Background WavePink WaveYellow Wave

GOONOWN GROWERS COMMUNITY INTEREST COMPANY (11965082)

GOONOWN GROWERS COMMUNITY INTEREST COMPANY (11965082) is an active UK company. incorporated on 26 April 2019. with registered office in Penryn. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130) and 3 other business activities. GOONOWN GROWERS COMMUNITY INTEREST COMPANY has been registered for 6 years. Current directors include ALDERSON, Robert Iain, DE BARR, Emma Shereen, SMITH, Stewart Michael, Dr and 2 others.

Company Number
11965082
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 2019
Age
6 years
Address
Glendale, Penryn, TR10 8HE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
ALDERSON, Robert Iain, DE BARR, Emma Shereen, SMITH, Stewart Michael, Dr, SWEETMAN, Edmund Liam, WESTAWAY, Sally Victoria
SIC Codes
01130, 01240, 01250, 01300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOONOWN GROWERS COMMUNITY INTEREST COMPANY

GOONOWN GROWERS COMMUNITY INTEREST COMPANY is an active company incorporated on 26 April 2019 with the registered office located in Penryn. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130) and 3 other business activities. GOONOWN GROWERS COMMUNITY INTEREST COMPANY was registered 6 years ago.(SIC: 01130, 01240, 01250, 01300)

Status

active

Active since 6 years ago

Company No

11965082

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 26 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Glendale West End Penryn, TR10 8HE,

Previous Addresses

47 Goonown St Agnes Cornwall TR5 0XA
From: 26 April 2019To: 19 August 2020
Timeline

2 key events • 2025 - 2025

Funding Officers Ownership
Director Joined
Jan 25
Director Left
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

WESTAWAY, Sally Victoria

Active
West End, PenrynTR10 8HE
Secretary
Appointed 26 Apr 2019

ALDERSON, Robert Iain

Active
West End, PenrynTR10 8HE
Born June 1979
Director
Appointed 26 Apr 2019

DE BARR, Emma Shereen

Active
West End, PenrynTR10 8HE
Born May 1979
Director
Appointed 26 Apr 2019

SMITH, Stewart Michael, Dr

Active
West End, PenrynTR10 8HE
Born June 1980
Director
Appointed 26 Apr 2019

SWEETMAN, Edmund Liam

Active
West End, PenrynTR10 8HE
Born January 1977
Director
Appointed 26 Apr 2019

WESTAWAY, Sally Victoria

Active
West End, PenrynTR10 8HE
Born June 1977
Director
Appointed 26 Apr 2019

DYER, Rachel Alice

Resigned
West End, PenrynTR10 8HE
Born March 1990
Director
Appointed 18 Jan 2025
Resigned 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Memorandum Articles
12 January 2022
MAMA
Resolution
12 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Incorporation Community Interest Company
26 April 2019
CICINCCICINC