Background WavePink WaveYellow Wave

NORTH LINCS ENERGY GROWERS LIMITED (08568620)

NORTH LINCS ENERGY GROWERS LIMITED (08568620) is an active UK company. incorporated on 13 June 2013. with registered office in Ulceby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. NORTH LINCS ENERGY GROWERS LIMITED has been registered for 12 years. Current directors include ALLISON, Christopher Walter Hugh, PICKERING, Adair William, SOWERBY, William and 1 others.

Company Number
08568620
Status
active
Type
ltd
Incorporated
13 June 2013
Age
12 years
Address
Kirmington House Croxton Road, Ulceby, DN39 6YL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
ALLISON, Christopher Walter Hugh, PICKERING, Adair William, SOWERBY, William, TURNBULL, Anthony William Henry
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH LINCS ENERGY GROWERS LIMITED

NORTH LINCS ENERGY GROWERS LIMITED is an active company incorporated on 13 June 2013 with the registered office located in Ulceby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. NORTH LINCS ENERGY GROWERS LIMITED was registered 12 years ago.(SIC: 01610)

Status

active

Active since 12 years ago

Company No

08568620

LTD Company

Age

12 Years

Incorporated 13 June 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Kirmington House Croxton Road Kirmington Ulceby, DN39 6YL,

Previous Addresses

C/O C/O Chattertons 5 South Street Horncastle Lincolnshire LN9 6DS
From: 13 June 2013To: 28 June 2014
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jun 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

SOWERBY, William

Active
Croxton Road, UlcebyDN39 6YL
Secretary
Appointed 10 Jun 2019

ALLISON, Christopher Walter Hugh

Active
Barton Road, BriggDN20 0LS
Born May 1979
Director
Appointed 13 Jun 2013

PICKERING, Adair William

Active
Station Road, UlcebyDN39 6TT
Born October 1963
Director
Appointed 13 Jun 2013

SOWERBY, William

Active
Kirmington, UlcebyDN39 6YL
Born March 1966
Director
Appointed 13 Jun 2013

TURNBULL, Anthony William Henry

Active
Barnetby, BriggDN38 6EL
Born December 1974
Director
Appointed 13 Jun 2013
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
28 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 June 2014
AD01Change of Registered Office Address
Incorporation Company
13 June 2013
NEWINCIncorporation