INDIGROW LTD
READING CHARLIEANDMAX LIMITED AMENITY TECHNOLOGY LIMITED AMENITY TECHNOLOGY PRODUCTS LIMITED

Hellopages » Berkshire » West Berkshire » RG7 5BX
Company number 03062763
Status Active
Incorporation Date 31 May 1995
Company Type Private Limited Company
Address OVERDENE HOUSE 49 CHURCH STREET, THEALE, READING, BERKSHIRE, RG7 5BX
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Registration of charge 030627630009, created on 22 September 2016; Termination of appointment of Richard James Poskitt as a director on 1 June 2016; Appointment of Mr Richard James Poskitt as a director on 1 June 2016. The most likely internet sites of INDIGROW LTD are www.indigrow.co.uk, and www.indigrow.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and nine months. Indigrow Ltd is a Private Limited Company. The company registration number is 03062763. Indigrow Ltd has been working since 31 May 1995. The present status of the company is Active. The registered address of Indigrow Ltd is Overdene House 49 Church Street Theale Reading Berkshire Rg7 5bx. The company`s financial liabilities are £375.19k. It is £244.74k against last year. And the total assets are £1118.27k, which is £141.22k against last year. MCGUIRE, Elizabeth is a Secretary of the company. CROME, Carl Richard is a Director of the company. LLOYD, Geoffrey Cyril is a Director of the company. MCGUIRE, Elizabeth Ann is a Director of the company. SMART, John is a Director of the company. Secretary ANDREWS, Martin Richard has been resigned. Secretary CASSIDY-CROME, Catherine Mary has been resigned. Secretary DLUGIEWICZ, Christopher Richard has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MONTAGUE, Yvonne has been resigned. Secretary WRIGHT, Alexander Lee has been resigned. Director ASHWORTH, Stuart has been resigned. Director ASHWORTH, Stuart has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HAINES, Gary Stanley has been resigned. Director HAINES, Gary Stanley has been resigned. Director HOLMS, Gordon has been resigned. Director MARTIN, Nicholas has been resigned. Director POSKITT, Richard James has been resigned. Director SULLIVAN, Gregory Mark has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


indigrow Key Finiance

LIABILITIES £375.19k
+187%
CASH n/a
TOTAL ASSETS £1118.27k
+14%
All Financial Figures

Current Directors

Secretary
MCGUIRE, Elizabeth
Appointed Date: 30 May 2006

Director
CROME, Carl Richard
Appointed Date: 15 November 1995
69 years old

Director
LLOYD, Geoffrey Cyril
Appointed Date: 01 January 2011
72 years old

Director
MCGUIRE, Elizabeth Ann
Appointed Date: 23 March 2015
46 years old

Director
SMART, John
Appointed Date: 08 November 2011
52 years old

Resigned Directors

Secretary
ANDREWS, Martin Richard
Resigned: 01 November 2005
Appointed Date: 25 May 2005

Secretary
CASSIDY-CROME, Catherine Mary
Resigned: 01 May 2000
Appointed Date: 15 November 1995

Secretary
DLUGIEWICZ, Christopher Richard
Resigned: 30 May 2006
Appointed Date: 01 November 2005

Nominee Secretary
DWYER, Daniel John
Resigned: 15 November 1995
Appointed Date: 31 May 1995

Secretary
MONTAGUE, Yvonne
Resigned: 25 May 2005
Appointed Date: 10 January 2003

Secretary
WRIGHT, Alexander Lee
Resigned: 10 January 2003
Appointed Date: 01 May 2000

Director
ASHWORTH, Stuart
Resigned: 01 September 2008
Appointed Date: 01 October 2006
58 years old

Director
ASHWORTH, Stuart
Resigned: 08 July 2005
Appointed Date: 01 December 1998
58 years old

Nominee Director
DOYLE, Betty June
Resigned: 15 November 1995
Appointed Date: 31 May 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 15 November 1995
Appointed Date: 31 May 1995
84 years old

Director
HAINES, Gary Stanley
Resigned: 04 June 2002
Appointed Date: 01 December 2001
71 years old

Director
HAINES, Gary Stanley
Resigned: 29 February 2000
Appointed Date: 01 December 1998
71 years old

Director
HOLMS, Gordon
Resigned: 01 September 2008
Appointed Date: 01 January 2008
66 years old

Director
MARTIN, Nicholas
Resigned: 22 December 2014
Appointed Date: 01 January 2011
57 years old

Director
POSKITT, Richard James
Resigned: 01 June 2016
Appointed Date: 01 June 2016
50 years old

Director
SULLIVAN, Gregory Mark
Resigned: 30 December 2005
Appointed Date: 03 June 2002
71 years old

INDIGROW LTD Events

22 Sep 2016
Registration of charge 030627630009, created on 22 September 2016
29 Jul 2016
Termination of appointment of Richard James Poskitt as a director on 1 June 2016
23 Jun 2016
Appointment of Mr Richard James Poskitt as a director on 1 June 2016
07 Jun 2016
Director's details changed for Mr John Smart on 27 May 2016
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 60,000

...
... and 111 more events
04 Dec 1995
New director appointed

04 Dec 1995
New secretary appointed

04 Dec 1995
Registered office changed on 04/12/95 from: 50 lincoln's inn fields london WC2A 3PF

24 Nov 1995
Company name changed highway enterprises LIMITED\certificate issued on 27/11/95
31 May 1995
Incorporation

INDIGROW LTD Charges

22 September 2016
Charge code 0306 2763 0009
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
28 May 2013
Charge code 0306 2763 0008
Delivered: 10 June 2013
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
25 June 2010
Debenture
Delivered: 29 June 2010
Status: Satisfied on 10 June 2013
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
12 March 2007
All assets debenture
Delivered: 29 March 2007
Status: Satisfied on 14 August 2010
Persons entitled: Reed Factors Limited
Description: Fixed and floating charges over the undertaking and all…
1 December 2004
All assets debenture
Delivered: 14 December 2004
Status: Satisfied on 14 August 2010
Persons entitled: Redd Factors Limited
Description: Fixed and floating charges over the undertaking and all…
1 August 2002
All asset debenture
Delivered: 13 August 2002
Status: Satisfied on 3 December 2004
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
5 April 2001
Floating charge over stock
Delivered: 11 April 2001
Status: Satisfied on 3 November 2004
Persons entitled: Close Invoice Finance Limited
Description: By way of floating charge all unfinished raw materials…
6 December 1996
Debenture
Delivered: 7 December 1996
Status: Satisfied on 3 November 2004
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 March 1996
Charge over book debts
Delivered: 15 March 1996
Status: Satisfied on 3 November 2004
Persons entitled: Close Invoice Finance Limited
Description: Fixed charge on all book debts and other debts owing or…