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

CROPTEC LIMITED

Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, PR2 9NZ,
Company Registration Number
07424040
Private Limited Company
Active

Company Overview

About Croptec Ltd
CROPTEC LIMITED was founded on 2010-10-29 and has its registered office in Preston. The organisation's status is listed as "Active". Croptec 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
CROPTEC LIMITED
 
Legal Registered Office
Unit 4 Fulwood Park Caxton Road
Fulwood
Preston
PR2 9NZ
Other companies in SW1H
 
Filing Information
Company Number 07424040
Company ID Number 07424040
Date formed 2010-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-04-19 03:59:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROPTEC 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.
Companies with same name CROPTEC LIMITED
The following companies were found which have the same name as CROPTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROPTEC FERTILIZER & SEED PTY LTD VIC 3629 Active Company formed on the 1994-06-24
CROPTEC SOLUTIONS LLC Oklahoma Unknown
CROPTECH California Unknown
CROPTECH (SW) LIMITED VALE COTTAGE THROOP ROAD TEMPLECOMBE SOMERSET BA8 0HR Active - Proposal to Strike off Company formed on the 2006-02-14
CROPTECH LIMITED SINDERBY STATION SINDERBY THIRSK NORTH YORKSHIRE YO7 4LB Active Company formed on the 1998-01-26
CROPTECH LLC LTD Delaware Unknown
Croptech Services Ltd. Unknown
Croptech Services Ltd. Unknown
CROPTECH SOLUTIONS LIMITED 5 BUER AVENUE WIGAN WN3 6QD Active Company formed on the 2024-04-14
CROPTECH, INC. 417 LUCY STREET HENDERSON NV 89015 Revoked Company formed on the 2012-12-17

Company Officers of CROPTEC LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JAMES LEVY
Director 2012-07-30
NEIL THACKRAY
Director 2012-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RORY MACRAE BROWN
Director 2012-07-30 2017-02-10
ROBERT JAMES WILLEY
Director 2011-04-27 2012-07-30
ANTHONY LIGHTON
Director 2010-10-29 2011-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JAMES LEVY AGRIBRIEFING US LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
RUPERT JAMES LEVY AGRIBRIEFING FRANCE LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
RUPERT JAMES LEVY AGRIBRIEFING 1364 LIMITED Director 2015-07-10 CURRENT 2015-06-09 Active - Proposal to Strike off
RUPERT JAMES LEVY AGRIBRIEFING 1366 LIMITED Director 2015-07-10 CURRENT 2015-06-10 Active - Proposal to Strike off
RUPERT JAMES LEVY AGRIBRIEFING 1365 LIMITED Director 2015-07-10 CURRENT 2015-06-09 Active - Proposal to Strike off
RUPERT JAMES LEVY THE MEDIA BRIEFING LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active - Proposal to Strike off
RUPERT JAMES LEVY REA GROUP EUROPE LIMITED Director 2015-02-16 CURRENT 2005-10-27 Active
RUPERT JAMES LEVY VINSPIRED EDUCATION Director 2014-10-27 CURRENT 2014-10-27 Liquidation
RUPERT JAMES LEVY AGRIMONEY LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
RUPERT JAMES LEVY VINSPIRED Director 2013-02-01 CURRENT 2005-11-29 Liquidation
RUPERT JAMES LEVY LAMMA EVENTS LIMITED Director 2012-07-30 CURRENT 2010-10-22 Active
RUPERT JAMES LEVY LAMMA LIMITED Director 2012-07-30 CURRENT 2010-03-01 Active
RUPERT JAMES LEVY AGRIBRIEFING LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active
RUPERT JAMES LEVY FARMERS GUARDIAN LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active
RUPERT JAMES LEVY AGRIBRIEFING (HOLDINGS) LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active - Proposal to Strike off
RUPERT JAMES LEVY GLOBAL DATA SYSTEMS LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active
RUPERT JAMES LEVY AGRIBRIEFING (GROUP) LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active - Proposal to Strike off
NEIL THACKRAY LAMMA EVENTS LIMITED Director 2012-07-30 CURRENT 2010-10-22 Active
NEIL THACKRAY LAMMA LIMITED Director 2012-07-30 CURRENT 2010-03-01 Active
NEIL THACKRAY AGRIBRIEFING LIMITED Director 2012-02-03 CURRENT 2012-02-01 Active
NEIL THACKRAY FARMERS GUARDIAN LIMITED Director 2012-02-03 CURRENT 2012-02-01 Active
NEIL THACKRAY AGRIBRIEFING (HOLDINGS) LIMITED Director 2012-02-03 CURRENT 2012-02-01 Active - Proposal to Strike off
NEIL THACKRAY GLOBAL DATA SYSTEMS LIMITED Director 2012-02-03 CURRENT 2012-02-01 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
2023-04-25SECOND GAZETTE not voluntary dissolution
2023-02-07FIRST GAZETTE notice for voluntary strike-off
2023-01-25Application to strike the company off the register
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/21 FROM 21 Tudor Street London EC4Y 0DJ England
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RORY BROWN
2021-08-20AP01DIRECTOR APPOINTED MR MICHAEL STRUBLE
2021-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/21 FROM 8 Leake Street London SE1 7NN England
2021-08-19AP01DIRECTOR APPOINTED SIMON FOSTER
2021-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074240400003
2021-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074240400002
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 074240400003
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THACKRAY
2019-06-05AP01DIRECTOR APPOINTED MR WILLIAM RORY BROWN
2019-01-10PSC05Change of details for Lamma Events Ltd as a person with significant control on 2018-03-22
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM C/O Briefing Media Dean Bradley House 52 Horseferry Road London SW1P 2AF England
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 074240400002
2017-10-09MEM/ARTSARTICLES OF ASSOCIATION
2017-10-09RES01ALTER ARTICLES 19/08/2015
2017-10-09RES01ALTER ARTICLES 19/08/2015
2017-09-29RES01ADOPT ARTICLES 29/09/17
2017-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RORY MACRAE BROWN
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/16 FROM C/O Briefing Media Limited 83 Victoria Street London SW1H 0HW
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0129/10/15 ANNUAL RETURN FULL LIST
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 074240400001
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0129/10/14 FULL LIST
2014-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2013 FROM C/O BRIEFING MEDIA LIMITED 3RD FLOOR MERMAID BUSINESS UNIT 2 PUDDLE DOCK LONDON EC4V 3DB
2013-10-29AR0129/10/13 FULL LIST
2013-07-05AA01CURREXT FROM 31/10/2013 TO 31/12/2013
2013-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-10-30AR0129/10/12 FULL LIST
2012-09-10AP01DIRECTOR APPOINTED MR RUPERT JAMES LEVY
2012-08-22AP01DIRECTOR APPOINTED MR WILLIAM RORY MACRAE BROWN
2012-08-22AP01DIRECTOR APPOINTED NEIL THACKRAY
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLEY
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 27-29 LUMLEY AVENUE SKEGNESS LINCOLNSHIRE PE25 2AT ENGLAND
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LIGHTON
2012-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-04-24AR0129/10/11 FULL LIST
2012-03-17DISS40DISS40 (DISS40(SOAD))
2012-02-28GAZ1FIRST GAZETTE
2011-12-01AP01DIRECTOR APPOINTED MR ROBERT JAMES WILLEY
2010-10-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CROPTEC 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 Off2012-02-28
Fines / Sanctions
No fines or sanctions have been issued against CROPTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of CROPTEC LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CROPTEC LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-11-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROPTEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROPTEC LIMITED
Trademarks
We have not found any records of CROPTEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROPTEC 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 (99999 - Dormant Company) as CROPTEC LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CROPTEC 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 partyCROPTEC LIMITEDEvent Date2012-02-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROPTEC 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 CROPTEC 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.