Tropical Growers' Association Limited(the) TUNBRIDGE WELLS


Founded in 1912, Tropical Growers' Association (the), classified under reg no. 00123132 is an active company. Currently registered at 3 Clanricarde Gardens TN1 1HQ, Tunbridge Wells the company has been in the business for 112 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Howard E., Michael B. and Michael S. and others. In addition one secretary - Ian G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tropical Growers' Association Limited(the) Address / Contact

Office Address 3 Clanricarde Gardens
Town Tunbridge Wells
Post code TN1 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00123132
Date of Incorporation Wed, 10th Jul 1912
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 112 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Ian G.

Position: Secretary

Appointed: 17 August 2021

Howard E.

Position: Director

Appointed: 02 July 2014

Michael B.

Position: Director

Appointed: 02 July 2009

Michael S.

Position: Director

Appointed: 07 July 2004

Philip F.

Position: Director

Appointed: 07 July 2004

Robert B.

Position: Director

Resigned: 06 July 2016

Neville J.

Position: Secretary

Appointed: 19 February 2021

Resigned: 17 August 2021

John O.

Position: Director

Appointed: 02 July 2009

Resigned: 09 January 2020

Stuart L.

Position: Secretary

Appointed: 01 January 2008

Resigned: 01 September 2020

Alan J.

Position: Director

Appointed: 05 July 2000

Resigned: 04 July 2012

Edwin H.

Position: Director

Appointed: 23 November 1994

Resigned: 23 December 2003

Philip G.

Position: Director

Appointed: 08 June 1994

Resigned: 24 December 2018

Alan J.

Position: Director

Appointed: 24 July 1993

Resigned: 08 June 1994

Philip G.

Position: Secretary

Appointed: 24 July 1993

Resigned: 01 January 2008

Leslie D.

Position: Director

Appointed: 24 July 1993

Resigned: 08 June 1994

Alexander R.

Position: Director

Appointed: 24 June 1992

Resigned: 08 June 1994

John L.

Position: Director

Appointed: 24 June 1992

Resigned: 08 June 1994

Nigel H.

Position: Director

Appointed: 24 June 1992

Resigned: 02 July 2009

Timothy M.

Position: Director

Appointed: 24 June 1992

Resigned: 24 July 1993

Ronald H.

Position: Director

Appointed: 24 June 1992

Resigned: 24 July 1993

Ani B.

Position: Director

Appointed: 12 March 1992

Resigned: 24 July 1993

John P.

Position: Director

Appointed: 09 March 1992

Resigned: 24 July 1993

Brian A.

Position: Director

Appointed: 07 January 1992

Resigned: 24 July 1993

Vincent A.

Position: Director

Appointed: 24 July 1991

Resigned: 24 June 1992

Ani B.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

D B.

Position: Director

Appointed: 24 July 1991

Resigned: 24 June 1992

Bin B.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

Borge B.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

Theodore B.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

Geoffrey B.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

Leslie D.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

Jeremy D.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

John D.

Position: Director

Appointed: 24 July 1991

Resigned: 24 June 1992

Hubert F.

Position: Director

Appointed: 24 July 1991

Resigned: 24 June 1992

Colin G.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

Mohd G.

Position: Director

Appointed: 24 July 1991

Resigned: 24 July 1993

John G.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

Norman G.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

John G.

Position: Director

Appointed: 24 July 1991

Resigned: 24 June 1992

Haji H.

Position: Director

Appointed: 24 July 1991

Resigned: 24 July 1993

Ian H.

Position: Director

Appointed: 24 July 1991

Resigned: 24 July 1993

Roy H.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

Alan J.

Position: Director

Appointed: 24 July 1991

Resigned: 24 July 1993

Lionel L.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

D K.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

Richard L.

Position: Director

Appointed: 24 July 1991

Resigned: 24 July 1993

Roderick M.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

John M.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

P P.

Position: Director

Appointed: 24 July 1991

Resigned: 24 June 1992

Tristan R.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

Haji S.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

Ludwig S.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

Encik S.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

Peter S.

Position: Director

Appointed: 24 July 1991

Resigned: 24 June 1992

James T.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

Edwin H.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

Abdul R.

Position: Director

Appointed: 24 July 1991

Resigned: 24 July 1993

Philip B.

Position: Director

Appointed: 24 July 1991

Resigned: 24 June 1992

Zambri M.

Position: Director

Appointed: 24 July 1991

Resigned: 24 July 1993

Donald M.

Position: Director

Appointed: 24 July 1991

Resigned: 02 July 2009

Alexander W.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

Oi L.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

Dato S.

Position: Director

Appointed: 24 July 1991

Resigned: 08 June 1994

Janet T.

Position: Secretary

Appointed: 24 July 1991

Resigned: 23 June 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Ian G. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Neville J. This PSC has significiant influence or control over the company,. The third one is Stuart L., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Ian G.

Notified on 28 July 2021
Nature of control: significiant influence or control

Neville J.

Notified on 19 February 2021
Ceased on 10 June 2021
Nature of control: significiant influence or control

Stuart L.

Notified on 22 July 2016
Ceased on 1 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth29 09429 021      
Balance Sheet
Current Assets29 13529 05628 59628 95529 24829 90828 26225 902
Net Assets Liabilities 29 02129 01128 95529 33229 61428 21726 097
Cash Bank In Hand28 887       
Debtors248       
Net Assets Liabilities Including Pension Asset Liability29 09429 021      
Reserves/Capital
Shareholder Funds29 09429 021      
Other
Creditors 3515 12462421530
Net Current Assets Liabilities29 09429 02129 01128 95529 33229 61428 21726 097
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 221430215208330170225
Total Assets Less Current Liabilities29 09429 02129 01128 95529 33229 61428 21726 097
Creditors Due Within One Year4135      
Other Aggregate Reserves29 094       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, October 2023
Free Download (3 pages)

Company search