About

Registered Number: 01616234
Date of Incorporation: 23/02/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: HUTCHINSONS, Weasenham Lane, Wisbech, Cambridgeshire, PE13 2RN

 

Based in Wisbech in Cambridgeshire, Cropwise Ltd was founded on 23 February 1982. There are 8 directors listed as Mason, Geoff, Mc Munn, Andrew John, Blackwell, Nita Lesley, Blackwell, Michael Whitney Mitchell, Hensman, Robert Paul, Jackson, Michael George, Johnson, Gary Adrian, Sheldon, Paul Edward for Cropwise Ltd at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Geoff 19 February 2009 - 1
MC MUNN, Andrew John 19 November 1998 - 1
BLACKWELL, Michael Whitney Mitchell N/A 29 June 2001 1
HENSMAN, Robert Paul 19 December 1997 27 January 2005 1
JACKSON, Michael George 29 June 2001 28 June 2002 1
JOHNSON, Gary Adrian N/A 31 December 2018 1
SHELDON, Paul Edward 24 February 2003 09 September 2005 1
Secretary Name Appointed Resigned Total Appointments
BLACKWELL, Nita Lesley N/A 31 December 1993 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 13 May 2020
CH01 - Change of particulars for director 13 May 2020
CH01 - Change of particulars for director 13 May 2020
CH01 - Change of particulars for director 13 May 2020
CH03 - Change of particulars for secretary 13 May 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 10 May 2019
TM01 - Termination of appointment of director 02 May 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 12 September 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 28 September 2010
AA01 - Change of accounting reference date 22 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 June 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 22 March 2010
288b - Notice of resignation of directors or secretaries 03 August 2009
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 17 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 02 June 2007
AA - Annual Accounts 02 May 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
363s - Annual Return 13 July 2006
169 - Return by a company purchasing its own shares 05 July 2006
AA - Annual Accounts 18 April 2006
169 - Return by a company purchasing its own shares 03 March 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 04 May 2005
169 - Return by a company purchasing its own shares 24 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
RESOLUTIONS - N/A 03 February 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 27 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
169 - Return by a company purchasing its own shares 21 August 2002
169 - Return by a company purchasing its own shares 21 August 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 15 January 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
395 - Particulars of a mortgage or charge 23 October 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
RESOLUTIONS - N/A 05 July 2001
RESOLUTIONS - N/A 05 July 2001
RESOLUTIONS - N/A 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2001
MEM/ARTS - N/A 05 July 2001
363s - Annual Return 21 May 2001
225 - Change of Accounting Reference Date 26 January 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 05 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
AA - Annual Accounts 02 December 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
363s - Annual Return 22 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
RESOLUTIONS - N/A 14 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1999
RESOLUTIONS - N/A 22 February 1999
RESOLUTIONS - N/A 22 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 February 1999
288a - Notice of appointment of directors or secretaries 03 December 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 29 May 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
AA - Annual Accounts 16 September 1997
363s - Annual Return 30 May 1997
395 - Particulars of a mortgage or charge 28 May 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 20 May 1996
395 - Particulars of a mortgage or charge 17 May 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 1996
RESOLUTIONS - N/A 13 December 1995
RESOLUTIONS - N/A 13 December 1995
123 - Notice of increase in nominal capital 13 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1995
CERTNM - Change of name certificate 18 September 1995
AA - Annual Accounts 11 September 1995
395 - Particulars of a mortgage or charge 03 August 1995
363s - Annual Return 08 June 1995
RESOLUTIONS - N/A 15 February 1995
RESOLUTIONS - N/A 15 February 1995
RESOLUTIONS - N/A 15 February 1995
RESOLUTIONS - N/A 15 February 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1995
123 - Notice of increase in nominal capital 15 February 1995
MEM/ARTS - N/A 15 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1994
AA - Annual Accounts 18 October 1994
363s - Annual Return 08 May 1994
RESOLUTIONS - N/A 10 March 1994
RESOLUTIONS - N/A 10 March 1994
MEM/ARTS - N/A 10 March 1994
288 - N/A 18 January 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 07 June 1993
AA - Annual Accounts 07 August 1992
363s - Annual Return 08 May 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 12 September 1991
287 - Change in situation or address of Registered Office 12 September 1991
AA - Annual Accounts 26 March 1991
395 - Particulars of a mortgage or charge 02 January 1991
363 - Annual Return 22 November 1990
363 - Annual Return 07 December 1989
AA - Annual Accounts 07 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 07 February 1989
395 - Particulars of a mortgage or charge 29 July 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 21 October 1986
363 - Annual Return 23 July 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 October 2001 Outstanding

N/A

Fixed charge 27 May 1997 Fully Satisfied

N/A

Legal mortgage 07 May 1996 Fully Satisfied

N/A

Fixed and floating charge 02 August 1995 Outstanding

N/A

Guarantee & debenture 17 December 1990 Fully Satisfied

N/A

Guarantee & debenture 15 July 1988 Fully Satisfied

N/A

Debenture 07 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.