Background WavePink WaveYellow Wave

GROWERS CONNECT LTD (13018846)

GROWERS CONNECT LTD (13018846) is an active UK company. incorporated on 15 November 2020. with registered office in Spalding. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). GROWERS CONNECT LTD has been registered for 5 years. Current directors include BURBAGE, Darren, LANDYMORE, Robert William.

Company Number
13018846
Status
active
Type
ltd
Incorporated
15 November 2020
Age
5 years
Address
The Bungalow C/O Parallel Uk Ltd Northgate, Spalding, PE11 3SQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
BURBAGE, Darren, LANDYMORE, Robert William
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROWERS CONNECT LTD

GROWERS CONNECT LTD is an active company incorporated on 15 November 2020 with the registered office located in Spalding. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). GROWERS CONNECT LTD was registered 5 years ago.(SIC: 10390)

Status

active

Active since 5 years ago

Company No

13018846

LTD Company

Age

5 Years

Incorporated 15 November 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

The Bungalow C/O Parallel Uk Ltd Northgate Pinchbeck Spalding, PE11 3SQ,

Previous Addresses

201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom
From: 15 November 2020To: 9 April 2024
Timeline

4 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Apr 23
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOOTH, Oliver Franklin

Active
The Bungalow, Northgate, SpaldingPE11 3SQ
Secretary
Appointed 07 Aug 2023

BURBAGE, Darren

Active
Northgate, SpaldingPE11 3SQ
Born June 1965
Director
Appointed 15 Nov 2020

LANDYMORE, Robert William

Active
The Bungalow, Northgate, SpaldingPE11 3SQ
Born August 1976
Director
Appointed 07 Aug 2023

BARKS, Andrew John

Resigned
Northgate, SpaldingPE11 3SQ
Secretary
Appointed 13 Dec 2022
Resigned 07 Aug 2023

NEEDHAM, Simon

Resigned
Milton KeynesMK9 1LZ
Secretary
Appointed 15 Nov 2020
Resigned 13 Dec 2022

BARKS, Andrew John

Resigned
Northgate, SpaldingPE11 3SQ
Born January 1965
Director
Appointed 13 Dec 2022
Resigned 07 Aug 2023

Persons with significant control

2

WellingboroughNN8 4LQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2020
Northgate, SpaldingPE11 3SQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
4 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2023
TM02Termination of Secretary
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Memorandum Articles
15 April 2023
MAMA
Resolution
15 April 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Incorporation Company
15 November 2020
NEWINCIncorporation