About

Registered Number: 02381612
Date of Incorporation: 09/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Cpc2 Capital Park, Fulbourn, Cambridge, CB21 5XE,

 

Dow Agrosciences Ltd was founded on 09 May 1989, it's status in the Companies House registry is set to "Active". There are 20 directors listed for Dow Agrosciences Ltd in the Companies House registry. The company currently employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTHEY, Scott Alexander 01 June 2011 09 February 2015 1
COLLISON, Robert 01 October 1992 15 July 1996 1
FISCHER, Arthur Charles N/A 31 August 1992 1
GALE, Robert Nicholas Cassell N/A 30 April 1996 1
GERMON, Everett N 30 April 1996 27 July 2000 1
HUMPHREYS, John David 01 April 2017 30 December 2018 1
LONGHURST, Christopher, Dr 12 March 1998 30 June 2012 1
MCEWAN, Toni Fasone 09 February 2015 01 April 2017 1
NICKLIN, Hugh Giles 12 March 1998 14 September 2000 1
PESKETT, Francis John N/A 30 September 1992 1
RISH, Nelson Wayne 01 September 1992 12 March 1998 1
SCORER, David John 27 July 1999 01 August 2009 1
SEGUIN, Jean 01 May 1996 12 March 1998 1
WESTWATER, Donald Sinclair 01 August 2009 01 June 2011 1
Secretary Name Appointed Resigned Total Appointments
AROZENA, Fernando 06 July 1992 07 February 1996 1
CRACKNELL, Louise 20 July 2010 09 September 2013 1
DANCE, Iona Lorraine 07 February 1996 20 July 2010 1
FOX, Kim Lesley 09 September 2013 06 July 2016 1
JENKINS, Cathrine Anne 06 July 2016 01 April 2019 1
WALES, William Wesley N/A 06 July 1992 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 02 January 2020
SH01 - Return of Allotment of shares 30 September 2019
CS01 - N/A 20 September 2019
PSC07 - N/A 20 September 2019
PSC02 - N/A 20 September 2019
TM01 - Termination of appointment of director 15 August 2019
AP01 - Appointment of director 15 August 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 24 July 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 09 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 August 2016
AD01 - Change of registered office address 01 August 2016
AD01 - Change of registered office address 01 August 2016
CS01 - N/A 27 July 2016
AP03 - Appointment of secretary 07 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 06 August 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 16 February 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 16 September 2013
AP03 - Appointment of secretary 10 September 2013
AR01 - Annual Return 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 04 September 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AP01 - Appointment of director 06 July 2011
TM01 - Termination of appointment of director 05 July 2011
AA - Annual Accounts 03 October 2010
AP03 - Appointment of secretary 10 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
AR01 - Annual Return 21 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2010
AA - Annual Accounts 03 January 2010
288a - Notice of appointment of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
363a - Annual Return 04 August 2009
RESOLUTIONS - N/A 13 May 2009
MEM/ARTS - N/A 13 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 22 August 2007
AA - Annual Accounts 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
363s - Annual Return 24 August 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
AA - Annual Accounts 02 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 September 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 01 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 15 November 2002
288c - Notice of change of directors or secretaries or in their particulars 12 September 2002
288c - Notice of change of directors or secretaries or in their particulars 12 September 2002
288c - Notice of change of directors or secretaries or in their particulars 12 September 2002
288c - Notice of change of directors or secretaries or in their particulars 12 September 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 29 July 2001
287 - Change in situation or address of Registered Office 07 July 2001
288b - Notice of resignation of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 13 September 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
363s - Annual Return 04 August 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 08 June 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
CERTNM - Change of name certificate 01 January 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 11 November 1996
287 - Change in situation or address of Registered Office 05 September 1996
363a - Annual Return 19 July 1996
288 - N/A 14 July 1996
363s - Annual Return 27 June 1996
288 - N/A 27 June 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
AA - Annual Accounts 22 November 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1995
363s - Annual Return 09 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 May 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 03 June 1993
AA - Annual Accounts 21 May 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
288 - N/A 24 September 1992
AA - Annual Accounts 11 June 1992
363s - Annual Return 03 June 1992
288 - N/A 23 August 1991
AA - Annual Accounts 22 July 1991
363b - Annual Return 22 July 1991
363 - Annual Return 19 July 1990
288 - N/A 15 February 1990
CERTNM - Change of name certificate 09 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1989
RESOLUTIONS - N/A 06 December 1989
RESOLUTIONS - N/A 06 December 1989
RESOLUTIONS - N/A 06 December 1989
MEM/ARTS - N/A 06 December 1989
123 - Notice of increase in nominal capital 06 December 1989
RESOLUTIONS - N/A 05 December 1989
RESOLUTIONS - N/A 05 December 1989
RESOLUTIONS - N/A 05 December 1989
RESOLUTIONS - N/A 05 December 1989
287 - Change in situation or address of Registered Office 05 December 1989
123 - Notice of increase in nominal capital 05 December 1989
MEM/ARTS - N/A 05 December 1989
AUD - Auditor's letter of resignation 22 November 1989
288 - N/A 14 November 1989
CERTNM - Change of name certificate 06 October 1989
RESOLUTIONS - N/A 30 August 1989
RESOLUTIONS - N/A 30 August 1989
CERTNM - Change of name certificate 24 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1989
288 - N/A 03 August 1989
288 - N/A 03 August 1989
287 - Change in situation or address of Registered Office 03 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1989
RESOLUTIONS - N/A 31 July 1989
MEM/ARTS - N/A 31 July 1989
NEWINC - New incorporation documents 09 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.