UKBizDB.co.uk

BAYER CROPSCIENCE NORWICH LIMITED

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

This company is commonly known as Bayer Cropscience Norwich Limited. The company was founded 27 years ago and was given the registration number 03355651. The firm's registered office is in CAMBRIDGE. You can find them at 230 Cambridge Science Park, Milton Road, Cambridge, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:BAYER CROPSCIENCE NORWICH LIMITED
Company Number:03355651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
400, South Oak Way, Reading, England, RG2 6AD

Secretary16 April 2018Active
400, South Oak Way, Reading, England, RG2 6AD

Director09 July 2018Active
400, South Oak Way, Reading, England, RG2 6AD

Director27 February 2017Active
West Street House, West Street, Newbury, RG14 1JA

Secretary13 July 2000Active
400, South Oak Way, Reading, England, RG2 6AD

Secretary31 December 2006Active
Writtle Park Farmhouse, Highwood, Chelmsford, CM1 3QF

Secretary18 April 1997Active
400, South Oak Way, Reading, England, RG2 6AD

Director09 February 2012Active
1 Cambridge Road, Hauxton, Cambridge, CB2 5HU

Director30 April 2004Active
230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB

Director26 April 2004Active
Crabtree Manorway North, Belvedere, DA12 6BQ

Director31 March 2006Active
Bayer House, Strawberry Hill, Newbury, RG14 1JA

Director31 July 2009Active
33/35 Rue Anna Jacquin, 92100 Boulogne Billancourt, France, FOREIGN

Director23 January 1998Active
Crabtree Manorway North, Belvedere, DA12 6BQ

Director31 March 2006Active
167 Marlborough Crescent, Montreal Park, Sevenoaks, TN13 2HW

Director21 September 1998Active
Flat 5 Highfield House, 4 Woodfall Street, London, SW3 4DJ

Director21 September 1998Active
1 Cambridge Road, Hauxton, Cambridge, CB2 5HU

Director16 June 2004Active
1 Cambridge Road, Hauxton, Cambridge, CB2 5HU

Director25 October 2002Active
230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB

Director11 May 2005Active
4 Quai De La Pecherie, 69001 Lyon, FOREIGN

Director23 January 1998Active
3 Avenue Valioud, Sainte Foy Les, Lyon 69110, France, FOREIGN

Director15 October 2001Active
230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB

Director06 December 1999Active
13 Les Sabines, Chemin De Grandvaux, 69130 Ecully, FOREIGN

Director23 January 1998Active
230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB

Director26 April 2006Active
Farthings, Fawke Common, Underriver, Sevenoaks, TN15 0SP

Director14 April 1999Active
1 Cambridge Road, Hauxton, Cambridge, CB2 5HU

Director31 January 2001Active
230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB

Director31 July 2009Active
24 Bis Avenue De Lorraine, Le Vesinet, France,

Director15 October 2001Active
38 Edward Street, Essendon, Victoria, Australia,

Director23 January 1998Active
1 Bibby Close, Corringham, Stanford Le Hope, SS17 7QB

Director07 December 1998Active
1 Bibby Close, Corringham, Stanford Le Hope, SS17 7QB

Director18 April 1997Active
1 Cambridge Road, Hauxton, Cambridge, CB2 5HU

Director24 February 2003Active
230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB

Director26 April 2006Active
5 Prince Rupert Way, Norwich, NR7 0TS

Director07 December 1998Active
230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB

Director26 April 2006Active
Hnbertnsstrasse 27, Geilenkirchen, Germany,

Director23 July 2009Active

People with Significant Control

Bayer Agriculture Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:230, Science Park, Milton Road, Cambridge, England, CB4 0WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bayer Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:1, Kaiser-Wilhelm Allee, Leverkusen, Germany,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-15Dissolution

Dissolution application strike off company.

Download
2020-07-24Accounts

Accounts with accounts type dormant.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type dormant.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-06-05Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Officers

Appoint person secretary company with name.

Download
2018-04-18Officers

Appoint person secretary company with name date.

Download
2018-04-17Officers

Termination secretary company with name termination date.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Officers

Change person secretary company with change date.

Download
2017-10-16Officers

Change person director company with change date.

Download
2017-07-13Address

Move registers to sail company with new address.

Download
2017-06-17Accounts

Accounts with accounts type dormant.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Officers

Appoint person director company with name date.

Download
2017-02-27Officers

Termination director company with name termination date.

Download
2017-02-27Officers

Termination director company with name termination date.

Download
2017-02-20Address

Change sail address company with old address new address.

Download
2016-09-13Accounts

Accounts with accounts type dormant.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.