This company is commonly known as Crop Marketing (groups) Limited. The company was founded 33 years ago and was given the registration number 02587759. The firm's registered office is in ANDOVER. You can find them at Barrow Hill Barns Barrow Hill, Goodworth Clatford, Andover, Hampshire. This company's SIC code is 01630 - Post-harvest crop activities.
Name | : | CROP MARKETING (GROUPS) LIMITED |
---|---|---|
Company Number | : | 02587759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barrow Hill Barns Barrow Hill, Goodworth Clatford, Andover, Hampshire, SP11 7RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barrow Hill Barns, Barrow Hill, Goodworth Clatford, Andover, SP11 7RG | Secretary | 12 March 2020 | Active |
Gablehayes Clayhill Farm, Greenfield Road, Westoning, Bedford, United Kingdom, MK45 5JD | Director | 26 February 2015 | Active |
49 The Driving Range, Bullockstone Road, Herne Bay, United Kingdom, CT6 7TL | Director | 02 July 2015 | Active |
Barrow Hill Barns, Barrow Hill, Goodworth Clatford, Andover, England, SP11 7RG | Director | 07 July 2016 | Active |
Aston Farm House, Bourton-On-The-Water, Cheltenham, GL54 3BZ | Director | 30 January 2002 | Active |
Cawdor Estate Office, Cawdor, Nairn, Scotland, IV12 5RE | Director | 19 January 2023 | Active |
Shiplake Farm, Shiplake, United Kingdom, RG9 4BX | Director | 29 May 2014 | Active |
Home Farm, Swanbourne, Milton Keynes, MK17 0SW | Director | 15 March 2007 | Active |
Foxholes, Alveston Hill Loxley Road, Stratford Upon Avon, CV37 7RL | Director | 11 June 2003 | Active |
Barrow Hill Barns, Barrow Hill, Goodworth Clatford, Andover, SP11 7RG | Director | 22 October 2019 | Active |
21, College Way, East Garston, Hungerford, RG17 7EP | Director | 17 March 1993 | Active |
The Furlong, Inglesbatch, Bath, England, BA2 9DZ | Director | 11 January 2024 | Active |
Monkhall, Callow, Hereford, HR2 8DA | Director | 22 September 2003 | Active |
Quarry Farm, Luffenham Road, Ketton, Stamford, PE9 3UT | Director | 10 September 2009 | Active |
36 Wonston Close, Sutton Scotney, Winchester, SO21 3LQ | Secretary | 17 May 2000 | Active |
6 Burnet Close, Spring Meadow, Melksham, SN12 7SJ | Secretary | - | Active |
Orchard Court, Orchard Lane, Bristol, BS1 5DS | Corporate Secretary | 01 March 1991 | Active |
Cotswold, Deacon Lane Hermitage, Thatcham, RG18 9RJ | Director | 15 July 1996 | Active |
Aston Farm House, Bourton On The Water, Cheltenham, GL54 3BZ | Director | 24 August 1992 | Active |
Fullingbridge Farm, Heywood, Westbury, BA13 4NB | Director | 24 August 1992 | Active |
Maisemore Court, Maisemore, Gloucester, GL2 8EY | Director | 06 October 1992 | Active |
Isla Bank House, Coupar Angus, PH13 9HL | Director | 19 September 2006 | Active |
Sandy Acres Sandfield Lane, Sedgeberrow, Evesham, WR11 6QS | Director | 12 August 1991 | Active |
Littlewood, Abbots Morton, WR7 4NA | Director | 15 July 1996 | Active |
Old Barn, Croescarneinion Farm, Rhiwderin, Newport, NP10 8RR | Director | 06 October 1992 | Active |
Shiplake Farm, Henley-On-Thames, RG9 4BX | Director | 06 October 2005 | Active |
7 St Georges Close, Tuffley, Gloucester, GL4 0PF | Director | 26 November 1997 | Active |
Herne Manor Farmhouse, Park Road, Toddington, LU5 6HH | Director | 07 March 2000 | Active |
Mornington House White Lodge, Walgrave, Northampton, NN6 9PX | Director | 19 September 2007 | Active |
Lawn Farm, Milton Lilbourne, Pewsey, SN9 5LQ | Director | 06 October 1992 | Active |
Crossing Cottage, Little Faringdon, Lechlade, GL7 3QN | Director | 17 May 2000 | Active |
Molesden 63 Shaw Hill, Shaw, Melksham, SN12 8EX | Director | - | Active |
Meadow Cottage, Harringworth, Corby, NN17 3AH | Director | 20 June 2006 | Active |
Orchard Court, Orchard Lane, Bristol, BS1 5DS | Corporate Nominee Director | 01 March 1991 | Active |
Orchard Court, Orchard Lane, Bristol, BS1 5DS | Corporate Nominee Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-17 | Accounts | Accounts with accounts type full. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Accounts | Accounts with accounts type small. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type small. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Officers | Termination secretary company with name termination date. | Download |
2020-08-26 | Officers | Appoint person secretary company with name date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type small. | Download |
2020-03-02 | Capital | Capital allotment shares. | Download |
2019-08-02 | Capital | Capital allotment shares. | Download |
2019-05-03 | Capital | Capital allotment shares. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type small. | Download |
2019-01-29 | Capital | Capital allotment shares. | Download |
2019-01-29 | Capital | Capital allotment shares. | Download |
2018-07-04 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.