Background WavePink WaveYellow Wave

ALLIED GROWERS LIMITED (09356248)

ALLIED GROWERS LIMITED (09356248) is an active UK company. incorporated on 16 December 2014. with registered office in Louth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01240). ALLIED GROWERS LIMITED has been registered for 11 years. Current directors include BROWNING, Alison, BROWNING, Christopher, CANNON, Giles Blackburne and 3 others.

Company Number
09356248
Status
active
Type
ltd
Incorporated
16 December 2014
Age
11 years
Address
Bga House, Louth, LN11 0WB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01240)
Directors
BROWNING, Alison, BROWNING, Christopher, CANNON, Giles Blackburne, EDMED, Richard Peter, LEACH, Francis David, NEWLING, Edward Charles
SIC Codes
01240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED GROWERS LIMITED

ALLIED GROWERS LIMITED is an active company incorporated on 16 December 2014 with the registered office located in Louth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01240). ALLIED GROWERS LIMITED was registered 11 years ago.(SIC: 01240)

Status

active

Active since 11 years ago

Company No

09356248

LTD Company

Age

11 Years

Incorporated 16 December 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

ALLIED GROWERS PRODUCER ORGANISATION LIMITED
From: 9 December 2024To: 14 April 2025
AVALON GROWERS PRODUCER ORGANISATION LIMITED
From: 20 May 2016To: 9 December 2024
SGT AND FGA ALIGNMENT LIMITED
From: 16 December 2014To: 20 May 2016
Contact
Address

Bga House Nottingham Road Louth, LN11 0WB,

Previous Addresses

, Cottage Farms Packhouse Churn Lane, Horsmonden, Tonbridge, Kent, TN12 8HW
From: 16 December 2014To: 20 May 2016
Timeline

14 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Jul 15
Director Left
Oct 16
Director Joined
Apr 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
May 19
Director Joined
Jun 19
Owner Exit
Dec 20
Director Left
Feb 22
Director Left
Nov 25
Owner Exit
Feb 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BRITISH GROWERS ASSOCIATION LTD

Active
Nottingham Road, LouthLN11 0WB
Corporate secretary
Appointed 14 Nov 2025

BROWNING, Alison

Active
Kings Toll Road, Tunbridge WellsTN2 4BE
Born July 1966
Director
Appointed 21 May 2019

BROWNING, Christopher

Active
Churn Lane, TonbridgeTN12 8HW
Born December 1966
Director
Appointed 09 Sept 2016

CANNON, Giles Blackburne

Active
Nottingham Road, LouthLN11 0WB
Born August 1964
Director
Appointed 16 Dec 2014

EDMED, Richard Peter

Active
Nottingham Road, LouthLN11 0WB
Born August 1975
Director
Appointed 06 Sept 2016

LEACH, Francis David

Active
Nottingham Road, LouthLN11 0WB
Born March 1955
Director
Appointed 22 Mar 2017

NEWLING, Edward Charles

Active
Decoy Road, WisbechPE13 4PL
Born March 1957
Director
Appointed 21 May 2019

ASSOCIATION LTD, British Growers

Resigned
Nottingham Road, LouthLN11 0WB
Secretary
Appointed 04 Nov 2025
Resigned 14 Nov 2025

WARD, Jack

Resigned
Nottingham Road, LouthLN11 0WB
Secretary
Appointed 02 Jan 2018
Resigned 04 Nov 2025

BRITISH GROWERS ASSOCIATION LIMITED

Resigned
Nottingham Road, LouthLN11 0WB
Corporate secretary
Appointed 06 Sept 2016
Resigned 02 Jan 2018

BAKER, Hugh Charles

Resigned
Nottingham Road, LouthLN11 0WB
Born October 1969
Director
Appointed 16 Dec 2014
Resigned 06 Sept 2016

TANNA, Vivienne Patricia

Resigned
Nottingham Road, LouthLN11 0WB
Born April 1957
Director
Appointed 29 Jun 2016
Resigned 25 Jan 2022

WOLMER, William Lewis

Resigned
Nottingham Road, LouthLN11 0WB
Born September 1971
Director
Appointed 29 Jun 2016
Resigned 04 Nov 2025

Persons with significant control

2

0 Active
2 Ceased
Nottingham Road, LouthLN11 0WB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2026
Nottingham Road, LouthLN11 0WB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 November 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Certificate Change Of Name Company
14 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
21 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
9 February 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Corporate Secretary Company With Name Date
25 January 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Memorandum Articles
9 October 2016
MAMA
Resolution
20 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Of Name Notice
27 September 2015
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
14 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Resolution
14 July 2015
RESOLUTIONSResolutions
Incorporation Company
16 December 2014
NEWINCIncorporation