Background WavePink WaveYellow Wave

GROWUP FARMS LIMITED (08544592)

GROWUP FARMS LIMITED (08544592) is an active UK company. incorporated on 24 May 2013. with registered office in Sandwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130) and 3 other business activities. GROWUP FARMS LIMITED has been registered for 12 years. Current directors include MASLEN, Oliver John, POWNALL, Lindsey Jane, WHATELY, Richard Marcus.

Company Number
08544592
Status
active
Type
ltd
Incorporated
24 May 2013
Age
12 years
Address
Pepperness Montagu Road, Sandwich, CT13 9FA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
MASLEN, Oliver John, POWNALL, Lindsey Jane, WHATELY, Richard Marcus
SIC Codes
01130, 47110, 72110, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROWUP FARMS LIMITED

GROWUP FARMS LIMITED is an active company incorporated on 24 May 2013 with the registered office located in Sandwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130) and 3 other business activities. GROWUP FARMS LIMITED was registered 12 years ago.(SIC: 01130, 47110, 72110, 72190)

Status

active

Active since 12 years ago

Company No

08544592

LTD Company

Age

12 Years

Incorporated 24 May 2013

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

GROWUP URBAN FARMS LTD.
From: 24 May 2013To: 13 June 2020
Contact
Address

Pepperness Montagu Road Discovery Park Sandwich, CT13 9FA,

Previous Addresses

, One Glass Wharf, Bristol, BS2 0ZX, England
From: 28 May 2020To: 23 December 2025
, Rise London 41 Luke Street, London, EC2A 4DP, England
From: 22 October 2019To: 28 May 2020
, Trojan House 34 Arcadia Avenue, London, N3 2JU
From: 24 May 2013To: 22 October 2019
Timeline

54 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Funding Round
May 14
Director Joined
Apr 15
Share Issue
Aug 16
Funding Round
Nov 16
Director Joined
Nov 16
Funding Round
Dec 16
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Funding Round
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Oct 18
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Funding Round
May 20
Director Joined
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Jul 20
Loan Secured
Jan 21
Director Left
May 21
Director Joined
May 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
Dec 21
Director Left
Dec 21
Loan Secured
Jan 22
Loan Secured
Jun 24
Director Left
Aug 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
9
Funding
33
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MASLEN, Oliver John

Active
7 Portman Mews South, LondonW1H 6AY
Born October 1996
Director
Appointed 22 Dec 2025

POWNALL, Lindsey Jane

Active
Montagu Road, SandwichCT13 9FA
Born January 1962
Director
Appointed 22 Dec 2025

WHATELY, Richard Marcus

Active
7 Portman Mews South, LondonW1H 6AY
Born March 1977
Director
Appointed 22 Dec 2025

COX, James Nicholas Marshall

Resigned
Glass Wharf, BristolBS2 0ZX
Born May 1967
Director
Appointed 14 Oct 2021
Resigned 24 Dec 2021

FLETCHER, Martyn Paul

Resigned
Glass Wharf, BristolBS2 0ZX
Born April 1967
Director
Appointed 25 May 2021
Resigned 14 Oct 2021

GIBILARO, Michael

Resigned
34 Arcadia Avenue, LondonN3 2JU
Born February 1960
Director
Appointed 07 Dec 2016
Resigned 13 Sept 2017

HAMILTON STUBBER, Henry James

Resigned
Glass Wharf, BristolBS2 0ZX
Born September 1984
Director
Appointed 14 May 2020
Resigned 22 Dec 2025

HEATHCOAT AMORY, Benjamin David

Resigned
Glass Wharf, BristolBS2 0ZX
Born August 1983
Director
Appointed 14 May 2020
Resigned 22 Dec 2025

HEDGES, Michael Lee

Resigned
Glass Wharf, BristolBS2 0ZX
Born February 1967
Director
Appointed 07 Nov 2024
Resigned 22 Dec 2025

HODSON, Andrew Charles

Resigned
34 Arcadia Avenue, LondonN3 2JU
Born February 1966
Director
Appointed 02 Apr 2015
Resigned 13 Sept 2017

HOFMAN, Emily Kate Brass

Resigned
Glass Wharf, BristolBS2 0ZX
Born December 1984
Director
Appointed 24 May 2013
Resigned 26 Jul 2024

HOFMAN, Martin Arnold

Resigned
34 Arcadia Avenue, LondonN3 2JU
Born February 1960
Director
Appointed 25 Oct 2016
Resigned 14 May 2020

LAING, Frederick Charles Grant

Resigned
Glass Wharf, BristolBS2 0ZX
Born November 1985
Director
Appointed 14 May 2020
Resigned 22 Dec 2025

MASCARENHAS, Vernon

Resigned
34 Arcadia Avenue, LondonN3 2JU
Born October 1964
Director
Appointed 07 Dec 2016
Resigned 14 May 2020

RINGROSE, Katherine Beresford

Resigned
34 Arcadia Avenue, LondonN3 2JU
Born May 1974
Director
Appointed 15 Mar 2017
Resigned 11 Sept 2017

SINCLAIR, Geoffrey David

Resigned
34 Arcadia Avenue, LondonN3 2JU
Born August 1972
Director
Appointed 17 Feb 2017
Resigned 07 Sept 2017

SUMNER, Brett Geoffrey

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born March 1973
Director
Appointed 09 Jul 2020
Resigned 25 May 2021

WEBSTER, Thomas Charles

Resigned
Glass Wharf, BristolBS2 0ZX
Born August 1987
Director
Appointed 24 May 2013
Resigned 22 Dec 2025

WHATELY, Richard Marcus

Resigned
Glass Wharf, BristolBS2 0ZX
Born March 1977
Director
Appointed 14 May 2020
Resigned 06 Nov 2024

Persons with significant control

4

1 Active
3 Ceased
7 Portman Mews South, LondonW1H 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2025
Glass Wharf, BristolBS2 0ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2020
Ceased 16 Dec 2025

Mr Thomas Charles Webster

Ceased
34 Arcadia Avenue, LondonN3 2JU
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2020

Ms Emily Kate Brass Hofman

Ceased
34 Arcadia Avenue, LondonN3 2JU
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2020
Fundings
Financials
Latest Activities

Filing History

111

Legacy
26 January 2026
ANNOTATIONANNOTATION
Resolution
31 December 2025
RESOLUTIONSResolutions
Memorandum Articles
31 December 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Memorandum Articles
8 January 2022
MAMA
Resolution
8 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
30 December 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 September 2021
AAAnnual Accounts
Resolution
13 June 2021
RESOLUTIONSResolutions
Memorandum Articles
13 June 2021
MAMA
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
22 July 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
22 June 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
13 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Memorandum Articles
11 June 2020
MAMA
Resolution
11 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name
30 October 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Resolution
14 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
16 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
27 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
14 November 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Resolution
5 September 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 September 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Incorporation Company
24 May 2013
NEWINCIncorporation