Get an alert when GREAT WESTERN ASSURED GROWTH LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-07-25 (in 2mo)

Last made up 2025-07-11

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£10M

0% vs 2024

Employees

Average over period

Profit before tax

£0

Period ending 2025-03-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. GREAT WESTERN ASSURED GROWTH LIMITED 2010-12-02 → present
  2. GREAT WESTERN ASSURED GROWTH PLC 1991-08-28 → 2010-12-02
  3. SICZEC PLC 1990-07-27 → 1991-08-28

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover
Operating profit
Profit before tax £0£0
Net profit £0£0
Cash
Total assets less current liabilities
Net assets £10,007,999£10,007,999
Equity £10,007,999£10,007,999
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Audit opinion
Unaudited (audit-exempt)
Going concern
Material uncertainty disclosed

“As the Company is expected to remain dormant in 2025/26, the directors have adopted a non-going concern basis in preparing the annual financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 59 resigned

Name Role Appointed Born Nationality
BROWN, Katherine Alexandra Secretary 2026-01-29
HART, Andrew John Director 2020-06-30 Feb 1966 British
SLOMAN, Andrew George Director 2020-06-30 Nov 1971 British
Show 59 resigned officers
Name Role Appointed Resigned
DUFF, Anne Fiona Secretary 2010-02-18 2010-08-09
FARRAR, Jill Secretary 2018-05-23 2020-09-01
FERRIS, Charlotte Georgina Secretary 2010-08-09 2018-03-02
GUILE, Stephen Richard Secretary 1999-10-12 2008-01-31
HORNE, Nicholas John Secretary 1996-03-13 1999-10-12
KERSE, Robert William Secretary 2008-01-31 2008-07-22
MASSIE, Scott Edward Secretary 2020-09-01 2021-05-27
MAUNDER, Lisa Jane Secretary 2021-05-27 2026-01-29
MEACHAM, Jayne Secretary 2008-07-22 2010-02-18
PHILLIPS, Paul Christopher Secretary 1991-08-23 1996-03-13
SWEETINGBURGH, Simon David Secretary 1991-07-30 1991-08-23
JPCORS LIMITED Corporate Nominee Secretary 1991-08-23
ALI, Jamir Director 2009-09-17 2010-12-02
ANDRADE, Patricia Angela Director 2004-03-16 2004-09-16
ANYA, Ikechuku, Dr Director 2005-09-22 2007-07-31
BRITTON, Sally Patricia Director 2000-01-13 2002-03-25
BURT, Derek Bidkar Frank Director 2001-03-29 2003-09-18
CLARKE, Judith Anne Director 2015-09-10 2018-03-02
CLARKE, Stella Rosemary, Dr Director 2000-01-13 2000-09-28
CRAWFORD, Paul Anthony Director 2018-03-02 2026-01-29
CROSS, Jacqueline Lynn Director 2009-11-12 2010-12-02
DALE, Barrie Director 2015-09-10 2018-03-02
DALE, Barrie Director 2009-09-17 2010-12-02
DURBACZ, Antony Director 2016-03-24 2020-06-09
GARRETT, Melvyn John Director 2018-03-02 2024-11-21
GREENWOOD, Robert Holmes Director 2001-03-29 2003-09-18
HARTLEY, David Director 1997-03-20 2003-09-18
HARVEY, Christopher David Hammond Director 2007-12-06 2010-09-09
HARVEY, Christopher David Hammond Director 2004-07-15 2004-12-09
HEMMINGS, Martin Director 1998-06-11 2004-12-09
HORNE, Nicholas John Director 2009-07-23 2018-08-01
HUTCHINGS, Brian Peter Director 2007-06-07 2009-09-17
JENKINS, Marilyn Director 2002-09-19 2006-05-25
LLOYD, Roger John Director 2004-03-25 2004-12-09
LYONS, James Henry Director 1997-03-20 1999-10-12
LYONS, Jim Director 2001-03-29 2002-09-19
MALPASS, Peter Director 1997-03-20 2002-09-19
MERRILLS, Ann Elizabeth Director 2001-03-29 2010-09-09
MILES, Michael John Director 1992-01-24 1997-03-20
NEE, Laurence Patrick Director 2009-09-17 2010-12-02
OTLEY, Nicholas William Director 2000-01-13 2004-09-16
PORTCH, John Leslie Director 2001-03-29 2004-12-09
RUSSELL, Valerie Esther Director 2000-09-28 2009-09-17
SEED, John Junior Director 1991-09-05 1997-03-20
STREET, Julian Director 2003-03-27 2009-03-25
SWEETINGBURGH, Simon David Director 1991-07-30 1991-08-23
TAYLOR, Richard John Hall Director 2009-09-17 2015-09-10
TAYLOR, Richard John Hall Director 2004-10-28 2007-01-25
URQUHART, Simon Director 2003-03-27 2010-05-27
WAKEFIELD, John Nigel Director 1991-07-30 1997-03-20
WATSON, Paul Director 2002-12-12 2007-12-06
WATTS, Graham Leonard Director 2014-09-11 2015-09-23
WEILER, Annerose Director 2009-09-17 2010-12-02
WHITTLE, Linda Director 2001-03-29 2003-01-07
WILLIAMS, James Nicholas Owen, Reverend Director 2002-12-12 2010-12-02
WOOLLEY, John Director 1991-08-23 1992-01-24
WRIGHT, Stewart William Director 2005-09-22 2014-09-11
JPCORD LIMITED Corporate Nominee Director 1991-08-23
JPCORS LIMITED Corporate Nominee Director 1991-08-23

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 227 total filings

Date Type Category Description
2026-01-30 AP03 officers Appoint person secretary company with name date PDF
2026-01-30 TM01 officers Termination director company with name termination date PDF
2026-01-30 TM02 officers Termination secretary company with name termination date PDF
2025-09-22 AA accounts Accounts with accounts type full
2025-07-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-22 TM01 officers Termination director company with name termination date PDF
2024-10-16 AA accounts Accounts with accounts type full
2024-07-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-04 AA accounts Accounts with accounts type full
2023-07-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-08 AA accounts Accounts with accounts type full
2022-07-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-15 AA accounts Accounts with accounts type full
2021-09-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-06-01 AP03 officers Appoint person secretary company with name date PDF
2021-06-01 TM02 officers Termination secretary company with name termination date PDF
2020-09-07 AP03 officers Appoint person secretary company with name date PDF
2020-09-07 TM02 officers Termination secretary company with name termination date PDF
2020-09-03 AA accounts Accounts with accounts type full
2020-07-14 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page