About

Registered Number: 03637934
Date of Incorporation: 24/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: The Works Whimpwell Green, Happisburgh, Norwich, NR12 0AJ,

 

Established in 1998, Crop Systems Ltd are based in Norwich, it has a status of "Active". We don't know the number of employees at the company. The current directors of the business are listed as Cook, Richard Anthony, Wilkinson, Tracey Michelle, Andrews, Molly at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Richard Anthony 27 July 2011 - 1
ANDREWS, Molly 24 September 1998 04 May 2012 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Tracey Michelle 24 September 1998 07 March 2018 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 31 July 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 07 August 2019
AD01 - Change of registered office address 20 November 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 14 June 2018
MR01 - N/A 16 May 2018
TM02 - Termination of appointment of secretary 07 March 2018
CS01 - N/A 09 August 2017
SH01 - Return of Allotment of shares 27 July 2017
SH08 - Notice of name or other designation of class of shares 27 July 2017
RESOLUTIONS - N/A 21 July 2017
CC04 - Statement of companies objects 21 July 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 22 June 2016
AA - Annual Accounts 29 September 2015
SH01 - Return of Allotment of shares 20 August 2015
AR01 - Annual Return 19 August 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 11 July 2014
AD01 - Change of registered office address 07 November 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 08 August 2012
TM01 - Termination of appointment of director 09 May 2012
AA01 - Change of accounting reference date 06 October 2011
AR01 - Annual Return 05 August 2011
AP01 - Appointment of director 27 July 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AP01 - Appointment of director 01 July 2010
AA - Annual Accounts 04 January 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 02 August 2007
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 30 June 2000
363a - Annual Return 19 October 1999
395 - Particulars of a mortgage or charge 23 September 1999
225 - Change of Accounting Reference Date 20 August 1999
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
287 - Change in situation or address of Registered Office 29 September 1998
NEWINC - New incorporation documents 24 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2018 Outstanding

N/A

Debenture 14 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.