Company NameAssociated Growers (Hull) Limited
DirectorsPhilip Richard Hough and David Mellows
Company StatusActive
Company Number00497206
CategoryPrivate Limited Company
Incorporation Date4 July 1951(72 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Philip Richard Hough
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(40 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Priory Market Henry Boot Way Priory Park Ea
Hull
East Yorkshire
HU4 7EA
Director NameMr David Mellows
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(40 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Priory Market Henry Boot Way
Priory Park East
Hull
East Yorkshire
HU4 7EA
Secretary NameMrs Doreen Hough
NationalityBritish
StatusCurrent
Appointed15 July 1991(40 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressUnit 7 Priory Market Henry Boot Way
Priory Park East
Hull
East Yorkshire
HU4 7EA

Contact

Telephone01482 325222
Telephone regionHull

Location

Registered AddressUnit 7 Priory Market Henry Boot Way
Priory Park East
Hull
East Yorkshire
HU4 7EA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering

Shareholders

1.6k at £1Mr Philip Richard Hough
99.94%
Ordinary
1 at £1Mrs Doreen Hough
0.06%
Ordinary

Financials

Year2014
Net Worth£807,852
Cash£416,608
Current Liabilities£51,397

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Charges

28 March 1979Delivered on: 5 April 1979
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or thomas bulman (hull) limited to the chargee on any account whatsoever.
Particulars: 18 humber street, kingston-upon-hull, humberside - title no. Ms 26206.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
15 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
23 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
29 July 2019Director's details changed for Mr David Mellows on 29 July 2019 (2 pages)
29 July 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
30 October 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
20 July 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
22 June 2017Director's details changed for Mr Philip Richard Hough on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Philip Richard Hough on 22 June 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 September 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA United Kingdom to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 September 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA United Kingdom to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 September 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 September 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
9 September 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
9 September 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
8 September 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
8 September 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,560
(5 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,560
(5 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,560
(5 pages)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,560
(5 pages)
23 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
7 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
9 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
27 July 2011Register inspection address has been changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
27 July 2011Register inspection address has been changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
27 July 2011Register(s) moved to registered office address (1 page)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
27 July 2011Register(s) moved to registered office address (1 page)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 July 2010Director's details changed for Mr David Mellows on 15 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mrs Doreen Hough on 15 July 2010 (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Director's details changed for Mr David Mellows on 15 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mrs Doreen Hough on 15 July 2010 (1 page)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mr Philip Richard Hough on 15 July 2010 (2 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mr Philip Richard Hough on 15 July 2010 (2 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register inspection address has been changed (1 page)
24 May 2010Accounts for a small company made up to 28 February 2010 (7 pages)
24 May 2010Accounts for a small company made up to 28 February 2010 (7 pages)
23 November 2009Registered office address changed from 17 Humber Street Hull HU1 1TH on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 17 Humber Street Hull HU1 1TH on 23 November 2009 (1 page)
5 August 2009Return made up to 15/07/09; full list of members (4 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Return made up to 15/07/09; full list of members (4 pages)
5 August 2009Location of register of members (1 page)
19 June 2009Accounts for a small company made up to 28 February 2009 (7 pages)
19 June 2009Accounts for a small company made up to 28 February 2009 (7 pages)
6 August 2008Return made up to 15/07/08; no change of members (5 pages)
6 August 2008Return made up to 15/07/08; no change of members (5 pages)
15 July 2008Accounts for a small company made up to 28 February 2008 (7 pages)
15 July 2008Accounts for a small company made up to 28 February 2008 (7 pages)
27 July 2007Return made up to 15/07/07; no change of members (7 pages)
27 July 2007Return made up to 15/07/07; no change of members (7 pages)
7 June 2007Accounts for a small company made up to 28 February 2007 (7 pages)
7 June 2007Accounts for a small company made up to 28 February 2007 (7 pages)
21 July 2006Return made up to 15/07/06; full list of members (7 pages)
21 July 2006Return made up to 15/07/06; full list of members (7 pages)
27 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
27 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
25 July 2005Return made up to 15/07/05; full list of members (7 pages)
25 July 2005Return made up to 15/07/05; full list of members (7 pages)
8 June 2005Accounts for a small company made up to 28 February 2005 (7 pages)
8 June 2005Accounts for a small company made up to 28 February 2005 (7 pages)
19 July 2004Return made up to 15/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2004Return made up to 15/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2004Accounts for a small company made up to 28 February 2004 (7 pages)
10 June 2004Accounts for a small company made up to 28 February 2004 (7 pages)
21 July 2003Return made up to 15/07/03; full list of members (7 pages)
21 July 2003Return made up to 15/07/03; full list of members (7 pages)
30 May 2003Accounts for a small company made up to 28 February 2003 (7 pages)
30 May 2003Accounts for a small company made up to 28 February 2003 (7 pages)
21 July 2002Return made up to 15/07/02; full list of members (7 pages)
21 July 2002Return made up to 15/07/02; full list of members (7 pages)
28 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
28 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
20 July 2001Return made up to 15/07/01; full list of members (6 pages)
20 July 2001Return made up to 15/07/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
1 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
20 July 2000Return made up to 15/07/00; full list of members (6 pages)
20 July 2000Return made up to 15/07/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 28 February 2000 (6 pages)
14 June 2000Accounts for a small company made up to 28 February 2000 (6 pages)
21 July 1999Return made up to 15/07/99; full list of members (7 pages)
21 July 1999Return made up to 15/07/99; full list of members (7 pages)
13 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
13 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
17 July 1998Return made up to 15/07/98; full list of members (7 pages)
17 July 1998Return made up to 15/07/98; full list of members (7 pages)
11 May 1998Accounts for a small company made up to 28 February 1998 (5 pages)
11 May 1998Accounts for a small company made up to 28 February 1998 (5 pages)
17 June 1997Accounts for a small company made up to 28 February 1997 (5 pages)
17 June 1997Accounts for a small company made up to 28 February 1997 (5 pages)
8 May 1996Accounts for a small company made up to 29 February 1996 (5 pages)
8 May 1996Accounts for a small company made up to 29 February 1996 (5 pages)
25 July 1995Return made up to 15/07/95; full list of members (8 pages)
25 July 1995Return made up to 15/07/95; full list of members (8 pages)
4 May 1995Accounts for a small company made up to 28 February 1995 (5 pages)
4 May 1995Accounts for a small company made up to 28 February 1995 (5 pages)