UKBizDB.co.uk

ASSOCIATION OF INDEPENDENT CROP CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Association Of Independent Crop Consultants Limited. The company was founded 42 years ago and was given the registration number 01581564. The firm's registered office is in 21 CHIPPER LANE, SALISBURY. You can find them at C/o Smith & Williamson, Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ASSOCIATION OF INDEPENDENT CROP CONSULTANTS LIMITED
Company Number:01581564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1981
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Smith & Williamson, Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, United Kingdom, SP1 1BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Smith & Williamson, Old Library Chambers, 21 Chipper Lane, Salisbury, United Kingdom, SP1 1BG

Secretary12 December 1997Active
C/O Smith & Williamson, Old Library Chambers, 21 Chipper Lane, Salisbury, United Kingdom, SP1 1BG

Director30 March 2017Active
C/O Smith & Williamson, Old Library Chambers, 21 Chipper Lane, Salisbury, United Kingdom, SP1 1BG

Director03 February 2023Active
C/O Smith & Williamson, Old Library Chambers, 21 Chipper Lane, Salisbury, United Kingdom, SP1 1BG

Director14 February 2020Active
C/O Smith & Williamson, Old Library Chambers, 21 Chipper Lane, Salisbury, United Kingdom, SP1 1BG

Director10 January 2022Active
C/O Smith & Williamson, Old Library Chambers, 21 Chipper Lane, Salisbury, United Kingdom, SP1 1BG

Director27 January 2023Active
C/O Smith & Williamson, Old Library Chambers, 21 Chipper Lane, Salisbury, United Kingdom, SP1 1BG

Director22 February 2018Active
C/O Smith & Williamson, Old Library Chambers, 21 Chipper Lane, Salisbury, United Kingdom, SP1 1BG

Director27 January 2023Active
C/O Smith & Williamson, Old Library Chambers, 21 Chipper Lane, Salisbury, United Kingdom, SP1 1BG

Director08 January 2024Active
C/O Smith & Williamson, Old Library Chambers, 21 Chipper Lane, Salisbury, United Kingdom, SP1 1BG

Director26 February 2015Active
C/O Smith & Williamson, Old Library Chambers, 21 Chipper Lane, Salisbury, United Kingdom, SP1 1BG

Director30 March 2017Active
Clump Housethe Firs, Odiham, Hook, United Kingdom, RG25 1PP

Secretary15 January 1992Active
Coppins, Broomheath, Woodbridge, IP12 4DL

Director07 January 2008Active
Friday Hill, Maud, Peterhead, Scotland, AB42 4QQ

Director13 January 1993Active
24 Church Street, Corby Glen, Grantham, NG33 4NJ

Director12 December 1997Active
2 Parklands, Main Street Beeford, Driffield, YO25 8EY

Director12 December 1997Active
Clump Housethe Firs, Odiham, Hook, United Kingdom, RG25 1PP

Director12 January 2004Active
Clump Housethe Firs, Odiham, Hook, United Kingdom, RG25 1PP

Director-Active
C/O Smith & Williamson, Old Library Chambers, 21 Chipper Lane, Salisbury, United Kingdom, SP1 1BG

Director09 January 2012Active
The Old Bakehouse High Street, Fulbeck, Grantham, NG32 3JT

Director15 January 1997Active
Loganlea 21 Balmellie Road, Turriff, AB53 4DP

Director12 January 2004Active
Stocks Barn, Newbold On Stour, Stratford Upon Avon, CV37 8TT

Director13 January 1994Active
18 Chilton Avenue, Stowmarket, IP14 1LB

Director12 December 1997Active
Agriculture Place Drayton Farm, East Meon, Petersfield,

Director26 February 2015Active
Clear View, Bainton Road, Hethe, Bicester, OX27 8HA

Director06 January 2003Active
Dunkirk Park, Manse Road, Bridge Of Earn, Perth, PH2 9DY

Director11 January 2010Active
18 Stanley Street, Rothwell, Kettering, NN14 6EB

Director12 January 2000Active
Keepers Cottage West Street, Rickinghall, Diss, IP22 1LZ

Director-Active
New House Farm, Ninfield, Battle, TN33 9EH

Director15 January 1998Active
1 The Stablets, Crown Mills Ramsgate Road, Louth, LN11 0WJ

Director12 January 2004Active
1 The Stablets, Crown Mills Ramsgate Road, Louth, LN11 0WJ

Director-Active
Agriculture Place Drayton Farm, East Meon, Petersfield,

Director26 February 2015Active
Hall Cotage Frolesworth Lane, Claybrooke Magna, Luttorworth, LE17 5AS

Director12 January 2004Active
11 Grasmere Crescent, Harrogate, HG2 0ED

Director-Active
Agriculture Place Drayton Farm, East Meon, Petersfield,

Director15 January 2013Active

People with Significant Control

Mrs Sarah Jane Handbury Cowlrick
Notified on:10 January 2023
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Smith & Williamson, Old Library Chambers, 21 Chipper Lane, Salisbury, United Kingdom, SP1 1BG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Sean Sparling
Notified on:11 January 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Smith & Williamson, Old Library Chambers, 21 Chipper Lane, Salisbury, United Kingdom, SP1 1BG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Appoint person director company with name date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Incorporation

Memorandum articles.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Resolution

Resolution.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2022-06-24Resolution

Resolution.

Download
2022-05-19Resolution

Resolution.

Download
2022-05-19Incorporation

Memorandum articles.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.