Background WavePink WaveYellow Wave

PLANTGROW LTD (06785919)

PLANTGROW LTD (06785919) is an active UK company. incorporated on 8 January 2009. with registered office in Attleborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. PLANTGROW LTD has been registered for 17 years. Current directors include SUGGITT, Steven.

Company Number
06785919
Status
active
Type
ltd
Incorporated
8 January 2009
Age
17 years
Address
Cakes Hill Barn, Attleborough, NR17 1AE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
SUGGITT, Steven
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANTGROW LTD

PLANTGROW LTD is an active company incorporated on 8 January 2009 with the registered office located in Attleborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. PLANTGROW LTD was registered 17 years ago.(SIC: 01110)

Status

active

Active since 17 years ago

Company No

06785919

LTD Company

Age

17 Years

Incorporated 8 January 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

S S AGRI SERVICES LTD
From: 8 January 2009To: 23 June 2016
Contact
Address

Cakes Hill Barn Ellingham Road Attleborough, NR17 1AE,

Previous Addresses

West Farm West Carr Road Attleborough Norfolk NR17 1AN
From: 24 April 2014To: 8 June 2017
Hall Farm Barn Harling Road Garboldisham Diss Norfolk IP22 2SQ
From: 24 May 2012To: 24 April 2014
2 the Bungalow Roudham Road East Harling Norfolk NR16 2QN United Kingdom
From: 8 January 2009To: 24 May 2012
Timeline

5 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Apr 18
Loan Cleared
Sept 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SUGGITT, Sarah Elizabeth

Active
Ellingham Road, AttleboroughNR17 1AE
Secretary
Appointed 29 Jan 2009

SUGGITT, Steven

Active
Ellingham Road, AttleboroughNR17 1AE
Born October 1976
Director
Appointed 08 Jan 2009

STAMMERS, Graham Arthur

Resigned
South Farm, NorwichNR16 2QY
Born November 1971
Director
Appointed 08 Jan 2009
Resigned 21 Mar 2013

SUGGITT, Sarah Elizabeth

Resigned
Ellingham Road, AttleboroughNR17 1AE
Born November 1980
Director
Appointed 21 Mar 2013
Resigned 21 Mar 2018

Persons with significant control

2

Mr Steven Suggitt

Active
Ellingham Road, AttleboroughNR17 1AE
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Sarah Elizabeth Suggitt

Active
Ellingham Road, AttleboroughNR17 1AE
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2017
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
24 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Resolution
23 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Legacy
27 May 2009
395Particulars of Mortgage or Charge
Legacy
6 March 2009
288aAppointment of Director or Secretary
Incorporation Company
8 January 2009
NEWINCIncorporation