Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICROGROWER LIMITED
Company Information for

MICROGROWER LIMITED

MACKENZIE GOLDBERG JOHNSON LIMITED SCOPE HOUSE, WESTON ROAD, CREWE, CW1 6DD,
Company Registration Number
04298422
Private Limited Company
Liquidation

Company Overview

About Microgrower Ltd
MICROGROWER LIMITED was founded on 2001-10-03 and has its registered office in Crewe. The organisation's status is listed as "Liquidation". Microgrower Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MICROGROWER LIMITED
 
Legal Registered Office
MACKENZIE GOLDBERG JOHNSON LIMITED SCOPE HOUSE
WESTON ROAD
CREWE
CW1 6DD
Other companies in CW9
 
Filing Information
Company Number 04298422
Company ID Number 04298422
Date formed 2001-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB861227533  
Last Datalog update: 2023-06-05 11:24:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICROGROWER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MICROGROWER LIMITED
The following companies were found which have the same name as MICROGROWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICROGROWER LIMITED Unknown
MICROGROWERS ASSOCIATION 1017 MILL STREET SPRINGFIELD OR 97477 Active Company formed on the 2022-04-08

Company Officers of MICROGROWER LIMITED

Current Directors
Officer Role Date Appointed
BRIAN JAMES MORRISSEY
Director 2004-12-01
ELAINE PENELOPE MORRISSEY
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN SEAN HARRIS
Company Secretary 2001-10-03 2011-01-10
DEAN SEAN HARRIS
Director 2001-10-03 2011-01-10
CHRISTOPHER PAUL MORRISSEY
Director 2001-10-03 2004-11-30
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2001-10-03 2001-10-03
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2001-10-03 2001-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JAMES MORRISSEY HARVESTER GARDEN FARMS LIMITED Director 2017-07-06 CURRENT 2011-07-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-05-19Voluntary liquidation Statement of receipts and payments to 2025-04-01
2023-06-05Voluntary liquidation Statement of receipts and payments to 2023-04-01
2022-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-01
2021-05-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-01
2020-04-28LRESSPResolutions passed:
  • Special resolution to wind up on 2020-04-02
  • Extraordinary resolution to wind up on 2020-04-02
2020-04-24600Appointment of a voluntary liquidator
2020-04-24LIQ02Voluntary liquidation Statement of affairs
2020-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/20 FROM Howard Worth Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/19 FROM Orchard Court Knutsford Road Antrobus Northwich Cheshire CW9 6JW
2018-12-13AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE PENELOPE MORRISSEY / 26/01/2017
2017-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES MORRISSEY / 26/01/2017
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE PENELOPE MORRISSEY / 16/10/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES MORRISSEY / 16/10/2015
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-08AR0103/10/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-16AR0103/10/14 ANNUAL RETURN FULL LIST
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE PENELOPE MORRISSEY / 08/01/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES MORRISSEY / 08/01/2014
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-25AR0103/10/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE PENELOPE MORRISSEY / 28/11/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES MORRISSEY / 28/11/2012
2012-10-16AR0103/10/12 ANNUAL RETURN FULL LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE PENELOPE MORRISSEY / 24/02/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES MORRISSEY / 24/02/2012
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0103/10/11 FULL LIST
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DEAN HARRIS
2011-02-14TM02APPOINTMENT TERMINATED, SECRETARY DEAN HARRIS
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-05AR0103/10/10 FULL LIST
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 5 HIGH VIEW CLOSE HAMILTON OFFICE PARK LEICESTER LE4 9LJ
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-08AR0103/10/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PENELOPE MORRISSEY / 03/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES MORRISSEY / 03/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN SEAN HARRIS / 03/10/2009
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEAN HARRIS / 22/01/2008
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: MEADOW HOUSE 301 UPPINGHAM ROAD LEICESTER LEICESTERSHIRE LE5 4DG
2007-11-19353LOCATION OF REGISTER OF MEMBERS
2007-10-05363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-05363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2005-10-18225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-10-04363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-07-22288aNEW DIRECTOR APPOINTED
2005-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-12-17288bDIRECTOR RESIGNED
2004-12-1788(2)RAD 01/12/04--------- £ SI 99@1=99 £ IC 1/100
2004-12-16288aNEW DIRECTOR APPOINTED
2004-10-12363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-10-27363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-02-18CERTNMCOMPANY NAME CHANGED MICRO - GROW TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/02/03
2002-10-10363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2001-10-22288aNEW DIRECTOR APPOINTED
2001-10-22288bSECRETARY RESIGNED
2001-10-22288bDIRECTOR RESIGNED
2001-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-22287REGISTERED OFFICE CHANGED ON 22/10/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2001-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MICROGROWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-04-15
Resolutions for Winding-up2020-04-15
Fines / Sanctions
No fines or sanctions have been issued against MICROGROWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICROGROWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICROGROWER LIMITED

Intangible Assets
Patents
We have not found any records of MICROGROWER LIMITED registering or being granted any patents
Domain Names

MICROGROWER LIMITED owns 3 domain names.

microgrower.co.uk   growergardener.co.uk   hydrogrower.co.uk  

Trademarks
We have not found any records of MICROGROWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROGROWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MICROGROWER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MICROGROWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MICROGROWER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMICROGROWER LIMITEDEvent Date2020-04-02
Liquidator's name and address: Michael Gillard, Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD. Further Details Joanne Meaden, joanne@mgjl.co.uk, 01270 212700 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMICROGROWER LIMITEDEvent Date2020-04-02
The Members of the above-named company passed the following special and ordinary resolutions on 2 April 2020 , being the date that the requisite majority of members indicated their approval of the following resolutions: i. That the company be wound up voluntarily. ii. That Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD be appointed liquidator of the company. Names of Insolvency Practitioner: Michael Gillard Address of Insolvency Practitioner: Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD IP Number: 14470 Contact Name: Joanne Meadon Email Address: joanne@mgjl.co.uk Telephone Number: 01270 212700 Michael Gillard :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICROGROWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICROGROWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.