CROP SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CROP SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03637934

Incorporation date

24/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Works Whimpwell Green, Happisburgh, Norwich NR12 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1998)
dot icon21/10/2025
Change of share class name or designation
dot icon21/10/2025
Resolutions
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-07-28 with updates
dot icon09/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon10/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon20/11/2018
Registered office address changed from Grove Farm Slaughter Road Gimingham Norwich Norfolk NR11 8HQ to The Works Whimpwell Green Happisburgh Norwich NR12 0AJ on 2018-11-20
dot icon02/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/05/2018
Registration of charge 036379340002, created on 2018-05-11
dot icon07/03/2018
Termination of appointment of Tracey Michelle Wilkinson as a secretary on 2018-03-07
dot icon09/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon27/07/2017
Statement of capital following an allotment of shares on 2017-06-25
dot icon27/07/2017
Change of share class name or designation
dot icon21/07/2017
Statement of company's objects
dot icon21/07/2017
Resolutions
dot icon22/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Statement of capital following an allotment of shares on 2015-08-20
dot icon19/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon04/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Registered office address changed from Warren House Randell Close North Walsham Norfolk NR28 9AQ on 2013-11-07
dot icon12/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Termination of appointment of Molly Andrews as a director
dot icon06/10/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon05/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon27/07/2011
Appointment of Mr Richard Anthony Cook as a director
dot icon11/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon10/08/2010
Director's details changed for Molly Andrews on 2009-10-01
dot icon10/08/2010
Secretary's details changed for Tracey Michelle Wilkinson on 2009-10-01
dot icon01/07/2010
Appointment of Mr Ray Andrews as a director
dot icon04/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon31/07/2009
Return made up to 28/07/09; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/08/2008
Return made up to 28/07/08; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/08/2007
Return made up to 28/07/07; full list of members
dot icon26/09/2006
Return made up to 28/07/06; full list of members
dot icon24/05/2006
Secretary's particulars changed
dot icon06/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/08/2005
Return made up to 28/07/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/08/2004
Return made up to 28/07/04; full list of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon06/08/2003
Return made up to 28/07/03; full list of members
dot icon09/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon21/08/2002
Return made up to 16/08/02; full list of members
dot icon27/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon06/09/2001
Return made up to 03/09/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-10-31
dot icon15/09/2000
Return made up to 13/09/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-10-31
dot icon19/10/1999
Return made up to 24/09/99; full list of members
dot icon23/09/1999
Particulars of mortgage/charge
dot icon20/08/1999
Accounting reference date extended from 30/09/99 to 31/10/99
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New secretary appointed
dot icon29/09/1998
Secretary resigned
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Registered office changed on 29/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

15
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
282.48K
-
0.00
-
-
2022
15
148.72K
-
0.00
-
-
2022
15
148.72K
-
0.00
-
-

Employees

2022

Employees

15 Descended-6 % *

Net Assets(GBP)

148.72K £Descended-47.35 % *

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
Cook, Richard Anthony
Director
27/07/2011 - Present
7
Andrews, Raymond George
Director
01/07/2010 - Present
3

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CROP SYSTEMS LIMITED

CROP SYSTEMS LIMITED is an(a) Active company incorporated on 24/09/1998 with the registered office located at The Works Whimpwell Green, Happisburgh, Norwich NR12 0AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CROP SYSTEMS LIMITED?

toggle

CROP SYSTEMS LIMITED is currently Active. It was registered on 24/09/1998 .

Where is CROP SYSTEMS LIMITED located?

toggle

CROP SYSTEMS LIMITED is registered at The Works Whimpwell Green, Happisburgh, Norwich NR12 0AJ.

What does CROP SYSTEMS LIMITED do?

toggle

CROP SYSTEMS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CROP SYSTEMS LIMITED have?

toggle

CROP SYSTEMS LIMITED had 15 employees in 2022.

What is the latest filing for CROP SYSTEMS LIMITED?

toggle

The latest filing was on 21/10/2025: Change of share class name or designation.