Company NameIgrowing Limited
DirectorsNicholas Martin Denham and Martin Stuart Ellis
Company StatusActive
Company Number11783852
CategoryPrivate Limited Company
Incorporation Date23 January 2019(5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Nicholas Martin Denham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(1 week after company formation)
Appointment Duration5 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThorpe Road
Howden
East Yorkshire
DN14 7PB
Director NameMr Martin Stuart Ellis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(1 week after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThorpe Road
Howden
East Yorkshire
DN14 7PB
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressThorpe Road
Howden
East Yorkshire
DN14 7PB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishEastrington
WardHowdenshire
Built Up AreaHowden
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 July 2020 (5 pages)
13 August 2020Previous accounting period shortened from 31 December 2020 to 31 July 2020 (1 page)
29 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
12 March 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
13 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 100
(4 pages)
13 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 February 2019Cessation of Martin Stuart Ellis as a person with significant control on 1 February 2019 (1 page)
12 February 2019Notification of a person with significant control statement (2 pages)
30 January 2019Appointment of Mr Nicholas Martin Denham as a director on 30 January 2019 (2 pages)
30 January 2019Notification of Martin Stuart Ellis as a person with significant control on 23 January 2019 (2 pages)
30 January 2019Appointment of Mr Martin Stuart Ellis as a director on 30 January 2019 (2 pages)
24 January 2019Cessation of Graham Robertson Stephens as a person with significant control on 23 January 2019 (1 page)
24 January 2019Termination of appointment of Graham Robertson Stephens as a director on 23 January 2019 (1 page)
23 January 2019Incorporation
Statement of capital on 2019-01-23
  • GBP 1
(29 pages)