GROVER HOLDINGS LIMITED
SOUTHAMPTON BISHOPS WALTHAM BUTCHERS LIMITED

Hellopages » Hampshire » Fareham » SO31 6DX

Company number 05051709
Status Active
Incorporation Date 23 February 2004
Company Type Private Limited Company
Address UNIT 7 CENTRE WAY, LOCKS HEATH, SOUTHAMPTON, SO31 6DX
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Statement of capital following an allotment of shares on 1 April 2013 GBP 150.00 ; Change of share class name or designation; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities RES13 ‐ Delete authorised capital limit 01/04/2013 RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of GROVER HOLDINGS LIMITED are www.groverholdings.co.uk, and www.grover-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Fareham Rail Station is 3.7 miles; to St Denys Rail Station is 6.4 miles; to Ryde Pier Head Rail Station is 10 miles; to Ryde St Johns Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grover Holdings Limited is a Private Limited Company. The company registration number is 05051709. Grover Holdings Limited has been working since 23 February 2004. The present status of the company is Active. The registered address of Grover Holdings Limited is Unit 7 Centre Way Locks Heath Southampton So31 6dx. The company`s financial liabilities are £40.01k. It is £37.07k against last year. The cash in hand is £5.14k. It is £-0.41k against last year. And the total assets are £25.89k, which is £-27.32k against last year. GROVER, Andrew is a Director of the company. GROVER, Kathryn Tina is a Director of the company. Secretary GROVER, Kathryn Tina has been resigned. Secretary GROVER, Kathryn has been resigned. Secretary GROVER, Kathryn has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ARGYLE, Ian has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


grover holdings Key Finiance

LIABILITIES £40.01k
+1259%
CASH £5.14k
-8%
TOTAL ASSETS £25.89k
-52%
All Financial Figures

Current Directors

Director
GROVER, Andrew
Appointed Date: 02 March 2004
64 years old

Director
GROVER, Kathryn Tina
Appointed Date: 01 May 2015
62 years old

Resigned Directors

Secretary
GROVER, Kathryn Tina
Resigned: 01 May 2015
Appointed Date: 19 March 2015

Secretary
GROVER, Kathryn
Resigned: 31 December 2014
Appointed Date: 02 April 2013

Secretary
GROVER, Kathryn
Resigned: 01 April 2013
Appointed Date: 02 March 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 04 March 2004
Appointed Date: 23 February 2004

Director
ARGYLE, Ian
Resigned: 10 July 2015
Appointed Date: 31 August 2011
82 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 04 March 2004
Appointed Date: 23 February 2004

GROVER HOLDINGS LIMITED Events

15 Dec 2016
Statement of capital following an allotment of shares on 1 April 2013
  • GBP 150.00

15 Dec 2016
Change of share class name or designation
15 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete authorised capital limit 01/04/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

06 Dec 2016
Statement of capital following an allotment of shares on 17 March 2015
  • GBP 300.00

16 Jun 2016
Director's details changed for Mr Andrew Grover on 16 June 2016
...
... and 50 more events
11 Mar 2004
New secretary appointed
11 Mar 2004
New director appointed
04 Mar 2004
Secretary resigned
04 Mar 2004
Director resigned
23 Feb 2004
Incorporation

GROVER HOLDINGS LIMITED Charges

23 December 2011
Rent deposit deed
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Newriver Retail (GP3) Limited and Newriver Retail (Nominee No.3) Limited
Description: By way of first fixed charge the rent deposit see image for…