GRO ORGANIC C.I.C.
SOLIHULL GRO ORGANIC LTD

Hellopages » West Midlands » Solihull » B37 7TP

Company number 07811703
Status Active
Incorporation Date 17 October 2011
Company Type Community Interest Company
Address ENTERPRISE CENTRE 1 HEDINGHAM GROVE, CHELMSLEY WOOD, SOLIHULL, WEST MIDLANDS, B37 7TP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Satisfaction of charge 078117030002 in full; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of GRO ORGANIC C.I.C. are www.groorganic.co.uk, and www.gro-organic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Gro Organic C I C is a Community Interest Company. The company registration number is 07811703. Gro Organic C I C has been working since 17 October 2011. The present status of the company is Active. The registered address of Gro Organic C I C is Enterprise Centre 1 Hedingham Grove Chelmsley Wood Solihull West Midlands B37 7tp. . FERRARIN, Daniella May is a Director of the company. FORBES, Michael is a Director of the company. GILL, Christopher is a Director of the company. GILL, Sarah Amy is a Director of the company. Director BALLARD, Duncan Charles John, Revd has been resigned. Director GILL, Steven Michael has been resigned. Director RYAN, Darryl has been resigned. The company operates in "Other human health activities".


Current Directors

Director
FERRARIN, Daniella May
Appointed Date: 01 April 2016
35 years old

Director
FORBES, Michael
Appointed Date: 16 May 2016
41 years old

Director
GILL, Christopher
Appointed Date: 24 June 2016
39 years old

Director
GILL, Sarah Amy
Appointed Date: 01 May 2012
49 years old

Resigned Directors

Director
BALLARD, Duncan Charles John, Revd
Resigned: 11 August 2015
Appointed Date: 19 September 2013
59 years old

Director
GILL, Steven Michael
Resigned: 29 August 2014
Appointed Date: 01 May 2012
75 years old

Director
RYAN, Darryl
Resigned: 10 July 2015
Appointed Date: 17 October 2011
39 years old

Persons With Significant Control

Miss Sarah Amy Gill
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Daniella May Ferrarin
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRO ORGANIC C.I.C. Events

12 Oct 2016
Confirmation statement made on 8 October 2016 with updates
29 Sep 2016
Satisfaction of charge 078117030002 in full
01 Aug 2016
Total exemption full accounts made up to 31 October 2015
28 Jun 2016
Appointment of Mr Christopher Gill as a director on 24 June 2016
27 May 2016
Appointment of Mr Michael Forbes as a director on 16 May 2016
...
... and 22 more events
18 May 2012
Registered office address changed from 8 Norwich Croft Birmingham B37 5PR England on 18 May 2012
28 Mar 2012
Company name changed gro organic LTD\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20

28 Mar 2012
Change of name
28 Mar 2012
Change of name notice
17 Oct 2011
Incorporation

GRO ORGANIC C.I.C. Charges

14 August 2015
Charge code 0781 1703 0002
Delivered: 18 August 2015
Status: Satisfied on 29 September 2016
Persons entitled: Igf Invoice Finance Limited
Description: Contains fixed charge…
12 August 2015
Charge code 0781 1703 0001
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…