About

Registered Number: 00218826
Date of Incorporation: 08/01/1927 (97 years and 4 months ago)
Company Status: Active
Registered Address: 230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB

 

Having been setup in 1927, Bayer Cropscience Ltd has its registered office in Cambridge, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 30 directors listed as Barker, Colin Andrew, Hemingway, Louise Jane, Kurdikar, Sreeparna Arun, Amat, Thierry, Battersby, Alan Rushton, Sir, Berschauer, Friedrich, Brain, Peter John, Dr, Brown, Darren Tony, Condon, Liam, Ellmanns, Joerg Martin, Green, Timothy Paul, Kershaw, Harry Anthony, Kneen, Geoffrey, Dr, Kossman, Kurt, Morgan, David George, Moscho, Alexander, Dr, Muncey, Michael Simon, Naaf, Bernd Harald, Noack, Achim, Parkes, Robert Harry, Patterson, Colin Arthur, Patterson, Stephen David, Peterson-buengeler, Sandra Elizabeth, Prante, Gerhard, Dr, Schulz, Heinz, Schwitters, Jurgen, Strilchuk, David Raymond, Thomas, Barry, Dr, Von Olfers, Hans-wilhelm, Welter, Wolfgang at Companies House. This company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMINGWAY, Louise Jane 14 January 2014 - 1
KURDIKAR, Sreeparna Arun 19 July 2018 - 1
AMAT, Thierry 22 December 2000 03 December 2002 1
BATTERSBY, Alan Rushton, Sir N/A 28 February 1994 1
BERSCHAUER, Friedrich 26 May 2004 30 September 2010 1
BRAIN, Peter John, Dr 31 August 2012 08 December 2014 1
BROWN, Darren Tony 15 October 2013 09 April 2015 1
CONDON, Liam 01 December 2012 02 March 2015 1
ELLMANNS, Joerg Martin 22 February 2017 30 September 2018 1
GREEN, Timothy Paul 17 November 2010 31 August 2012 1
KERSHAW, Harry Anthony 30 June 1998 31 December 1999 1
KNEEN, Geoffrey, Dr N/A 23 May 1997 1
KOSSMAN, Kurt N/A 31 December 1993 1
MORGAN, David George N/A 30 June 1995 1
MOSCHO, Alexander, Dr 31 January 2014 31 August 2017 1
MUNCEY, Michael Simon 22 February 2017 01 July 2020 1
NAAF, Bernd Harald 31 January 2013 04 February 2014 1
NOACK, Achim 30 September 2010 31 January 2013 1
PARKES, Robert Harry N/A 31 December 1993 1
PATTERSON, Colin Arthur N/A 31 March 1993 1
PATTERSON, Stephen David 01 August 2011 10 November 2013 1
PETERSON-BUENGELER, Sandra Elizabeth 30 September 2010 30 November 2012 1
PRANTE, Gerhard, Dr 09 May 1994 01 December 1995 1
SCHULZ, Heinz N/A 31 December 1993 1
SCHWITTERS, Jurgen N/A 31 December 1993 1
STRILCHUK, David Raymond 01 January 1997 30 June 1998 1
THOMAS, Barry, Dr 01 January 1997 31 December 1999 1
VON OLFERS, Hans-Wilhelm 01 January 2000 23 November 2000 1
WELTER, Wolfgang 01 June 2001 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Colin Andrew 08 April 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 20 June 2019
RESOLUTIONS - N/A 19 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 November 2018
SH19 - Statement of capital 19 November 2018
CAP-SS - N/A 19 November 2018
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 19 July 2018
AP01 - Appointment of director 19 July 2018
CS01 - N/A 20 June 2018
TM02 - Termination of appointment of secretary 16 April 2018
CH03 - Change of particulars for secretary 17 October 2017
CH03 - Change of particulars for secretary 17 October 2017
CH01 - Change of particulars for director 16 October 2017
CH01 - Change of particulars for director 16 October 2017
TM01 - Termination of appointment of director 07 September 2017
AP01 - Appointment of director 22 August 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 25 June 2017
AP01 - Appointment of director 24 February 2017
AP01 - Appointment of director 24 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 05 October 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 22 June 2016
AD04 - Change of location of company records to the registered office 21 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 15 May 2015
TM01 - Termination of appointment of director 09 April 2015
AP03 - Appointment of secretary 09 April 2015
TM01 - Termination of appointment of director 02 March 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 08 January 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 11 June 2014
TM01 - Termination of appointment of director 05 February 2014
AP01 - Appointment of director 31 January 2014
SH01 - Return of Allotment of shares 10 December 2013
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 15 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 02 August 2013
AP01 - Appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
SH01 - Return of Allotment of shares 21 December 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 02 August 2011
AR01 - Annual Return 13 July 2011
AD04 - Change of location of company records to the registered office 12 July 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 01 April 2011
AP01 - Appointment of director 17 November 2010
TM01 - Termination of appointment of director 02 November 2010
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
RESOLUTIONS - N/A 30 September 2010
AP01 - Appointment of director 09 July 2010
AR01 - Annual Return 08 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 04 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 June 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 10 August 2007
353 - Register of members 26 July 2007
363a - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 19 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2006
353 - Register of members 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 25 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
363a - Annual Return 24 June 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
363a - Annual Return 19 June 2003
AA - Annual Accounts 24 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288c - Notice of change of directors or secretaries or in their particulars 17 April 2003
AUD - Auditor's letter of resignation 09 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 March 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
CERTNM - Change of name certificate 02 September 2002
AA - Annual Accounts 10 August 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
363a - Annual Return 06 June 2002
AA - Annual Accounts 27 October 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
363a - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
AA - Annual Accounts 23 August 2000
SA - Shares agreement 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2000
RESOLUTIONS - N/A 18 July 2000
RESOLUTIONS - N/A 18 July 2000
RESOLUTIONS - N/A 18 July 2000
123 - Notice of increase in nominal capital 18 July 2000
363a - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
CERTNM - Change of name certificate 04 January 2000
AA - Annual Accounts 05 July 1999
363a - Annual Return 01 June 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
AUD - Auditor's letter of resignation 13 October 1998
AA - Annual Accounts 28 August 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
363a - Annual Return 09 June 1998
288c - Notice of change of directors or secretaries or in their particulars 24 September 1997
AA - Annual Accounts 12 August 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 1997
363a - Annual Return 06 July 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
363x - Annual Return 30 June 1996
AA - Annual Accounts 13 May 1996
AUD - Auditor's letter of resignation 25 January 1996
288 - N/A 08 January 1996
AA - Annual Accounts 01 September 1995
288 - N/A 11 July 1995
363x - Annual Return 30 June 1995
288 - N/A 26 May 1995
288 - N/A 22 January 1995
288 - N/A 22 January 1995
288 - N/A 22 January 1995
AA - Annual Accounts 21 December 1994
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 July 1994
353 - Register of members 11 July 1994
325 - Location of register of directors' interests in shares etc 11 July 1994
363x - Annual Return 08 July 1994
288 - N/A 24 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 April 1994
288 - N/A 20 April 1994
CERTNM - Change of name certificate 01 March 1994
288 - N/A 19 January 1994
288 - N/A 10 January 1994
288 - N/A 10 January 1994
288 - N/A 10 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 January 1994
363x - Annual Return 18 June 1993
AA - Annual Accounts 10 May 1993
288 - N/A 05 April 1993
288 - N/A 12 January 1993
AA - Annual Accounts 20 August 1992
363x - Annual Return 07 July 1992
288 - N/A 09 January 1992
288 - N/A 03 January 1992
288 - N/A 03 January 1992
AA - Annual Accounts 01 October 1991
363x - Annual Return 05 August 1991
288 - N/A 22 July 1991
288 - N/A 14 February 1991
288 - N/A 14 February 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 09 July 1990
363 - Annual Return 03 July 1990
AA - Annual Accounts 03 July 1990
288 - N/A 05 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1990
288 - N/A 01 December 1989
RESOLUTIONS - N/A 22 November 1989
RESOLUTIONS - N/A 22 November 1989
123 - Notice of increase in nominal capital 22 November 1989
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
288 - N/A 10 February 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
288 - N/A 12 July 1988
288 - N/A 24 January 1988
288 - N/A 10 September 1987
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
288 - N/A 29 April 1987
CERTNM - Change of name certificate 16 September 1986
AA - Annual Accounts 14 June 1986
363 - Annual Return 14 June 1986
CERTNM - Change of name certificate 01 October 1964
MISC - Miscellaneous document 08 January 1927

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.