ABOUT GROWTH TECHNOLOGY LIMITED
Why buy Growth Technology products?
We are driven by our desire to deliver products that are easy to use and can deliver high-yield crops. This passion is reflected in our innovative products, all of which are formulated with extreme care to guarantee consistent benefits for you, the grower.
KEY FINANCE
Year
2016
Assets
£2841.54k
▲ £140.58k (5.20 %)
Cash
£404.31k
▲ £315.44k (354.94 %)
Liabilities
£1381.41k
▼ £-160.04k (-10.38 %)
Net Worth
£1460.13k
▲ £300.61k (25.93 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Devon
- Company name
- GROWTH TECHNOLOGY LIMITED
- Company number
- 02766792
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Nov 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.growthtechnology.com
- Phones
-
08454 303 001
- Registered Address
- WESSEX HOUSE,
66 HIGH STREET,
HONITON,
DEVON,
EX14 1PD
ECONOMIC ACTIVITIES
- 96090
- Other service activities n.e.c.
LAST EVENTS
- 07 Dec 2016
- Confirmation statement made on 23 November 2016 with updates
- 29 Mar 2016
- Total exemption small company accounts made up to 30 June 2015
- 23 Dec 2015
- Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
GBP 1,000
CHARGES
-
29 May 2014
- Status
- Outstanding
- Delivered
- 3 June 2014
-
Persons entitled
- Lloyds Bank PLC
- Description
- Contains fixed charge…
-
19 May 2005
- Status
- Outstanding
- Delivered
- 21 May 2005
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited (Security Holder)
- Description
- Fixed and floating charges over the undertaking and all…
-
24 April 2005
- Status
- Outstanding
- Delivered
- 27 April 2005
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
8 May 1998
- Status
- Satisfied
on 21 September 2005
- Delivered
- 13 May 1998
-
Persons entitled
- Lombard Natwest Discounting Limited
- Description
- All debts and related rights (as both terms are defined in…
-
18 July 1994
- Status
- Satisfied
on 21 September 2005
- Delivered
- 25 July 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
GROWTH TECHNOLOGY LIMITED DIRECTORS
Susan Grace Gunstone
Acting
- Appointed
- 09 November 2015
- Role
- Secretary
- Address
- Wessex House, 66 High Street, Honiton, Devon, EX14 1PD
- Name
- GUNSTONE, Susan Grace
Giles Wreford Gunstone
Acting
PSC
- Appointed
- 23 November 1992
- Occupation
- Company Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Fordbridge Dairy House Lane, Bickenhall, Taunton, Somerset, TA3 6TY
- Country Of Residence
- England
- Name
- GUNSTONE, Giles Wreford
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Susan Grace Gunstone
Acting
- Appointed
- 01 July 2008
- Occupation
- Administrator
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Fordbridge Dairy House Lane, Bickenhall, Taunton, Somerset, TA3 6TY
- Country Of Residence
- England
- Name
- GUNSTONE, Susan Grace
Jonathan Luis Grace
Resigned
- Appointed
- 01 July 2008
- Resigned
- 09 November 2015
- Occupation
- Manager
- Role
- Secretary
- Nationality
- British
- Address
- 14 The Malthouse, Canon Street, Taunton, Somerset, United Kingdom, TA1 1RU
- Name
- GRACE, Jonathan Luis
Susan Grace Gunstone
Resigned
- Appointed
- 31 August 1995
- Resigned
- 01 July 2008
- Occupation
- Office Manager
- Role
- Secretary
- Nationality
- British
- Address
- Fordbridge Dairy House Lane, Bickenhall, Taunton, Somerset, TA3 6TY
- Name
- GUNSTONE, Susan Grace
BLOOMSBURY REGISTRARS LIMITED
Resigned
- Appointed
- 23 November 1992
- Resigned
- 31 August 1995
- Role
- Secretary
- Address
- 8 Coldbath Square, London, EC1R 5HL
- Name
- BLOOMSBURY REGISTRARS LIMITED
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 23 November 1992
- Resigned
- 23 November 1992
- Role
- Nominee Secretary
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SECRETARIAL LIMITED
Jonathan Luis Grace
Resigned
- Appointed
- 01 July 2008
- Resigned
- 09 November 2015
- Occupation
- Manager
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 14 The Malthouse, Canon Street, Taunton, Somerset, United Kingdom, TA1 1RU
- Country Of Residence
- England
- Name
- GRACE, Jonathan Luis
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 23 November 1992
- Resigned
- 23 November 1992
- Role
- Nominee Director
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.