Background WavePink WaveYellow Wave

GRO-GROUP HOLDINGS LIMITED (08301945)

GRO-GROUP HOLDINGS LIMITED (08301945) is an active UK company. incorporated on 21 November 2012. 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 HOLDINGS LIMITED has been registered for 13 years. Current directors include RICH, Louise Jean Paulucy, SHI, Jianjun.

Company Number
08301945
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 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 HOLDINGS LIMITED

GRO-GROUP HOLDINGS LIMITED is an active company incorporated on 21 November 2012 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 HOLDINGS LIMITED was registered 13 years ago.(SIC: 46410, 46499, 47990)

Status

active

Active since 13 years ago

Company No

08301945

LTD Company

Age

13 Years

Incorporated 21 November 2012

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

MICHCO 1209 LIMITED
From: 21 November 2012To: 10 June 2013
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 Eastern Road Ashburton Newton Abbot Devon TQ13 7UP United Kingdom
From: 5 April 2013To: 16 April 2013
Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom
From: 21 November 2012To: 5 April 2013
Timeline

42 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Share Issue
Mar 13
Director Joined
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Joined
Apr 13
Loan Secured
May 13
Funding Round
May 13
Funding Round
Dec 13
Director Left
Feb 14
Director Joined
Mar 14
Funding Round
May 14
Funding Round
Dec 15
Director Left
Aug 16
Funding Round
Aug 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Capital Reduction
Aug 17
Share Buyback
Sept 17
New Owner
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 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
Share Issue
Jan 18
Share Issue
Feb 18
Loan Cleared
Aug 20
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Oct 24
Director Left
Oct 24
14
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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 14 Dec 2012
Resigned 19 Dec 2017

MICHELMORES SECRETARIES LIMITED

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

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 21 Nov 2012
Resigned 14 Dec 2012

BLACKBURN, Guy Vernon

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

GOUGH, David John

Resigned
Pynes Hill, ExeterEX2 5WR
Born June 1969
Director
Appointed 14 Dec 2012
Resigned 19 Dec 2017

HENRY, Robert Michael

Resigned
St James's Street, LondonSW1A 1HB
Born February 1954
Director
Appointed 14 Mar 2013
Resigned 24 Feb 2014

HYDLEMAN, Jules

Resigned
Spreacombe, BrauntonEX33 1JA
Born November 1956
Director
Appointed 14 Mar 2013
Resigned 19 Dec 2017

JONES, Christian Taylor

Resigned
Pynes Hill, ExeterEX2 5WR
Born May 1967
Director
Appointed 14 Dec 2012
Resigned 16 Aug 2016

MORSE, Stephen Andrew

Resigned
Pynes Hill, ExeterEX2 5WR
Born March 1960
Director
Appointed 21 Nov 2012
Resigned 14 Dec 2012

PARKIN, Stephen William

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

TAYLOR, James William Matthew

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

MICHELMORES DIRECTORS LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate director
Appointed 21 Nov 2012
Resigned 14 Dec 2012

Persons with significant control

6

1 Active
5 Ceased
Balliol Business Park, Newcastle Upon TyneNE12 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2017

Mr David John Gough

Ceased
Pynes Hill, ExeterEX2 5WR
Born June 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Aug 2016
Ceased 19 Dec 2017

The Income & Growth Vct Plc

Ceased
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2017

Mobeus Income & Growth 4 Vct Plc

Ceased
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2017

Mobeus Income & Growth 2 Vct Plc

Ceased
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2017

Mobeus Income & Growth Vct Plc

Ceased
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

101

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
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
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 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 Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2019
PSC05Notification that PSC Information has been Withdrawn
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 Updates
30 May 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
13 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 January 2018
SH08Notice of Name/Rights of Class of Shares
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
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
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
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
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
14 September 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 August 2017
SH06Cancellation of Shares
Resolution
31 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Capital Cancellation Shares
21 September 2016
SH06Cancellation of Shares
Resolution
21 September 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 September 2016
SH03Return of Purchase of Own Shares
Resolution
31 August 2016
RESOLUTIONSResolutions
Resolution
31 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2016
AAAnnual Accounts
Resolution
11 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
14 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Resolution
2 September 2013
RESOLUTIONSResolutions
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
Memorandum Articles
17 May 2013
MEM/ARTSMEM/ARTS
Resolution
17 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name
16 April 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
27 March 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
27 March 2013
RESOLUTIONSResolutions
Legacy
26 March 2013
MG01MG01
Legacy
26 March 2013
MG01MG01
Legacy
21 March 2013
MG01MG01
Legacy
21 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Appoint Person Secretary Company With Name
14 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Incorporation Company
21 November 2012
NEWINCIncorporation