Growup Farms Limited BRISTOL


Growup Farms started in year 2013 as Private Limited Company with registration number 08544592. The Growup Farms company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Bristol at One. Postal code: BS2 0ZX. Since 2020-06-13 Growup Farms Limited is no longer carrying the name Growup Urban Farms.

The company has 6 directors, namely Richard W., Frederick L. and Henry H. and others. Of them, Thomas W., Emily H. have been with the company the longest, being appointed on 24 May 2013 and Richard W. and Frederick L. and Henry H. and Benjamin H. have been with the company for the least time - from 14 May 2020. As of 7 May 2024, there were 9 ex directors - James C., Martyn F. and others listed below. There were no ex secretaries.

Growup Farms Limited Address / Contact

Office Address One
Office Address2 Glass Wharf
Town Bristol
Post code BS2 0ZX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08544592
Date of Incorporation Fri, 24th May 2013
Industry Wholesale of fruit and vegetables
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Richard W.

Position: Director

Appointed: 14 May 2020

Frederick L.

Position: Director

Appointed: 14 May 2020

Henry H.

Position: Director

Appointed: 14 May 2020

Benjamin H.

Position: Director

Appointed: 14 May 2020

Thomas W.

Position: Director

Appointed: 24 May 2013

Emily H.

Position: Director

Appointed: 24 May 2013

James C.

Position: Director

Appointed: 14 October 2021

Resigned: 24 December 2021

Martyn F.

Position: Director

Appointed: 25 May 2021

Resigned: 14 October 2021

Brett S.

Position: Director

Appointed: 09 July 2020

Resigned: 25 May 2021

Katherine R.

Position: Director

Appointed: 15 March 2017

Resigned: 11 September 2017

Geoffrey S.

Position: Director

Appointed: 17 February 2017

Resigned: 07 September 2017

Vernon M.

Position: Director

Appointed: 07 December 2016

Resigned: 14 May 2020

Michael G.

Position: Director

Appointed: 07 December 2016

Resigned: 13 September 2017

Martin H.

Position: Director

Appointed: 25 October 2016

Resigned: 14 May 2020

Andrew H.

Position: Director

Appointed: 02 April 2015

Resigned: 13 September 2017

People with significant control

The list of PSCs that own or control the company includes 3 names. As we found, there is Growup Group Limited from Bristol, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Emily H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Thomas W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Growup Group Limited

One Glass Wharf, Bristol, BS2 0ZX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11468710
Notified on 14 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emily H.

Notified on 6 April 2016
Ceased on 14 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Thomas W.

Notified on 6 April 2016
Ceased on 14 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Growup Urban Farms June 13, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-08-312018-08-312019-08-312020-12-31
Net Worth8 889-372 501-807 455    
Balance Sheet
Cash Bank On Hand  80 25379 45041 56512 68426 872
Current Assets9 693373 755171 061175 22070 11153 834634 937
Debtors5 776133 02081 85590 34028 54641 150608 065
Net Assets Liabilities  -807 455-1 022 924-1 193 265-1 276 351-320 867
Other Debtors  75 41583 72351738 412602 468
Property Plant Equipment  170 697106 05855 88741 891211 016
Cash Bank In Hand3 917240 73580 253    
Intangible Fixed Assets 240140    
Net Assets Liabilities Including Pension Asset Liability8 889-372 501-807 455    
Stocks Inventory  8 953    
Tangible Fixed Assets14 47271 082170 697    
Total Inventories  8 9535 430   
Reserves/Capital
Called Up Share Capital424242    
Profit Loss Account Reserve8 847-399 488-807 497    
Shareholder Funds8 889-372 501-807 455    
Other
Description Principal Activities     1 1301 130
Accrued Liabilities Deferred Income    73 225  
Accumulated Amortisation Impairment Intangible Assets  160260300300300
Accumulated Depreciation Impairment Property Plant Equipment  591 829654 782642 881656 877214
Amounts Owed To Related Parties      660 000
Average Number Employees During Period  913733
Bank Borrowings Overdrafts      50 000
Convertible Bonds In Issue      195 000
Creditors  900 0001 000 0001 000 000372 0971 166 820
Depreciation Rate Used For Property Plant Equipment     2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 51531 950 664 367
Disposals Property Plant Equipment   22 67662 072 698 768
Fixed Assets14 47271 322170 837106 09855 88741 891211 016
Increase From Depreciation Charge For Year Property Plant Equipment   75 46820 04913 99616 551
Intangible Assets Gross Cost  300300300300300
Net Current Assets Liabilities7 978306 177-78 292-129 022-249 152-318 263-531 883
Other Creditors  900 0001 000 0001 000 000363 5779 459
Prepayments Accrued Income    498 5 597
Property Plant Equipment Gross Cost  762 526760 840698 768698 768211 229
Taxation Social Security Payable    15 3537 29019 911
Total Additions Including From Business Combinations Property Plant Equipment   20 990  220 078
Total Assets Less Current Liabilities22 450350 55492 545-22 924-193 265-276 372-320 867
Trade Creditors Trade Payables  21 33821 3085781 230232 450
Trade Debtors Trade Receivables  6 4406 61728 0292 738 
Useful Life Property Plant Equipment Years     33
Amount Specific Advance Or Credit Directors 341 284117542  
Amount Specific Advance Or Credit Made In Period Directors  1 2501 167117  
Amount Specific Advance Or Credit Repaid In Period Directors  2 500441   
Creditors Due After One Year13 561750 000900 000    
Creditors Due Within One Year1 71567 578249 353    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  56 63956 639   
Increase From Amortisation Charge For Year Intangible Assets   10040  
Intangible Assets  14040   
Intangible Fixed Assets Additions 300     
Intangible Fixed Assets Aggregate Amortisation Impairment 60160    
Intangible Fixed Assets Amortisation Charged In Period 60100    
Intangible Fixed Assets Cost Or Valuation 300     
Number Shares Allotted1      
Other Taxation Social Security Payable  3 1836 27315 353  
Par Value Share1      
Profit Loss   -625 470-250 364  
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions19 471313 965429 090    
Tangible Fixed Assets Cost Or Valuation19 471333 436762 526    
Tangible Fixed Assets Depreciation4 999289 299591 829    
Tangible Fixed Assets Depreciation Charged In Period4 999284 300329 475    
Advances Credits Directors838341 284    
Advances Credits Made In Period Directors 180     
Advances Credits Repaid In Period Directors83834     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 16th, October 2023
Free Download (13 pages)

Company search