Background WavePink WaveYellow Wave

GROWN IN BRITAIN LTD (SC453805)

GROWN IN BRITAIN LTD (SC453805) is an active UK company. incorporated on 4 July 2013. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GROWN IN BRITAIN LTD has been registered for 12 years. Current directors include BENTLEY-FOX, Helen Sarah, COOK, Steve, DRIVER, Dougal and 1 others.

Company Number
SC453805
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 July 2013
Age
12 years
Address
22 Lg1 Forth Street, Edinburgh, EH1 3LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BENTLEY-FOX, Helen Sarah, COOK, Steve, DRIVER, Dougal, HARVEY, Andrew John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROWN IN BRITAIN LTD

GROWN IN BRITAIN LTD is an active company incorporated on 4 July 2013 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GROWN IN BRITAIN LTD was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

SC453805

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 4 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

22 Lg1 Forth Street Edinburgh, EH1 3LH,

Previous Addresses

Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland
From: 25 June 2024To: 10 November 2025
59 George Street Edinburgh EH2 2JG
From: 4 July 2013To: 25 June 2024
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Feb 15
Director Joined
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
May 17
Director Left
Jan 19
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BENTLEY-FOX, Helen Sarah

Active
25 Gratitude Road, BristolBS5 6EH
Born June 1967
Director
Appointed 21 Mar 2024

COOK, Steve

Active
Icknield Way, Letchworth Garden CitySG6 4GY
Born May 1974
Director
Appointed 27 Mar 2014

DRIVER, Dougal

Active
Cold Harbour Lane, NewentGL18 1DJ
Born December 1962
Director
Appointed 27 Mar 2014

HARVEY, Andrew John

Active
Market Place, ChippenhamSN14 8AY
Born April 1957
Director
Appointed 27 Mar 2014

CHURCHILL, Sophie

Resigned
High Street, SwadlincoteDE12 7HZ
Born May 1963
Director
Appointed 27 Mar 2014
Resigned 29 Dec 2014

GOODALL, Stuart Alexander

Resigned
George Street, EdinburghEH2 2JG
Born May 1965
Director
Appointed 04 Jul 2013
Resigned 23 Feb 2017

HODGSON, Simon Frederick

Resigned
Bathford Hill, BathBA1 7SN
Born August 1955
Director
Appointed 27 Mar 2014
Resigned 21 Mar 2024

SPEIGHT, Rebecca Susan

Resigned
Kempton Way, GranthamNG31 6LL
Born June 1967
Director
Appointed 04 Mar 2015
Resigned 30 Jan 2019

SPEIGHT, Rebecca Susan

Resigned
Kempton Way, GranthamNG31 6LL
Born May 1963
Director
Appointed 04 Mar 2015
Resigned 11 Nov 2015

Persons with significant control

1

Mr Dougal Driver

Active
Cold Harbour Lane, NewentGL18 1DJ
Born December 1962

Nature of Control

Significant influence or control
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Incorporation Company
4 July 2013
NEWINCIncorporation