Background WavePink WaveYellow Wave

LEISUREGROW PRODUCTS LIMITED (03711684)

LEISUREGROW PRODUCTS LIMITED (03711684) is an active UK company. incorporated on 11 February 1999. with registered office in Baldock. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. LEISUREGROW PRODUCTS LIMITED has been registered for 27 years. Current directors include GRIMMER, Jody Richard, GRIMMER, Richard Paul, KAMINSKI, Frank David and 3 others.

Company Number
03711684
Status
active
Type
ltd
Incorporated
11 February 1999
Age
27 years
Address
Dewmead Farm, Baldock, SG7 5HG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
GRIMMER, Jody Richard, GRIMMER, Richard Paul, KAMINSKI, Frank David, PULLEN, John Graham, QUIGLEY, James, TRAVIS, James
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISUREGROW PRODUCTS LIMITED

LEISUREGROW PRODUCTS LIMITED is an active company incorporated on 11 February 1999 with the registered office located in Baldock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. LEISUREGROW PRODUCTS LIMITED was registered 27 years ago.(SIC: 46900)

Status

active

Active since 27 years ago

Company No

03711684

LTD Company

Age

27 Years

Incorporated 11 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

BROOMCO (1782) LIMITED
From: 11 February 1999To: 19 July 1999
Contact
Address

Dewmead Farm New Inn Road, Hinxworth Baldock, SG7 5HG,

Timeline

13 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Nov 14
Director Joined
Nov 15
Director Joined
Jan 17
Loan Secured
Aug 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Secured
Jan 19
Director Joined
Nov 20
Loan Secured
Oct 22
Loan Secured
Apr 24
Loan Cleared
Apr 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

TRAVIS, James

Active
Dewmead Farm, BaldockSG7 5HG
Secretary
Appointed 19 Sept 2019

GRIMMER, Jody Richard

Active
High Street, BaldockSG7 5NS
Born May 1977
Director
Appointed 01 Jul 2005

GRIMMER, Richard Paul

Active
Hinxworth House, BaldockSG7 5HG
Born April 1950
Director
Appointed 11 Mar 1999

KAMINSKI, Frank David

Active
Dewmead Farm, BaldockSG7 5HG
Born January 1960
Director
Appointed 02 Nov 2015

PULLEN, John Graham

Active
Devey Close, KnebworthSG3 6EN
Born October 1967
Director
Appointed 01 Nov 2020

QUIGLEY, James

Active
Dewmead Farm, BaldockSG7 5HG
Born May 1975
Director
Appointed 27 Jan 2017

TRAVIS, James

Active
New Inn Road, BaldockSG7 5HG
Born May 1958
Director
Appointed 01 Sept 2000

LYNCH, Richard

Resigned
Carrig Mill, GreystonesA63H729
Secretary
Appointed 11 Mar 1999
Resigned 22 Feb 2019

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 11 Feb 1999
Resigned 11 Mar 1999

LYNCH, Richard

Resigned
16 Trap Road, RoystonSG8 0JE
Born October 1949
Director
Appointed 11 Mar 1999
Resigned 11 Nov 2014

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 11 Feb 1999
Resigned 11 Mar 1999

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 11 Feb 1999
Resigned 11 Mar 1999

Persons with significant control

1

New Inn Road, BaldockSG7 5HG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

101

Mortgage Satisfy Charge Full
16 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Medium
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Person Secretary Company With Change Date
16 February 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
3 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Legacy
4 April 2003
287Change of Registered Office
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
225Change of Accounting Reference Date
Legacy
10 December 2002
403aParticulars of Charge Subject to s859A
Legacy
10 December 2002
403aParticulars of Charge Subject to s859A
Legacy
10 December 2002
403aParticulars of Charge Subject to s859A
Legacy
10 December 2002
403aParticulars of Charge Subject to s859A
Legacy
10 December 2002
403aParticulars of Charge Subject to s859A
Legacy
10 December 2002
403aParticulars of Charge Subject to s859A
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Auditors Resignation Company
8 August 2001
AUDAUD
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
244244
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
225Change of Accounting Reference Date
Legacy
22 November 1999
287Change of Registered Office
Legacy
12 October 1999
395Particulars of Mortgage or Charge
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
395Particulars of Mortgage or Charge
Legacy
3 September 1999
395Particulars of Mortgage or Charge
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1999
287Change of Registered Office
Incorporation Company
11 February 1999
NEWINCIncorporation