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

BAYER AGCO LIMITED

MILTON ROAD, CAMBRIDGE, CB4,
Company Registration Number
02450365
Private Limited Company
Dissolved

Dissolved 2015-03-10

Company Overview

About Bayer Agco Ltd
BAYER AGCO LIMITED was founded on 1989-12-07 and had its registered office in Milton Road. The company was dissolved on the 2015-03-10 and is no longer trading or active.

Key Data
Company Name
BAYER AGCO LIMITED
 
Legal Registered Office
MILTON ROAD
CAMBRIDGE
 
Previous Names
RHONE-POULENC AGCO LIMITED02/09/2002
RHONE-POULENC LIMITED16/12/1997
Filing Information
Company Number 02450365
Date formed 1989-12-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-03-10
Type of accounts DORMANT
Last Datalog update: 2015-09-07 07:32:41
Primary Source:Companies House
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 BAYER AGCO LIMITED

Current Directors
Officer Role Date Appointed
MARK ALISTAIR WILKINSON
Company Secretary 2006-12-31
UTE BOCKSTEGERS
Director 2012-02-09
MARTIN SCOTT DAWKINS
Director 2011-12-16
ANDREW ORME
Director 2007-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN ROBERT ARTHUR HARGRAVES
Director 2004-04-26 2007-02-15
MARTYN ROBERT ARTHUR HARGRAVES
Company Secretary 2000-07-03 2006-12-31
THIERRY AMAT
Director 2000-12-22 2002-12-03
JOHN EDWARD DRINKWATER
Director 1996-06-19 2002-09-30
JEAN LOUIS CHATEAU
Director 1998-04-30 2002-06-03
JEAN RENE FOURTOU
Director 1998-04-30 2002-06-03
BERTRAND MEHEUT
Director 2000-12-31 2002-06-03
IAN DANIEL MCMANUS
Director 2000-01-14 2000-12-31
FRANK NICHOLAS WOOLLEY
Company Secretary 1991-12-07 2000-07-03
CHRISTOPHER HOWARD ANDREWS
Director 1994-02-18 2000-01-14
JEAN PIERRE LAC
Director 1998-01-07 2000-01-14
JEAN PIERRE MARTINET
Director 1998-01-07 2000-01-14
TIMOTHY JAMES ALLINGTON
Director 1995-02-10 1998-01-07
JEAN RENE FOURTOU
Director 1994-07-08 1998-01-07
IGOR GILBERT LANDAU
Director 1991-12-07 1998-01-07
GURCUL KLAUS REIMUND BHAKTIVEDANT
Company Secretary 1991-07-17 1997-10-15
GURCUL KLAUS REIMUND BHAKTIVEDANT
Director 1991-07-17 1997-10-15
XAVIER LANGLOIS D'ESTAINOT
Director 1996-11-13 1997-04-29
DIDIER PAUL ALBERIC GUIGOU
Director 1993-09-10 1996-11-13
CONRAD ECKENSCHWILLER
Director 1991-12-07 1996-09-04
DAVID BERNARD JAMES GILBEY
Director 1993-09-10 1996-06-30
PETER BLINMAN
Director 1994-02-18 1995-02-10
KEITH WOOD HUMPHREYS
Director 1991-12-07 1995-01-31
PETER WILLIAM BENNETT
Director 1993-01-21 1994-05-31
JOHN DOUGLAS MICHELMORE
Director 1991-12-07 1994-02-18
BRUCE MICHAEL DREW
Director 1991-12-07 1993-09-09
NORMAN WILLIAM FRANK LEES
Director 1993-01-21 1993-06-30
JEAN-JACQUES BERTRAND
Director 1991-12-07 1993-02-18
ALAIN PAUL EDMOND GODARD
Director 1991-12-07 1993-02-18
BERTRAND LOUVET
Director 1991-12-07 1993-02-18
JOHN DAVID MATTHEWS
Director 1991-12-07 1992-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALISTAIR WILKINSON SHCL PENSION TRUSTEES LIMITED Company Secretary 2007-06-29 CURRENT 1996-02-13 Dissolved 2013-08-20
MARK ALISTAIR WILKINSON SCHERING INDUSTRIAL PRODUCTS Company Secretary 2007-05-18 CURRENT 1985-12-20 Dissolved 2015-03-10
MARK ALISTAIR WILKINSON PBI HOME & GARDEN LIMITED Company Secretary 2006-12-31 CURRENT 1932-10-19 Dissolved 2015-03-10
MARK ALISTAIR WILKINSON BAYER UK LIMITED Company Secretary 2005-11-07 CURRENT 2002-07-05 Dissolved 2015-03-10
MARK ALISTAIR WILKINSON BAYER DIAGNOSTICS MANUFACTURING LIMITED Company Secretary 2005-11-07 CURRENT 1946-01-21 Liquidation
UTE BOCKSTEGERS BAYER CROPSCIENCE HOLDINGS LIMITED Director 2012-10-08 CURRENT 2002-04-22 Dissolved 2015-12-01
UTE BOCKSTEGERS SCHERING INDUSTRIAL PRODUCTS Director 2012-02-09 CURRENT 1985-12-20 Dissolved 2015-03-10
UTE BOCKSTEGERS BAYER UK LIMITED Director 2012-02-09 CURRENT 2002-07-05 Dissolved 2015-03-10
UTE BOCKSTEGERS SCHERING HOLDINGS LIMITED Director 2012-02-09 CURRENT 1988-10-13 Dissolved 2015-12-01
UTE BOCKSTEGERS SCHERING AGROCHEMICALS HOLDINGS Director 2012-02-09 CURRENT 1989-11-17 Active
MARTIN SCOTT DAWKINS SCHERING INDUSTRIAL PRODUCTS Director 2011-09-21 CURRENT 1985-12-20 Dissolved 2015-03-10
MARTIN SCOTT DAWKINS BAYER UK LIMITED Director 2009-02-20 CURRENT 2002-07-05 Dissolved 2015-03-10
MARTIN SCOTT DAWKINS BAYER DIAGNOSTICS MANUFACTURING LIMITED Director 2007-01-02 CURRENT 1946-01-21 Liquidation
MARTIN SCOTT DAWKINS PBI HOME & GARDEN LIMITED Director 2006-07-03 CURRENT 1932-10-19 Dissolved 2015-03-10
ANDREW ORME PBI HOME & GARDEN LIMITED Director 2008-04-28 CURRENT 1932-10-19 Dissolved 2015-03-10

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
2015-03-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-17DS01APPLICATION FOR STRIKING-OFF
2014-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 122776000
2014-05-22AR0117/05/14 FULL LIST
2013-06-07AR0117/05/13 FULL LIST
2013-06-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-13CAP-SSSOLVENCY STATEMENT DATED 31/10/12
2012-11-13SH1913/11/12 STATEMENT OF CAPITAL GBP 1
2012-11-13SH20STATEMENT BY DIRECTORS
2012-11-13RES06REDUCE ISSUED CAPITAL 31/10/2012
2012-05-17AR0117/05/12 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-10AP01DIRECTOR APPOINTED UTE BOCKSTEGERS
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE
2011-12-21AP01DIRECTOR APPOINTED MARTIN SCOTT DAWKINS
2011-12-21SH0121/12/11 STATEMENT OF CAPITAL GBP 122776000
2011-05-17AR0117/05/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-28AR0117/05/10 FULL LIST
2010-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-05-28AD02SAIL ADDRESS CREATED
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-05-18363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-04363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-06-03190LOCATION OF DEBENTURE REGISTER
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-26353LOCATION OF REGISTER OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-02288bDIRECTOR RESIGNED
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-19288bSECRETARY RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: HAUXTON CAMBRIDGE CB2 5HU
2005-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-25363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-24363aRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-05288bDIRECTOR RESIGNED
2004-02-10288bDIRECTOR RESIGNED
2003-06-19363aRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-05-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-17288cDIRECTOR'S PARTICULARS CHANGED
2003-04-09AUDAUDITOR'S RESIGNATION
2003-03-27288cSECRETARY'S PARTICULARS CHANGED
2003-03-27288aNEW DIRECTOR APPOINTED
2002-12-30363aRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-12-20288bDIRECTOR RESIGNED
2002-10-21288bDIRECTOR RESIGNED
2002-09-02CERTNMCOMPANY NAME CHANGED RHONE-POULENC AGCO LIMITED CERTIFICATE ISSUED ON 02/09/02
2002-08-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-16288bDIRECTOR RESIGNED
2002-07-16288bDIRECTOR RESIGNED
2002-07-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BAYER AGCO 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 BAYER AGCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1990-04-20 Satisfied SOCIETE GENERALE AS AGENT AND TRUSTEE FOR THE BANKS (AS DEFINED THEREIN)
Intangible Assets
Patents
We have not found any records of BAYER AGCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAYER AGCO LIMITED
Trademarks
We have not found any records of BAYER AGCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAYER AGCO LIMITED. 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 (70100 - Activities of head offices) as BAYER AGCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BAYER AGCO 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 BAYER AGCO 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 BAYER AGCO 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.