Indigrow Ltd READING


Indigrow started in year 1995 as Private Limited Company with registration number 03062763. The Indigrow company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Reading at Merlin House Brunel Road. Postal code: RG7 4AB. Since Thu, 20th Oct 2005 Indigrow Ltd is no longer carrying the name Charlieandmax.

At present there are 3 directors in the the firm, namely Elizabeth H., John S. and Carl C.. In addition one secretary - Elizabeth H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Indigrow Ltd Address / Contact

Office Address Merlin House Brunel Road
Office Address2 Theale
Town Reading
Post code RG7 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03062763
Date of Incorporation Wed, 31st May 1995
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Elizabeth H.

Position: Director

Appointed: 23 March 2015

John S.

Position: Director

Appointed: 08 November 2011

Elizabeth H.

Position: Secretary

Appointed: 30 May 2006

Carl C.

Position: Director

Appointed: 15 November 1995

Stephen F.

Position: Director

Appointed: 01 November 2018

Resigned: 04 March 2022

Richard P.

Position: Director

Appointed: 01 June 2016

Resigned: 01 June 2016

Geoffrey L.

Position: Director

Appointed: 01 January 2011

Resigned: 01 November 2018

Nicholas M.

Position: Director

Appointed: 01 January 2011

Resigned: 22 December 2014

Gordon H.

Position: Director

Appointed: 01 January 2008

Resigned: 01 September 2008

Stuart A.

Position: Director

Appointed: 01 October 2006

Resigned: 01 September 2008

Christopher D.

Position: Secretary

Appointed: 01 November 2005

Resigned: 30 May 2006

Martin A.

Position: Secretary

Appointed: 25 May 2005

Resigned: 01 November 2005

Yvonne M.

Position: Secretary

Appointed: 10 January 2003

Resigned: 25 May 2005

Gregory S.

Position: Director

Appointed: 03 June 2002

Resigned: 30 December 2005

Gary H.

Position: Director

Appointed: 01 December 2001

Resigned: 04 June 2002

Alexander W.

Position: Secretary

Appointed: 01 May 2000

Resigned: 10 January 2003

Stuart A.

Position: Director

Appointed: 01 December 1998

Resigned: 08 July 2005

Gary H.

Position: Director

Appointed: 01 December 1998

Resigned: 29 February 2000

Catherine C.

Position: Secretary

Appointed: 15 November 1995

Resigned: 01 May 2000

Daniel D.

Position: Nominee Secretary

Appointed: 31 May 1995

Resigned: 15 November 1995

Betty D.

Position: Nominee Director

Appointed: 31 May 1995

Resigned: 15 November 1995

Daniel D.

Position: Nominee Director

Appointed: 31 May 1995

Resigned: 15 November 1995

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Gcsc Holdings Ltd from Reading, England. This PSC is categorised as "a limited company", 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.

Gcsc Holdings Ltd

Merlin House Brunel Road, Theale, Reading, Berkshire, RG7 $AB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04408352
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Charlieandmax October 20, 2005
Amenity Technology August 19, 2005
Amenity Technology Products June 25, 2002
Highway Enterprises November 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth65 568105 00788 63797 250130 459       
Balance Sheet
Cash Bank On Hand    2 57011 80621 2018 9618 15912 72158 8687 029
Current Assets925 102589 505688 795678 657977 0471 118 2681 070 0541 154 7021 588 2911 827 8191 165 8021 319 501
Debtors396 309176 980223 211288 929481 166586 656688 901770 7331 086 5471 335 724771 932410 995
Net Assets Liabilities    130 459136 141181 158182 664188 093330 904400 148491 617
Total Inventories    493 311519 806359 952375 008493 585479 374335 002901 477
Cash Bank In Hand5 3205115 7841622 570       
Net Assets Liabilities Including Pension Asset Liability65 568105 00788 637         
Other Debtors    34 65258 66381 04371 13053 725100 72377 488 
Stocks Inventory523 473412 474449 800389 566493 311       
Reserves/Capital
Called Up Share Capital60 00060 00060 00060 00060 000       
Profit Loss Account Reserve4 45843 89727 52736 14069 349       
Shareholder Funds65 568105 00788 63797 250130 459       
Other
Version Production Software           1
Amounts Owed By Group Undertakings Participating Interests          419 460165 958
Average Number Employees During Period     4356554
Bank Overdrafts      5   35 00060 000
Corporation Tax Payable    39 07227 67138 01926 51722 78434 43717 18022 357
Creditors    846 588239 053225 59077 8901 400 19845 275265 000622 884
Net Current Assets Liabilities65 568182 09088 63797 250130 459375 194406 748260 554188 093376 179665 148696 617
Other Taxation Social Security Payable    3631283663 1099334 7625 8125 548
Total Assets Less Current Liabilities65 568182 09088 63797 250130 459375 194406 748260 554188 093376 179665 148696 617
Trade Creditors Trade Payables    620 842417 077361 823372 705566 488770 342442 662534 979
Trade Debtors Trade Receivables    217 339217 575155 322101 961139 518156 776274 984150 422
Value-added Tax Payable          77 48894 615
Amounts Owed By Group Undertakings    229 175310 418452 536597 642893 3041 078 225419 460 
Amounts Owed To Group Undertakings     157 395170 424455 092809 993637 375  
Bank Borrowings     252 653239 39083 170    
Bank Borrowings Overdrafts     14 34014 20051 010 5 28425 000 
Creditors Due After One Year 77 083          
Creditors Due Within One Year859 534407 415600 158581 407846 588       
Number Shares Allotted 60 00060 00060 00060 000       
Other Creditors     120      
Par Value Share 1111       
Secured Debts74 81940 325103 036119 399186 311       
Share Capital Allotted Called Up Paid60 00060 00060 00060 00060 000       
Share Premium Account1 1101 1101 1101 1101 110       
Total Borrowings    186 311379 736318 264114 615    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, August 2023
Free Download (9 pages)

Company search