About

Registered Number: 01679655
Date of Incorporation: 19/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: C/O Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire, PE13 2RN

 

Established in 1982, Robertson Crop Protection Ltd have registered office in Cambridgeshire. We don't know the number of employees at this organisation. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Simon Robert 01 January 1997 10 May 2019 1
SIMPSON, Michael Philip N/A 29 August 2012 1
TAYLOR, Mark Howard N/A 10 May 2019 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Richard Keith 12 September 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 15 May 2020
CH01 - Change of particulars for director 15 May 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 02 October 2012
AP03 - Appointment of secretary 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM02 - Termination of appointment of secretary 12 September 2012
AP01 - Appointment of director 12 September 2012
AR01 - Annual Return 25 June 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 07 September 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
363s - Annual Return 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 05 May 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 25 June 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 07 June 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 04 June 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 28 May 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
RESOLUTIONS - N/A 07 March 1997
AA - Annual Accounts 28 February 1997
288b - Notice of resignation of directors or secretaries 01 February 1997
363s - Annual Return 10 May 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 03 May 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 08 May 1994
AA - Annual Accounts 24 March 1994
AA - Annual Accounts 23 July 1993
363s - Annual Return 11 May 1993
363s - Annual Return 04 June 1992
AA - Annual Accounts 04 June 1992
363a - Annual Return 05 July 1991
AA - Annual Accounts 18 June 1991
RESOLUTIONS - N/A 18 April 1991
RESOLUTIONS - N/A 18 April 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 1991
123 - Notice of increase in nominal capital 18 April 1991
287 - Change in situation or address of Registered Office 24 May 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
288 - N/A 20 March 1989
CERTNM - Change of name certificate 03 March 1989
MEM/ARTS - N/A 23 February 1989
CERTNM - Change of name certificate 08 February 1989
363 - Annual Return 23 May 1988
AA - Annual Accounts 23 May 1988
AA - Annual Accounts 19 May 1987
363 - Annual Return 19 May 1987
363 - Annual Return 03 September 1986
287 - Change in situation or address of Registered Office 03 September 1986
AA - Annual Accounts 15 August 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 09 May 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.