Background WavePink WaveYellow Wave

GRO-GROUP INTERNATIONAL LIMITED (05099543)

GRO-GROUP INTERNATIONAL LIMITED (05099543) is an active UK company. incorporated on 13 April 2004. 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 INTERNATIONAL LIMITED has been registered for 21 years. Current directors include RICH, Louise Jean Paulucy, SHI, Jianjun.

Company Number
05099543
Status
active
Type
ltd
Incorporated
13 April 2004
Age
21 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 INTERNATIONAL LIMITED

GRO-GROUP INTERNATIONAL LIMITED is an active company incorporated on 13 April 2004 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 INTERNATIONAL LIMITED was registered 21 years ago.(SIC: 46410, 46499, 47990)

Status

active

Active since 21 years ago

Company No

05099543

LTD Company

Age

21 Years

Incorporated 13 April 2004

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

GROBAG INTERNATIONAL LIMITED
From: 13 April 2004To: 7 December 2004
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
Linhay Business Park Ashburton Devon TQ13 7UP
From: 13 April 2004To: 16 April 2013
Timeline

28 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Aug 11
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
May 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Aug 16
Director Left
Apr 17
Director Left
Dec 17
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
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 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

BREWER, Suzanne

Resigned
Somerset House, BirminghamB4 6LZ
Secretary
Appointed 13 Apr 2004
Resigned 13 Apr 2004

GOUGH, David John

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

HOLMES, Ouvrielle

Resigned
The Old Rectory, KingsbridgeTQ7 4LG
Secretary
Appointed 13 Apr 2004
Resigned 31 Oct 2008

WILLIAMS, Jennifer Christine

Resigned
Linhay Business Park, DevonTQ13 7UP
Secretary
Appointed 01 Nov 2008
Resigned 31 Dec 2010

MICHELMORES SECRETARIES LIMITED

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

BLACKBURN, Guy Vernon

Resigned
Pynes Hill, ExeterEX2 5WR
Born March 1979
Director
Appointed 24 Feb 2014
Resigned 19 Dec 2017

BREWER, Kevin Michael

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Director
Appointed 13 Apr 2004
Resigned 13 Apr 2004

CREWS, Robert Tyrone Davy

Resigned
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 Nov 2008
Resigned 19 Dec 2017

HOLMES, Ouvrielle

Resigned
Linhay Business Park, DevonTQ13 7UP
Born December 1967
Director
Appointed 13 Apr 2004
Resigned 14 Mar 2013

HOLMES, Robert Douglas

Resigned
Linhay Business Park, DevonTQ13 7UP
Born July 1969
Director
Appointed 13 Apr 2004
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
Linhay Business Park, DevonTQ13 7UP
Born February 1976
Director
Appointed 01 Sept 2010
Resigned 14 Mar 2013

MORRIS, Catherine Louise

Resigned
Pynes Hill, ExeterEX2 5WR
Born April 1982
Director
Appointed 24 Feb 2014
Resigned 30 Nov 2016

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 24 Feb 2014
Resigned 19 Dec 2017

PASCOE, Robert James

Resigned
Linhay Business Park, DevonTQ13 7UP
Born May 1966
Director
Appointed 01 May 2008
Resigned 12 Nov 2009

TAYLOR, James William Matthew

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

WESTERMAN, Laetitia

Resigned
1 Davis Cottages, CullomptonEX15 1PN
Born August 1972
Director
Appointed 01 May 2004
Resigned 23 Sept 2005

WILLIAMS, Jennifer Christine

Resigned
Linhay Business Park, DevonTQ13 7UP
Born January 1952
Director
Appointed 01 May 2004
Resigned 31 Dec 2010

WILSON, Christopher James Gatenby

Resigned
Linhay Business Park, DevonTQ13 7UP
Born December 1972
Director
Appointed 01 Nov 2008
Resigned 12 May 2011

Persons with significant control

1

Gro-Group 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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
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
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
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
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
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 Audit Exemption Subsiduary
26 May 2021
AAAnnual Accounts
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Legacy
26 May 2021
GUARANTEE2GUARANTEE2
Legacy
25 May 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2021
AAAnnual Accounts
Legacy
18 January 2021
PARENT_ACCPARENT_ACC
Legacy
18 January 2021
AGREEMENT2AGREEMENT2
Legacy
18 January 2021
GUARANTEE2GUARANTEE2
Legacy
20 December 2020
GUARANTEE2GUARANTEE2
Legacy
25 November 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Confirmation Statement With No Updates
17 April 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 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
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 Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
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 Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
21 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Resolution
11 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
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
Legacy
26 March 2013
MG01MG01
Legacy
21 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Miscellaneous
23 September 2011
MISCMISC
Auditors Resignation Company
8 September 2011
AUDAUD
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Legacy
26 January 2011
MG01MG01
Legacy
28 October 2010
MG01MG01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Medium
6 April 2010
AAAnnual Accounts
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Legacy
2 February 2010
MG01MG01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
11 August 2009
225Change of Accounting Reference Date
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 November 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 October 2007
AAAnnual Accounts
Resolution
19 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 May 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
9 May 2006
225Change of Accounting Reference Date
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Memorandum Articles
17 December 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2004
287Change of Registered Office
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
287Change of Registered Office
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Incorporation Company
13 April 2004
NEWINCIncorporation