Company Information for BAYER CROPSCIENCE NORWICH LIMITED
230 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0WB,
|
Company Registration Number
03355651
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
BAYER CROPSCIENCE NORWICH LIMITED | ||||
Legal Registered Office | ||||
230 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0WB Other companies in CB4 | ||||
Previous Names | ||||
|
Company Number | 03355651 | |
---|---|---|
Company ID Number | 03355651 | |
Date formed | 1997-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-01-09 05:16:12 |
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 |
---|---|---|
COLIN ANDREW BARKER |
||
UTE BOCKSTEGERS |
||
MARK ALISTAIR WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ALISTAIR WILKINSON |
Company Secretary | ||
MARTIN SCOTT DAWKINS |
Director | ||
ANDREW ORME |
Director | ||
DAVID JONES |
Director | ||
ALAIN JEAN ETIENNE CHALANDON |
Director | ||
BRUNO ADRIEN ROGER FLODROPS |
Director | ||
OLIVIER MAUROY BRESSIER |
Director | ||
MICHAEL JOHANNES VAN NOOY |
Director | ||
PETER VAN SLOUN |
Director | ||
HUGO WILHELM SCHWEERS |
Director | ||
MARTYN ROBERT ARTHUR HARGRAVES |
Company Secretary | ||
STEPHEN HERBERT BRAUND |
Director | ||
GRAHAM KEITH DICKINSON |
Director | ||
CHRISTOPHER JOHN KAROLY FAZEKAS |
Director | ||
JOACHIM SCHNEIDER |
Director | ||
OLIVIER DURONI |
Director | ||
DIDIER BONY |
Director | ||
MICHAEL POINTON |
Director | ||
SAMUEL JASON HOWARD |
Director | ||
MICHAEL GERARD O'BRIEN |
Director | ||
LACHLAN JOHN FOSTER MCKINNON |
Director | ||
JOHN EDWARD DRINKWATER |
Director | ||
MARIE CLAUDE DHOTEL |
Director | ||
PETER SARGENT |
Director | ||
FRANK NICHOLAS WOOLLEY |
Company Secretary | ||
GREGORY NORMAN TOWNES |
Director | ||
MICHAEL MAUPU |
Director | ||
ANDREW DUNLOP |
Director | ||
PASCAL HOUSET |
Director | ||
DOUGLAS JOHN RATHBONE |
Director | ||
RAYMOND VERLEY |
Director | ||
PETER SARGENT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THAMES VALLEY BERKSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED | Director | 2015-11-09 | CURRENT | 2011-12-16 | Active | |
SCHERING AGROCHEMICALS HOLDINGS | Director | 2017-04-19 | CURRENT | 1989-11-17 | Active | |
SCHERING HEALTH CARE LIMITED | Director | 2017-04-19 | CURRENT | 1955-04-29 | Active | |
BAYER AEH LIMITED | Director | 2017-02-27 | CURRENT | 1965-11-02 | Active | |
CONCEPTUS MEDICAL LIMITED | Director | 2017-02-27 | CURRENT | 2008-12-15 | Active | |
BAYER AGRICULTURE LIMITED | Director | 2017-02-22 | CURRENT | 1990-02-07 | Active | |
MEDRAD UK LIMITED | Director | 2017-02-22 | CURRENT | 1997-10-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UTE BOCKSTEGERS | |
AP01 | DIRECTOR APPOINTED MR COLIN ANDERW BARKER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/17 | |
AP03 | SECRETARY APPOINTED MR COLIN ANDREW BARKER | |
AP03 | SECRETARY APPOINTED MR COLIN ANDREW BARKER | |
TM02 | Termination of appointment of Mark Alistair Wilkinson on 2018-04-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK ALISTAIR WILKINSON on 2017-10-16 | |
CH01 | Director's details changed for Ute Bockstegers on 2017-10-16 | |
AD03 | Registers moved to registered inspection location of 400 South Oak Way Reading Berkshire RG2 6AD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK ALISTAIR WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ORME | |
AD02 | Register inspection address changed from Bayer House Strawberry Hill Newbury Berkshire RG14 1JA United Kingdom to 400 South Oak Way Reading Berkshire RG2 6AD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Bayer House Strawberry Hill Newbury Berkshire RG14 1JA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 13/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
SH19 | 13/11/12 STATEMENT OF CAPITAL GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 31/10/2012 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 31/10/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED UTE BOCKSTEGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE | |
AR01 | 18/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES | |
AR01 | 18/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ORME / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 18/04/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
288a | DIRECTOR APPOINTED STEPHEN RICHARD WAITE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 31/07/2009 | |
288a | DIRECTOR APPOINTED ANDREW ORME | |
288a | DIRECTOR APPOINTED MARTIN SCOTT DAWKINS | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER VAN SLOUN | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAIN CHALANDON | |
288b | APPOINTMENT TERMINATED DIRECTOR BRUNO FLODROPS | |
288b | APPOINTMENT TERMINATED DIRECTOR OLIVIER MAUROY BRESSIER | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL VAN NOOY | |
CERTNM | COMPANY NAME CHANGED BAYER CROPSCIENCE NUFARM LIMITED CERTIFICATE ISSUED ON 07/08/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR HUGO SCHWEERS | |
288a | DIRECTOR APPOINTED DR PETER VAN SLOUN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 20130 - Manufacture of other inorganic basic chemicals
|
|
|
|
|
|
|
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 BAYER CROPSCIENCE NORWICH LIMITED
The top companies supplying to UK government with the same SIC code (20130 - Manufacture of other inorganic basic chemicals) as BAYER CROPSCIENCE NORWICH LIMITED are:
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. |