Background WavePink WaveYellow Wave

GRO-GROUP LIMITED (04913857)

GRO-GROUP LIMITED (04913857) is an active UK company. incorporated on 29 September 2003. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles and 2 other business activities. GRO-GROUP LIMITED has been registered for 22 years. Current directors include RICH, Louise Jean Paulucy, SHI, Jianjun.

Company Number
04913857
Status
active
Type
ltd
Incorporated
29 September 2003
Age
22 years
Address
Mayborn House, Newcastle Upon Tyne, NE12 8EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
RICH, Louise Jean Paulucy, SHI, Jianjun
SIC Codes
46410, 46499, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRO-GROUP LIMITED

GRO-GROUP LIMITED is an active company incorporated on 29 September 2003 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles and 2 other business activities. GRO-GROUP LIMITED was registered 22 years ago.(SIC: 46410, 46499, 47990)

Status

active

Active since 22 years ago

Company No

04913857

LTD Company

Age

22 Years

Incorporated 29 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

GRO-GROUP HOLDINGS LIMITED
From: 20 December 2005To: 10 June 2013
HDE HOLDINGS LIMITED
From: 29 September 2003To: 20 December 2005
Contact
Address

Mayborn House Balliol Business Park Newcastle Upon Tyne, NE12 8EW,

Previous Addresses

Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH England
From: 20 December 2017To: 28 September 2018
Woodwater House Pynes Hill Exeter Devon EX2 5WR
From: 16 April 2013To: 20 December 2017
Unit C4 Linhay Business Park Ashburton Devon TQ13 7UP
From: 29 September 2003To: 16 April 2013
Timeline

25 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Sept 10
Funding Round
Sept 10
Share Buyback
Nov 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
May 13
Director Joined
Nov 14
Director Left
Aug 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 17
Loan Cleared
Aug 20
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 24
Director Left
Oct 24
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

RICH, Louise Jean Paulucy

Active
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born January 1979
Director
Appointed 08 Aug 2023

SHI, Jianjun

Active
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born September 1976
Director
Appointed 07 Oct 2024

GOUGH, David John

Resigned
Pynes Hill, ExeterEX2 5WR
Secretary
Appointed 01 Jan 2011
Resigned 19 Dec 2017

HOLMES, Ouvrielle

Resigned
Unit C4 Linhay Business Park, DevonTQ13 7UP
Secretary
Appointed 29 Sept 2003
Resigned 31 Dec 2010

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 16 Apr 2013
Resigned 19 Dec 2017

CREWS, Robert Tyrone Davy

Resigned
Unit C4 Linhay Business Park, DevonTQ13 7UP
Born June 1971
Director
Appointed 01 Jul 2010
Resigned 14 Mar 2013

DENNING, Edward Timothy

Resigned
South Knighton House, Newton AbbotTQ12 6NP
Born July 1963
Director
Appointed 03 Mar 2005
Resigned 18 Aug 2005

GOUGH, David John

Resigned
Pynes Hill, ExeterEX2 5WR
Born June 1969
Director
Appointed 01 Jul 2010
Resigned 19 Dec 2017

HOLMES, Ouvrielle

Resigned
Unit C4 Linhay Business Park, DevonTQ13 7UP
Born December 1967
Director
Appointed 29 Sept 2003
Resigned 14 Mar 2013

HOLMES, Robert Douglas

Resigned
Unit C4 Linhay Business Park, DevonTQ13 7UP
Born July 1969
Director
Appointed 29 Sept 2003
Resigned 14 Mar 2013

JONES, Christian Taylor

Resigned
Pynes Hill, ExeterEX2 5WR
Born May 1967
Director
Appointed 01 Sept 2010
Resigned 16 Aug 2016

JOYCE, Lisa Anne

Resigned
Unit C4 Linhay Business Park, DevonTQ13 7UP
Born February 1976
Director
Appointed 01 Sept 2010
Resigned 14 Mar 2013

PARKIN, Stephen William

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born September 1969
Director
Appointed 19 Dec 2017
Resigned 05 Sept 2024

PASCOE, Robert James

Resigned
Pynes Hill, ExeterEX2 5WR
Born May 1966
Director
Appointed 04 Nov 2014
Resigned 19 Dec 2017

TAYLOR, James William Matthew

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born August 1974
Director
Appointed 19 Dec 2017
Resigned 18 Aug 2023

Persons with significant control

1

Gro-Group Holdings Limited

Active
Pynes Hill, ExeterEX2 5WR

Nature of Control

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

Filing History

123

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Resolution
10 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2017
AAAnnual Accounts
Legacy
16 October 2017
PARENT_ACCPARENT_ACC
Legacy
16 October 2017
AGREEMENT2AGREEMENT2
Legacy
16 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Certificate Change Of Name Company
10 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2013
CONNOTConfirmation Statement Notification
Resolution
16 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
16 April 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Resolution
28 March 2013
RESOLUTIONSResolutions
Legacy
26 March 2013
MG01MG01
Legacy
21 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Accounts With Accounts Type Group
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Group
7 February 2012
AAAnnual Accounts
Resolution
18 November 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
28 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Miscellaneous
23 September 2011
MISCMISC
Auditors Resignation Company
8 September 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Group
23 March 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
9 February 2011
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
2 November 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Statement Of Companys Objects
28 September 2010
CC04CC04
Resolution
28 September 2010
RESOLUTIONSResolutions
Resolution
28 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Resolution
28 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
1 April 2010
AAAnnual Accounts
Legacy
30 October 2009
MG01MG01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
14 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
18 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
22 October 2007
122122
Legacy
22 October 2007
123Notice of Increase in Nominal Capital
Resolution
22 October 2007
RESOLUTIONSResolutions
Resolution
22 October 2007
RESOLUTIONSResolutions
Legacy
16 October 2007
287Change of Registered Office
Resolution
28 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 May 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Group
19 May 2006
AAAnnual Accounts
Legacy
9 May 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 2005
363aAnnual Return
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
88(2)R88(2)R
Resolution
17 February 2004
RESOLUTIONSResolutions
Resolution
17 February 2004
RESOLUTIONSResolutions
Legacy
17 February 2004
88(3)88(3)
Legacy
17 February 2004
88(2)R88(2)R
Legacy
26 October 2003
225Change of Accounting Reference Date
Incorporation Company
29 September 2003
NEWINCIncorporation