Background WavePink WaveYellow Wave

FIRST GROWTH (07791986)

FIRST GROWTH (07791986) is an active UK company. incorporated on 29 September 2011. with registered office in Marlow. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FIRST GROWTH has been registered for 14 years. Current directors include LAITHWAITE, Barbara Anne, LAITHWAITE, Kaye Louise, LAITHWAITE, Thomas Anthony Eric and 2 others.

Company Number
07791986
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 September 2011
Age
14 years
Address
Marlow Winery, Marlow, SL7 3RD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
LAITHWAITE, Barbara Anne, LAITHWAITE, Kaye Louise, LAITHWAITE, Thomas Anthony Eric, LAITHWAITE, Veronika, WILLIS, Kirsten
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST GROWTH

FIRST GROWTH is an active company incorporated on 29 September 2011 with the registered office located in Marlow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FIRST GROWTH was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

07791986

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 29 September 2011

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 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Marlow Winery Pump Lane North Marlow, SL7 3RD,

Previous Addresses

The Old Brewery House 86 New Street Henley-on-Thames Oxfordshire RG9 2BT
From: 29 September 2011To: 29 February 2024
Timeline

10 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Jul 19
Director Joined
Sept 23
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

LAITHWAITE, Barbara Anne

Active
Pump Lane North, MarlowSL7 3RD
Born September 1946
Director
Appointed 29 Sept 2011

LAITHWAITE, Kaye Louise

Active
Pump Lane North, MarlowSL7 3RD
Born September 1980
Director
Appointed 29 Sept 2011

LAITHWAITE, Thomas Anthony Eric

Active
Pump Lane North, MarlowSL7 3RD
Born August 1983
Director
Appointed 01 Oct 2017

LAITHWAITE, Veronika

Active
Pump Lane North, MarlowSL7 3RD
Born April 1987
Director
Appointed 11 Jul 2018

WILLIS, Kirsten

Active
Pump Lane North, MarlowSL7 3RD
Born March 1992
Director
Appointed 05 Sept 2022

HAPPE, Peter Bernard

Resigned
86 New Street, Henley-On-ThamesRG9 2BT
Born August 1938
Director
Appointed 29 Sept 2011
Resigned 08 Jul 2019

HASLER, John Clendinnen, Dr

Resigned
86 New Street, Henley-On-ThamesRG9 2BT
Born February 1937
Director
Appointed 29 Sept 2011
Resigned 11 Jul 2018

Persons with significant control

4

0 Active
4 Ceased

Mr Peter Bernard Happe

Ceased
86 New Street, Henley-On-ThamesRG9 2BT
Born August 1938

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Jul 2018

Mrs Barbara Anne Laithwaite

Ceased
86 New Street, Henley-On-ThamesRG9 2BT
Born September 1946

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Jul 2018

Mrs Kaye Laithwaite

Ceased
86 New Street, Henley-On-ThamesRG9 2BT
Born September 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Jul 2018

Dr John Hasler

Ceased
86 New Street, Henley-On-ThamesRG9 2BT
Born February 1937

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
3 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Incorporation Company
29 September 2011
NEWINCIncorporation