BAYER AGRICULTURE LIMITED

Register to unlock more data on OkredoRegister

BAYER AGRICULTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02467733

Incorporation date

07/02/1990

Size

Dormant

Contacts

Registered address

Registered address

400 South Oak Way, Reading, Berkshire RG2 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1990)
dot icon25/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon28/08/2025
Application to strike the company off the register
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon14/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon09/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon04/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2021
Registered office address changed from 230 Cambridge Science Park Milton Road Cambridge CB4 0WB to 400 South Oak Way Reading Berkshire RG2 6AD on 2021-08-25
dot icon25/08/2021
Termination of appointment of Sreeparna Arun Kurdikar as a director on 2021-08-25
dot icon25/08/2021
Appointment of Mr Colin Andrew Barker as a director on 2021-08-20
dot icon08/08/2021
Full accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon22/07/2020
Full accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon01/07/2019
Full accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon19/07/2018
Termination of appointment of Ute Bockstegers as a director on 2018-07-19
dot icon19/07/2018
Appointment of Mrs Sreeparna Arun Kurdikar as a director on 2018-07-19
dot icon18/06/2018
Full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon16/04/2018
Termination of appointment of Mark Alistair Wilkinson as a secretary on 2018-04-16
dot icon17/10/2017
Secretary's details changed for Mr Mark Alistair Wilkinson on 2017-10-16
dot icon17/10/2017
Secretary's details changed for Mr Colin Andrew Barker on 2017-10-16
dot icon16/10/2017
Director's details changed for Ute Bockstegers on 2017-10-16
dot icon13/07/2017
Register(s) moved to registered inspection location 400 South Oak Way Reading Berkshire RG2 6AD
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon27/02/2017
Appointment of Mr Mark Alistair Wilkinson as a director on 2017-02-22
dot icon27/02/2017
Termination of appointment of Martin Scott Dawkins as a director on 2017-02-22
dot icon27/02/2017
Termination of appointment of Andrew Orme as a director on 2017-02-22
dot icon20/02/2017
Register inspection address has been changed from Bayer House Strawberry Hill Newbury Berkshire RG14 1JA United Kingdom to 400 South Oak Way Reading Berkshire RG2 6AD
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Register(s) moved to registered inspection location Bayer House Strawberry Hill Newbury Berkshire RG14 1JA
dot icon20/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon25/06/2015
Appointment of Mr Colin Andrew Barker as a secretary on 2015-06-19
dot icon02/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon22/05/2014
Register(s) moved to registered office address
dot icon29/11/2013
Statement by directors
dot icon29/11/2013
Statement of capital on 2013-11-29
dot icon29/11/2013
Solvency statement dated 22/11/13
dot icon29/11/2013
Resolutions
dot icon07/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon26/03/2013
Full accounts made up to 2012-12-31
dot icon17/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-12-31
dot icon10/02/2012
Appointment of Ute Bockstegers as a director
dot icon10/02/2012
Termination of appointment of Stephen Waite as a director
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-21
dot icon21/12/2011
Appointment of Martin Scott Dawkins as a director
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon27/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon27/05/2010
Register(s) moved to registered inspection location
dot icon27/05/2010
Register inspection address has been changed
dot icon01/04/2010
Full accounts made up to 2009-12-31
dot icon18/05/2009
Return made up to 17/05/09; full list of members
dot icon01/04/2009
Full accounts made up to 2008-12-31
dot icon04/06/2008
Return made up to 17/05/08; full list of members
dot icon03/06/2008
Location of debenture register
dot icon01/04/2008
Full accounts made up to 2007-12-31
dot icon18/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon26/07/2007
Location of register of members
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
Return made up to 17/05/07; full list of members
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
New director appointed
dot icon19/01/2007
Secretary resigned
dot icon09/01/2007
Director resigned
dot icon15/06/2006
Full accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 17/05/06; full list of members
dot icon19/05/2006
Location of debenture register
dot icon19/05/2006
Location of register of members
dot icon20/12/2005
Director's particulars changed
dot icon15/12/2005
Registered office changed on 15/12/05 from: hauxton cambridge CB2 5HU
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon20/05/2005
Return made up to 17/05/05; full list of members
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
Return made up to 17/05/04; full list of members
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon05/05/2004
Director resigned
dot icon10/02/2004
Director resigned
dot icon19/06/2003
Return made up to 17/05/03; full list of members
dot icon24/05/2003
Full accounts made up to 2002-12-31
dot icon17/04/2003
Director's particulars changed
dot icon09/04/2003
Auditor's resignation
dot icon27/03/2003
New director appointed
dot icon27/03/2003
Secretary's particulars changed
dot icon20/12/2002
Director resigned
dot icon21/10/2002
Director resigned
dot icon02/09/2002
Certificate of change of name
dot icon10/08/2002
Full accounts made up to 2001-12-31
dot icon16/07/2002
Director resigned
dot icon06/06/2002
Return made up to 17/05/02; full list of members
dot icon06/06/2002
Location of register of members address changed
dot icon06/06/2002
Location of debenture register address changed
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
Return made up to 17/05/01; full list of members
dot icon02/03/2001
Return made up to 07/02/01; full list of members
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
Director resigned
dot icon11/01/2001
New director appointed
dot icon11/01/2001
Director resigned
dot icon13/12/2000
Director resigned
dot icon22/08/2000
Statement of affairs
dot icon22/08/2000
Ad 03/07/00--------- £ si 62776000@1=62776000 £ ic 30000002/92776002
dot icon08/08/2000
Memorandum and Articles of Association
dot icon27/07/2000
Registered office changed on 27/07/00 from: fyfield road ongar essex CM5 0HW
dot icon18/07/2000
New secretary appointed
dot icon18/07/2000
Secretary resigned
dot icon18/07/2000
Resolutions
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Nc inc already adjusted 09/06/00
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon30/03/2000
New director appointed
dot icon21/03/2000
Return made up to 07/02/00; full list of members
dot icon23/02/2000
New director appointed
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Director resigned
dot icon04/01/2000
Certificate of change of name
dot icon12/08/1999
Full accounts made up to 1998-12-31
dot icon01/04/1999
Return made up to 07/02/99; no change of members
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Auditor's resignation
dot icon19/02/1998
Director's particulars changed
dot icon18/02/1998
New director appointed
dot icon18/02/1998
New director appointed
dot icon03/02/1998
Return made up to 07/02/98; no change of members
dot icon29/01/1998
Director resigned
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
Return made up to 07/02/97; full list of members
dot icon30/07/1996
Director resigned
dot icon23/07/1996
Director resigned
dot icon23/07/1996
New director appointed
dot icon08/07/1996
Full accounts made up to 1995-12-31
dot icon08/07/1996
New director appointed
dot icon08/07/1996
Director resigned
dot icon13/02/1996
Return made up to 07/02/96; no change of members
dot icon15/09/1995
Full accounts made up to 1994-12-31
dot icon05/02/1995
Director resigned
dot icon05/02/1995
Return made up to 07/02/95; no change of members
dot icon10/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
New director appointed
dot icon28/11/1994
Director resigned;new director appointed
dot icon27/07/1994
Full accounts made up to 1993-12-31
dot icon27/07/1994
Resolutions
dot icon08/02/1994
Return made up to 07/02/94; full list of members
dot icon25/10/1993
Director resigned;new director appointed
dot icon16/09/1993
Director resigned
dot icon14/09/1993
Director resigned
dot icon21/08/1993
Full accounts made up to 1992-12-31
dot icon16/02/1993
Return made up to 07/02/93; no change of members
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon10/04/1992
Auditor's resignation
dot icon10/02/1992
Director resigned;new director appointed
dot icon10/02/1992
Return made up to 07/02/92; no change of members
dot icon10/12/1991
Full accounts made up to 1990-12-31
dot icon26/11/1991
Director resigned;new director appointed
dot icon13/11/1991
Location of register of members
dot icon12/07/1991
New director appointed
dot icon12/07/1991
New director appointed
dot icon12/07/1991
New director appointed
dot icon12/07/1991
New director appointed
dot icon12/07/1991
New director appointed
dot icon12/07/1991
New director appointed
dot icon20/06/1991
Ad 14/06/90--------- £ si 30000000@1
dot icon19/06/1991
Return made up to 07/02/91; full list of members
dot icon19/06/1991
Resolutions
dot icon19/06/1991
Resolutions
dot icon19/06/1991
Resolutions
dot icon19/06/1991
£ nc 100/30000002 14/06/90
dot icon09/05/1990
Director resigned;new director appointed
dot icon04/05/1990
Registered office changed on 04/05/90 from: rainham south dagenham essex RM10 7XS
dot icon20/04/1990
Ad 07/02/90--------- £ si 2@1=2 £ ic 2/4
dot icon20/04/1990
Secretary resigned;new secretary appointed
dot icon20/04/1990
Registered office changed on 20/04/90 from: royex house aldermanbury square london EC2V 7LD
dot icon20/04/1990
Accounting reference date notified as 31/12
dot icon06/04/1990
Certificate of change of name
dot icon07/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Colin Andrew
Director
20/08/2021 - Present
11
Mcmanus, Ian Daniel
Director
14/01/2000 - 31/12/2000
10
Wilkinson, Mark Alistair
Director
22/02/2017 - Present
9
Dawkins, Martin Scott
Director
16/12/2011 - 22/02/2017
19
Orme, Andrew
Director
01/01/2007 - 22/02/2017
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYER AGRICULTURE LIMITED

BAYER AGRICULTURE LIMITED is an(a) Dissolved company incorporated on 07/02/1990 with the registered office located at 400 South Oak Way, Reading, Berkshire RG2 6AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYER AGRICULTURE LIMITED?

toggle

BAYER AGRICULTURE LIMITED is currently Dissolved. It was registered on 07/02/1990 and dissolved on 25/11/2025.

Where is BAYER AGRICULTURE LIMITED located?

toggle

BAYER AGRICULTURE LIMITED is registered at 400 South Oak Way, Reading, Berkshire RG2 6AD.

What does BAYER AGRICULTURE LIMITED do?

toggle

BAYER AGRICULTURE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BAYER AGRICULTURE LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via voluntary strike-off.