Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAYER CROPSCIENCE NORWICH LIMITED
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 Overview

About Bayer Cropscience Norwich Ltd
BAYER CROPSCIENCE NORWICH LIMITED was founded on 1997-04-18 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Bayer Cropscience Norwich Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BAYER CROPSCIENCE NORWICH LIMITED
 
Legal Registered Office
230 CAMBRIDGE SCIENCE PARK
MILTON ROAD
CAMBRIDGE
CB4 0WB
Other companies in CB4
 
Previous Names
BAYER CROPSCIENCE NUFARM LIMITED07/08/2009
AVENTIS NUFARM LIMITED02/09/2002
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAYER CROPSCIENCE NORWICH LIMITED
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 CROPSCIENCE NORWICH LIMITED

Current Directors
Officer Role Date Appointed
COLIN ANDREW BARKER
Company Secretary 2018-04-16
UTE BOCKSTEGERS
Director 2012-02-09
MARK ALISTAIR WILKINSON
Director 2017-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALISTAIR WILKINSON
Company Secretary 2006-12-31 2018-04-16
MARTIN SCOTT DAWKINS
Director 2009-07-31 2017-02-27
ANDREW ORME
Director 2009-07-31 2017-02-22
DAVID JONES
Director 1999-12-06 2010-11-01
ALAIN JEAN ETIENNE CHALANDON
Director 2006-03-31 2009-07-31
BRUNO ADRIEN ROGER FLODROPS
Director 2005-05-11 2009-07-31
OLIVIER MAUROY BRESSIER
Director 2006-04-26 2009-07-31
MICHAEL JOHANNES VAN NOOY
Director 2006-04-26 2009-07-31
PETER VAN SLOUN
Director 2009-07-23 2009-07-31
HUGO WILHELM SCHWEERS
Director 2006-04-26 2009-07-23
MARTYN ROBERT ARTHUR HARGRAVES
Company Secretary 2000-07-13 2006-12-31
STEPHEN HERBERT BRAUND
Director 2004-04-26 2006-04-26
GRAHAM KEITH DICKINSON
Director 2006-03-31 2006-04-26
CHRISTOPHER JOHN KAROLY FAZEKAS
Director 2002-10-25 2006-04-26
JOACHIM SCHNEIDER
Director 2003-02-24 2006-04-26
OLIVIER DURONI
Director 2004-06-16 2005-06-17
DIDIER BONY
Director 2004-04-30 2005-04-25
MICHAEL POINTON
Director 2001-10-15 2004-06-16
SAMUEL JASON HOWARD
Director 2001-10-15 2004-04-21
MICHAEL GERARD O'BRIEN
Director 2001-01-31 2004-01-30
LACHLAN JOHN FOSTER MCKINNON
Director 1999-04-14 2002-10-25
JOHN EDWARD DRINKWATER
Director 1998-09-21 2002-09-30
MARIE CLAUDE DHOTEL
Director 1998-01-23 2001-01-31
PETER SARGENT
Director 1998-12-07 2001-01-31
FRANK NICHOLAS WOOLLEY
Company Secretary 1997-04-18 2000-07-13
GREGORY NORMAN TOWNES
Director 1998-12-07 1999-12-06
MICHAEL MAUPU
Director 1998-01-23 1999-07-30
ANDREW DUNLOP
Director 1998-09-21 1999-04-14
PASCAL HOUSET
Director 1998-01-23 1998-12-07
DOUGLAS JOHN RATHBONE
Director 1998-01-23 1998-12-07
RAYMOND VERLEY
Director 1998-01-23 1998-12-07
PETER SARGENT
Director 1997-04-18 1998-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
UTE BOCKSTEGERS THAMES VALLEY BERKSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2015-11-09 CURRENT 2011-12-16 Active
MARK ALISTAIR WILKINSON SCHERING AGROCHEMICALS HOLDINGS Director 2017-04-19 CURRENT 1989-11-17 Active
MARK ALISTAIR WILKINSON SCHERING HEALTH CARE LIMITED Director 2017-04-19 CURRENT 1955-04-29 Active
MARK ALISTAIR WILKINSON BAYER AEH LIMITED Director 2017-02-27 CURRENT 1965-11-02 Active
MARK ALISTAIR WILKINSON CONCEPTUS MEDICAL LIMITED Director 2017-02-27 CURRENT 2008-12-15 Active
MARK ALISTAIR WILKINSON BAYER AGRICULTURE LIMITED Director 2017-02-22 CURRENT 1990-02-07 Active
MARK ALISTAIR WILKINSON MEDRAD UK LIMITED Director 2017-02-22 CURRENT 1997-10-15 Active - Proposal to Strike off

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
2020-12-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-15DS01Application to strike the company off the register
2020-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR UTE BOCKSTEGERS
2018-07-11AP01DIRECTOR APPOINTED MR COLIN ANDERW BARKER
2018-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/17
2018-04-18AP03SECRETARY APPOINTED MR COLIN ANDREW BARKER
2018-04-18AP03SECRETARY APPOINTED MR COLIN ANDREW BARKER
2018-04-17TM02Termination of appointment of Mark Alistair Wilkinson on 2018-04-16
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK ALISTAIR WILKINSON on 2017-10-16
2017-10-16CH01Director's details changed for Ute Bockstegers on 2017-10-16
2017-07-13AD03Registers moved to registered inspection location of 400 South Oak Way Reading Berkshire RG2 6AD
2017-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-28AP01DIRECTOR APPOINTED MR MARK ALISTAIR WILKINSON
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWKINS
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ORME
2017-02-20AD02Register inspection address changed from Bayer House Strawberry Hill Newbury Berkshire RG14 1JA United Kingdom to 400 South Oak Way Reading Berkshire RG2 6AD
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-24AR0113/03/16 ANNUAL RETURN FULL LIST
2015-11-09AD03Registers moved to registered inspection location of Bayer House Strawberry Hill Newbury Berkshire RG14 1JA
2015-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-13AR0113/03/15 ANNUAL RETURN FULL LIST
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0113/03/14 ANNUAL RETURN FULL LIST
2013-04-03AR0113/03/13 FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-13SH1913/11/12 STATEMENT OF CAPITAL GBP 1
2012-11-13RES06REDUCE ISSUED CAPITAL 31/10/2012
2012-11-13SH20STATEMENT BY DIRECTORS
2012-11-13CAP-SSSOLVENCY STATEMENT DATED 31/10/12
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AR0113/03/12 FULL LIST
2012-02-10AP01DIRECTOR APPOINTED UTE BOCKSTEGERS
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE
2011-05-03AR0118/04/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2010-05-04AR0118/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ORME / 18/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 18/04/2010
2010-05-04AD02SAIL ADDRESS CREATED
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-17288aDIRECTOR APPOINTED STEPHEN RICHARD WAITE
2009-08-13RES12VARYING SHARE RIGHTS AND NAMES
2009-08-13RES01ADOPT ARTICLES 31/07/2009
2009-08-12288aDIRECTOR APPOINTED ANDREW ORME
2009-08-12288aDIRECTOR APPOINTED MARTIN SCOTT DAWKINS
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR PETER VAN SLOUN
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR ALAIN CHALANDON
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR BRUNO FLODROPS
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR OLIVIER MAUROY BRESSIER
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL VAN NOOY
2009-08-05CERTNMCOMPANY NAME CHANGED BAYER CROPSCIENCE NUFARM LIMITED CERTIFICATE ISSUED ON 07/08/09
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR HUGO SCHWEERS
2009-08-04288aDIRECTOR APPOINTED DR PETER VAN SLOUN
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-05-01363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-05-01190LOCATION OF DEBENTURE REGISTER
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26353LOCATION OF REGISTER OF MEMBERS
2007-04-23363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-19288bSECRETARY RESIGNED
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04288bDIRECTOR RESIGNED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-05288bDIRECTOR RESIGNED
2006-05-05288bDIRECTOR RESIGNED
2006-05-05288bDIRECTOR RESIGNED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-20363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-04-19288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20130 - Manufacture of other inorganic basic chemicals




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

  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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-30

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

Intangible Assets
Patents
We have not found any records of BAYER CROPSCIENCE NORWICH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAYER CROPSCIENCE NORWICH LIMITED
Trademarks
We have not found any records of BAYER CROPSCIENCE NORWICH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAYER CROPSCIENCE NORWICH 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 (20130 - Manufacture of other inorganic basic chemicals) as BAYER CROPSCIENCE NORWICH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAYER CROPSCIENCE NORWICH 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 CROPSCIENCE NORWICH 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 CROPSCIENCE NORWICH 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.
    Other companies at postcode CB4 0WB