CROPLIFE UK LTD

Register to unlock more data on OkredoRegister

CROPLIFE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01468817

Incorporation date

27/12/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fenland House, Hostmoor Avenue, March, Cambridgeshire PE15 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon29/01/2026
Appointment of Ms Katherine Sarah Connors as a director on 2026-01-29
dot icon29/01/2026
Termination of appointment of Nils Jonas Bauer as a director on 2026-01-29
dot icon30/09/2025
Appointment of Mr Edward Andrew Barnatt as a director on 2025-09-29
dot icon29/09/2025
Termination of appointment of William Mark Corrigan as a director on 2025-09-29
dot icon04/08/2025
Director's details changed for Mr Nils Jonas Bauer on 2025-08-01
dot icon17/07/2025
Termination of appointment of Neil Edward Kay as a director on 2025-07-08
dot icon17/07/2025
Appointment of Mr Joel Daniel Johnson as a director on 2025-07-08
dot icon26/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon10/06/2025
Appointment of Mr Peter Jeffrey Carter Shakespeare as a director on 2025-05-29
dot icon10/06/2025
Termination of appointment of Benjamin David Miles as a director on 2025-05-29
dot icon03/03/2025
Termination of appointment of Jonathan Richard Halstead as a director on 2025-02-26
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon31/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Registered office address changed from Ground Floor St. Johns Street Peterborough PE1 5DD England to Fenland House Hostmoor Avenue March Cambridgeshire PE15 0AX on 2023-03-28
dot icon20/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon20/05/2022
Resolutions
dot icon20/05/2022
Memorandum and Articles of Association
dot icon17/05/2022
Appointment of Mr Hank King as a director on 2022-05-12
dot icon16/05/2022
Appointment of Mr Gareth Edwin Jones as a director on 2022-05-12
dot icon16/05/2022
Termination of appointment of Peter Jeffrey Carter Shakespeare as a director on 2022-05-12
dot icon16/05/2022
Termination of appointment of Simon James Bishop as a director on 2022-05-12
dot icon07/02/2022
Appointment of Mr Nils Jonas Bauer as a director on 2022-02-01
dot icon17/01/2022
Termination of appointment of Christopher Watts-Fraser as a director on 2022-01-05
dot icon17/01/2022
Termination of appointment of Marion Christine Mcpherson as a director on 2022-01-05
dot icon12/11/2021
Termination of appointment of Alison Jane Bosher as a director on 2021-11-12
dot icon12/11/2021
Appointment of Mr Benjamin David Miles as a director on 2021-11-12
dot icon08/11/2021
Certificate of change of name
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon01/12/2020
Termination of appointment of Adrian Gough as a director on 2020-11-01
dot icon01/12/2020
Appointment of Mr William Mark Corrigan as a director on 2020-12-01
dot icon01/12/2020
Appointment of Mrs Marion Mcpherson as a director on 2020-11-01
dot icon23/11/2020
Appointment of Miss Alison Jane Bosher as a director on 2020-11-23
dot icon23/11/2020
Termination of appointment of Robert Graham King as a director on 2020-11-20
dot icon23/11/2020
Termination of appointment of Michael Simon Muncey as a director on 2020-11-20
dot icon18/06/2020
Appointment of Mr Christopher Watts-Fraser as a director on 2020-06-15
dot icon18/06/2020
Appointment of Mr David James Bench as a director on 2020-06-15
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon01/06/2020
Termination of appointment of Sarah-Jane Jane Mukherjee as a director on 2020-05-29
dot icon19/05/2020
Appointment of Mr Simon James Bishop as a director on 2020-05-14
dot icon19/05/2020
Termination of appointment of Dominic Joseph Lamb as a director on 2020-05-14
dot icon12/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/03/2020
Termination of appointment of Bruce Morton as a director on 2020-02-27
dot icon02/03/2020
Appointment of Mr Vaughn Stansfield as a director on 2020-02-27
dot icon13/02/2020
Appointment of Mr Jonathan Richard Halstead as a director on 2020-02-01
dot icon13/02/2020
Termination of appointment of Gary Mills-Thomas as a director on 2020-02-01
dot icon18/09/2019
Appointment of Mr Neil Edward Kay as a director on 2019-09-06
dot icon16/09/2019
Termination of appointment of Michael Wolfgang Wagner as a director on 2019-09-05
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Termination of appointment of Alexander Paul Collingwood as a director on 2018-12-31
dot icon29/06/2018
Memorandum and Articles of Association
dot icon01/06/2018
Appointment of Mr Bruce Morton as a director on 2018-05-17
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon24/05/2018
Registered office address changed from 2 Swan Court Cygent Park Hampton Peterborough Cambs PE7 8GX to Ground Floor St. Johns Street Peterborough PE1 5DD on 2018-05-24
dot icon24/05/2018
Termination of appointment of Julian Malcolm Ward as a director on 2018-05-17
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/10/2017
Appointment of Ms Sarah-Jane Mukherjee as a director on 2017-10-16
dot icon26/10/2017
Appointment of Mr Adrian Gough as a director on 2017-10-16
dot icon25/10/2017
Termination of appointment of Toni Fasone Mcewan as a director on 2017-05-16
dot icon25/10/2017
Termination of appointment of Toni Fasone Mcewan as a director on 2017-05-16
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon21/03/2017
Appointment of Mr Alexander Paul Collingwood as a director on 2017-03-10
dot icon06/02/2017
Director's details changed for Michael Simon Munley on 2017-01-13
dot icon06/02/2017
Termination of appointment of Rhodri Morris as a director on 2017-01-31
dot icon03/02/2017
Appointment of Mr Michael Simon Munley as a director
dot icon12/01/2017
Appointment of Michael Simon Munley as a director on 2016-12-16
dot icon19/12/2016
Appointment of Ms Wendy Caroline Gray as a secretary on 2016-12-16
dot icon19/12/2016
Termination of appointment of Andrew Orme as a director on 2016-12-16
dot icon19/12/2016
Termination of appointment of Nicholas Anthony Philip Von Westenholz as a secretary on 2016-12-16
dot icon18/11/2016
Appointment of Peter Jeffrey Carter Shakespeare as a director on 2016-09-29
dot icon11/10/2016
Termination of appointment of David James Sharples Coop as a director on 2016-09-30
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-29 no member list
dot icon01/06/2015
Appointment of Dr Dominic Joseph Lamb as a director on 2015-05-14
dot icon29/05/2015
Annual return made up to 2015-05-29 no member list
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2015
Director's details changed for Michael Wolfgang Wangner on 2015-05-15
dot icon19/05/2015
Termination of appointment of James Robert Clovis as a director on 2015-05-15
dot icon07/05/2015
Appointment of Michael Wolfgang Wangner as a director on 2015-03-01
dot icon17/04/2015
Termination of appointment of Stephen Andrew Henning as a director on 2015-03-01
dot icon16/03/2015
Appointment of Toni Fasone Mcewan as a director on 2015-02-09
dot icon16/03/2015
Appointment of Rhodri Morris as a director on 2015-01-26
dot icon26/02/2015
Termination of appointment of Scott Alexander Boothey as a director on 2015-02-09
dot icon15/07/2014
Appointment of Robert Graham King as a director on 2014-06-01
dot icon30/05/2014
Annual return made up to 2014-05-29 no member list
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/10/2013
Appointment of David James Sharples Coop as a director
dot icon01/10/2013
Termination of appointment of Robert Daniels as a director
dot icon26/09/2013
Termination of appointment of Michael Barrett as a director
dot icon03/06/2013
Resolutions
dot icon29/05/2013
Annual return made up to 2013-05-29 no member list
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Appointment of Mr Nicholas Anthony Philip Von Westenholz as a secretary
dot icon04/07/2012
Termination of appointment of Dominic Dyer as a secretary
dot icon27/06/2012
Memorandum and Articles of Association
dot icon27/06/2012
Appointment of Dr Robert William Daniels as a director
dot icon13/06/2012
Annual return made up to 2012-05-29 no member list
dot icon12/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/05/2012
Termination of appointment of Mark Phillips as a director
dot icon08/05/2012
Termination of appointment of Anne Buckenham as a secretary
dot icon28/02/2012
Appointment of Dominic John Dyer as a secretary
dot icon16/01/2012
Appointment of James Robert Clovis as a director
dot icon10/01/2012
Termination of appointment of Peter Mcdonald as a director
dot icon10/01/2012
Termination of appointment of Nicholas Barkhouse as a director
dot icon19/12/2011
Appointment of Gary Mills-Thomas as a director
dot icon02/06/2011
Annual return made up to 2011-05-29 no member list
dot icon02/06/2011
Appointment of Mr Stephen Andrew Henning as a director
dot icon24/05/2011
Appointment of Julian Malcolm Ward as a director
dot icon24/05/2011
Appointment of Scott Alexander Boothey as a director
dot icon19/05/2011
Termination of appointment of Brian Beach as a director
dot icon19/05/2011
Termination of appointment of John Austin as a director
dot icon18/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Termination of appointment of Donald Westwater as a director
dot icon20/09/2010
Appointment of Michael Christopher Barrett as a director
dot icon25/08/2010
Termination of appointment of David Scorer as a director
dot icon10/06/2010
Annual return made up to 2010-05-29 no member list
dot icon10/06/2010
Director's details changed for Mr John Austin on 2010-05-01
dot icon10/06/2010
Director's details changed for Donald Sinclair Westwater on 2010-05-01
dot icon10/06/2010
Director's details changed for Peter John Mcdonald on 2010-05-01
dot icon10/06/2010
Director's details changed for Mark John Scott Phillips on 2010-05-01
dot icon10/06/2010
Director's details changed for Mr Brian Beach on 2010-05-01
dot icon08/06/2010
Appointment of Donald Sinclair Westwater as a director
dot icon03/06/2010
Memorandum and Articles of Association
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/04/2010
Rectified TM01 removed from public record 18TH August 2010. The form is factually inaccurate. The date of termination provided is incorrect.
dot icon09/02/2010
Termination of appointment of Geoffrey Hall as a director
dot icon23/06/2009
Secretary's change of particulars / anne buckenham / 01/06/2009
dot icon16/06/2009
Annual return made up to 29/05/09
dot icon16/06/2009
Director appointed peter john mcdonald
dot icon22/05/2009
Memorandum and Articles of Association
dot icon22/05/2009
Appointment terminated director robert daniels
dot icon22/05/2009
Appointment terminated director peter hingley
dot icon22/05/2009
Director appointed mark john scott phillips
dot icon02/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/08/2008
Registered office changed on 28/08/2008 from units 20 cully court orton southgate bakewell road peterborough PE2 6WA
dot icon17/06/2008
Director appointed john austin
dot icon05/06/2008
Annual return made up to 29/05/08
dot icon21/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/01/2008
Director resigned
dot icon27/07/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon19/07/2007
Annual return made up to 29/05/07
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Memorandum and Articles of Association
dot icon05/06/2007
Registered office changed on 05/06/07 from: units 18& 20 cully court orton southgate bakewell road peterborough PE2 6XS
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2006
New director appointed
dot icon15/12/2006
Director resigned
dot icon09/11/2006
Memorandum and Articles of Association
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Annual return made up to 29/05/06
dot icon21/06/2006
Director's particulars changed
dot icon20/06/2006
Director's particulars changed
dot icon19/06/2006
New director appointed
dot icon18/05/2006
Director resigned
dot icon10/03/2006
New director appointed
dot icon10/03/2006
Director resigned
dot icon10/03/2006
Director resigned
dot icon05/12/2005
Registered office changed on 05/12/05 from: 4 lincoln court lincoln road peterborough PE1 2RP
dot icon22/06/2005
Memorandum and Articles of Association
dot icon02/06/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Annual return made up to 29/05/05
dot icon23/05/2005
Director resigned
dot icon23/05/2005
New director appointed
dot icon14/06/2004
Director resigned
dot icon14/06/2004
Annual return made up to 29/05/04
dot icon14/06/2004
New director appointed
dot icon12/05/2004
Full accounts made up to 2003-12-31
dot icon25/01/2004
Director resigned
dot icon19/01/2004
New director appointed
dot icon09/09/2003
Memorandum and Articles of Association
dot icon05/08/2003
New director appointed
dot icon25/06/2003
Annual return made up to 29/05/03
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Director resigned
dot icon11/06/2003
New director appointed
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon03/01/2003
Secretary resigned
dot icon03/01/2003
New secretary appointed
dot icon20/11/2002
New director appointed
dot icon18/11/2002
Director resigned
dot icon01/11/2002
New director appointed
dot icon22/10/2002
Director resigned
dot icon22/10/2002
Director resigned
dot icon12/09/2002
Director's particulars changed
dot icon12/09/2002
Director's particulars changed
dot icon27/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon19/06/2002
Annual return made up to 29/05/02
dot icon13/06/2002
Director resigned
dot icon17/05/2002
Full accounts made up to 2001-12-31
dot icon31/12/2001
Director resigned
dot icon23/08/2001
New director appointed
dot icon17/08/2001
Full accounts made up to 2000-12-31
dot icon18/07/2001
Memorandum and Articles of Association
dot icon18/07/2001
Resolutions
dot icon16/07/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon12/06/2001
Annual return made up to 29/05/01
dot icon12/06/2001
New director appointed
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Director resigned
dot icon29/12/2000
Director resigned
dot icon19/12/2000
Director resigned
dot icon12/07/2000
Full accounts made up to 2000-03-31
dot icon19/06/2000
Memorandum and Articles of Association
dot icon13/06/2000
Annual return made up to 29/05/00
dot icon13/04/2000
Certificate of change of name
dot icon29/02/2000
Certificate of change of name
dot icon03/11/1999
New director appointed
dot icon16/08/1999
Memorandum and Articles of Association
dot icon16/08/1999
Director resigned
dot icon16/08/1999
New director appointed
dot icon30/06/1999
Annual return made up to 29/05/99
dot icon30/06/1999
New director appointed
dot icon30/06/1999
New director appointed
dot icon30/06/1999
New director appointed
dot icon30/06/1999
New director appointed
dot icon30/06/1999
New director appointed
dot icon04/06/1999
Full accounts made up to 1999-03-31
dot icon07/04/1999
Director resigned
dot icon13/03/1999
New director appointed
dot icon29/01/1999
Director resigned
dot icon29/01/1999
Director resigned
dot icon29/01/1999
Secretary resigned
dot icon29/01/1999
New secretary appointed
dot icon22/06/1998
Full accounts made up to 1998-03-31
dot icon22/06/1998
Annual return made up to 29/05/98
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon27/08/1997
Director resigned
dot icon27/08/1997
Director resigned
dot icon05/08/1997
Memorandum and Articles of Association
dot icon25/06/1997
Annual return made up to 29/05/97
dot icon25/06/1997
New director appointed
dot icon25/06/1997
New director appointed
dot icon25/06/1997
Full accounts made up to 1997-03-31
dot icon04/06/1996
Full accounts made up to 1996-03-31
dot icon04/06/1996
New director appointed
dot icon04/06/1996
New director appointed
dot icon04/06/1996
New director appointed
dot icon04/06/1996
Annual return made up to 29/05/96
dot icon06/09/1995
Director resigned
dot icon06/09/1995
New director appointed
dot icon27/06/1995
Memorandum and Articles of Association
dot icon27/06/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon27/06/1995
Full accounts made up to 1995-03-31
dot icon27/06/1995
Annual return made up to 29/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Memorandum and Articles of Association
dot icon16/06/1994
Full accounts made up to 1994-03-31
dot icon16/06/1994
Director resigned;new director appointed
dot icon16/06/1994
Director resigned;new director appointed
dot icon16/06/1994
Annual return made up to 29/05/94
dot icon16/02/1994
Director resigned
dot icon16/02/1994
Director resigned
dot icon08/12/1993
Director resigned;new director appointed
dot icon13/09/1993
Memorandum and Articles of Association
dot icon22/06/1993
Director resigned;new director appointed
dot icon22/06/1993
Annual return made up to 29/05/93
dot icon14/06/1993
Full accounts made up to 1993-03-31
dot icon14/06/1993
Director resigned;new director appointed
dot icon14/06/1993
Director resigned;new director appointed
dot icon14/06/1993
Director resigned;new director appointed
dot icon10/12/1992
Auditor's resignation
dot icon09/06/1992
Resolutions
dot icon09/06/1992
Full accounts made up to 1992-03-31
dot icon09/06/1992
Director resigned;new director appointed
dot icon09/06/1992
Director resigned;new director appointed
dot icon09/06/1992
Director resigned;new director appointed
dot icon09/06/1992
Director resigned;new director appointed
dot icon09/06/1992
Director resigned;new director appointed
dot icon09/06/1992
Annual return made up to 29/05/92
dot icon26/07/1991
Director resigned;new director appointed
dot icon26/07/1991
Director resigned;new director appointed
dot icon26/07/1991
Director resigned;new director appointed
dot icon26/07/1991
New director appointed
dot icon26/07/1991
Director resigned;new director appointed
dot icon26/07/1991
Director resigned;new director appointed
dot icon26/07/1991
Director resigned;new director appointed
dot icon20/06/1991
Full accounts made up to 1991-03-31
dot icon20/06/1991
Annual return made up to 29/05/91
dot icon15/06/1990
Full accounts made up to 1990-03-31
dot icon15/06/1990
Director resigned;new director appointed
dot icon15/06/1990
Annual return made up to 29/05/90
dot icon15/06/1989
Annual return made up to 19/05/89
dot icon08/06/1989
Full accounts made up to 1989-03-31
dot icon08/06/1989
Director resigned;new director appointed
dot icon14/02/1989
Resolutions
dot icon03/06/1988
Full accounts made up to 1988-03-31
dot icon03/06/1988
Annual return made up to 20/05/88
dot icon03/06/1988
Director resigned;new director appointed
dot icon24/09/1987
Director resigned;new director appointed
dot icon10/09/1987
Annual return made up to 05/06/87
dot icon03/09/1987
New director appointed
dot icon24/06/1987
Full accounts made up to 1987-03-31
dot icon08/07/1986
Registered office changed on 08/07/86 from: alembic house 93 albert embankment london SE1 7TU
dot icon14/06/1986
Full accounts made up to 1986-03-31
dot icon14/06/1986
Annual return made up to 04/06/86
dot icon13/06/1986
Director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

13
2022
change arrow icon+3.81 % *

* during past year

Cash in Bank

£728,822.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
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
14
690.53K
-
0.00
702.04K
-
2022
13
728.85K
-
0.00
728.82K
-
2022
13
728.85K
-
0.00
728.82K
-

Employees

2022

Employees

13 Descended-7 % *

Net Assets(GBP)

728.85K £Ascended5.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

728.82K £Ascended3.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halstead, Jonathan Richard
Director
01/02/2020 - 26/02/2025
4
Corrigan, William Mark
Director
01/12/2020 - 29/09/2025
2
Kay, Neil Edward
Director
06/09/2019 - 08/07/2025
3
Ward, Julian Malcolm
Director
12/05/2011 - 17/05/2018
3
Miles, Benjamin David
Director
12/11/2021 - 29/05/2025
5

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

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 CROPLIFE UK LTD

CROPLIFE UK LTD is an(a) Active company incorporated on 27/12/1979 with the registered office located at Fenland House, Hostmoor Avenue, March, Cambridgeshire PE15 0AX. There are currently 10 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CROPLIFE UK LTD?

toggle

CROPLIFE UK LTD is currently Active. It was registered on 27/12/1979 .

Where is CROPLIFE UK LTD located?

toggle

CROPLIFE UK LTD is registered at Fenland House, Hostmoor Avenue, March, Cambridgeshire PE15 0AX.

What does CROPLIFE UK LTD do?

toggle

CROPLIFE UK LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does CROPLIFE UK LTD have?

toggle

CROPLIFE UK LTD had 13 employees in 2022.

What is the latest filing for CROPLIFE UK LTD?

toggle

The latest filing was on 29/01/2026: Appointment of Ms Katherine Sarah Connors as a director on 2026-01-29.