Company NameGrown In Britain Ltd
Company StatusActive
Company NumberSC453805
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steve Cook
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(8 months, 3 weeks after company formation)
Appointment Duration10 years
RoleConstruction Professional
Country of ResidenceEngland
Correspondence AddressWillmott Dixon Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Andrew John Harvey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(8 months, 3 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Market Place
Colerne
Chippenham
Wiltshire
SN14 8AY
Director NameMr Dougal Driver
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(8 months, 3 weeks after company formation)
Appointment Duration10 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressColdharbour Cottage Cold Harbour Lane
Newent
GL18 1DJ
Wales
Director NameMs Helen Sarah Bentley-Fox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(10 years, 8 months after company formation)
Appointment Duration4 weeks, 1 day
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address25 Gratitude Road 25 Gratitude Road
Bristol
BS5 6EH
Director NameMr Stuart Alexander Goodall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameMs Sophie Churchill
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(8 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 29 December 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address89 High Street
Measham
Swadlincote
Derbyshire
DE12 7HZ
Director NameMr Simon Frederick Hodgson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(8 months, 3 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 21 March 2024)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage Bathford Hill
Bathford
Bath
BA1 7SN
Director NameMs Rebecca Susan Speight
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 November 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Woodland Trust Kempton Way
Grantham
Lincolnshire
NG31 6LL
Director NameMs Rebecca Susan Speight
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Woodland Trust Kempton Way
Grantham
Lincolnshire
NG31 6LL

Location

Registered Address59 George Street
Edinburgh
EH2 2JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,447
Cash£26,095
Current Liabilities£34,670

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

20 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
5 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
16 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
30 January 2019Termination of appointment of Rebecca Susan Speight as a director on 30 January 2019 (1 page)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
22 May 2017Termination of appointment of Stuart Alexander Goodall as a director on 23 February 2017 (1 page)
22 May 2017Termination of appointment of Stuart Alexander Goodall as a director on 23 February 2017 (1 page)
8 December 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
8 December 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 November 2015Director's details changed for Ms Rebecca Susan Speight on 24 June 2015 (2 pages)
11 November 2015Appointment of Ms Rebecca Susan Speight as a director on 4 March 2015 (2 pages)
11 November 2015Termination of appointment of Rebecca Susan Speight as a director on 11 November 2015 (1 page)
11 November 2015Appointment of Ms Rebecca Susan Speight as a director on 4 March 2015 (2 pages)
11 November 2015Appointment of Ms Rebecca Susan Speight as a director on 4 March 2015 (2 pages)
11 November 2015Director's details changed for Ms Rebecca Susan Speight on 24 June 2015 (2 pages)
11 November 2015Termination of appointment of Rebecca Susan Speight as a director on 11 November 2015 (1 page)
3 September 2015Annual return made up to 4 July 2015 no member list (7 pages)
3 September 2015Annual return made up to 4 July 2015 no member list (7 pages)
3 September 2015Director's details changed for Ms Rebecca Susan Speight on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Ms Rebecca Susan Speight on 3 September 2015 (2 pages)
3 September 2015Annual return made up to 4 July 2015 no member list (7 pages)
3 September 2015Director's details changed for Ms Rebecca Susan Speight on 3 September 2015 (2 pages)
24 June 2015Appointment of Ms Rebecca Susan Speight as a director on 4 March 2015 (2 pages)
24 June 2015Appointment of Ms Rebecca Susan Speight as a director on 4 March 2015 (2 pages)
24 June 2015Appointment of Ms Rebecca Susan Speight as a director on 4 March 2015 (2 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 February 2015Termination of appointment of Sophie Churchill as a director on 29 December 2014 (1 page)
19 February 2015Termination of appointment of Sophie Churchill as a director on 29 December 2014 (1 page)
9 July 2014Annual return made up to 4 July 2014 no member list (7 pages)
9 July 2014Annual return made up to 4 July 2014 no member list (7 pages)
9 July 2014Annual return made up to 4 July 2014 no member list (7 pages)
27 March 2014Appointment of Mr Simon Frederick Hodgson as a director (2 pages)
27 March 2014Appointment of Mr Simon Frederick Hodgson as a director (2 pages)
27 March 2014Appointment of Mr Steve Cook as a director (2 pages)
27 March 2014Appointment of Mr Andrew John Harvey as a director (2 pages)
27 March 2014Appointment of Ms Sophie Churchill as a director (2 pages)
27 March 2014Appointment of Mr Dougal Driver as a director (2 pages)
27 March 2014Appointment of Ms Sophie Churchill as a director (2 pages)
27 March 2014Appointment of Mr Steve Cook as a director (2 pages)
27 March 2014Appointment of Mr Dougal Driver as a director (2 pages)
27 March 2014Appointment of Mr Andrew John Harvey as a director (2 pages)
4 July 2013Incorporation (15 pages)
4 July 2013Incorporation (15 pages)