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 FINANCE
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
-
Check the company
-
UK
-
West Berkshire
- Company name
- INDIGROW (UK) LIMITED
- Company number
- 04165654
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Feb 2001
Age - 25 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
- 69
- 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
- 46
- 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
- 50
- 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
- 69
- 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
- 60
- 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
- 60
- 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
- 71
- 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
- 67
- 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.