UKBizDB.co.uk

INTERCROP LIMITED

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

This company is commonly known as Intercrop Limited. The company was founded 32 years ago and was given the registration number 02654702. The firm's registered office is in DEAL. You can find them at Broad Lane, Betteshanger, Deal, Kent. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:INTERCROP LIMITED
Company Number:02654702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Broad Lane, Betteshanger, Deal, Kent, CT14 0LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broad Lane, Betteshanger, Deal, CT14 0LT

Secretary13 September 2002Active
Broad Lane, Betteshanger, Deal, CT14 0LT

Director19 October 2011Active
Broad Lane, Betteshanger, Deal, CT14 0LT

Director27 March 2001Active
Broad Lane, Betteshanger, Deal, CT14 0LT

Director17 February 2005Active
Hawthorn Cottage Drainless Drove, Woodnesborough, Sandwich, CT13 0PS

Secretary16 October 1991Active
Court Lodge, Nackington, Canterbury, CT4 7AE

Secretary10 January 1992Active
Court Lodge, Nackington, Canterbury, CT4 7AE

Secretary16 October 1991Active
8 Beauxfield, Whitfield, Dover, CT16 3JQ

Secretary27 March 2001Active
Broad Lane, Betteshanger, Deal, CT14 0LT

Director01 January 2014Active
Hawthorn Cottage Drainless Drove, Woodnesborough, Sandwich, CT13 0PS

Director16 October 1991Active
Cherry Tree Farm, Hay Hill Ham, Deal, CT14 0EU

Director27 March 2001Active
Broad Lane, Betteshanger, Deal, CT14 0LT

Director24 April 2007Active
11 St Gregorys Close, Deal, CT14 9NU

Director16 June 2006Active
1 Burnt Barn Cottages, Betteshanger, Deal, CT14 0NS

Director16 December 1993Active
Calle Udine 21, Pol Santa Ana, Cartagena, Spain,

Director27 March 2001Active
Kent Cottage, 7 Granville Road Walmer, Deal, CT14 7LU

Director16 October 1991Active
Broad Lane, Betteshanger, Deal, CT14 0LT

Director16 October 1991Active
Court Lodge, Nackington, Canterbury, CT4 7AE

Director16 October 1991Active
8 Beauxfield, Whitfield, Dover, CT16 3JQ

Director27 March 2001Active

People with Significant Control

Mr Thane Edward Goodrich
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Broad Lane, Deal, CT14 0LT
Nature of control:
  • Significant influence or control
Mr Mark Lawrence Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Broad Lane, Deal, CT14 0LT
Nature of control:
  • Significant influence or control
Mrs Jacqueline Susan Wall
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Broad Lane, Deal, CT14 0LT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Accounts

Accounts with accounts type small.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type small.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type small.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type full.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.