Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIGRO LIMITED
Company Information for

UNIGRO LIMITED

GAY DAWN OFFICES, PENNIS LANE, FAWKHAM, LONGFIELD, KENT, DA3 8LZ,
Company Registration Number
03723551
Private Limited Company
Active

Company Overview

About Unigro Ltd
UNIGRO LIMITED was founded on 1999-03-01 and has its registered office in Longfield. The organisation's status is listed as "Active". Unigro Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNIGRO LIMITED
 
Legal Registered Office
GAY DAWN OFFICES
PENNIS LANE, FAWKHAM
LONGFIELD
KENT
DA3 8LZ
Other companies in DA3
 
Filing Information
Company Number 03723551
Company ID Number 03723551
Date formed 1999-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB773604421  
Last Datalog update: 2024-04-06 17:21:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIGRO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNIGRO LIMITED
The following companies were found which have the same name as UNIGRO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNIGRO CORPORATE ADVISORS PRIVATE LIMITED D 28 203 YOGIVIHAR CHS YOGI NAGAR BORIVALI (WEST) MUMBAI Maharashtra 400091 ACTIVE Company formed on the 2010-09-20
UNIGRO ENTERPRISES PTE LTD Singapore Dissolved Company formed on the 2008-09-09
UNIGRO ENTERPRISES SDN. BHD. Unknown
UNIGRO INDUSTRIES SDN. BHD. Active
UNIGRO PTY LTD Active Company formed on the 2007-01-30
UNIGRO RENOVATION ENTERPRISE CHIN SWEE ROAD Singapore 169876 Dissolved Company formed on the 2008-09-12
UNIGRO SERVICES PTE. LTD. KIM KEAT ROAD Singapore 328838 Dissolved Company formed on the 2017-02-01
UNIGRO, U.S.A., INC. 800 WEST MORSE BLVD., SUITE 1 WINTER PARK FL 32789 Inactive Company formed on the 1987-04-21
UNIGRON CORP Georgia Unknown
UNIGRON CORP Georgia Unknown
UNIGROUND ENTERPRISES LTD British Columbia Dissolved
UNIGROUNDS (M) SDN. BHD. Unknown
UNIGROUP (AUSTRALIA) PTY LTD Active Company formed on the 2017-04-03
UNIGROUP (AUSTRALIA) PTY LTD NSW 2073 Dissolved Company formed on the 2017-04-03
UNIGROUP AS Strandgata 19 OSLO 0152 Active Company formed on the 1997-01-01
UNIGROUP AB LTD UNIT 6 CLAYCLIFFE ROAD BARNSLEY S75 1HS Active - Proposal to Strike off Company formed on the 2020-10-14
UNIGROUP BRAZIL CHANNEL INTERNATIONAL LIMITED New Jersey Unknown
UNIGROUP CHEMPRO PVT LTD 50/A-1 SHREEKUNJ SOCIETYALKAPURI BARODA Gujarat 390007 ACTIVE Company formed on the 1995-08-17
UNIGROUP CONSULTING INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2015-01-07
UNIGROUP CORPORATION 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2004-06-23

Company Officers of UNIGRO LIMITED

Current Directors
Officer Role Date Appointed
KEITH FREDERICK HAMP
Director 2001-01-31
ANGUS PADFIELD
Director 2004-01-22
NICHOLAS JAMES WHITE
Director 2014-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN BILLINGS
Company Secretary 2005-03-01 2015-05-14
ANDREW JOHN BILLINGS
Director 2001-01-30 2015-05-14
RONALD JOHN BILLINGS
Director 2001-01-30 2015-05-14
ALAN EDWARD WHEATLEY
Director 2002-08-19 2006-05-08
LOUISE HART
Director 2001-01-01 2006-03-31
ANDREW ERNEST WEST
Company Secretary 2002-09-24 2005-02-28
ANDREW ERNEST WEST
Director 2002-09-24 2005-02-28
MICHAEL JOHN DUFTON
Director 1999-03-01 2002-10-08
BARBARA LINDA DUFTON
Company Secretary 2001-04-02 2002-09-24
ROBIN KEITH PRESSLEY
Company Secretary 1999-03-01 2001-04-02
ROBIN KEITH PRESSLEY
Director 1999-03-01 2001-04-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-03-01 1999-03-01
COMPANY DIRECTORS LIMITED
Nominated Director 1999-03-01 1999-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH FREDERICK HAMP PLANT VACCINES LTD Director 2005-12-06 CURRENT 2005-12-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-04APPOINTMENT TERMINATED, DIRECTOR KEITH FREDERICK HAMP
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-03-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-07-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-10-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2632
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-03-07AR0101/03/16 ANNUAL RETURN FULL LIST
2015-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BILLINGS
2015-06-18TM02Termination of appointment of Stephen John Billings on 2015-05-14
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BILLINGS
2015-06-08RES13RE-APP CHAIRMAN 14/05/2015
2015-06-08RES01ADOPT ARTICLES 08/06/15
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 2632
2015-05-20AR0101/03/15 ANNUAL RETURN FULL LIST
2015-05-20AP01DIRECTOR APPOINTED MR NICHOLAS JAMES WHITE
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2632
2014-03-12AR0101/03/14 ANNUAL RETURN FULL LIST
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0101/03/13 ANNUAL RETURN FULL LIST
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BILLINGS / 28/02/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS PADFIELD / 28/02/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH FREDERICK HAMP / 28/02/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN BILLINGS / 28/02/2013
2013-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BILLINGS / 28/02/2013
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-13AR0101/03/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-29AR0101/03/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-26AR0101/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS PADFIELD / 28/02/2010
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-28363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-10363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-02363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-02288bDIRECTOR RESIGNED
2006-05-09288bDIRECTOR RESIGNED
2006-03-01363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-04363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-04363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-30288aNEW SECRETARY APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-16MEM/ARTSARTICLES OF ASSOCIATION
2004-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-14288cDIRECTOR'S PARTICULARS CHANGED
2004-04-23288aNEW DIRECTOR APPOINTED
2004-03-17363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-19363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-11-29288cDIRECTOR'S PARTICULARS CHANGED
2002-11-16288bDIRECTOR RESIGNED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-11287REGISTERED OFFICE CHANGED ON 11/10/02 FROM: ST JAMESS HOUSE 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ
2002-10-11288bSECRETARY RESIGNED
2002-09-2388(2)RAD 13/08/02--------- £ SI 500@1=500 £ IC 2132/2632
2002-08-28123£ NC 1000/3000 19/07/02
2002-08-28RES04NC INC ALREADY ADJUSTED 19/07/02
2002-08-2888(2)RAD 19/07/02--------- £ SI 1132@1=1132 £ IC 1000/2132
2002-06-07363(288)DIRECTOR RESIGNED
2002-06-07363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-14288aNEW SECRETARY APPOINTED
2001-05-14363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-05-14288bSECRETARY RESIGNED
2001-05-14288cDIRECTOR'S PARTICULARS CHANGED
2001-02-13WRES01ADOPT ARTICLES 25/01/01
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNIGRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNIGRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-05-26 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-06-15 Outstanding LLOYDS TSB BANK PLC
A DEED OF AMENDMENT TO AN OMNIBUS GUARANTEE AND SET- OFF AGREEMENT DATED 31/01/06 2008-11-01 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-02-10 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIGRO LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by UNIGRO LIMITED

UNIGRO LIMITED has registered 1 patents

GB2376028 ,

Domain Names

UNIGRO LIMITED owns 5 domain names.

plantvaccines.co.uk   unigro.co.uk   unigrolimited.co.uk   unigroltd.co.uk   unigrow.co.uk  

Trademarks
We have not found any records of UNIGRO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UNIGRO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southend-on-Sea Borough Council 2012-10-26 GBP £580
Southend-on-Sea Borough Council 2012-05-23 GBP £6,000
Southend-on-Sea Borough Council 2012-05-11 GBP £9,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UNIGRO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIGRO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIGRO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.