Background WavePink WaveYellow Wave

GROWELL LIMITED (03041555)

GROWELL LIMITED (03041555) is an active UK company. incorporated on 4 April 1995. with registered office in Wyke. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GROWELL LIMITED has been registered for 30 years. Current directors include ALLEN, David Craig.

Company Number
03041555
Status
active
Type
ltd
Incorporated
4 April 1995
Age
30 years
Address
Wyke, BD12 9EJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLEN, David Craig
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROWELL LIMITED

GROWELL LIMITED is an active company incorporated on 4 April 1995 with the registered office located in Wyke. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GROWELL LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03041555

LTD Company

Age

30 Years

Incorporated 4 April 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

BAINDEAL LIMITED
From: 4 April 1995To: 13 July 1995
Contact
Address

Wyke Bradford , BD12 9EJ,

Timeline

21 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Nov 11
Director Left
Aug 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Dec 20
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

ALLEN, David Craig

Active
WykeBD12 9EJ
Born July 1961
Director
Appointed 29 Aug 2023

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Secretary
Appointed 01 May 1995
Resigned 30 Jun 1995

COLLINSON, Gary

Resigned
1 Airedale Drive, LeedsLS18 5ED
Secretary
Appointed 30 Jun 1995
Resigned 16 Jun 2008

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 04 Apr 1995
Resigned 01 May 1995

ENGLISH, Sharon Diane

Resigned
WykeBD12 9EJ
Secretary
Appointed 01 Aug 2012
Resigned 07 Sept 2017

WILLIAMS, Peter Anthony

Resigned
Rainbow Quay, LondonSE16 7UF
Secretary
Appointed 16 Jun 2008
Resigned 31 Jul 2012

ALLEN, David Craig

Resigned
WykeBD12 9EJ
Born July 1961
Director
Appointed 15 Nov 2013
Resigned 29 May 2017

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Born February 1932
Director
Appointed 01 May 1995
Resigned 30 Jun 1995

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 04 Apr 1995
Resigned 01 May 1995

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 04 Apr 1995
Resigned 01 May 1995

ENGLISH, Sharon Diane

Resigned
WykeBD12 9EJ
Born February 1974
Director
Appointed 01 Nov 2011
Resigned 07 Sept 2017

FAZEKAS, Chris John

Resigned
Pipe Road, Laverton North3026
Born April 1969
Director
Appointed 16 Jun 2008
Resigned 27 Apr 2011

GODDARD, Mark Emlyn

Resigned
Dales Farm, YorkYO4 4PB
Born September 1963
Director
Appointed 14 Oct 2003
Resigned 15 Nov 2013

JONES, Clare Adele

Resigned
10 Heddon Place, LeedsLS6 4EL
Born February 1969
Director
Appointed 01 May 1995
Resigned 30 Jun 1995

JONES, Gwendolyn Anne Niven

Resigned
WykeBD12 9EJ
Born May 1972
Director
Appointed 30 Apr 2019
Resigned 23 Jun 2023

MARKS, Augustus Rhys

Resigned
Tivoli Langbar Road, IlkleyLS29 0EE
Born August 1945
Director
Appointed 24 Jul 2002
Resigned 21 Oct 2005

MARSDEN, John Stanley

Resigned
2 Daleside Close, HarrogateHG2 9JF
Born March 1946
Director
Appointed 30 Jun 1995
Resigned 28 Jun 2002

MARTIN, Richard Eugene

Resigned
1015 West 59th Street, Kansas City 64113
Born August 1947
Director
Appointed 10 Aug 1995
Resigned 27 Apr 2011

MCCLELLAND, Ian James

Resigned
9 Bentinck Road, AltrinchamWA14 2BW
Born February 1954
Director
Appointed 01 Feb 2006
Resigned 16 Jun 2008

MEALMAN, William Everett

Resigned
11505 Brookwood Avenue, Kansas 66211
Born September 1928
Director
Appointed 10 Aug 1995
Resigned 27 Apr 2011

SHARKEY, Edward, Dr

Resigned
82 Warren Road, LiverpoolL23 6UG
Born March 1947
Director
Appointed 30 Jun 1995
Resigned 31 Aug 2003

TURNBULL, Richard Marc

Resigned
WykeBD12 9EJ
Born November 1973
Director
Appointed 02 Nov 2017
Resigned 30 Apr 2019

VAN SLOUN, Peter Johannes Josef

Resigned
WykeBD12 9EJ
Born January 1959
Director
Appointed 29 May 2017
Resigned 18 Dec 2020

WILLIAMS, Peter Anthony

Resigned
WykeBD12 9EJ
Born April 1966
Director
Appointed 01 Feb 2011
Resigned 31 Jul 2012

Persons with significant control

1

Wyke, BradfordBD12 9EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Memorandum Articles
20 January 2021
MAMA
Resolution
20 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Legacy
27 January 2009
225Change of Accounting Reference Date
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
288cChange of Particulars
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2003
AAAnnual Accounts
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1999
AAAnnual Accounts
Auditors Resignation Company
21 January 1999
AUDAUD
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Memorandum Articles
14 August 1995
MEM/ARTSMEM/ARTS
Resolution
14 August 1995
RESOLUTIONSResolutions
Resolution
14 August 1995
RESOLUTIONSResolutions
Resolution
14 August 1995
RESOLUTIONSResolutions
Resolution
14 August 1995
RESOLUTIONSResolutions
Legacy
14 August 1995
88(2)R88(2)R
Legacy
14 August 1995
123Notice of Increase in Nominal Capital
Legacy
14 August 1995
224224
Legacy
14 August 1995
287Change of Registered Office
Certificate Change Of Name Company
12 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
287Change of Registered Office
Incorporation Company
4 April 1995
NEWINCIncorporation