Background WavePink WaveYellow Wave

BABERGH GROWTH LTD (11890587)

BABERGH GROWTH LTD (11890587) is an active UK company. incorporated on 19 March 2019. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects. BABERGH GROWTH LTD has been registered for 7 years. Current directors include BRIGHTMAN, Emily Jane, DOWLING, Simon, FORDHAM, Daniel Jon and 2 others.

Company Number
11890587
Status
active
Type
ltd
Incorporated
19 March 2019
Age
7 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRIGHTMAN, Emily Jane, DOWLING, Simon, FORDHAM, Daniel Jon, GAWTHORPE, Richard Charlton, PARKER, Lee Jonathan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABERGH GROWTH LTD

BABERGH GROWTH LTD is an active company incorporated on 19 March 2019 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects. BABERGH GROWTH LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11890587

LTD Company

Age

7 Years

Incorporated 19 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

280 Fifers Lane Norwich, NR6 6EQ,

Previous Addresses

Endeavour House 8 Russell Road Ipswich IP1 2BX United Kingdom
From: 19 March 2019To: 23 April 2019
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Jun 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Left
Oct 20
Director Joined
May 21
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Jul 25
Director Joined
Jan 26
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BRIGHTMAN, Emily Jane

Active
Fifers Lane, NorwichNR6 6EQ
Born October 1976
Director
Appointed 19 Mar 2019

DOWLING, Simon

Active
Fifers Lane, NorwichNR6 6EQ
Born November 1961
Director
Appointed 12 Jan 2026

FORDHAM, Daniel Jon

Active
Fifers Lane, NorwichNR6 6EQ
Born June 1976
Director
Appointed 28 Feb 2023

GAWTHORPE, Richard Charlton

Active
Fifers Lane, NorwichNR6 6EQ
Born August 1968
Director
Appointed 18 Apr 2019

PARKER, Lee Jonathan

Active
Fifers Lane, NorwichNR6 6EQ
Born April 1969
Director
Appointed 11 May 2021

BARRETT, Simon Richard

Resigned
Fifers Lane, NorwichNR6 6EQ
Born August 1958
Director
Appointed 18 Apr 2019
Resigned 07 May 2019

BUSBY, David Michael

Resigned
Fifers Lane, NorwichNR6 6EQ
Born March 1952
Director
Appointed 18 Apr 2019
Resigned 28 Jul 2025

MAYBURY, Margaret Valerie

Resigned
Fifers Lane, NorwichNR6 6EQ
Born February 1956
Director
Appointed 25 Jun 2019
Resigned 22 Oct 2020

SQUIRRELL-HUGHES, Daniel Adam

Resigned
Fifers Lane, NorwichNR6 6EQ
Born October 1985
Director
Appointed 18 Apr 2019
Resigned 19 Dec 2022

Persons with significant control

2

Fifers Lane, NorwichNR6 6EQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Sept 2019
8 Russell Road, IpswichIP1 2BX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2019
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 October 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 October 2019
SH01Allotment of Shares
Resolution
8 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Incorporation Company
19 March 2019
NEWINCIncorporation