Background WavePink WaveYellow Wave

GROCO 2023 LIMITED (04421042)

GROCO 2023 LIMITED (04421042) is an active UK company. incorporated on 19 April 2002. with registered office in Oldham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GROCO 2023 LIMITED has been registered for 23 years. Current directors include ROTHWELL, Francis Leigh, ROTHWELL, Judith, ROTHWELL, Luke and 1 others.

Company Number
04421042
Status
active
Type
ltd
Incorporated
19 April 2002
Age
23 years
Address
Tweedale Way, Oldham, OL9 7LD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROTHWELL, Francis Leigh, ROTHWELL, Judith, ROTHWELL, Luke, SCHOFIELD, Susan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROCO 2023 LIMITED

GROCO 2023 LIMITED is an active company incorporated on 19 April 2002 with the registered office located in Oldham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GROCO 2023 LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04421042

LTD Company

Age

23 Years

Incorporated 19 April 2002

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 26 June 2025 (9 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

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

PORTCULLIS OLDHAM LIMITED
From: 19 April 2002To: 16 October 2023
Contact
Address

Tweedale Way Chadderton Oldham, OL9 7LD,

Timeline

24 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
Jun 13
Funding Round
Sept 16
Loan Secured
Feb 17
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
New Owner
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Funding Round
Aug 22
Capital Update
Aug 22
Funding Round
Aug 22
Capital Update
Aug 22
Capital Update
Aug 22
Owner Exit
Aug 22
Loan Secured
Mar 23
Loan Secured
May 23
Loan Cleared
Aug 25
Loan Cleared
Aug 25
6
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ROTHWELL, Judith

Active
Tweedale Way, OldhamOL9 7LD
Secretary
Appointed 19 Apr 2002

ROTHWELL, Francis Leigh

Active
Tweedale Way, OldhamOL9 7LD
Born July 1950
Director
Appointed 19 Apr 2002

ROTHWELL, Judith

Active
Tweedale Way, OldhamOL9 7LD
Born November 1949
Director
Appointed 19 Apr 2002

ROTHWELL, Luke

Active
Tweedale Way, OldhamOL9 7LD
Born July 1975
Director
Appointed 06 Apr 2008

SCHOFIELD, Susan

Active
Tweedale Way, OldhamOL9 7LD
Born January 1977
Director
Appointed 24 Sept 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Apr 2002
Resigned 19 Apr 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Apr 2002
Resigned 19 Apr 2002

Persons with significant control

6

1 Active
5 Ceased
Tweedale Way, OldhamOL9 7LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2022
Tweedale Way, OldhamOL9 7LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Aug 2022
Ceased 23 Aug 2022

Mrs Susan Schofield

Ceased
Tweedale Way, OldhamOL9 7LD
Born January 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Apr 2022
Ceased 12 Aug 2022

Mr Luke Rothwell

Ceased
Tweedale Way, OldhamOL9 7LD
Born July 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Apr 2022
Ceased 12 Aug 2022

Mrs Judith Rothwell

Ceased
Tweedale Way, OldhamOL9 7LD
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 09 Apr 2022

Mr Francis Leigh Rothwell

Ceased
Tweedale Way, OldhamOL9 7LD
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 09 Apr 2022
Fundings
Financials
Latest Activities

Filing History

116

Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
16 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
16 August 2022
SH19Statement of Capital
Legacy
16 August 2022
SH20SH20
Legacy
16 August 2022
CAP-SSCAP-SS
Resolution
16 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
15 August 2022
RESOLUTIONSResolutions
Memorandum Articles
15 August 2022
MAMA
Resolution
15 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
15 August 2022
SH19Statement of Capital
Legacy
15 August 2022
SH20SH20
Legacy
15 August 2022
CAP-SSCAP-SS
Resolution
15 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
12 August 2022
SH19Statement of Capital
Legacy
12 August 2022
SH20SH20
Legacy
12 August 2022
CAP-SSCAP-SS
Resolution
12 August 2022
RESOLUTIONSResolutions
Resolution
5 July 2022
RESOLUTIONSResolutions
Resolution
5 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 July 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2020
CH03Change of Secretary Details
Accounts With Accounts Type Group
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Resolution
24 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Resolution
23 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Small
22 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Auditors Resignation Company
11 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Small
27 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
18 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Small
26 February 2007
AAAnnual Accounts
Legacy
15 August 2006
288cChange of Particulars
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Small
22 September 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 February 2004
AAAnnual Accounts
Legacy
28 October 2003
287Change of Registered Office
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
287Change of Registered Office
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
5 May 2002
88(2)R88(2)R
Legacy
5 May 2002
225Change of Accounting Reference Date
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Incorporation Company
19 April 2002
NEWINCIncorporation