Background WavePink WaveYellow Wave

HYGROVE ENTERPRISES LIMITED (09969755)

HYGROVE ENTERPRISES LIMITED (09969755) is an active UK company. incorporated on 26 January 2016. with registered office in Swansea. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. HYGROVE ENTERPRISES LIMITED has been registered for 10 years. Current directors include FRANCIS, David Benjamin, FRANCIS, David Huw, SLEAP, Rebecca Ellen.

Company Number
09969755
Status
active
Type
ltd
Incorporated
26 January 2016
Age
10 years
Address
Cwm Nant Lleici Quarry Gellyfowy Road, Swansea, SA8 4TU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
FRANCIS, David Benjamin, FRANCIS, David Huw, SLEAP, Rebecca Ellen
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYGROVE ENTERPRISES LIMITED

HYGROVE ENTERPRISES LIMITED is an active company incorporated on 26 January 2016 with the registered office located in Swansea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. HYGROVE ENTERPRISES LIMITED was registered 10 years ago.(SIC: 64203)

Status

active

Active since 10 years ago

Company No

09969755

LTD Company

Age

10 Years

Incorporated 26 January 2016

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 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Cwm Nant Lleici Quarry Gellyfowy Road Pontardawe Swansea, SA8 4TU,

Previous Addresses

Hygrove Offices 1 Smiths Drive Pentrechwyth Swansea Swansea SA1 7GB United Kingdom
From: 21 July 2023To: 27 September 2024
1 Morris Drive Pentrechwyth Swansea SA1 7EG United Kingdom
From: 17 January 2022To: 21 July 2023
Upper Bank Pentrechwyth Swansea SA1 7DB United Kingdom
From: 26 January 2016To: 17 January 2022
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Feb 17
Funding Round
Jun 17
New Owner
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Jan 19
Loan Cleared
Jan 21
Loan Secured
Oct 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

FRANCIS, David Benjamin

Active
Gellyfowy Road, SwanseaSA8 4TU
Born February 1985
Director
Appointed 26 Mar 2018

FRANCIS, David Huw

Active
Gellyfowy Road, SwanseaSA8 4TU
Born April 1955
Director
Appointed 26 Jan 2016

SLEAP, Rebecca Ellen

Active
Gellyfowy Road, SwanseaSA8 4TU
Born May 1987
Director
Appointed 26 Mar 2018

Persons with significant control

2

Mrs Karin Francis

Active
Gellyfowy Road, SwanseaSA8 4TU
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2017

Mr David Huw Francis

Active
Gellyfowy Road, SwanseaSA8 4TU
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
16 March 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
18 February 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
24 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 June 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 June 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Capital Allotment Shares
7 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2016
NEWINCIncorporation