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

CROP EURO HOLDINGS LIMITED

MARKET HOUSE, CHURCH STREET, HARLESTON, NORFOLK, IP20 9BB,
Company Registration Number
06378338
Private Limited Company
Active

Company Overview

About Crop Euro Holdings Ltd
CROP EURO HOLDINGS LIMITED was founded on 2007-09-21 and has its registered office in Harleston. The organisation's status is listed as "Active". Crop Euro Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CROP EURO HOLDINGS LIMITED
 
Legal Registered Office
MARKET HOUSE
CHURCH STREET
HARLESTON
NORFOLK
IP20 9BB
Other companies in NR1
 
Previous Names
AGCHEMACCESS HOLDINGS LIMITED18/01/2024
Filing Information
Company Number 06378338
Company ID Number 06378338
Date formed 2007-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:50:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROP EURO HOLDINGS 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 CROP EURO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ANTONY GOOCH
Director 2007-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW FRANCIS KEALEY
Director 2007-09-21 2014-12-01
JAMES TRETT
Company Secretary 2009-02-19 2009-10-31
JOANNA HELEN HOBSON
Company Secretary 2007-09-21 2008-12-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANTONY GOOCH PURE LETTINGS SUFFOLK LTD Director 2008-08-13 CURRENT 2008-08-13 Active - Proposal to Strike off
NICHOLAS ANTONY GOOCH AGCHEMACCESS F.E.P. LIMITED Director 2008-02-01 CURRENT 2008-02-01 Active
NICHOLAS ANTONY GOOCH AGCHEMACCESS POLAND LTD Director 2007-11-09 CURRENT 2007-11-09 Active
NICHOLAS ANTONY GOOCH DAV INTERNATIONAL LTD Director 2007-02-28 CURRENT 2007-02-28 Active
NICHOLAS ANTONY GOOCH POGUE MAHON'S LIMITED Director 2007-01-09 CURRENT 2007-01-09 Active
NICHOLAS ANTONY GOOCH MERITCHEM LIMITED Director 2006-10-01 CURRENT 2005-04-07 Liquidation
NICHOLAS ANTONY GOOCH CROP EURO LIMITED Director 2006-04-06 CURRENT 2004-08-23 Active
NICHOLAS ANTONY GOOCH R & D PROPERTIES (UK) LIMITED Director 2003-08-07 CURRENT 2003-08-07 Active
NICHOLAS ANTONY GOOCH D.A.V. PROPERTY LIMITED Director 2001-02-26 CURRENT 2001-02-26 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
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM 69-75 Thorpe Road Norwich NR1 1UA England
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24DISS40Compulsory strike-off action has been discontinued
2018-01-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2017-01-30AUDAUDITOR'S RESIGNATION
2016-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 146818
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 146818
2015-11-24AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2015-06-03DISS40Compulsory strike-off action has been discontinued
2015-05-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-04DISS40Compulsory strike-off action has been discontinued
2015-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 146818
2015-03-02AR0101/11/14 ANNUAL RETURN FULL LIST
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANCIS KEALEY
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANCIS KEALEY
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2014-05-10DISS40Compulsory strike-off action has been discontinued
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/14 FROM 1 La Rue De La Blinerie St. Clement Jersey JE2 6QT
2014-05-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 146818
2013-11-29AR0101/11/13 ANNUAL RETURN FULL LIST
2012-12-28AR0101/11/12 ANNUAL RETURN FULL LIST
2012-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2012-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-11DISS40DISS40 (DISS40(SOAD))
2012-01-10GAZ1FIRST GAZETTE
2012-01-05AR0101/11/11 FULL LIST
2010-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-09AR0101/11/10 FULL LIST
2010-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KEALEY / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTONY GOOCH / 01/10/2009
2009-12-08AR0121/09/09 FULL LIST
2009-11-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES TRETT
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-05288aSECRETARY APPOINTED JAMES TRETT
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY JOANNA HOBSON
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM CEDAR HOUSE, 41 THORPE ROAD NORWICH NORFOLK NR1 1ES
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-25363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GOOCH / 21/09/2007
2008-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-17123NC INC ALREADY ADJUSTED 15/01/08
2008-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-17RES04£ NC 200/150000 15/01
2008-01-1788(2)RAD 15/01/08--------- £ SI 14681799@.01=146817 £ IC 1/146818
2007-11-09225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/12/07
2007-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CROP EURO HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-06
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against CROP EURO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-26 Outstanding BIBBY FINANCIAL SERVICES LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2010-06-17 Outstanding CENTRIC SPV 1 LIMITED
DEBENTURE 2008-10-30 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CROP EURO HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CROP EURO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROP EURO HOLDINGS LIMITED
Trademarks
We have not found any records of CROP EURO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROP EURO HOLDINGS 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 CROP EURO HOLDINGS 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 CROP EURO HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAGCHEMACCESS HOLDINGS LIMITEDEvent Date2014-05-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyAGCHEMACCESS HOLDINGS LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROP EURO HOLDINGS 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 CROP EURO HOLDINGS 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.