Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH CROP PRODUCTION COUNCIL
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 Overview

About British Crop Production Council
BRITISH CROP PRODUCTION COUNCIL was founded on 1977-11-15 and has its registered office in Aldershot. The organisation's status is listed as "Active - Proposal to Strike off". British Crop Production Council is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
BRITISH CROP PRODUCTION COUNCIL
 
Legal Registered Office
GARDEN STUDIO
4 HILLSIDE ROAD
ALDERSHOT
GU11 3NB
Other companies in GU34
 
Previous Names
BRITISH CROP PROTECTION COUNCIL(THE)01/12/2003
Charity Registration
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
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH CROP PRODUCTION COUNCIL
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.

Company Officers of BRITISH CROP PRODUCTION COUNCIL

Current Directors
Officer Role Date Appointed
JULIAN CHARLES WESTAWAY
Company Secretary 2014-04-01
THOMAS EDWARD BALS
Director 2013-03-28
STEPHEN DOUGLAS HOWE
Director 2014-03-25
ANTHONY WILLIAM DUNN PEXTON
Director 2010-03-09
JOHN ANTHONY PICKETT
Director 2014-03-25
COLIN NIGEL EDWARD RUSCOE
Director 2008-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ATKINSON
Director 1994-07-13 2016-06-22
CHRISTOPHER GROCUTT TODD
Company Secretary 2008-12-17 2014-03-25
JOHN PHILIP FISHER
Company Secretary 1995-06-01 2008-12-17
ALAN BIDE
Director 2005-09-28 2008-12-17
DAVID VICTOR ALFORD
Director 1998-03-20 2007-11-01
PETER JOHN BUNYAN
Director 1995-07-13 2006-09-28
MELVYN FRANK ASKEW
Director 1992-05-06 2005-09-28
THOMAS EDWARD BALS
Director 1992-09-30 2005-09-28
LEONARD GEORGE COPPING
Director 2002-12-12 2005-09-28
IAN RICHARD CRUTE
Director 1999-10-11 2005-09-28
KEITH GRAHAM DAVIES
Director 1996-01-01 2005-09-28
RICHARD PAUL DAVIS
Director 2001-09-27 2005-09-28
KEITH JOSEPH BRENT
Director 1991-06-04 2004-09-29
SIMON ALEXANDER ARCHER
Director 1991-06-04 2003-12-10
STUART DOBSON
Director 1991-06-04 2003-12-10
GERALD BROOKS
Director 1991-06-04 2002-10-03
BARRY JOHN TREVOR BALDWIN
Director 1994-07-13 1998-09-24
BRIAN WILKINSON COX
Director 1991-06-04 1998-09-24
ANNE HILARY BUCKENHAM
Director 1991-06-04 1997-09-25
STEPHEN DUKE BOND
Director 1991-06-04 1997-01-17
JOHN ALFRED BEDFORD
Director 1992-03-04 1996-04-15
RICHARD CHARLES DEVEREUX-COOKE
Director 1991-06-04 1995-10-08
ROGER GEORGE TURNER
Company Secretary 1994-07-13 1995-05-31
BARRY JOHN TREVOR BALDWIN
Company Secretary 1991-06-04 1994-07-13
JOHAN DEKKER
Director 1991-06-04 1993-06-09
ARTHUR WILLIAM BILLITT
Director 1991-06-04 1993-06-04
MICHAEL CAHILL
Director 1991-06-04 1993-03-08
ALASTAIR JAMES BURN
Director 1991-06-04 1992-08-14
MICHAEL VICTOR BECKETT
Director 1991-06-04 1991-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EDWARD BALS BRITISH CROP PROTECTION ENTERPRISES LIMITED Director 1999-01-18 CURRENT 1989-04-03 ADMINISTRATIVE RECEIVER
THOMAS EDWARD BALS CDA LIMITED Director 1997-11-01 CURRENT 1977-10-24 Active - Proposal to Strike off
THOMAS EDWARD BALS MICRON SPRAYERS LIMITED Director 1991-11-04 CURRENT 1954-02-26 Active
STEPHEN DOUGLAS HOWE BRITISH CROP PROTECTION ENTERPRISES LIMITED Director 2005-03-02 CURRENT 1989-04-03 ADMINISTRATIVE RECEIVER
ANTHONY WILLIAM DUNN PEXTON NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST Director 2011-10-26 CURRENT 2011-10-26 Active
ANTHONY WILLIAM DUNN PEXTON PRIOR'S PRODUCE LIMITED Director 1991-07-13 CURRENT 1958-10-15 Active

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
2020-12-12SOAS(A)Voluntary dissolution strike-off suspended
2020-11-13AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-16DS01Application to strike the company off the register
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-09-05AA30/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-05-31AA01Previous accounting period shortened from 31/08/18 TO 30/08/18
2019-04-03DS02Withdrawal of the company strike off application
2019-03-09SOAS(A)Voluntary dissolution strike-off suspended
2019-02-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-06DS01Application to strike the company off the register
2018-07-03AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/17 FROM , 7 Omni Business Centre, Omega Park, Alton, Hampshire, GU34 2QD
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-05-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORING
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINSON
2016-06-16AR0104/06/16 ANNUAL RETURN FULL LIST
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20AR0104/06/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20MEM/ARTSARTICLES OF ASSOCIATION
2014-06-16AR0104/06/14 ANNUAL RETURN FULL LIST
2014-04-11AP01DIRECTOR APPOINTED DR STEPHEN DOUGLAS HOWE
2014-04-11AP01DIRECTOR APPOINTED PROFESSOR JOHN ANTHONY PICKETT
2014-04-08AP03Appointment of Mr Julian Charles Westaway as company secretary
2014-04-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER TODD
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LEWIS
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER
2014-03-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0104/06/13 ANNUAL RETURN FULL LIST
2013-06-06AP01DIRECTOR APPOINTED MR THOMAS EDWARD BALS
2013-05-10AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AP01DIRECTOR APPOINTED DR TREVOR LEWIS
2013-02-05AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM DUNN PEXTON
2012-06-29AR0104/06/12 NO MEMBER LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-07AR0104/06/11 NO MEMBER LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-21AR0104/06/10 NO MEMBER LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN NIGEL EDWARD RUSCOE / 04/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PHILIP FISHER / 04/06/2010
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY THOMAS
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-02225CURREXT FROM 31/05/2009 TO 31/08/2009
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ATKINSON / 22/06/2009
2009-06-22363aANNUAL RETURN MADE UP TO 04/06/09
2009-05-29AUDAUDITOR'S RESIGNATION
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-12288aDIRECTOR APPOINTED DR JOHN PHILIP FISHER
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR JOHAN ZETHRAEUS
2009-02-18288aDIRECTOR APPOINTED DR COLIN NIGEL EDWARD RUSCOE
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR ALAN BIDE
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR HUGH OLIVER-BELLASIS
2009-02-02288aSECRETARY APPOINTED CHRISTOPHER GROCUTT TODD
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY JOHN FISHER
2008-06-26363aANNUAL RETURN MADE UP TO 04/06/08
2008-04-22288aDIRECTOR APPOINTED HUGH RICHARD OLIVER-BELLASIS
2007-12-14288bDIRECTOR RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-09363sANNUAL RETURN MADE UP TO 04/06/07
2007-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-07-06363sANNUAL RETURN MADE UP TO 04/06/06
2006-07-06288bDIRECTOR RESIGNED
2006-07-06288bDIRECTOR RESIGNED
2006-07-06288bDIRECTOR RESIGNED
2006-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

58 - Publishing activities
582 - Software publishing
58290 - Other software publishing


Licences & Regulatory approval
We could not find any licences issued to BRITISH CROP PRODUCTION COUNCIL 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 BRITISH CROP PRODUCTION COUNCIL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH CROP PRODUCTION COUNCIL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Creditors
Creditors Due Within One Year 2012-09-01 £ 24,139
Creditors Due Within One Year 2011-09-01 £ 47,657

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

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 BRITISH CROP PRODUCTION COUNCIL

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BRITISH CROP PRODUCTION COUNCIL registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH CROP PRODUCTION COUNCIL
Trademarks
We have not found any records of BRITISH CROP PRODUCTION COUNCIL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH CROP PRODUCTION COUNCIL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as BRITISH CROP PRODUCTION COUNCIL are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH CROP PRODUCTION COUNCIL 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.
Import/Export of Goods
Goods imported/exported by BRITISH CROP PRODUCTION COUNCIL
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-01-0049019900Printed 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH CROP PRODUCTION COUNCIL 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 BRITISH CROP PRODUCTION COUNCIL 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.