Company NameGrono Lawns Limited
DirectorJames Benjamin
Company StatusIn Administration
Company Number06913887
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 11 months ago)
Previous NameGrowno Lawns Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr James Benjamin
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 North Lynnfield House Church Street
Altrincham
WA14 4DZ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameMr Alan Roberts
NationalityBritish
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowes Farm Sefton Drive
Bury
Lancashire
BL9 6PL
Director NameMr Alan Roberts
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowes Farm Sefton Drive
Bury
Lancashire
BL9 6PL
Director NameMr Lionel William Gilmartin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address429 Walmersley Road
Bury
Lancashire
BL9 5EU
Director NameKaaron Ann Welsh
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Chapel Lane
Hale Barns
Cheshire
WA15 0SU
Secretary NameJohn Paul Boardman
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address52 Fourth Avenue
Bury
Lancashire
BL9 7RH
Director NameMr Lionel William Gilmartin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Trafford Moss Road Astra Business Park
Trafford Park
Manchester
M17 1SQ
Director NameMr Stephen Ashcroft
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Guinness Road Trading Estate, Guinness Road
Trafford Park
Manchester
M17 1SB
Director NameMr James Ryan Gilmartin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2013(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Guiness Road Trading Estate Guiness Road
Trafford Park
Manchester
M17 1SB
Director NameMr Lionel William Gilmartin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Guinness Road Trading Estate Guinness Road
Trafford Park
Manchester
M17 1SB
Director NameMr Lionel William Gilmartin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(8 years after company formation)
Appointment Duration5 years, 4 months (resigned 13 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 North Lynnfield House Church Street
Altrincham
WA14 4DZ
Director NameMr Mark Wraeg
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(10 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Prestwich Park Road South
Manchester
Greater Manchester
M25 9PE
Director NameMiss Katarzyna Barbara Lachawiec
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2022(12 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 North Lynnfield House Church Street
Altrincham
WA14 4DZ

Contact

Websitegrono.co.uk
Email address[email protected]
Telephone0161 8770929
Telephone regionManchester

Location

Registered AddressC/O Mazars Llp
One
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

14k at £1Kaaron Welsh
7.00%
Ordinary B
106k at £1Lionel William Gillmartin
53.00%
Ordinary A
10k at £1Changyou Jiang Mellish
5.00%
Ordinary A
30k at £1Stephen Ashcroft
15.00%
Ordinary A
20k at £1James Ryan Gilmartin
10.00%
Ordinary A
20k at £1Steven Gilmartin
10.00%
Ordinary A

Financials

Year2014
Net Worth-£210,442
Current Liabilities£502,029

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 March 2022 (2 years, 1 month ago)
Next Return Due24 March 2023 (overdue)

Charges

19 July 2022Delivered on: 21 July 2022
Persons entitled: Grono Wpc LTD

Classification: A registered charge
Outstanding
18 July 2022Delivered on: 20 July 2022
Persons entitled: Grono Imports LTD

Classification: A registered charge
Outstanding
17 February 2015Delivered on: 20 February 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
29 February 2012Delivered 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

Filing History

21 February 2024Administrator's progress report (27 pages)
10 January 2024Notice of extension of period of Administration (3 pages)
23 August 2023Administrator's progress report (38 pages)
5 June 2023Statement of affairs with form AM02SOA (10 pages)
18 April 2023Notice of appointment of a replacement or additional administrator (12 pages)
18 April 2023Notice of order removing administrator from office (12 pages)
21 February 2023Notice of deemed approval of proposals (3 pages)
25 January 2023Registered 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 2023Appointment of an administrator (3 pages)
24 January 2023Statement of administrator's proposal (59 pages)
19 October 2022Termination of appointment of Lionel William Gilmartin as a director on 13 October 2022 (1 page)
19 October 2022Notification of Benjamin Family Holdings Ltd as a person with significant control on 13 October 2022 (2 pages)
19 October 2022Cessation of Lionel William Gilmartin as a person with significant control on 13 October 2022 (1 page)
28 July 2022Termination of appointment of Katarzyna Barbara Lachawiec as a director on 15 July 2022 (1 page)
21 July 2022Registration of charge 069138870004, created on 19 July 2022 (23 pages)
20 July 2022Registration of charge 069138870003, created on 18 July 2022 (23 pages)
17 June 2022Registered 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 2022Satisfaction of charge 069138870002 in full (1 page)
17 May 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
7 March 2022Appointment of Miss Katarzyna Barbara Lachawiec as a director on 7 March 2022 (2 pages)
15 February 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
31 January 2022Director's details changed for Mr James Benjamin on 31 January 2022 (2 pages)
16 November 2021Registered 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 2021Registered 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 2021Appointment of Mr James Benjamin as a director on 28 April 2021 (2 pages)
13 May 2021Termination of appointment of Mark Wraeg as a director on 14 July 2020 (1 page)
22 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
14 December 2020Withdrawal of a person with significant control statement on 14 December 2020 (2 pages)
25 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 February 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 November 2019Appointment of Mr Mark Wraeg as a director on 25 November 2019 (2 pages)
18 March 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 June 2018Satisfaction of charge 1 in full (1 page)
12 March 2018Termination of appointment of James Ryan Gilmartin as a director on 1 March 2018 (1 page)
30 January 2018Change of details for Lionel William Gilmartin as a person with significant control on 30 January 2018 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
29 November 2017Particulars of variation of rights attached to shares (2 pages)
29 November 2017Particulars of variation of rights attached to shares (2 pages)
20 November 2017Notification of Lionel William Gilmartin as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Lionel William Gilmartin as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 June 2017Appointment of Lionel William Gilmartin as a director on 8 June 2017 (2 pages)
8 June 2017Appointment of Lionel William Gilmartin as a director on 8 June 2017 (2 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
4 November 2016Registered 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 2016Registered 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 2016Second filing of the annual return made up to 30 January 2016 (19 pages)
11 August 2016Second filing of the annual return made up to 30 January 2016 (19 pages)
25 July 2016Termination of appointment of Lionel William Gilmartin as a director on 19 July 2016 (1 page)
25 July 2016Termination of appointment of Lionel William Gilmartin as a director on 19 July 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 April 2016Annual return
Statement of capital on 2016-04-14
  • GBP 200,000

Statement of capital on 2016-08-11
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2016
(6 pages)
14 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200,000
(4 pages)
14 April 2016Annual return
Statement of capital on 2016-04-14
  • GBP 200,000

Statement of capital on 2016-08-11
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2016
(6 pages)
21 December 2015Termination of appointment of Stephen Ashcroft as a director on 6 July 2015 (1 page)
21 December 2015Termination of appointment of Stephen Ashcroft as a director on 6 July 2015 (1 page)
10 July 2015Appointment of Lionel William Gilmartin as a director on 29 June 2015 (3 pages)
10 July 2015Appointment of Lionel William Gilmartin as a director on 29 June 2015 (3 pages)
17 March 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 February 2015Registration of charge 069138870002, created on 17 February 2015 (27 pages)
20 February 2015Registration of charge 069138870002, created on 17 February 2015 (27 pages)
11 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200,000
(4 pages)
11 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200,000
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 January 2014Director's details changed for Mr James Ryan Gilmartin on 30 January 2014 (2 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200,000
(4 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200,000
(4 pages)
30 January 2014Director's details changed for Mr James Ryan Gilmartin on 30 January 2014 (2 pages)
2 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
2 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
8 August 2013Director's details changed for Mr John Ryan Gilmartin on 1 August 2013 (2 pages)
8 August 2013Termination of appointment of Lionel Gilmartin as a director (1 page)
8 August 2013Director's details changed for Mr John Ryan Gilmartin on 1 August 2013 (2 pages)
8 August 2013Director's details changed for Mr John Ryan Gilmartin on 1 August 2013 (2 pages)
8 August 2013Termination of appointment of John Boardman as a secretary (1 page)
8 August 2013Termination of appointment of John Boardman as a secretary (1 page)
8 August 2013Termination of appointment of Lionel Gilmartin as a director (1 page)
7 June 2013Appointment of Mr John Ryan Gilmartin as a director (2 pages)
7 June 2013Appointment of Mr John Ryan Gilmartin as a director (2 pages)
7 June 2013Appointment of Mr Stephen Ashcroft as a director (2 pages)
7 June 2013Appointment of Mr Stephen Ashcroft as a director (2 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 November 2011Previous accounting period shortened from 31 May 2012 to 30 September 2011 (1 page)
4 November 2011Previous accounting period shortened from 31 May 2012 to 30 September 2011 (1 page)
23 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
23 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 July 2011Termination of appointment of Alan Roberts as a director (1 page)
23 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 July 2011Termination of appointment of Alan Roberts as a director (1 page)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 February 2011Appointment of Mr Lionel William Gilmartin as a director (3 pages)
11 February 2011Termination of appointment of Kaar0N Welsh as a director (2 pages)
11 February 2011Appointment of Mr Lionel William Gilmartin as a director (3 pages)
11 February 2011Termination of appointment of Kaar0N Welsh as a director (2 pages)
28 October 2010Registered office address changed from 429 Walmersley Road Bury Lancs BL9 5EU on 28 October 2010 (2 pages)
28 October 2010Termination of appointment of Alan Roberts as a secretary (2 pages)
28 October 2010Termination of appointment of Lionel Gilmartin as a director (2 pages)
28 October 2010Termination of appointment of Lionel Gilmartin as a director (2 pages)
28 October 2010Termination of appointment of Alan Roberts as a secretary (2 pages)
28 October 2010Registered office address changed from 429 Walmersley Road Bury Lancs BL9 5EU on 28 October 2010 (2 pages)
22 September 2010Appointment of John Paul Boardman as a secretary (3 pages)
22 September 2010Appointment of Kaar0N Welsh as a director (3 pages)
22 September 2010Appointment of Kaar0N Welsh as a director (3 pages)
22 September 2010Appointment of John Paul Boardman as a secretary (3 pages)
9 September 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
12 August 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
(5 pages)
12 August 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
(5 pages)
23 July 2010Appointment of Lionel William Gilmartin as a director (3 pages)
23 July 2010Appointment of Lionel William Gilmartin as a director (3 pages)
27 July 2009Ad 30/06/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
27 July 2009Ad 30/06/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
3 July 2009Director appointed alan roberts (1 page)
3 July 2009Director appointed alan roberts (1 page)
3 July 2009Appointment terminated director lionel gilmartin (1 page)
3 July 2009Appointment terminated director lionel gilmartin (1 page)
25 June 2009Memorandum and Articles of Association (4 pages)
25 June 2009Memorandum and Articles of Association (4 pages)
20 June 2009Company name changed growno lawns LIMITED\certificate issued on 23/06/09 (2 pages)
20 June 2009Company name changed growno lawns LIMITED\certificate issued on 23/06/09 (2 pages)
6 June 2009Secretary appointed alan roberts (2 pages)
6 June 2009Secretary appointed alan roberts (2 pages)
6 June 2009Director appointed lionel william gilmartin (2 pages)
6 June 2009Director appointed lionel william gilmartin (2 pages)
26 May 2009Appointment terminated director aderyn hurworth (1 page)
26 May 2009Appointment terminate, secretary hsc secretarial LIMITED logged form (1 page)
26 May 2009Appointment terminate, secretary hsc secretarial LIMITED logged form (1 page)
26 May 2009Appointment terminated director aderyn hurworth (1 page)
22 May 2009Incorporation (6 pages)
22 May 2009Incorporation (6 pages)