CROP MARKETING (GROUPS) LIMITED

Register to unlock more data on OkredoRegister

CROP MARKETING (GROUPS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02587759

Incorporation date

01/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TNCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1991)
dot icon27/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/03/2026
Statement of capital following an allotment of shares on 2026-02-13
dot icon09/01/2026
Statement of capital following an allotment of shares on 2025-10-27
dot icon27/06/2025
Statement of capital following an allotment of shares on 2025-06-19
dot icon20/05/2025
Termination of appointment of Elved Cyril Phillips as a director on 2025-05-20
dot icon20/05/2025
Termination of appointment of Andrew St. George Brealy as a director on 2025-05-20
dot icon20/05/2025
Termination of appointment of Michael Francis Price as a director on 2025-05-20
dot icon20/05/2025
Appointment of Mr Richard James Hartley as a director on 2025-05-20
dot icon20/05/2025
Appointment of Mr Edward Ford as a director on 2025-05-20
dot icon20/05/2025
Appointment of Mr Simon Wilcox as a director on 2025-05-20
dot icon20/05/2025
Appointment of Mr James Mair as a director on 2025-05-20
dot icon20/05/2025
Appointment of Mr Tom Rees as a director on 2025-05-20
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon14/08/2024
Director's details changed for Andrew Stuart Buck on 2024-07-01
dot icon14/08/2024
Director's details changed for Elved Cyril Phillips on 2024-08-09
dot icon26/07/2024
Registered office address changed from Barrow Hill Barns Barrow Hill Goodworth Clatford Andover Hampshire SP11 7RG to Cefetra Wessex Henstridge Trading Estate Templecombe Somerset BA8 0TN on 2024-07-26
dot icon13/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon17/02/2024
Full accounts made up to 2023-06-30
dot icon12/02/2024
Appointment of Mr Stuart Adrian Pow as a director on 2024-01-11
dot icon12/02/2024
Termination of appointment of Gerald Edward Richard Osborne as a director on 2024-01-11
dot icon29/03/2023
Appointment of Rt Hon. Earl Cawdor Colin Robert Vaughan Campbell as a director on 2023-01-19
dot icon28/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/04/2022
Confirmation statement made on 2022-03-09 with updates
dot icon06/04/2022
Termination of appointment of David Alastair Colville as a director on 2022-03-10
dot icon01/02/2022
Accounts for a small company made up to 2021-06-30
dot icon13/05/2021
Confirmation statement made on 2021-03-09 with updates
dot icon12/03/2021
Accounts for a small company made up to 2020-06-30
dot icon26/08/2020
Appointment of Mr Alan James Murray as a director on 2019-10-22
dot icon26/08/2020
Termination of appointment of Cynthia Verena Bryant as a secretary on 2020-01-31
dot icon26/08/2020
Appointment of Mr Alan James Murray as a secretary on 2020-03-12
dot icon12/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon05/03/2020
Accounts for a small company made up to 2019-06-30
dot icon02/03/2020
Statement of capital following an allotment of shares on 2020-01-16
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-06-18
dot icon03/05/2019
Statement of capital following an allotment of shares on 2019-03-14
dot icon20/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon19/03/2019
Accounts for a small company made up to 2018-06-30
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon29/01/2019
Statement of capital following an allotment of shares on 2018-10-30
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-05-24
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon04/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon04/12/2017
Statement of capital following an allotment of shares on 2017-09-21
dot icon10/07/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon18/05/2017
Termination of appointment of Anthony Richard Francis Bradley as a director on 2017-02-23
dot icon23/03/2017
Full accounts made up to 2016-07-31
dot icon23/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon13/03/2017
Statement of capital following an allotment of shares on 2017-02-23
dot icon10/03/2017
Statement of capital following an allotment of shares on 2017-02-23
dot icon15/02/2017
Current accounting period shortened from 2017-07-31 to 2017-06-30
dot icon20/01/2017
Statement of capital following an allotment of shares on 2016-11-24
dot icon08/09/2016
Statement of capital following an allotment of shares on 2016-07-07
dot icon11/08/2016
Appointment of Andrew Stuart Buck as a director on 2016-07-07
dot icon07/06/2016
Statement of capital following an allotment of shares on 2016-05-26
dot icon25/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon15/04/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon08/04/2016
Full accounts made up to 2015-07-31
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-11-05
dot icon14/11/2015
Appointment of Andrew St. George Brealy as a director on 2015-07-02
dot icon14/07/2015
Statement of capital following an allotment of shares on 2015-07-02
dot icon17/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon09/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon09/04/2015
Appointment of Mr Nigel Leonard Martin Barnes as a director on 2015-02-26
dot icon16/03/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon13/03/2015
Full accounts made up to 2014-07-31
dot icon02/03/2015
Annual return made up to 2014-03-01 with full list of shareholders
dot icon27/11/2014
Statement of capital following an allotment of shares on 2014-11-20
dot icon15/08/2014
Appointment of Stephen Frederick John Doble as a director on 2014-05-29
dot icon23/06/2014
Statement of capital following an allotment of shares on 2014-05-29
dot icon16/06/2014
Termination of appointment of Brian Doble as a director
dot icon09/06/2014
Statement of capital following an allotment of shares on 2014-05-29
dot icon22/05/2014
Annual return made up to 2014-03-01
dot icon05/03/2014
Statement of capital following an allotment of shares on 2014-02-27
dot icon03/03/2014
Full accounts made up to 2013-07-31
dot icon23/01/2014
Statement of capital following an allotment of shares on 2013-11-21
dot icon05/06/2013
Statement of capital following an allotment of shares on 2013-05-23
dot icon28/03/2013
Annual return made up to 2013-03-01
dot icon01/02/2013
Full accounts made up to 2012-07-31
dot icon16/01/2013
Auditor's resignation
dot icon08/06/2012
Statement of capital following an allotment of shares on 2012-05-23
dot icon18/04/2012
Statement of capital following an allotment of shares on 2012-03-21
dot icon26/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon23/01/2012
Full accounts made up to 2011-07-31
dot icon13/12/2011
Statement of capital following an allotment of shares on 2011-12-07
dot icon19/09/2011
Statement of capital following an allotment of shares on 2011-09-14
dot icon13/05/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon24/03/2011
Full accounts made up to 2010-07-31
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-09-15
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-09-15
dot icon06/05/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon21/04/2010
Statement of capital following an allotment of shares on 2009-11-19
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-03-17
dot icon06/04/2010
Appointment of Mr Michael James Reynolds as a director
dot icon31/03/2010
Full accounts made up to 2009-07-31
dot icon15/09/2009
Ad 10/09/09\gbp si 8@50=400\gbp ic 16950/17350\
dot icon08/08/2009
Appointment terminated director anthony middleton
dot icon23/06/2009
Ad 17/06/09\gbp si 1@50=50\gbp ic 16900/16950\
dot icon19/06/2009
Ad 17/06/09\gbp si 3@50=150\gbp ic 16750/16900\
dot icon19/06/2009
Ad 17/06/09\gbp si 3@50=150\gbp ic 16600/16750\
dot icon09/05/2009
Ad 31/03/09\gbp si 5@50=250\gbp ic 16350/16600\
dot icon24/04/2009
Ad 31/03/09\gbp si 1@50=50\gbp ic 16300/16350\
dot icon02/04/2009
Return made up to 01/03/09; full list of members
dot icon20/03/2009
Full accounts made up to 2008-07-31
dot icon19/02/2009
Ad 05/11/08-05/11/08\gbp si 1@50=50\gbp ic 16250/16300\
dot icon12/02/2009
Registered office changed on 12/02/2009 from, larkwhistle, farm road micheldever station, winchester, hampshire, SO21 3BG
dot icon24/09/2008
Ad 17/09/08\gbp si 1@50=50\gbp ic 16200/16250\
dot icon24/09/2008
Ad 17/09/08\gbp si 8@50=400\gbp ic 15800/16200\
dot icon03/09/2008
Ad 18/06/08\gbp si 2@50=100\gbp ic 15700/15800\
dot icon20/06/2008
Ad 18/06/08\gbp si 5@50=250\gbp ic 15450/15700\
dot icon23/04/2008
Return made up to 01/03/08; change of members
dot icon16/04/2008
Ad 19/12/07-19/12/07\gbp si 1@50=50\gbp ic 15400/15450\
dot icon16/04/2008
Ad 26/03/08\gbp si 6@50=300\gbp ic 15100/15400\
dot icon27/02/2008
Full accounts made up to 2007-07-31
dot icon09/01/2008
New director appointed
dot icon05/10/2007
Director resigned
dot icon03/10/2007
Ad 19/09/07--------- £ si 2@50=100 £ ic 15000/15100
dot icon05/07/2007
Ad 20/06/07--------- £ si 1@50=50 £ ic 14950/15000
dot icon03/04/2007
Return made up to 01/03/07; full list of members
dot icon25/03/2007
New director appointed
dot icon24/03/2007
Ad 15/03/07--------- £ si 1@50=50 £ ic 14900/14950
dot icon24/03/2007
Ad 15/03/07--------- £ si 1@50=50 £ ic 14850/14900
dot icon24/03/2007
Ad 15/03/07--------- £ si 1@50=50 £ ic 14800/14850
dot icon24/03/2007
Director resigned
dot icon23/03/2007
Full accounts made up to 2006-07-31
dot icon03/01/2007
Ad 19/12/06--------- £ si 1@50=50 £ ic 14750/14800
dot icon03/10/2006
Ad 26/09/06--------- £ si 10@50=500 £ ic 14250/14750
dot icon03/10/2006
Ad 26/09/06--------- £ si 2@50=100 £ ic 14150/14250
dot icon03/10/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon26/06/2006
Ad 20/06/06--------- £ si 13@50=650 £ ic 13500/14150
dot icon19/04/2006
Ad 21/03/06--------- £ si 4@50=200 £ ic 13300/13500
dot icon05/04/2006
Return made up to 01/03/06; change of members
dot icon07/02/2006
Full accounts made up to 2005-07-31
dot icon17/11/2005
New director appointed
dot icon02/11/2005
Ad 06/10/05--------- £ si 1@50=50 £ ic 13250/13300
dot icon13/10/2005
Ad 06/10/05--------- £ si 3@50=150 £ ic 13100/13250
dot icon13/10/2005
Ad 06/10/05--------- £ si 1@50=50 £ ic 13050/13100
dot icon14/07/2005
Director resigned
dot icon05/05/2005
Full accounts made up to 2004-07-31
dot icon18/04/2005
£ sr 24@50 22/07/03
dot icon18/03/2005
Return made up to 01/03/05; full list of members
dot icon17/03/2005
Ad 16/11/04--------- £ si 2@50=100 £ ic 14150/14250
dot icon05/07/2004
Registered office changed on 05/07/04 from: continental house, herbert walker avenue, western docks southampton, hampshire SO15 1HJ
dot icon18/06/2004
Director resigned
dot icon10/05/2004
Ad 29/04/04--------- £ si 2@50=100 £ ic 14050/14150
dot icon08/05/2004
Full accounts made up to 2003-07-31
dot icon26/04/2004
Ad 11/03/04--------- £ si 1@50=50 £ ic 14000/14050
dot icon15/04/2004
Return made up to 01/03/04; change of members
dot icon15/04/2004
Ad 11/03/04--------- £ si 1@50=50 £ ic 13950/14000
dot icon22/12/2003
Ad 02/12/03--------- £ si 1@50=50 £ ic 13900/13950
dot icon22/12/2003
Ad 02/12/03--------- £ si 1@50=50 £ ic 13850/13900
dot icon03/10/2003
New director appointed
dot icon02/10/2003
Director resigned
dot icon11/08/2003
New director appointed
dot icon29/07/2003
Director resigned
dot icon07/06/2003
Ad 24/04/03-24/04/03 £ si 3@50=150 £ ic 13700/13850
dot icon20/03/2003
Return made up to 01/03/03; change of members
dot icon09/03/2003
Ad 15/10/02--------- £ si 2@50=100 £ ic 13600/13700
dot icon14/02/2003
Full accounts made up to 2002-07-31
dot icon19/09/2002
Ad 15/07/02-15/07/02 £ si 4@50=200 £ ic 13400/13600
dot icon11/09/2002
Ad 20/03/02-27/05/02 £ si 5@50=250 £ ic 13150/13400
dot icon12/08/2002
Return made up to 01/03/02; full list of members
dot icon01/08/2002
Director's particulars changed
dot icon22/05/2002
Accounting reference date extended from 30/06/02 to 31/07/02
dot icon02/04/2002
Ad 23/04/01--------- £ si 13@50=650 £ ic 12850/13500
dot icon28/03/2002
Full accounts made up to 2001-06-30
dot icon25/02/2002
New director appointed
dot icon27/07/2001
Director resigned
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon02/05/2001
Ad 18/07/00-28/03/01 £ si 7@50
dot icon02/04/2001
Return made up to 01/03/01; full list of members
dot icon31/10/2000
Return made up to 01/03/00; full list of members; amend
dot icon07/10/2000
Declaration of satisfaction of mortgage/charge
dot icon08/08/2000
Particulars of mortgage/charge
dot icon02/08/2000
New secretary appointed
dot icon24/07/2000
New director appointed
dot icon24/07/2000
Registered office changed on 24/07/00 from: bradford road, melksham, wiltshire SN12 8LQ
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Secretary resigned
dot icon19/05/2000
New director appointed
dot icon31/03/2000
Full accounts made up to 1999-06-30
dot icon31/03/2000
Return made up to 01/03/00; full list of members
dot icon26/03/1999
Full accounts made up to 1998-06-30
dot icon26/03/1999
Return made up to 01/03/99; full list of members
dot icon07/10/1998
Declaration of satisfaction of mortgage/charge
dot icon12/03/1998
Full accounts made up to 1997-06-30
dot icon12/03/1998
Return made up to 01/03/98; full list of members
dot icon06/03/1998
Registered office changed on 06/03/98 from: 171 westgate street, gloucester, GL1 2RR
dot icon03/12/1997
New director appointed
dot icon21/04/1997
Certificate of change of name
dot icon09/04/1997
Return made up to 01/03/97; no change of members
dot icon04/04/1997
Full accounts made up to 1996-06-30
dot icon13/02/1997
Director resigned
dot icon03/12/1996
New director appointed
dot icon10/09/1996
Particulars of mortgage/charge
dot icon30/07/1996
New director appointed
dot icon21/02/1996
Return made up to 01/03/96; full list of members
dot icon24/01/1996
Full accounts made up to 1995-06-30
dot icon23/06/1995
Full accounts made up to 1994-06-30
dot icon01/03/1995
Return made up to 01/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/07/1994
Full accounts made up to 1993-06-30
dot icon18/03/1994
Return made up to 01/03/94; no change of members
dot icon21/09/1993
Full accounts made up to 1992-03-31
dot icon16/09/1993
Registered office changed on 16/09/93 from: llanthony mills, merchants road, gloucester, GL1 5RJ
dot icon23/03/1993
New director appointed
dot icon23/03/1993
Director resigned
dot icon19/02/1993
Return made up to 01/03/93; full list of members
dot icon23/10/1992
New director appointed
dot icon23/10/1992
New director appointed
dot icon23/10/1992
New director appointed
dot icon23/10/1992
New director appointed
dot icon23/10/1992
New director appointed
dot icon23/07/1992
Particulars of mortgage/charge
dot icon16/06/1992
Resolutions
dot icon16/06/1992
Resolutions
dot icon16/06/1992
Resolutions
dot icon16/06/1992
Director resigned
dot icon16/06/1992
Accounting reference date extended from 31/03 to 30/06
dot icon02/03/1992
Return made up to 01/03/92; full list of members
dot icon17/09/1991
Director resigned;new director appointed
dot icon02/08/1991
Memorandum and Articles of Association
dot icon01/08/1991
Certificate of change of name
dot icon01/03/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
291.08K
-
33.55M
-
-
2022
0
291.08K
-
33.55M
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

291.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

33.55M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Tom
Director
20/05/2025 - Present
3
Ford, Edward
Director
20/05/2025 - Present
-
Price, Michael Francis
Director
22/09/2003 - 20/05/2025
4
Brealy, Andrew St. George
Director
02/07/2015 - 20/05/2025
8
Reynolds, Michael James
Director
10/09/2009 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

271
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-
AGA PRINT LTD.9 Stock Road, Southend On Sea, Essex SS2 5QF
Active

Category:

Printing n.e.c.

Comp. code:

04717223

Reg. date:

31/03/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROP MARKETING (GROUPS) LIMITED

CROP MARKETING (GROUPS) LIMITED is an(a) Active company incorporated on 01/03/1991 with the registered office located at Cefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN. There are currently 16 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROP MARKETING (GROUPS) LIMITED?

toggle

CROP MARKETING (GROUPS) LIMITED is currently Active. It was registered on 01/03/1991 .

Where is CROP MARKETING (GROUPS) LIMITED located?

toggle

CROP MARKETING (GROUPS) LIMITED is registered at Cefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN.

What does CROP MARKETING (GROUPS) LIMITED do?

toggle

CROP MARKETING (GROUPS) LIMITED operates in the Post-harvest crop activities (01.63 - SIC 2007) sector.

What is the latest filing for CROP MARKETING (GROUPS) LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-09 with updates.