Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CSC CROP PROTECTION LIMITED
Company Information for

CSC CROP PROTECTION LIMITED

24 GLENEARN ROAD, PERTH, PH2 0NL,
Company Registration Number
SC153036
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Csc Crop Protection Ltd
CSC CROP PROTECTION LIMITED was founded on 1994-09-13 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Csc Crop Protection 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
CSC CROP PROTECTION LIMITED
 
Legal Registered Office
24 GLENEARN ROAD
PERTH
PH2 0NL
Other companies in PH2
 
Telephone01738 623201
 
Filing Information
Company Number SC153036
Company ID Number SC153036
Date formed 1994-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2020
Account next due 30/04/2022
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-08-06 19:53:13
Primary Source:Companies House
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 CSC CROP PROTECTION LIMITED

Current Directors
Officer Role Date Appointed
SHAUN DRAKE
Director 1997-09-01
SPENCER GARETH EVANS
Director 2017-02-15
RONAN ANDREW HUGHES
Director 2010-02-08
ANDREW SIME LAING
Director 1999-07-01
JAMES MARSHALL RENNIE
Director 2007-01-31
DAVID MENMUIR WEBSTER
Director 1999-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STEWART DOWNIE
Director 2014-11-13 2017-07-24
DECLAN PATRICK GIBLIN
Director 2009-04-07 2017-07-21
RICHARD PAUL PRIESTLEY
Director 2014-11-13 2017-02-15
DAVID MURRAY
Company Secretary 2009-04-07 2012-10-26
DAVID MURRAY
Director 2010-02-08 2012-10-26
DAVID CHARLES CRIBBIN
Director 2009-04-07 2010-03-31
SHAUN DRAKE
Company Secretary 2002-08-30 2009-04-07
ARTHUR ALEXANDER WATT
Director 1994-12-14 2009-04-07
JUDITH MARY WATT
Director 1994-12-14 2009-04-07
ROBERT IAN DICK
Director 1999-06-01 2008-06-29
KEITH PAUL DAWSON
Director 1999-07-01 2004-06-30
MARK MACLEOD CLARK
Director 1999-07-01 2002-10-31
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 1994-12-14 2002-08-30
PETER DRUMMOND GLOVER
Director 1997-09-01 2001-05-31
HENRY CRAIG MAY
Director 1997-09-29 2000-12-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-09-13 1994-12-14
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-09-13 1994-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN DRAKE FARM SEEDS LIMITED Director 2016-07-21 CURRENT 2010-10-14 Active
SHAUN DRAKE AGRI INTELLIGENCE LIMITED Director 2008-03-12 CURRENT 2007-11-01 Active - Proposal to Strike off
SHAUN DRAKE CAMVO (NO 15) LIMITED Director 2000-11-24 CURRENT 2000-11-01 Active - Proposal to Strike off
SPENCER GARETH EVANS ORIGIN AMENITY LIMITED Director 2017-07-21 CURRENT 2011-10-21 Active
SPENCER GARETH EVANS B. C. AGRICULTURAL SERVICES LIMITED Director 2017-02-15 CURRENT 2003-06-04 Active - Proposal to Strike off
SPENCER GARETH EVANS INDEPENDENT AGRICULTURE LIMITED Director 2017-02-15 CURRENT 1992-10-08 Active
SPENCER GARETH EVANS CLEANCROP UK LIMITED Director 2017-02-15 CURRENT 2004-11-30 Active - Proposal to Strike off
SPENCER GARETH EVANS GROMAX INDUSTRIES LIMITED Director 2017-02-15 CURRENT 2005-09-27 Active
SPENCER GARETH EVANS UNITED AGRI PRODUCTS LIMITED Director 2017-02-15 CURRENT 1993-03-10 Active
SPENCER GARETH EVANS WILLMOT PERTWEE LIMITED Director 2017-02-15 CURRENT 1996-06-03 Active - Proposal to Strike off
SPENCER GARETH EVANS WHITEBELL MANAGEMENT LIMITED Director 2017-02-15 CURRENT 2002-05-09 Active - Proposal to Strike off
SPENCER GARETH EVANS AGRII (UK) LIMITED Director 2017-02-15 CURRENT 1977-12-08 Active - Proposal to Strike off
SPENCER GARETH EVANS MASSTOCK ARABLE (UK) LIMITED Director 2017-02-15 CURRENT 1989-05-22 Active
SPENCER GARETH EVANS GB SEEDS LIMITED Director 2017-02-15 CURRENT 1989-07-31 Active - Proposal to Strike off
SPENCER GARETH EVANS MASSTOCK GROUP HOLDINGS LIMITED Director 2017-02-15 CURRENT 2006-10-19 Active - Proposal to Strike off
SPENCER GARETH EVANS KINGDOM AGRIBUSINESS LIMITED Director 2017-02-15 CURRENT 2014-04-11 Active - Proposal to Strike off
SPENCER GARETH EVANS CAMVO (NO 15) LIMITED Director 2017-02-15 CURRENT 2000-11-01 Active - Proposal to Strike off
SPENCER GARETH EVANS KINGS HORTICULTURE LIMITED Director 2017-02-15 CURRENT 1987-12-02 Active
SPENCER GARETH EVANS IAN NASH LIMITED Director 2017-02-15 CURRENT 1981-03-20 Active - Proposal to Strike off
SPENCER GARETH EVANS RESO (SEEDS) LIMITED Director 2017-02-15 CURRENT 1984-08-16 Active - Proposal to Strike off
SPENCER GARETH EVANS OVAL (1173) LIMITED Director 2017-02-15 CURRENT 1997-02-18 Active - Proposal to Strike off
SPENCER GARETH EVANS FARM SEEDS LIMITED Director 2016-07-26 CURRENT 2010-10-14 Active
RONAN ANDREW HUGHES RESO (SEEDS) LIMITED Director 2015-08-20 CURRENT 1984-08-16 Active - Proposal to Strike off
RONAN ANDREW HUGHES B. C. AGRICULTURAL SERVICES LIMITED Director 2015-07-14 CURRENT 2003-06-04 Active - Proposal to Strike off
RONAN ANDREW HUGHES IAN NASH LIMITED Director 2015-03-01 CURRENT 1981-03-20 Active - Proposal to Strike off
RONAN ANDREW HUGHES GROMAX INDUSTRIES LIMITED Director 2011-12-01 CURRENT 2005-09-27 Active
RONAN ANDREW HUGHES INDEPENDENT AGRICULTURE LIMITED Director 2011-11-01 CURRENT 1992-10-08 Active
RONAN ANDREW HUGHES CLEANCROP UK LIMITED Director 2011-11-01 CURRENT 2004-11-30 Active - Proposal to Strike off
RONAN ANDREW HUGHES UNITED AGRI PRODUCTS LIMITED Director 2011-11-01 CURRENT 1993-03-10 Active
RONAN ANDREW HUGHES WILLMOT PERTWEE LIMITED Director 2011-11-01 CURRENT 1996-06-03 Active - Proposal to Strike off
RONAN ANDREW HUGHES KINGS HORTICULTURE LIMITED Director 2011-11-01 CURRENT 1987-12-02 Active
RONAN ANDREW HUGHES KOR AGRI LIMITED Director 2011-10-25 CURRENT 2006-03-09 Dissolved 2013-08-27
RONAN ANDREW HUGHES AGRI INTELLIGENCE LIMITED Director 2010-02-08 CURRENT 2007-11-01 Active - Proposal to Strike off
RONAN ANDREW HUGHES WHITEBELL MANAGEMENT LIMITED Director 2010-02-08 CURRENT 2002-05-09 Active - Proposal to Strike off
RONAN ANDREW HUGHES AGRII (UK) LIMITED Director 2010-02-08 CURRENT 1977-12-08 Active - Proposal to Strike off
RONAN ANDREW HUGHES MASSTOCK ARABLE (UK) LIMITED Director 2010-02-08 CURRENT 1989-05-22 Active
RONAN ANDREW HUGHES GB SEEDS LIMITED Director 2010-02-08 CURRENT 1989-07-31 Active - Proposal to Strike off
RONAN ANDREW HUGHES MASSTOCK GROUP HOLDINGS LIMITED Director 2010-02-08 CURRENT 2006-10-19 Active - Proposal to Strike off
RONAN ANDREW HUGHES CAMVO (NO 15) LIMITED Director 2010-02-08 CURRENT 2000-11-01 Active - Proposal to Strike off
RONAN ANDREW HUGHES OVAL (1173) LIMITED Director 2010-02-08 CURRENT 1997-02-18 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
2021-09-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2021-06-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-16DS01Application to strike the company off the register
2021-03-11SH20Statement by Directors
2021-03-11SH19Statement of capital on 2021-03-11 GBP 1
2021-03-11CAP-SSSolvency Statement dated 03/03/21
2021-03-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MENMUIR WEBSTER
2021-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIME LAING
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN PATRICK GIBLIN
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART DOWNIE
2017-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-03-23AP01DIRECTOR APPOINTED MR SPENCER GARETH EVANS
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL PRIESTLEY
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 306900
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 306900
2015-09-21AR0113/09/15 ANNUAL RETURN FULL LIST
2015-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-11-17AP01DIRECTOR APPOINTED MR RICHARD PAUL PRIESTLEY
2014-11-17AP01DIRECTOR APPOINTED MR DAVID STEWART DOWNIE
2014-10-11LATEST SOC11/10/14 STATEMENT OF CAPITAL;GBP 306900
2014-10-11AR0113/09/14 ANNUAL RETURN FULL LIST
2014-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 306900
2013-10-30AR0113/09/13 ANNUAL RETURN FULL LIST
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN ANDREW HUGHES / 20/05/2013
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN PATRICK GIBLIN / 20/05/2013
2013-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2013-01-03AR0113/09/12 ANNUAL RETURN FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2013-01-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID MURRAY
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-10-12AR0113/09/11 FULL LIST
2011-03-03AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-21AR0113/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MENMUIR WEBSTER / 13/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL RENNIE / 13/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIME LAING / 13/09/2010
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRIBBIN
2010-04-19AUDAUDITOR'S RESIGNATION
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOUTER MURRAY / 08/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN ANDREW HUGHES / 08/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN GIBLIN / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN GIBLIN / 01/10/2009
2010-02-25AP01DIRECTOR APPOINTED MR DAVID SOUTER MURRAY
2010-02-25AP01DIRECTOR APPOINTED MR RONAN ANDREW HUGHES
2009-10-26AR0113/09/09 FULL LIST
2009-10-24MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8
2009-04-27419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY SHAUN DRAKE
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR JUDITH WATT
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR WATT
2009-04-20288aSECRETARY APPOINTED DAVID SOUTER MURRAY
2009-04-20288aDIRECTOR APPOINTED DECLAN GIBLIN
2009-04-20288aDIRECTOR APPOINTED DAVID CHARLES CRIBBIN
2009-04-20225CURREXT FROM 30/06/2009 TO 31/07/2009
2009-04-20MISCRESIGNATION OF AUDITORS - SECTION 519
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WATT / 09/03/2009
2009-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-03363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-10-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-10-21419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DICK
2008-03-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-10-04363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-02-14288aNEW DIRECTOR APPOINTED
2007-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-09-26363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-09-23363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-10-08363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-09-27288bDIRECTOR RESIGNED
2004-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-30363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-11-22288bDIRECTOR RESIGNED
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 CSC CROP PROTECTION 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 CSC CROP PROTECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-10-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-12-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1995-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1995-01-11 Satisfied 3I GROUP PLC
Intangible Assets
Patents
We have not found any records of CSC CROP PROTECTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CSC CROP PROTECTION LIMITED owns 1 domain names.

cscamenity.co.uk  

Trademarks
We have not found any records of CSC CROP PROTECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSC CROP PROTECTION 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 CSC CROP PROTECTION 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
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
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 CSC CROP PROTECTION 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 CSC CROP PROTECTION 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 CSC CROP PROTECTION 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.