorporation Date 13 April 2004
Company Type Private Limited Company
Address WOODWATER HOUSE, PYNES HILL, EXETER, DEVON, EX2 5WR
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Christian Taylor Jones as a director on 16 August 2016; Full accounts made up to 31 December 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1 . The most likely internet sites of GRO-GROUP INTERNATIONAL LIMITED are www.grogroupinternational.co.uk, and www.gro-group-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Gro Group International Limited is a Private Limited Company. The company registration number is 05099543. Gro Group International Limited has been working since 13 April 2004. The present status of the company is Active. The registered address of Gro Group International Limited is Woodwater House Pynes Hill Exeter Devon Ex2 5wr. . GOUGH, David John is a Secretary of the company. MICHELMORES SECRETARIES LIMITED is a Secretary of the company. BLACKBURN, Guy Vernon is a Director of the company. GOUGH, David John is a Director of the company. MORRIS, Catherine Louise is a Director of the company. PASCOE, Robert James is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary HOLMES, Ouvrielle has been resigned. Secretary WILLIAMS, Jennifer Christine has been resigned. Director BREWER, Kevin Michael has been resigned. Director CREWS, Robert Tyrone Davy has been resigned. Director DENNING, Edward Timothy has been resigned. Director HOLMES, Ouvrielle has been resigned. Director HOLMES, Robert Douglas has been resigned. Director JONES, Christian Taylor has been resigned. Director JOYCE, Lisa Anne has been resigned. Director PASCOE, Robert James has been resigned. Director WESTERMAN, Laetitia has been resigned. Director WILLIAMS, Jennifer Christine has been resigned. Director WILSON, Christopher James Gatenby has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
GOUGH, David John
Appointed Date: 01 January 2011

Secretary
MICHELMORES SECRETARIES LIMITED
Appointed Date: 16 April 2013

Director
BLACKBURN, Guy Vernon
Appointed Date: 24 February 2014
46 years old

Director
GOUGH, David John
Appointed Date: 01 November 2008
56 years old

Director
MORRIS, Catherine Louise
Appointed Date: 24 February 2014
43 years old

Director
PASCOE, Robert James
Appointed Date: 24 February 2014
59 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 13 April 2004
Appointed Date: 13 April 2004

Secretary
HOLMES, Ouvrielle
Resigned: 31 October 2008
Appointed Date: 13 April 2004

Secretary
WILLIAMS, Jennifer Christine
Resigned: 31 December 2010
Appointed Date: 01 November 2008

Director
BREWER, Kevin Michael
Resigned: 13 April 2004
Appointed Date: 13 April 2004
73 years old

Director
CREWS, Robert Tyrone Davy
Resigned: 14 March 2013
Appointed Date: 01 July 2010
54 years old

Director
DENNING, Edward Timothy
Resigned: 18 August 2005
Appointed Date: 03 March 2005
62 years old

Director
HOLMES, Ouvrielle
Resigned: 14 March 2013
Appointed Date: 13 April 2004
57 years old

Director
HOLMES, Robert Douglas
Resigned: 14 March 2013
Appointed Date: 13 April 2004
56 years old

Director
JONES, Christian Taylor
Resigned: 16 August 2016
Appointed Date: 01 September 2010
58 years old

Director
JOYCE, Lisa Anne
Resigned: 14 March 2013
Appointed Date: 01 September 2010
49 years old

Director
PASCOE, Robert James
Resigned: 12 November 2009
Appointed Date: 01 May 2008
59 years old

Director
WESTERMAN, Laetitia
Resigned: 23 September 2005
Appointed Date: 01 May 2004
53 years old

Director
WILLIAMS, Jennifer Christine
Resigned: 31 December 2010
Appointed Date: 01 May 2004
73 years old

Director
WILSON, Christopher James Gatenby
Resigned: 12 May 2011
Appointed Date: 01 November 2008
52 years old

GRO-GROUP INTERNATIONAL LIMITED Events

19 Aug 2016
Termination of appointment of Christian Taylor Jones as a director on 16 August 2016
01 Aug 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

21 Sep 2015
Current accounting period extended from 30 June 2015 to 31 December 2015
14 Apr 2015
Full accounts made up to 30 June 2014
...
... and 76 more events
14 May 2004
New director appointed
21 Apr 2004
Registered office changed on 21/04/04 from: somerset house 40-49 price street birmingham B4 6LZ
21 Apr 2004
Secretary resigned
21 Apr 2004
Director resigned
13 Apr 2004
Incorporation

GRO-GROUP INTERNATIONAL LIMITED Charges

2 May 2013
Charge code 0509 9543 0007
Delivered: 7 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
14 March 2013
Loan note instrument
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Robert Holmes and Ouvrielle Holmes (Together the ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
14 March 2013
Guarantee and debenture
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Mobeus Equity Partners LLP
Description: Fixed and floating charge over the undertaking and all…
24 January 2011
Legal assignment
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
26 October 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
28 January 2010
Legal assignment
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 December 2004
Debenture
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…