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

GROWPURA LIMITED

CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK, RIVERSWAY, PRESTON, LANCASHIRE, PR2 2YH,
Company Registration Number
08008175
Private Limited Company
Active

Company Overview

About Growpura Ltd
GROWPURA LIMITED was founded on 2012-03-27 and has its registered office in Preston. The organisation's status is listed as "Active". Growpura Limited is a Private Limited Company registered in ENGLAND 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
GROWPURA LIMITED
 
Legal Registered Office
CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK
RIVERSWAY
PRESTON
LANCASHIRE
PR2 2YH
Other companies in PL15
 
Previous Names
H2O-GANICS LIMITED04/11/2019
H2OGANICS LIMITED04/04/2013
CERESTA LIMITED02/04/2013
Filing Information
Company Number 08008175
Company ID Number 08008175
Date formed 2012-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB162983088  
Last Datalog update: 2024-03-06 20:30:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROWPURA 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.

Company Officers of GROWPURA LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN BATEMAN
Company Secretary 2012-03-27
NICHOLAS JOHN BATEMAN
Director 2012-03-27
JOANNE BAYLEY
Director 2015-02-25
COLIN CHARLESWORTH
Director 2015-11-27
JONATHAN COOTE
Director 2013-04-25
MIKE MUSK
Director 2018-03-26
JOCK RICHARDSON
Director 2018-06-27
PAUL WOODBURN
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE NIGEL PARKER
Director 2013-04-25 2014-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN CHARLESWORTH LEN WRIGHT SALADS LTD Director 2008-02-25 CURRENT 2008-02-25 Active
JONATHAN COOTE JONATHAN COOTE (SW) LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2016-07-26
PAUL WOODBURN ADVICE LANCASHIRE LTD Director 2015-07-25 CURRENT 2015-07-25 Active
PAUL WOODBURN CHANDLER HOUSE FINANCIAL LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
PAUL WOODBURN PRESTON AND DISTRICT CITIZENS ADVICE BUREAU Director 2004-03-12 CURRENT 2002-01-09 Active
PAUL WOODBURN WNJ SECRETARIES LIMITED Director 2002-11-07 CURRENT 2002-11-07 Active
PAUL WOODBURN PRESTON BUSINESS VENTURE LIMITED Director 1996-07-25 CURRENT 1984-01-17 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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTIAN DAVID SWANWICK
2024-04-02APPOINTMENT TERMINATED, DIRECTOR BO ZHANG
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM Suite 7, Colworth House Colworth Science Park Sharnbrook Bedfordshire MK44 1LZ England
2024-02-06Previous accounting period shortened from 31/03/24 TO 31/12/23
2023-12-05CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-02-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN TOVEY
2023-01-13Resolutions passed:<ul><li>Resolution on securities</ul>
2023-01-13RES10Resolutions passed:
  • Resolution of allotment of securities
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN BATEMAN
2022-12-12PSC09Withdrawal of a person with significant control statement on 2022-12-12
2022-09-14Director's details changed for Mr Jock Mcleish Richardson on 2022-08-14
2022-09-14CH01Director's details changed for Mr Jock Mcleish Richardson on 2022-08-14
2022-08-22DIRECTOR APPOINTED MR CHRISTOPHER JOHN TOVEY
2022-08-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN TOVEY
2022-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/22 FROM Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England
2022-05-18CH01Director's details changed for on
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOODBURN
2021-09-22SH06Cancellation of shares. Statement of capital on 2021-09-10 GBP 136,034
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-09-14RES13Resolutions passed:
  • Share option agreement 13/08/2019
  • Resolution of removal of pre-emption rights
2021-09-13CH01Director's details changed for Mr Mark Christian David Swanwick on 2021-09-09
2021-09-13AP01DIRECTOR APPOINTED MR MARK CHRISTIAN DAVID SWANWICK
2021-09-08SH30Directors statement and auditors report. Out of capital
2021-09-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase own shares out of capital
2021-09-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase own shares out of capital
2021-09-03RP04CS01
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-07-23SH0107/07/21 STATEMENT OF CAPITAL GBP 202543
2021-07-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HARBIN
2021-02-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080081750001
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080081750001
2019-12-17SH0120/11/19 STATEMENT OF CAPITAL GBP 201943
2019-12-17SH0120/11/19 STATEMENT OF CAPITAL GBP 201943
2019-11-04RES15CHANGE OF COMPANY NAME 28/09/21
2019-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09AP01DIRECTOR APPOINTED MR STEVE HARBIN
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MIKE MUSK
2019-06-11AP01DIRECTOR APPOINTED MR NICHOLAS DENZIL STEPHENS
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-01-25PSC08Notification of a person with significant control statement
2018-10-24CH01Director's details changed for Mr Jock Richardson on 2018-10-24
2018-10-24AP01DIRECTOR APPOINTED DR BO ZHANG
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BAYLEY
2018-08-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29AP01DIRECTOR APPOINTED MR JOCK RICHARDSON
2018-04-07LATEST SOC07/04/18 STATEMENT OF CAPITAL;GBP 185693
2018-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-04-07PSC07CESSATION OF NICHOLAS JOHN BATEMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-04-07AP01DIRECTOR APPOINTED MR MIKE MUSK
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM 12 Merchants Quay Pennygillam Industrial Estate Launceston Cornwall PL15 7QA England
2017-09-04AAMDAmended account full exemption
2017-06-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15RES01ADOPT ARTICLES 15/06/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 131100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-04-06MEM/ARTSARTICLES OF ASSOCIATION
2016-07-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 107800
2016-03-31AR0127/03/16 FULL LIST
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM CHESSELS DAWS HOUSE LAUNCESTON CORNWALL PL15 7JF
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 105800
2015-12-18SH0127/11/15 STATEMENT OF CAPITAL GBP 105800
2015-12-16AP01DIRECTOR APPOINTED MR PAUL WOODBURN
2015-12-16AP01DIRECTOR APPOINTED MR COLIN CHARLESWORTH
2015-09-28AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 95000
2015-04-10AR0127/03/15 FULL LIST
2015-03-29AP01DIRECTOR APPOINTED MRS JOANNE BAYLEY
2014-11-26AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PARKER
2014-04-05LATEST SOC05/04/14 STATEMENT OF CAPITAL;GBP 75000
2014-04-05AR0127/03/14 FULL LIST
2014-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 080081750001
2013-05-29AP01DIRECTOR APPOINTED MR JONATHAN COOTE
2013-05-28AP01DIRECTOR APPOINTED MR GEORGE NIGEL PARKER
2013-05-26AR0127/03/13 FULL LIST
2013-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2013 FROM HIGH WATER HOUSE MALPAS ROAD TRURO CORNWALL TR1 1QH ENGLAND
2013-04-04RES15CHANGE OF NAME 04/04/2013
2013-04-04CERTNMCOMPANY NAME CHANGED H2OGANICS LIMITED CERTIFICATE ISSUED ON 04/04/13
2013-04-02RES15CHANGE OF NAME 28/03/2013
2013-04-02CERTNMCOMPANY NAME CHANGED CERESTA LIMITED CERTIFICATE ISSUED ON 02/04/13
2012-03-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GROWPURA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GROWPURA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 Outstanding SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GROWPURA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-27 £ 1
Shareholder Funds 2012-03-27 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GROWPURA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROWPURA LIMITED
Trademarks

Trademark applications by GROWPURA LIMITED

GROWPURA LIMITED is the Original Applicant for the trademark GROWPURA ™ (79281397) through the USPTO on the 2020-01-16
Extracts of medicinal plants; plant extracts for pharmaceutical purposes; plant extracts for pharmaceutical use; plant and herb extracts for medicinal use
Income
Government Income
We have not found government income sources for GROWPURA 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 (74909 - Other professional, scientific and technical activities n.e.c.) as GROWPURA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GROWPURA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROWPURA 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 GROWPURA 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.