Background WavePink WaveYellow Wave

MIDDLE GROUND GROWERS C.I.C. (13132173)

MIDDLE GROUND GROWERS C.I.C. (13132173) is an active UK company. incorporated on 13 January 2021. with registered office in Bath. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. MIDDLE GROUND GROWERS C.I.C. has been registered for 5 years. Current directors include ELMORE, Samuel, EVANS, Hamish Thomas, RHODES, Olivia.

Company Number
13132173
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 2021
Age
5 years
Address
Weston Spring Farm, Bath, BA1 4LJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
ELMORE, Samuel, EVANS, Hamish Thomas, RHODES, Olivia
SIC Codes
01500, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLE GROUND GROWERS C.I.C.

MIDDLE GROUND GROWERS C.I.C. is an active company incorporated on 13 January 2021 with the registered office located in Bath. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. MIDDLE GROUND GROWERS C.I.C. was registered 5 years ago.(SIC: 01500, 85590)

Status

active

Active since 5 years ago

Company No

13132173

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 13 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Weston Spring Farm Broadmoor Lane Bath, BA1 4LJ,

Previous Addresses

Dry Arch Growers Holcombe Lane Bathampton Bath BA2 6UU United Kingdom
From: 13 January 2021To: 23 April 2024
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ELMORE, Samuel

Active
Broadmoor Lane, BathBA1 4LJ
Born December 1992
Director
Appointed 20 Oct 2021

EVANS, Hamish Thomas

Active
Broadmoor Lane, BathBA1 4LJ
Born December 1997
Director
Appointed 13 Jan 2021

RHODES, Olivia

Active
Woolhope, HerefordHR1 4QN
Born June 1990
Director
Appointed 27 Jan 2026

HAMON, Xavier

Resigned
Broadmoor Lane, BathBA1 4LJ
Secretary
Appointed 02 Mar 2021
Resigned 10 Jan 2024

HAMON, Xavier Laurent

Resigned
Holcombe Lane, BathBA2 6UU
Born September 1984
Director
Appointed 20 Oct 2021
Resigned 23 Apr 2024

RHODES, Olivia

Resigned
Broadmoor Lane, BathBA1 4LJ
Born June 1990
Director
Appointed 20 Oct 2021
Resigned 27 Jan 2026

Persons with significant control

4

3 Active
1 Ceased

Mr Samuel Elmore

Active
Little Hundridge Lane, Great MissendenHP16 0RP
Born December 1992

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2024

Xavier Laurent Hamon

Ceased
Northend, BathBA1 8ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2021
Ceased 23 Apr 2024

Olivia Rhodes

Active
Woolhope, HerefordHR1 4QN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2021

Mr Hamish Thomas Evans

Active
Broadmoor Lane, BathBA1 4LJ
Born December 1997

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2021
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
15 November 2021
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Incorporation Community Interest Company
13 January 2021
CICINCCICINC