Company NameGood 2 Grow Limited
DirectorGraham Adrian Harris
Company StatusActive
Company Number08940126
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Graham Adrian Harris
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(6 days after company formation)
Appointment Duration10 years
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameKelly Pears
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(6 days after company formation)
Appointment Duration10 months, 1 week (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Graham Adrian Harris
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due19 June 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return14 March 2023 (1 year ago)
Next Return Due28 March 2024 (overdue)

Filing History

21 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
24 October 2023Compulsory strike-off action has been discontinued (1 page)
23 October 2023Micro company accounts made up to 31 March 2022 (5 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
27 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
17 March 2023Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
22 December 2022Previous accounting period shortened from 1 April 2022 to 31 March 2022 (1 page)
21 December 2022Previous accounting period extended from 24 March 2022 to 1 April 2022 (1 page)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
28 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
18 March 2022Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page)
21 December 2021Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
24 June 2021Micro company accounts made up to 31 March 2020 (5 pages)
19 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
26 March 2021Current accounting period shortened from 27 March 2020 to 26 March 2020 (1 page)
24 September 2020Director's details changed for Mr Graham Adrian Harris on 24 September 2020 (2 pages)
23 September 2020Micro company accounts made up to 31 March 2019 (5 pages)
27 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
23 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
28 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
21 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
12 June 2018Compulsory strike-off action has been discontinued (1 page)
11 June 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Registered office address changed from Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW United Kingdom to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 13 April 2015 (1 page)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Registered office address changed from Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW United Kingdom to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 13 April 2015 (1 page)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
18 February 2015Termination of appointment of Kelly Pears as a director on 27 January 2015 (2 pages)
18 February 2015Termination of appointment of Kelly Pears as a director on 27 January 2015 (2 pages)
13 August 2014Director's details changed for Mr Adrian Harris on 1 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Adrian Harris on 1 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Adrian Harris on 1 August 2014 (2 pages)
31 March 2014Appointment of Mr Adrian Harris as a director (3 pages)
31 March 2014Appointment of Kelly Pears as a director (3 pages)
31 March 2014Appointment of Mr Adrian Harris as a director (3 pages)
31 March 2014Appointment of Kelly Pears as a director (3 pages)
14 March 2014Termination of appointment of Graham Cowan as a director (1 page)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
14 March 2014Termination of appointment of Graham Cowan as a director (1 page)