CROP'S FOODS LTD.

Register to unlock more data on OkredoRegister
Latest events (Record since 06/04/1989)
dot icon10/03/2026
Full accounts made up to 2025-06-30
dot icon11/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon28/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon07/03/2024
Full accounts made up to 2023-06-30
dot icon06/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon06/03/2023
Full accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon22/12/2021
Full accounts made up to 2021-06-30
dot icon25/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon09/02/2021
Full accounts made up to 2020-06-30
dot icon06/10/2020
Director's details changed for Mr Ian Weatherby on 2020-10-06
dot icon06/10/2020
Termination of appointment of Pieter Anthony Delbaere as a director on 2020-10-06
dot icon06/10/2020
Appointment of Mr Ian Weatherby as a director on 2020-10-06
dot icon05/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon24/03/2020
Full accounts made up to 2019-06-30
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon27/03/2019
Full accounts made up to 2018-06-30
dot icon11/07/2018
Registration of charge 023687850003, created on 2018-06-27
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon22/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon26/02/2018
Appointment of Mr Paul Andrew Weatherby as a director on 2017-12-28
dot icon05/02/2018
Resolutions
dot icon02/11/2017
Full accounts made up to 2017-06-30
dot icon04/10/2017
Notification of Crop's & Partners Uk Limited as a person with significant control on 2017-09-19
dot icon04/10/2017
Cessation of Crop's Nv as a person with significant control on 2017-09-19
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon13/02/2017
Full accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon26/02/2016
Termination of appointment of Maarten Luc Karel Maddens as a director on 2016-02-26
dot icon26/02/2016
Appointment of Mr Pieter Anthony Delbaere as a director on 2016-02-26
dot icon10/12/2015
Full accounts made up to 2015-06-30
dot icon08/12/2015
Appointment of Mr Michael Dennis Cullinane as a secretary on 2015-11-30
dot icon08/12/2015
Termination of appointment of Mark Seaman as a secretary on 2015-11-30
dot icon08/12/2015
Termination of appointment of Mark Seaman as a director on 2015-11-30
dot icon19/11/2015
Registration of charge 023687850002, created on 2015-11-05
dot icon22/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon22/06/2015
Director's details changed for Mr Michel Delbaere on 2014-06-19
dot icon19/02/2015
Full accounts made up to 2014-06-30
dot icon05/08/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon13/11/2013
Full accounts made up to 2013-06-30
dot icon16/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon10/12/2012
Full accounts made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon21/11/2011
Full accounts made up to 2011-06-30
dot icon30/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon30/06/2011
Director's details changed for Mr Michel Delbaere on 2010-07-31
dot icon15/11/2010
Full accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon06/07/2010
Director's details changed for Maarten Luc Karel Maddens on 2010-06-18
dot icon06/07/2010
Director's details changed for Mark Seaman on 2010-06-18
dot icon06/07/2010
Director's details changed for Michel Delbaere on 2010-06-18
dot icon06/07/2010
Director's details changed for Michael Dennis Cullinane on 2010-06-18
dot icon29/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/12/2009
Full accounts made up to 2009-06-30
dot icon18/06/2009
Return made up to 18/06/09; full list of members
dot icon02/06/2009
Full accounts made up to 2008-06-30
dot icon06/05/2009
Registered office changed on 06/05/2009 from 9-12 homefarm luton hoo estate luton LU1 3TD
dot icon30/06/2008
Return made up to 18/06/08; full list of members
dot icon25/03/2008
Full accounts made up to 2007-06-30
dot icon30/07/2007
Return made up to 18/06/07; full list of members
dot icon20/12/2006
Full accounts made up to 2006-06-30
dot icon03/07/2006
Return made up to 18/06/06; full list of members
dot icon12/12/2005
Full accounts made up to 2005-06-30
dot icon26/07/2005
New director appointed
dot icon19/07/2005
Return made up to 18/06/05; full list of members
dot icon13/07/2005
Director resigned
dot icon29/06/2005
Full accounts made up to 2004-06-30
dot icon12/01/2005
Secretary resigned
dot icon12/01/2005
New secretary appointed;new director appointed
dot icon05/07/2004
Return made up to 18/06/04; full list of members
dot icon07/04/2004
Accounts for a medium company made up to 2003-06-30
dot icon27/08/2003
Return made up to 18/06/03; full list of members
dot icon04/05/2003
Accounts for a medium company made up to 2002-06-30
dot icon10/07/2002
Return made up to 18/06/02; full list of members
dot icon02/05/2002
Accounts for a medium company made up to 2001-06-30
dot icon27/07/2001
Accounts for a medium company made up to 2000-06-30
dot icon23/07/2001
Return made up to 18/06/01; full list of members
dot icon11/08/2000
Return made up to 18/06/00; full list of members
dot icon02/03/2000
New director appointed
dot icon02/03/2000
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon07/10/1999
Accounts for a medium company made up to 1998-12-30
dot icon19/08/1999
Return made up to 18/06/99; no change of members
dot icon08/10/1998
Accounts for a medium company made up to 1997-12-30
dot icon03/09/1998
Return made up to 18/06/98; no change of members
dot icon05/02/1998
Return made up to 18/06/97; full list of members
dot icon03/11/1997
Accounts for a medium company made up to 1996-12-30
dot icon22/10/1997
Registered office changed on 22/10/97 from: unit b,batford mill lower luton road harpenden herts AL5 5BZ
dot icon25/02/1997
Return made up to 18/06/96; no change of members
dot icon24/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon28/11/1995
Return made up to 18/06/95; no change of members
dot icon23/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounts for a medium company made up to 1993-12-31
dot icon26/09/1994
Return made up to 18/06/94; full list of members
dot icon07/04/1994
Return made up to 18/06/93; no change of members
dot icon12/10/1993
Accounts for a medium company made up to 1992-12-31
dot icon06/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon23/07/1992
Return made up to 18/06/92; no change of members
dot icon27/08/1991
Accounts for a small company made up to 1990-12-31
dot icon27/08/1991
Return made up to 18/06/91; full list of members
dot icon25/07/1990
Ad 14/05/89--------- £ si 49998@1
dot icon25/07/1990
Accounts for a small company made up to 1989-12-31
dot icon25/07/1990
Registered office changed on 25/07/90 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon25/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1990
Return made up to 18/06/90; full list of members
dot icon21/12/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon29/08/1989
Particulars of mortgage/charge
dot icon19/04/1989
Certificate of change of name
dot icon06/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

42
2023
change arrow icon+64.53 % *

* during past year

Cash in Bank

£2,709,504.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
5.25M
-
0.00
4.64M
-
2022
40
6.00M
-
98.95M
1.65M
-
2023
42
7.50M
-
116.59M
2.71M
-
2023
42
7.50M
-
116.59M
2.71M
-

Employees

2023

Employees

42 Ascended5 % *

Net Assets(GBP)

7.50M £Ascended25.11 % *

Total Assets(GBP)

-

Turnover(GBP)

116.59M £Ascended17.83 % *

Cash in Bank(GBP)

2.71M £Ascended64.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weatherby, Iain
Director
06/10/2020 - Present
9
Weatherby, Paul
Director
28/12/2017 - Present
23

Persons with Significant Control

0

No PSC data available.

Similar companies

5
LLOYD'S ANIMAL FEEDS (WESTERN) LIMITEDThe Mill, Morton, Oswestry, Salop SY10 8BH
Active

Category:

Grain milling

Comp. code:

03819415

Reg. date:

30/07/1999

Turnover:

-

No. of employees:

49
SALES ASSISTANCE LIMITEDUnits 1 & 2, Blackwell Road Huthwaite, Sutton-In-Ashfield, Nottinghamshire NG17 2RF
Active

Category:

Sale of used cars and light motor vehicles

Comp. code:

04489650

Reg. date:

18/07/2002

Turnover:

-

No. of employees:

58
USP STEELS LIMITEDGibbons Industrial Park Dudley Road, Kingswinford, Dudley, West Midlands DY6 8XF
Active

Category:

Wholesale of metals and metal ores

Comp. code:

10437761

Reg. date:

20/10/2016

Turnover:

-

No. of employees:

82
NIANTIC INTERNATIONAL TECHNOLOGY LIMITEDSuite 2, Ground Floor, Templeback,10 Temple Back, Bristol BS1 6FL
Active

Category:

Other information technology service activities

Comp. code:

11403744

Reg. date:

07/06/2018

Turnover:

-

No. of employees:

41
SURESCREEN DIAGNOSTICS LIMITED17 Eagle Park Alfreton Road, Derby, Derbyshire DE21 4BF
Active

Category:

Other human health activities

Comp. code:

03235601

Reg. date:

08/08/1996

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About CROP'S FOODS LTD.

CROP'S FOODS LTD. is an(a) Active company incorporated on 06/04/1989 with the registered office located at 254 Capability Green, Luton, Beds LU1 3LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of CROP'S FOODS LTD.?

toggle

CROP'S FOODS LTD. is currently Active. It was registered on 06/04/1989 .

Where is CROP'S FOODS LTD. located?

toggle

CROP'S FOODS LTD. is registered at 254 Capability Green, Luton, Beds LU1 3LU.

What does CROP'S FOODS LTD. do?

toggle

CROP'S FOODS LTD. operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does CROP'S FOODS LTD. have?

toggle

CROP'S FOODS LTD. had 42 employees in 2023.

What is the latest filing for CROP'S FOODS LTD.?

toggle

The latest filing was on 10/03/2026: Full accounts made up to 2025-06-30.