UKBizDB.co.uk

BRITISH CROP PRODUCTION COUNCIL

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

This company is commonly known as British Crop Production Council. The company was founded 46 years ago and was given the registration number 01338928. The firm's registered office is in ALDERSHOT. You can find them at Garden Studio, 4 Hillside Road, Aldershot, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:BRITISH CROP PRODUCTION COUNCIL
Company Number:01338928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 November 1977
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58190 - Other publishing activities
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Garden Studio, 4 Hillside Road, Aldershot, England, GU11 3NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden Studio, 4 Hillside Road, Aldershot, England, GU11 3NB

Secretary01 April 2014Active
Micron Sprayers, Porthouse Industrial Estate, Bromyard, United Kingdom, HR7 4HS

Director28 March 2013Active
Springfield Cottage, Byers Lane, South Godstone, Godstone, England, RH9 8JH

Director25 March 2014Active
Watton Grange, Watton Grange, Watton, Driffield, England, YO25 9AP

Director09 March 2010Active
Rothamsted Research, West Common, Harpenden, England, AL5 2JQ

Director25 March 2014Active
202, Wendover Road, Weston Turville, Aylesbury, HP22 5TG

Director17 December 2008Active
5 Lancaster Avenue, Farnham, GU9 8JY

Secretary-Active
Downside, Stockers Hill Road Rodmersham, Sittingbourne, ME9 0PL

Secretary01 June 1995Active
39 Lower Wardown, Petersfield, GU31 4PA

Secretary17 December 2008Active
5 The Paddocks, Worlington, Bury St Edmunds, IP28 8SB

Secretary13 July 1994Active
Orchard House, 14 Oakington Roaddry Drayton, Cambridge, CB3 8DD

Director20 March 1998Active
49 Harefield, Hinchley Wood, Esher, KT10 9TG

Director-Active
12 Elviron Drive, Tettenhall, Wolverhampton, WV6 8SZ

Director06 May 1992Active
33, Norman Gray Park, Blackburn, Scotland, AB21 0ZR

Director13 July 1994Active
5 Lancaster Avenue, Farnham, GU9 8JY

Director13 July 1994Active
7 Moreton Cottage, Bosbury, Ledbury, HR8 1PT

Director30 September 1992Active
40 High Street, Ropsley, Grantham, NG33 4BE

Director-Active
Manor Farm, Witchford, Ely, CB6 2HG

Director04 March 1992Active
Lodge Farm, North Warnborough, Hook, RG29 1HA

Director28 September 2005Active
Clacks Farm Boreley, Ombersley, Droitwich, WR9 0HX

Director-Active
Upper Lutheridge Farm, Horsley, Stroud, GL6 0QA

Director-Active
St Raphael Norton Lane, Chew Magna, Bristol, BS18 8RX

Director-Active
40 Wykeham Way, Burgess Hill, RH15 0HF

Director-Active
The Post House, Somerby, Melton Mowbray, LE14 2PZ

Director-Active
Flushings Meadow, Church Road Great Bookham, Leatherhead, KT23 3JT

Director13 July 1995Active
4 Coates Drove, Isleham, Ely, CB7 5SJ

Director-Active
3 Whitehall Court, London, SW1A 2EQ

Director-Active
34 Saxon Way, Saffron Walden, CB11 4EG

Director12 December 2002Active
St Christopher Severals Road, Bepton, Midhurst, GU29 0LR

Director-Active
2 West Common, Harpenden, AL5 2JG

Director11 October 1999Active
53 Vicarage Lane, Kings Langley, WD4 9HS

Director01 January 1996Active
Applegarth, East Lane, Shipton, YO30 1AH

Director27 September 2001Active
Thysselaan 60, Wageningen 6705 As, Holland, FOREIGN

Director-Active
School Hill Cottages, Upton, Andover, SP11 0JJ

Director-Active
4 Bentley Close, Ramsey, Huntingdon, PE17 1QW

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-16Dissolution

Dissolution application strike off company.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Change account reference date company previous shortened.

Download
2019-04-03Dissolution

Dissolution withdrawal application strike off company.

Download
2019-03-09Dissolution

Dissolution voluntary strike off suspended.

Download
2019-02-19Gazette

Gazette notice voluntary.

Download
2019-02-06Dissolution

Dissolution application strike off company.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Address

Change registered office address company with date old address new address.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Officers

Termination director company with name termination date.

Download
2016-07-04Officers

Termination director company with name termination date.

Download
2016-06-16Annual return

Annual return company with made up date no member list.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date no member list.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.