Company Information for BRITISH CROP PRODUCTION COUNCIL
GARDEN STUDIO, 4 HILLSIDE ROAD, ALDERSHOT, GU11 3NB,
|
Company Registration Number
01338928
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BRITISH CROP PRODUCTION COUNCIL | ||
Legal Registered Office | ||
GARDEN STUDIO 4 HILLSIDE ROAD ALDERSHOT GU11 3NB Other companies in GU34 | ||
Previous Names | ||
|
Charity Number | 274828 |
---|---|
Charity Address | DOWNSIDE, STOCKERS HILL ROAD, RODMERSHAM, SITTINGBOURNE, ME9 0PL |
Charter | PROMOTION OF THE SCIENCE AND PRACTICE OF CROP PRODUCTION AND CROP PROTECTION FOR THE PUBLIC GOOD THROUGH PROVISION OF TECHNICAL NETWORKS, MEETINGS, WORKSHOPS, AND THE PUBLICATION OF STANDARD REFERENCE WORKS AND TRAINING MANUALS |
Company Number | 01338928 | |
---|---|---|
Company ID Number | 01338928 | |
Date formed | 1977-11-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 30/05/2021 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB944113248 |
Last Datalog update: | 2020-12-05 16:18:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIAN CHARLES WESTAWAY |
||
THOMAS EDWARD BALS |
||
STEPHEN DOUGLAS HOWE |
||
ANTHONY WILLIAM DUNN PEXTON |
||
JOHN ANTHONY PICKETT |
||
COLIN NIGEL EDWARD RUSCOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ATKINSON |
Director | ||
CHRISTOPHER GROCUTT TODD |
Company Secretary | ||
JOHN PHILIP FISHER |
Company Secretary | ||
ALAN BIDE |
Director | ||
DAVID VICTOR ALFORD |
Director | ||
PETER JOHN BUNYAN |
Director | ||
MELVYN FRANK ASKEW |
Director | ||
THOMAS EDWARD BALS |
Director | ||
LEONARD GEORGE COPPING |
Director | ||
IAN RICHARD CRUTE |
Director | ||
KEITH GRAHAM DAVIES |
Director | ||
RICHARD PAUL DAVIS |
Director | ||
KEITH JOSEPH BRENT |
Director | ||
SIMON ALEXANDER ARCHER |
Director | ||
STUART DOBSON |
Director | ||
GERALD BROOKS |
Director | ||
BARRY JOHN TREVOR BALDWIN |
Director | ||
BRIAN WILKINSON COX |
Director | ||
ANNE HILARY BUCKENHAM |
Director | ||
STEPHEN DUKE BOND |
Director | ||
JOHN ALFRED BEDFORD |
Director | ||
RICHARD CHARLES DEVEREUX-COOKE |
Director | ||
ROGER GEORGE TURNER |
Company Secretary | ||
BARRY JOHN TREVOR BALDWIN |
Company Secretary | ||
JOHAN DEKKER |
Director | ||
ARTHUR WILLIAM BILLITT |
Director | ||
MICHAEL CAHILL |
Director | ||
ALASTAIR JAMES BURN |
Director | ||
MICHAEL VICTOR BECKETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH CROP PROTECTION ENTERPRISES LIMITED | Director | 1999-01-18 | CURRENT | 1989-04-03 | ADMINISTRATIVE RECEIVER | |
CDA LIMITED | Director | 1997-11-01 | CURRENT | 1977-10-24 | Active - Proposal to Strike off | |
MICRON SPRAYERS LIMITED | Director | 1991-11-04 | CURRENT | 1954-02-26 | Active | |
BRITISH CROP PROTECTION ENTERPRISES LIMITED | Director | 2005-03-02 | CURRENT | 1989-04-03 | ADMINISTRATIVE RECEIVER | |
NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST | Director | 2011-10-26 | CURRENT | 2011-10-26 | Active | |
PRIOR'S PRODUCE LIMITED | Director | 1991-07-13 | CURRENT | 1958-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES | |
AA | 30/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/08/18 TO 30/08/18 | |
DS02 | Withdrawal of the company strike off application | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/17 FROM , 7 Omni Business Centre, Omega Park, Alton, Hampshire, GU34 2QD | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MORING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINSON | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR STEPHEN DOUGLAS HOWE | |
AP01 | DIRECTOR APPOINTED PROFESSOR JOHN ANTHONY PICKETT | |
AP03 | Appointment of Mr Julian Charles Westaway as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER TODD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THOMAS EDWARD BALS | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR TREVOR LEWIS | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM DUNN PEXTON | |
AR01 | 04/06/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 04/06/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 04/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN NIGEL EDWARD RUSCOE / 04/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PHILIP FISHER / 04/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY THOMAS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
225 | CURREXT FROM 31/05/2009 TO 31/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ATKINSON / 22/06/2009 | |
363a | ANNUAL RETURN MADE UP TO 04/06/09 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
288a | DIRECTOR APPOINTED DR JOHN PHILIP FISHER | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHAN ZETHRAEUS | |
288a | DIRECTOR APPOINTED DR COLIN NIGEL EDWARD RUSCOE | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN BIDE | |
288b | APPOINTMENT TERMINATED DIRECTOR HUGH OLIVER-BELLASIS | |
288a | SECRETARY APPOINTED CHRISTOPHER GROCUTT TODD | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN FISHER | |
363a | ANNUAL RETURN MADE UP TO 04/06/08 | |
288a | DIRECTOR APPOINTED HUGH RICHARD OLIVER-BELLASIS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 04/06/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 04/06/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
Creditors Due Within One Year | 2012-09-01 | £ 24,139 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 47,657 |
Creditors and other liabilities
|
|
|
|
|
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 BRITISH CROP PRODUCTION COUNCIL
Cash Bank In Hand | 2012-09-01 | £ 53,844 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 32,748 |
Current Assets | 2012-09-01 | £ 104,852 |
Current Assets | 2011-09-01 | £ 109,368 |
Debtors | 2012-09-01 | £ 12,548 |
Debtors | 2011-09-01 | £ 11,084 |
Fixed Assets | 2012-09-01 | £ 39,443 |
Fixed Assets | 2011-09-01 | £ 2,925 |
Shareholder Funds | 2012-09-01 | £ 120,156 |
Shareholder Funds | 2011-09-01 | £ 64,636 |
Stocks Inventory | 2012-09-01 | £ 38,460 |
Stocks Inventory | 2011-09-01 | £ 65,536 |
Tangible Fixed Assets | 2012-09-01 | £ 39,443 |
Tangible Fixed Assets | 2011-09-01 | £ 2,925 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as BRITISH CROP PRODUCTION COUNCIL are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |