Altrincham
WA14 4DZ
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Mr Alan Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowes Farm Sefton Drive Bury Lancashire BL9 6PL |
Director Name | Mr Alan Roberts |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowes Farm Sefton Drive Bury Lancashire BL9 6PL |
Director Name | Mr Lionel William Gilmartin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 429 Walmersley Road Bury Lancashire BL9 5EU |
Director Name | Kaaron Ann Welsh |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Chapel Lane Hale Barns Cheshire WA15 0SU |
Secretary Name | John Paul Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 52 Fourth Avenue Bury Lancashire BL9 7RH |
Director Name | Mr Lionel William Gilmartin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Trafford Moss Road Astra Business Park Trafford Park Manchester M17 1SQ |
Director Name | Mr Stephen Ashcroft |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Guinness Road Trading Estate, Guinness Road Trafford Park Manchester M17 1SB |
Director Name | Mr James Ryan Gilmartin |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2013(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Guiness Road Trading Estate Guiness Road Trafford Park Manchester M17 1SB |
Director Name | Mr Lionel William Gilmartin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Guinness Road Trading Estate Guinness Road Trafford Park Manchester M17 1SB |
Director Name | Mr Lionel William Gilmartin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(8 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 North Lynnfield House Church Street Altrincham WA14 4DZ |
Director Name | Mr Mark Wraeg |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Prestwich Park Road South Manchester Greater Manchester M25 9PE |
Director Name | Miss Katarzyna Barbara Lachawiec |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2022(12 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 North Lynnfield House Church Street Altrincham WA14 4DZ |
Website | grono.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8770929 |
Telephone region | Manchester |
Registered Address | C/O Mazars Llp One Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
14k at £1 | Kaaron Welsh 7.00% Ordinary B |
---|---|
106k at £1 | Lionel William Gillmartin 53.00% Ordinary A |
10k at £1 | Changyou Jiang Mellish 5.00% Ordinary A |
30k at £1 | Stephen Ashcroft 15.00% Ordinary A |
20k at £1 | James Ryan Gilmartin 10.00% Ordinary A |
20k at £1 | Steven Gilmartin 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£210,442 |
Current Liabilities | £502,029 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 24 March 2023 (overdue) |
19 July 2022 | Delivered on: 21 July 2022 Persons entitled: Grono Wpc LTD Classification: A registered charge Outstanding |
---|---|
18 July 2022 | Delivered on: 20 July 2022 Persons entitled: Grono Imports LTD Classification: A registered charge Outstanding |
17 February 2015 | Delivered on: 20 February 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
29 February 2012 | Delivered on: 8 March 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 February 2024 | Administrator's progress report (27 pages) |
---|---|
10 January 2024 | Notice of extension of period of Administration (3 pages) |
23 August 2023 | Administrator's progress report (38 pages) |
5 June 2023 | Statement of affairs with form AM02SOA (10 pages) |
18 April 2023 | Notice of appointment of a replacement or additional administrator (12 pages) |
18 April 2023 | Notice of order removing administrator from office (12 pages) |
21 February 2023 | Notice of deemed approval of proposals (3 pages) |
25 January 2023 | Registered office address changed from 249 North Lynnfield House Church Street Altrincham WA14 4DZ England to One St. Peters Square Manchester M2 3DE on 25 January 2023 (2 pages) |
24 January 2023 | Appointment of an administrator (3 pages) |
24 January 2023 | Statement of administrator's proposal (59 pages) |
19 October 2022 | Termination of appointment of Lionel William Gilmartin as a director on 13 October 2022 (1 page) |
19 October 2022 | Notification of Benjamin Family Holdings Ltd as a person with significant control on 13 October 2022 (2 pages) |
19 October 2022 | Cessation of Lionel William Gilmartin as a person with significant control on 13 October 2022 (1 page) |
28 July 2022 | Termination of appointment of Katarzyna Barbara Lachawiec as a director on 15 July 2022 (1 page) |
21 July 2022 | Registration of charge 069138870004, created on 19 July 2022 (23 pages) |
20 July 2022 | Registration of charge 069138870003, created on 18 July 2022 (23 pages) |
17 June 2022 | Registered office address changed from The Causeway 70 Stamford New Road Altrincham WA14 1EE England to 249 North Lynnfield House Church Street Altrincham WA14 4DZ on 17 June 2022 (1 page) |
17 June 2022 | Satisfaction of charge 069138870002 in full (1 page) |
17 May 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
7 March 2022 | Appointment of Miss Katarzyna Barbara Lachawiec as a director on 7 March 2022 (2 pages) |
15 February 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
31 January 2022 | Director's details changed for Mr James Benjamin on 31 January 2022 (2 pages) |
16 November 2021 | Registered office address changed from Unit 5 Guinness Road Trading Estate Guinness Road Trafford Park Manchester Greater Manchester M17 1SB England to The Causeway 70 Stamford New Road Altrincham WA14 1EE on 16 November 2021 (1 page) |
29 July 2021 | Registered office address changed from Unit 5 Guiness Road Trading Estate Guiness Road Trafford Park Manchester M17 1SB United Kingdom to Unit 5 Guinness Road Trading Estate Guinness Road Trafford Park Manchester Greater Manchester M17 1SB on 29 July 2021 (1 page) |
14 May 2021 | Appointment of Mr James Benjamin as a director on 28 April 2021 (2 pages) |
13 May 2021 | Termination of appointment of Mark Wraeg as a director on 14 July 2020 (1 page) |
22 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
14 December 2020 | Withdrawal of a person with significant control statement on 14 December 2020 (2 pages) |
25 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 February 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 November 2019 | Appointment of Mr Mark Wraeg as a director on 25 November 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 June 2018 | Satisfaction of charge 1 in full (1 page) |
12 March 2018 | Termination of appointment of James Ryan Gilmartin as a director on 1 March 2018 (1 page) |
30 January 2018 | Change of details for Lionel William Gilmartin as a person with significant control on 30 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
29 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2017 | Notification of Lionel William Gilmartin as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Notification of Lionel William Gilmartin as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 June 2017 | Appointment of Lionel William Gilmartin as a director on 8 June 2017 (2 pages) |
8 June 2017 | Appointment of Lionel William Gilmartin as a director on 8 June 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
4 November 2016 | Registered office address changed from Unit 6 Guinness Road Trading Estate, Guinness Road Trafford Park Manchester M17 1SB England to Unit 5 Guiness Road Trading Estate Guiness Road Trafford Park Manchester M17 1SB on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from Unit 6 Guinness Road Trading Estate, Guinness Road Trafford Park Manchester M17 1SB England to Unit 5 Guiness Road Trading Estate Guiness Road Trafford Park Manchester M17 1SB on 4 November 2016 (1 page) |
11 August 2016 | Second filing of the annual return made up to 30 January 2016 (19 pages) |
11 August 2016 | Second filing of the annual return made up to 30 January 2016 (19 pages) |
25 July 2016 | Termination of appointment of Lionel William Gilmartin as a director on 19 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Lionel William Gilmartin as a director on 19 July 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 April 2016 | Annual return Statement of capital on 2016-04-14
Statement of capital on 2016-08-11
|
14 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return Statement of capital on 2016-04-14
Statement of capital on 2016-08-11
|
21 December 2015 | Termination of appointment of Stephen Ashcroft as a director on 6 July 2015 (1 page) |
21 December 2015 | Termination of appointment of Stephen Ashcroft as a director on 6 July 2015 (1 page) |
10 July 2015 | Appointment of Lionel William Gilmartin as a director on 29 June 2015 (3 pages) |
10 July 2015 | Appointment of Lionel William Gilmartin as a director on 29 June 2015 (3 pages) |
17 March 2015 | Registered office address changed from Unit 4 Trafford Moss Road Astra Business Park Trafford Park Manchester M17 1SQ to Unit 6 Guinness Road Trading Estate, Guinness Road Trafford Park Manchester M17 1SB on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Unit 4 Trafford Moss Road Astra Business Park Trafford Park Manchester M17 1SQ to Unit 6 Guinness Road Trading Estate, Guinness Road Trafford Park Manchester M17 1SB on 17 March 2015 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 February 2015 | Registration of charge 069138870002, created on 17 February 2015 (27 pages) |
20 February 2015 | Registration of charge 069138870002, created on 17 February 2015 (27 pages) |
11 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 January 2014 | Director's details changed for Mr James Ryan Gilmartin on 30 January 2014 (2 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Mr James Ryan Gilmartin on 30 January 2014 (2 pages) |
2 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
2 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
8 August 2013 | Director's details changed for Mr John Ryan Gilmartin on 1 August 2013 (2 pages) |
8 August 2013 | Termination of appointment of Lionel Gilmartin as a director (1 page) |
8 August 2013 | Director's details changed for Mr John Ryan Gilmartin on 1 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr John Ryan Gilmartin on 1 August 2013 (2 pages) |
8 August 2013 | Termination of appointment of John Boardman as a secretary (1 page) |
8 August 2013 | Termination of appointment of John Boardman as a secretary (1 page) |
8 August 2013 | Termination of appointment of Lionel Gilmartin as a director (1 page) |
7 June 2013 | Appointment of Mr John Ryan Gilmartin as a director (2 pages) |
7 June 2013 | Appointment of Mr John Ryan Gilmartin as a director (2 pages) |
7 June 2013 | Appointment of Mr Stephen Ashcroft as a director (2 pages) |
7 June 2013 | Appointment of Mr Stephen Ashcroft as a director (2 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 November 2011 | Previous accounting period shortened from 31 May 2012 to 30 September 2011 (1 page) |
4 November 2011 | Previous accounting period shortened from 31 May 2012 to 30 September 2011 (1 page) |
23 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
23 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
23 July 2011 | Termination of appointment of Alan Roberts as a director (1 page) |
23 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
23 July 2011 | Termination of appointment of Alan Roberts as a director (1 page) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
11 February 2011 | Appointment of Mr Lionel William Gilmartin as a director (3 pages) |
11 February 2011 | Termination of appointment of Kaar0N Welsh as a director (2 pages) |
11 February 2011 | Appointment of Mr Lionel William Gilmartin as a director (3 pages) |
11 February 2011 | Termination of appointment of Kaar0N Welsh as a director (2 pages) |
28 October 2010 | Registered office address changed from 429 Walmersley Road Bury Lancs BL9 5EU on 28 October 2010 (2 pages) |
28 October 2010 | Termination of appointment of Alan Roberts as a secretary (2 pages) |
28 October 2010 | Termination of appointment of Lionel Gilmartin as a director (2 pages) |
28 October 2010 | Termination of appointment of Lionel Gilmartin as a director (2 pages) |
28 October 2010 | Termination of appointment of Alan Roberts as a secretary (2 pages) |
28 October 2010 | Registered office address changed from 429 Walmersley Road Bury Lancs BL9 5EU on 28 October 2010 (2 pages) |
22 September 2010 | Appointment of John Paul Boardman as a secretary (3 pages) |
22 September 2010 | Appointment of Kaar0N Welsh as a director (3 pages) |
22 September 2010 | Appointment of Kaar0N Welsh as a director (3 pages) |
22 September 2010 | Appointment of John Paul Boardman as a secretary (3 pages) |
9 September 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
23 July 2010 | Appointment of Lionel William Gilmartin as a director (3 pages) |
23 July 2010 | Appointment of Lionel William Gilmartin as a director (3 pages) |
27 July 2009 | Ad 30/06/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
27 July 2009 | Ad 30/06/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
3 July 2009 | Director appointed alan roberts (1 page) |
3 July 2009 | Director appointed alan roberts (1 page) |
3 July 2009 | Appointment terminated director lionel gilmartin (1 page) |
3 July 2009 | Appointment terminated director lionel gilmartin (1 page) |
25 June 2009 | Memorandum and Articles of Association (4 pages) |
25 June 2009 | Memorandum and Articles of Association (4 pages) |
20 June 2009 | Company name changed growno lawns LIMITED\certificate issued on 23/06/09 (2 pages) |
20 June 2009 | Company name changed growno lawns LIMITED\certificate issued on 23/06/09 (2 pages) |
6 June 2009 | Secretary appointed alan roberts (2 pages) |
6 June 2009 | Secretary appointed alan roberts (2 pages) |
6 June 2009 | Director appointed lionel william gilmartin (2 pages) |
6 June 2009 | Director appointed lionel william gilmartin (2 pages) |
26 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
26 May 2009 | Appointment terminate, secretary hsc secretarial LIMITED logged form (1 page) |
26 May 2009 | Appointment terminate, secretary hsc secretarial LIMITED logged form (1 page) |
26 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
22 May 2009 | Incorporation (6 pages) |
22 May 2009 | Incorporation (6 pages) |