CROP SPECIALISTS (N.I.) LIMITED

Register to unlock more data on OkredoRegister

CROP SPECIALISTS (N.I.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027671

Incorporation date

02/08/1993

Size

Dormant

Contacts

Registered address

Registered address

32 Lodge Road, Coleraine BT52 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1993)
dot icon14/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon03/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon08/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon11/06/2024
Accounts for a dormant company made up to 2023-11-30
dot icon31/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon04/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon31/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon04/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon02/09/2020
Confirmation statement made on 2020-08-02 with updates
dot icon14/01/2020
Notification of Stephen Henry as a person with significant control on 2019-12-16
dot icon14/01/2020
Cessation of Stephen Robert Warwick as a person with significant control on 2019-12-16
dot icon07/01/2020
Termination of appointment of Stephen Warwick as a director on 2019-12-16
dot icon07/01/2020
Appointment of Mr Stephen Trevor Henry as a director on 2019-10-16
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon15/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon10/10/2018
Amended micro company accounts made up to 2017-11-30
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon03/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon04/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon02/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/06/2017
Statement of capital on 2017-06-09
dot icon09/06/2017
Statement by Directors
dot icon09/06/2017
Solvency Statement dated 17/05/17
dot icon09/06/2017
Resolutions
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon20/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon14/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon30/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon07/08/2012
Secretary's details changed for Miss Heather Henry on 2012-08-07
dot icon06/09/2011
Registered office address changed from 2-4 Limemarket Street Coleraine Co Londonderry BT52 1HD on 2011-09-06
dot icon24/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon24/08/2011
Annual return made up to 2010-08-02 with full list of shareholders
dot icon24/08/2011
Annual return made up to 2006-08-02 with full list of shareholders
dot icon24/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon24/08/2011
Administrative restoration application
dot icon18/03/2011
Final Gazette dissolved via compulsory strike-off
dot icon26/11/2010
First Gazette notice for compulsory strike-off
dot icon13/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/09/2009
30/11/08 annual accts
dot icon07/09/2009
02/08/09 annual return shuttle
dot icon28/11/2008
30/11/07 annual accts
dot icon13/10/2008
02/08/08 annual return shuttle
dot icon15/11/2007
30/11/06 annual accts
dot icon21/08/2007
02/08/07 annual return shuttle
dot icon31/10/2006
Change in sit reg add
dot icon08/10/2006
30/11/05 annual accts
dot icon19/10/2005
30/11/04 annual accts
dot icon16/09/2005
02/08/05 annual return shuttle
dot icon08/10/2004
30/11/03 annual accts
dot icon26/08/2004
02/08/04 annual return shuttle
dot icon26/08/2004
02/08/03 annual return shuttle
dot icon31/01/2004
02/08/02 annual return shuttle
dot icon03/12/2003
Ret by co purch own shars
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Change of dirs/sec
dot icon07/09/2003
Updated mem and arts
dot icon07/09/2003
Resolutions
dot icon09/08/2003
30/11/02 annual accts
dot icon27/09/2002
30/11/01 annual accts
dot icon27/09/2001
30/11/00 annual accts
dot icon10/09/2001
02/08/01 annual return shuttle
dot icon02/10/2000
30/11/99 annual accts
dot icon28/07/2000
02/08/00 annual return shuttle
dot icon14/09/1999
30/11/98 annual accts
dot icon03/09/1999
02/08/99 annual return shuttle
dot icon25/02/1999
Change of dirs/sec
dot icon25/02/1999
Change of dirs/sec
dot icon24/08/1998
30/11/97 annual accts
dot icon12/08/1998
02/08/98 annual return shuttle
dot icon03/08/1998
Change of dirs/sec
dot icon03/08/1998
Change of dirs/sec
dot icon27/05/1998
Change of dirs/sec
dot icon24/09/1997
30/11/96 annual accts
dot icon19/08/1997
Statutory declaration
dot icon19/08/1997
02/08/97 annual return shuttle
dot icon02/10/1996
30/11/95 annual accts
dot icon16/08/1996
02/08/96 annual return shuttle
dot icon04/08/1995
02/08/95 annual return shuttle
dot icon02/06/1995
30/11/94 annual accts
dot icon19/01/1995
Pars re con re shares
dot icon09/01/1995
Pars re con re shares
dot icon05/01/1995
Return of allot of shares
dot icon05/01/1995
Return of allot of shares
dot icon05/01/1995
Return of allot of shares
dot icon05/01/1995
Return of allot of shares
dot icon05/01/1995
Pars re con re shares
dot icon14/09/1994
02/08/94 annual return shuttle
dot icon21/03/1994
Particulars of a mortgage charge
dot icon21/03/1994
Particulars of a mortgage charge
dot icon26/02/1994
Change of dirs/sec
dot icon10/02/1994
Change of ARD during arp
dot icon28/10/1993
Notice of ARD
dot icon28/09/1993
Change in sit reg add
dot icon28/09/1993
Change of dirs/sec
dot icon28/09/1993
Change of dirs/sec
dot icon28/09/1993
Change of dirs/sec
dot icon28/09/1993
Updated mem and arts
dot icon20/09/1993
Not of incr in nom cap
dot icon20/09/1993
Resolutions
dot icon17/09/1993
Resolution to change name
dot icon02/08/1993
Memorandum
dot icon02/08/1993
Articles
dot icon02/08/1993
Decln complnce reg new co
dot icon02/08/1993
Pars re dirs/sit reg off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.17K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Henry, Stephen Trevor
Director
16/10/2019 - Present
5
Henry, Heather Ann
Director
02/08/1993 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROP SPECIALISTS (N.I.) LIMITED

CROP SPECIALISTS (N.I.) LIMITED is an(a) Active company incorporated on 02/08/1993 with the registered office located at 32 Lodge Road, Coleraine BT52 1NB. There are currently 2 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 CROP SPECIALISTS (N.I.) LIMITED?

toggle

CROP SPECIALISTS (N.I.) LIMITED is currently Active. It was registered on 02/08/1993 .

Where is CROP SPECIALISTS (N.I.) LIMITED located?

toggle

CROP SPECIALISTS (N.I.) LIMITED is registered at 32 Lodge Road, Coleraine BT52 1NB.

What does CROP SPECIALISTS (N.I.) LIMITED do?

toggle

CROP SPECIALISTS (N.I.) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CROP SPECIALISTS (N.I.) LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-02 with no updates.