Check the

INDIGROW (UK) LIMITED

Company
INDIGROW (UK) LIMITED (04165654)

INDIGROW (UK)

Phone: 01189 710 991
A rating

ABOUT INDIGROW (UK) LIMITED

Welcome to Indigrow UK

Indigrow UK are leading experts in turf management, irrigation and sporting supplies.

We are the foremost UK distributor of Indigrow fertilisers, wetting agents, turf chemicals and other amenity products. To enable us to provide the complete package that the modern greenkeeper or groundsman requires, we also supply amenity chemicals from Bayer, Everris and several others, as well as our own range of fine turf and fairway and outfield fertilisers manufactured specifically for the UK market under our brand name, Vector.

Customer service is a vital part of what Indigrow UK stands for. Our specialised transport network and excellent office staff ensure that our products arrive quickly and in excellent condition. Our representatives are based all around the UK, ensuring that our customers can talk to someone nearby whenever they have a turf management issue.

Featured Products

Indigrow UK is a Berkshire based company, supplying products to customers nationwide. We welcome your comments and questions, please contact us by email or by phone on:

KEY FINANCES

Year
2016
Assets
£550.09k ▼ £-186.51k (-25.32 %)
Cash
£8.76k ▼ £-8.18k (-48.29 %)
Liabilities
£473.3k ▼ £-192.94k (-28.96 %)
Net Worth
£76.79k ▲ £6.43k (9.15 %)

REGISTRATION INFO

Company name
INDIGROW (UK) LIMITED
Company number
04165654
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Feb 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
indigrow.co.uk
Phones
01189 710 991
Registered Address
OVERDENE HOUSE 49 CHURCH STREET,
THEALE,
READING,
BERKSHIRE,
RG7 5BX

ECONOMIC ACTIVITIES

46110
Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

20 Jul 2016
Appointment of Mr Richard James Poskitt as a director on 1 June 2016
19 Jul 2016
Confirmation statement made on 5 July 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

28 May 2013
Status
Outstanding
Delivered
4 June 2013
Persons entitled
Sme Invoice Finance Limited
Description
By way of first fixed charge:-. (I) all freehold and…

25 June 2010
Status
Satisfied on 10 June 2013
Delivered
29 June 2010
Persons entitled
Bibby Financial Services Limited
Description
Fixed and floating charge over the undertaking and all…

9 March 2007
Status
Satisfied on 14 August 2010
Delivered
10 March 2007
Persons entitled
Redd Factors Limited
Description
Fixed and floating charges over the undertaking and all…

1 December 2004
Status
Satisfied on 14 August 2010
Delivered
14 December 2004
Persons entitled
Redd Factors Limited
Description
Fixed and floating charges over the undertaking and all…

24 August 2002
Status
Satisfied on 3 December 2004
Delivered
7 September 2002
Persons entitled
Eurofactor (UK) Limited
Description
All assets of the company by way of a first fixed and…

22 March 2002
Status
Satisfied on 3 November 2004
Delivered
26 March 2002
Persons entitled
Close Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

INDIGROW (UK) LIMITED DIRECTORS

Elizabeth Ann Mcguire

  Acting
Appointed
01 April 2010
Role
Secretary
Address
15 Norton Road, Wokingham, Berkshire, United Kingdom, RG40 2BD
Name
MCGUIRE, Elizabeth Ann

Carl Richard Crome

  Acting
Appointed
01 April 2008
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
1 Rose Cottages, Pot Kilns Lane, Frilsham, Berkshire, RG18 9XQ
Country Of Residence
United Kingdom
Name
CROME, Carl Richard

Elizabeth Ann Mcguire

  Acting
Appointed
23 March 2015
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
The Company's Registered Office, Reading, Berkshire, England
Country Of Residence
England
Name
MCGUIRE, Elizabeth Ann

Richard James Poskitt

  Acting
Appointed
01 June 2016
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
The Cottage,, Bosham Lane, Bosham, Chichester, West Sussex, England, PO18 8HG
Country Of Residence
England
Name
POSKITT, Richard James

Martin Richard Andrews

  Resigned
Appointed
25 June 2005
Resigned
01 November 2005
Occupation
Accountant
Role
Secretary
Nationality
British
Address
Ravensworth Cottage, Ravensworth Road Mortimer, Reading, Berkshire, RG7 3UD
Name
ANDREWS, Martin Richard

Carl Richard Crome

  Resigned
Appointed
20 September 2007
Resigned
01 April 2010
Role
Secretary
Address
1 Rose Cottages, Pot Kilns Lane, Frilsham, Berkshire, RG18 9XQ
Name
CROME, Carl Richard

Christopher Richard Dlugiewicz

  Resigned
Appointed
01 November 2005
Resigned
01 November 2006
Role
Secretary
Address
5 May Park, Calcot, Reading, Berkshire, RG31 7RU
Name
DLUGIEWICZ, Christopher Richard

Elizabeth Mcguire

  Resigned
Appointed
01 November 2006
Resigned
26 January 2007
Role
Secretary
Address
5 Norton Road, Reading, Berkshire, RG1 3QH
Name
MCGUIRE, Elizabeth

Yvonne Montague

  Resigned
Appointed
10 January 2003
Resigned
25 June 2005
Role
Secretary
Address
10 Westfield Drive, Great Bookham, Surrey, KT23 3NU
Name
MONTAGUE, Yvonne

Andrea Wilton

  Resigned
Appointed
26 January 2007
Resigned
01 April 2008
Role
Secretary
Address
Woodstock Cottage, Durbans Road, Wisborough Green, Billingshurst, West Sussex, RH14 0DQ
Name
WILTON, Andrea

Alexander Lee Wright

  Resigned
Appointed
30 March 2001
Resigned
10 January 2003
Role
Secretary
Address
19 Hagley Road, Reading, Berkshire, RG2 0DN
Name
WRIGHT, Alexander Lee

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
22 February 2001
Resigned
30 March 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Carl Richard Crome

  Resigned
Appointed
30 March 2001
Resigned
26 January 2007
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
1 Rose Cottages, Pot Kilns Lane, Frilsham, Berkshire, RG18 9XQ
Country Of Residence
United Kingdom
Name
CROME, Carl Richard

Trevor Ledger

  Resigned
Appointed
21 May 2002
Resigned
31 August 2002
Occupation
Editor
Role
Director
Age
59
Nationality
British
Address
Goose Cottage, Victoria Road, Market Drayton, Shropshire, TF9 3DW
Name
LEDGER, Trevor

Simon Charles Lee Overy

  Resigned
Appointed
22 May 2002
Resigned
31 August 2002
Occupation
Sales Director
Role
Director
Age
59
Nationality
British
Address
35 Longslow Road, Market Drayton, Shropshire, TF9 3BA
Name
LEE OVERY, Simon Charles

Gregory Mark Sullivan

  Resigned
Appointed
03 June 2002
Resigned
30 December 2005
Occupation
Accountant
Role
Director
Age
70
Nationality
Australian
Address
Shalford Dairy, Wasing Estate, Aldermaston, Berkshire, RG7 4NB
Country Of Residence
United Kingdom
Name
SULLIVAN, Gregory Mark

Mark Wilton

  Resigned
Appointed
26 January 2007
Resigned
19 January 2016
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Woodstock Cottage, Durbans Road, Wisborough Green, Billingshurst, West Sussex, RH14 0DQ
Country Of Residence
United Kingdom
Name
WILTON, Mark

INSTANT COMPANIES LIMITED

  Resigned
Appointed
22 February 2001
Resigned
30 March 2001
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.