Company NameGrowlers Limited
DirectorMichael Andrew James Inglefield
Company StatusActive
Company Number06846258
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Previous NameHeroncrab Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMichael Andrew James Inglefield
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Richardshaw Lane
Stanningley
Pudsey
LS28 6AA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameJulie Camm
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(1 month, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Whingate Avenue
Armley
Leeds
West Yorkshire
LS12 3RE

Contact

Telephone0113 2290888
Telephone regionLeeds

Location

Registered Address161 Richardshaw Lane
Stanningley
Pudsey
LS28 6AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrew Inglefield
50.00%
Ordinary
1 at £1Julie Camm
50.00%
Ordinary

Financials

Year2014
Net Worth-£9
Cash£2
Current Liabilities£8,887

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

15 March 2024Confirmation statement made on 13 March 2024 with updates (4 pages)
16 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 September 2023Cessation of Michael Andrew James Inglefield as a person with significant control on 23 August 2023 (1 page)
6 September 2023Notification of Robert Winterbottom as a person with significant control on 23 August 2023 (2 pages)
6 September 2023Termination of appointment of Michael Andrew James Inglefield as a director on 23 August 2023 (1 page)
6 September 2023Appointment of Mr Robert James Winterbottom as a director on 23 August 2023 (2 pages)
4 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 March 2022Confirmation statement made on 13 March 2022 with updates (4 pages)
22 March 2022Change of details for Mr Michael Andrew James Inglefield as a person with significant control on 1 April 2021 (2 pages)
22 March 2022Cessation of Julie Camm as a person with significant control on 1 April 2021 (1 page)
23 February 2022Registered office address changed from 159 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA to 161 Richardshaw Lane Stanningley Pudsey LS28 6AA on 23 February 2022 (1 page)
16 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 April 2021Termination of appointment of Julie Camm as a director on 1 April 2021 (1 page)
23 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
8 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(4 pages)
25 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(4 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
17 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Registered office address changed from 15 Whingate Avenue Armley Leeds West Yorkshire LS12 3RE England on 9 July 2010 (1 page)
9 July 2010Director's details changed for Julie Camm on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Michael Andrew James Inglefield on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Michael Andrew James Inglefield on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Julie Camm on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Michael Andrew James Inglefield on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Julie Camm on 5 July 2010 (2 pages)
9 July 2010Registered office address changed from 15 Whingate Avenue Armley Leeds West Yorkshire LS12 3RE England on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 15 Whingate Avenue Armley Leeds West Yorkshire LS12 3RE England on 9 July 2010 (1 page)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Michael Andrew James Inglefield on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Michael Andrew James Inglefield on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Julie Camm on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Julie Camm on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Julie Camm on 1 March 2010 (2 pages)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Michael Andrew James Inglefield on 1 March 2010 (2 pages)
12 May 2009Registered office changed on 12/05/2009 from 5 sunnybank grove thornbury bradford west yorkshire BD3 7DJ (1 page)
12 May 2009Registered office changed on 12/05/2009 from 5 sunnybank grove thornbury bradford west yorkshire BD3 7DJ (1 page)
8 May 2009Director appointed michael andrew james inglefield (2 pages)
8 May 2009Director appointed julie camm (2 pages)
8 May 2009Director appointed julie camm (2 pages)
8 May 2009Director appointed michael andrew james inglefield (2 pages)
7 May 2009Company name changed heroncrab LTD\certificate issued on 08/05/09 (2 pages)
7 May 2009Company name changed heroncrab LTD\certificate issued on 08/05/09 (2 pages)
27 April 2009Appointment terminated director yomtov jacobs (1 page)
27 April 2009Appointment terminated director yomtov jacobs (1 page)
27 April 2009Registered office changed on 27/04/2009 from 39A leicester road salford manchester M7 4AS (1 page)
27 April 2009Registered office changed on 27/04/2009 from 39A leicester road salford manchester M7 4AS (1 page)
13 March 2009Incorporation (9 pages)
13 March 2009Incorporation (9 pages)