Company Information for LEVITY CROPSCIENCE LIMITED
CROWHALL FARM NEWSHAM HALL LANE, WOODPLUMPTON, PRESTON, PR4 0AS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
LEVITY CROPSCIENCE LIMITED | ||
Legal Registered Office | ||
CROWHALL FARM NEWSHAM HALL LANE WOODPLUMPTON PRESTON PR4 0AS Other companies in CA11 | ||
Previous Names | ||
|
Company Number | 07125879 | |
---|---|---|
Company ID Number | 07125879 | |
Date formed | 2010-01-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2024 | |
Account next due | 30/04/2026 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB989165457 |
Last Datalog update: | 2025-03-05 07:53:49 |
Companies House |
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 |
---|---|---|
DAVID JAMES MARKS |
||
MICHAEL PAUL PETERS |
||
ANNA KATE WESTON |
||
MICHAEL ANDREW WESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNA WESTON |
Director | ||
WILLIAM EDWARD PRESTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISION & BALLS LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
SOUTH VIEW (NW) LIMITED | Director | 2004-04-06 | CURRENT | 2004-04-06 | Active - Proposal to Strike off | |
M & J PETERS LIMITED | Director | 2004-04-05 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
TEAM PETERS LIMITED | Director | 2004-04-05 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
EQUI-CEUTICAL LIMITED | Director | 1996-12-20 | CURRENT | 1996-12-20 | Active - Proposal to Strike off | |
DERMACEUTICALS LIMITED | Director | 1996-09-19 | CURRENT | 1996-09-03 | Active | |
WESTON PRODUCE LTD | Director | 2017-10-10 | CURRENT | 2017-10-10 | Active - Proposal to Strike off | |
PURPLE CARROT CORPORATION LIMITED | Director | 2013-08-01 | CURRENT | 2013-08-01 | Dissolved 2018-04-17 | |
INSPIRING HEALTHY LIFESTYLES | Director | 2013-01-11 | CURRENT | 2002-12-23 | Active | |
LANCASHIRE WILDLIFE ENTERPRISES LIMITED | Director | 2010-05-10 | CURRENT | 2010-05-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Notification of Levity International Holdings Limited as a person with significant control on 2024-09-13 | ||
31/07/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/01/25, WITH UPDATES | ||
Withdrawal of a person with significant control statement on 2025-01-13 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL PETERS | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 071258790002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071258790002 | |
Current accounting period shortened from 31/01/23 TO 31/07/22 | ||
AA01 | Current accounting period shortened from 31/01/23 TO 31/07/22 | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/21 FROM Rural Business Centre Myers Cough College St Michaels Road Bilsborrow Lancashire PR3 0RY | |
REGISTERED OFFICE CHANGED ON 06/08/21 FROM , Rural Business Centre Myers Cough College, St Michaels Road, Bilsborrow, Lancashire, PR3 0RY | ||
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071258790001 | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 130 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 130 | |
SH01 | 26/04/16 STATEMENT OF CAPITAL GBP 130.00 | |
SH02 | Sub-division of shares on 2016-04-26 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 26/04/2016 | |
AP01 | DIRECTOR APPOINTED MISS ANNA KATE WESTON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW WESTON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PAUL PETERS | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom to Rural Business Centre St. Michaels Road Bilsborrow Preston PR3 0RY | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/15 FROM Clint Mill Cornmarket Penrith CA11 7HW | |
REGISTERED OFFICE CHANGED ON 17/06/15 FROM , Clint Mill Cornmarket, Penrith, CA11 7HW | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA WESTON | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AP01 | DIRECTOR APPOINTED ANNA WESTON | |
AR01 | 14/01/12 FULL LIST | |
RES15 | CHANGE OF NAME 16/06/2011 | |
CERTNM | COMPANY NAME CHANGED CUMBRIA BIOTECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRESTON | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES MARKS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-02-01 | £ 16,813 |
---|
Creditors and other liabilities
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 LEVITY CROPSCIENCE LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 100 |
Called Up Share Capital | 2011-01-31 | £ 100 |
Cash Bank In Hand | 2012-02-01 | £ 6,502 |
Cash Bank In Hand | 2012-01-31 | £ 14,206 |
Cash Bank In Hand | 2011-01-31 | £ 27,470 |
Current Assets | 2012-02-01 | £ 16,502 |
Current Assets | 2012-01-31 | £ 40,020 |
Current Assets | 2011-01-31 | £ 28,142 |
Debtors | 2012-02-01 | £ 10,000 |
Debtors | 2012-01-31 | £ 8,167 |
Debtors | 2011-01-31 | £ 672 |
Fixed Assets | 2012-02-01 | £ 464 |
Fixed Assets | 2012-01-31 | £ 110 |
Fixed Assets | 2011-01-31 | £ 129 |
Shareholder Funds | 2012-02-01 | £ 153 |
Shareholder Funds | 2012-01-31 | £ 7,447 |
Shareholder Funds | 2011-01-31 | £ 4,024 |
Stocks Inventory | 2012-01-31 | £ 17,647 |
Tangible Fixed Assets | 2012-02-01 | £ 464 |
Tangible Fixed Assets | 2012-01-31 | £ 110 |
Tangible Fixed Assets | 2011-01-31 | £ 129 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as LEVITY CROPSCIENCE LIMITED are:
OAKLEA LTD. | £ 237,880 |
TRL LIMITED | £ 130,521 |
SGS MIS ENVIRONMENTAL LTD | £ 18,077 |
BUILDING RESEARCH ESTABLISHMENT LIMITED | £ 13,354 |
WILDKNOWLEDGE LTD | £ 8,604 |
FONTENERGY LTD | £ 4,300 |
T-CUBED LTD | £ 2,599 |
MARWELL WILDLIFE | £ 1,089 |
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED | £ 1,000 |
SITE ANALYTICAL SERVICES LIMITED | £ 950 |
DNAE GROUP HOLDINGS LIMITED | £ 8,493,738 |
TRL LIMITED | £ 1,750,794 |
BUILDING RESEARCH ESTABLISHMENT LIMITED | £ 1,586,573 |
MAGNOMATICS LIMITED | £ 1,000,000 |
GILL RESEARCH & DEVELOPMENT LIMITED | £ 996,786 |
EARLHAM INSTITUTE | £ 750,000 |
CRAWLEY CREATURES LIMITED | £ 561,896 |
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD | £ 561,104 |
SITE ANALYTICAL SERVICES LIMITED | £ 522,264 |
ALGAECYTES LIMITED | £ 520,000 |
DNAE GROUP HOLDINGS LIMITED | £ 8,493,738 |
TRL LIMITED | £ 1,750,794 |
BUILDING RESEARCH ESTABLISHMENT LIMITED | £ 1,586,573 |
MAGNOMATICS LIMITED | £ 1,000,000 |
GILL RESEARCH & DEVELOPMENT LIMITED | £ 996,786 |
EARLHAM INSTITUTE | £ 750,000 |
CRAWLEY CREATURES LIMITED | £ 561,896 |
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD | £ 561,104 |
SITE ANALYTICAL SERVICES LIMITED | £ 522,264 |
ALGAECYTES LIMITED | £ 520,000 |
DNAE GROUP HOLDINGS LIMITED | £ 8,493,738 |
TRL LIMITED | £ 1,750,794 |
BUILDING RESEARCH ESTABLISHMENT LIMITED | £ 1,586,573 |
MAGNOMATICS LIMITED | £ 1,000,000 |
GILL RESEARCH & DEVELOPMENT LIMITED | £ 996,786 |
EARLHAM INSTITUTE | £ 750,000 |
CRAWLEY CREATURES LIMITED | £ 561,896 |
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD | £ 561,104 |
SITE ANALYTICAL SERVICES LIMITED | £ 522,264 |
ALGAECYTES LIMITED | £ 520,000 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 31029000 | Mineral or chemical nitrogen fertilisers (excl. urea; ammonium sulphate; ammonium nitrate; sodium nitrate; double salts and mixtures of ammonium nitrate with ammonium sulphate or calcium; mixtures of urea and ammonium nitrate in aqueous or ammoniacal solution; mixtures of ammonium nitrate and calcium carbonate or other non-fertilising inorganic elements; in tablets or similar in packages <= 10 kg) | ||
![]() | 31029000 | Mineral or chemical nitrogen fertilisers (excl. urea; ammonium sulphate; ammonium nitrate; sodium nitrate; double salts and mixtures of ammonium nitrate with ammonium sulphate or calcium; mixtures of urea and ammonium nitrate in aqueous or ammoniacal solution; mixtures of ammonium nitrate and calcium carbonate or other non-fertilising inorganic elements; in tablets or similar in packages <= 10 kg) | ||
![]() | 31029000 | Mineral or chemical nitrogen fertilisers (excl. urea; ammonium sulphate; ammonium nitrate; sodium nitrate; double salts and mixtures of ammonium nitrate with ammonium sulphate or calcium; mixtures of urea and ammonium nitrate in aqueous or ammoniacal solution; mixtures of ammonium nitrate and calcium carbonate or other non-fertilising inorganic elements; in tablets or similar in packages <= 10 kg) | ||
![]() | 31029000 | Mineral or chemical nitrogen fertilisers (excl. urea; ammonium sulphate; ammonium nitrate; sodium nitrate; double salts and mixtures of ammonium nitrate with ammonium sulphate or calcium; mixtures of urea and ammonium nitrate in aqueous or ammoniacal solution; mixtures of ammonium nitrate and calcium carbonate or other non-fertilising inorganic elements; in tablets or similar in packages <= 10 kg) | ||
![]() | 31029000 | Mineral or chemical nitrogen fertilisers (excl. urea; ammonium sulphate; ammonium nitrate; sodium nitrate; double salts and mixtures of ammonium nitrate with ammonium sulphate or calcium; mixtures of urea and ammonium nitrate in aqueous or ammoniacal solution; mixtures of ammonium nitrate and calcium carbonate or other non-fertilising inorganic elements; in tablets or similar in packages <= 10 kg) | ||
![]() | 31029000 | Mineral or chemical nitrogen fertilisers (excl. urea; ammonium sulphate; ammonium nitrate; sodium nitrate; double salts and mixtures of ammonium nitrate with ammonium sulphate or calcium; mixtures of urea and ammonium nitrate in aqueous or ammoniacal solution; mixtures of ammonium nitrate and calcium carbonate or other non-fertilising inorganic elements; in tablets or similar in packages <= 10 kg) | ||
![]() | 31 | |||
![]() | 31039000 | Mineral or chemical phosphatic fertilisers (excl. superphosphates, those in pellet or similar forms, or in packages with a gross weight of <= 10 kg) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |