Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNICROP HOLDINGS LIMITED
Company Information for

UNICROP HOLDINGS LIMITED

C/O AZETS BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, HP9 2JH,
Company Registration Number
00481870
Private Limited Company
Active

Company Overview

About Unicrop Holdings Ltd
UNICROP HOLDINGS LIMITED was founded on 1950-05-05 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Unicrop Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UNICROP HOLDINGS LIMITED
 
Legal Registered Office
C/O AZETS BURNHAM YARD
LONDON END
BEACONSFIELD
BUCKS
HP9 2JH
Other companies in SL8
 
Filing Information
Company Number 00481870
Company ID Number 00481870
Date formed 1950-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB235242726  
Last Datalog update: 2023-08-06 06:15:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNICROP HOLDINGS LIMITED
The accountancy firm based at this address is KINWOOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNICROP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JACQUELINE STAINTON
Company Secretary 2002-11-01
PETER JOHN STAINTON
Director 1991-07-25
SUSAN JACQUELINE STAINTON
Director 2002-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE PARKER
Director 1991-07-25 2015-10-31
JOHN ROBERT LEWELLIN STAINTON
Director 1991-07-25 2009-06-24
PETER JOHN STAINTON
Company Secretary 1991-07-25 2002-10-31
DOREEN AUDREY ELIZABETH STAINTON
Director 1991-07-25 1998-11-25
MICHAEL RAYMOND ABEL
Director 1991-07-25 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JACQUELINE STAINTON UNIVERSAL CROP PROTECTION LIMITED Company Secretary 2001-05-01 CURRENT 1990-01-26 Dissolved 2016-01-12
PETER JOHN STAINTON INCHEM LIMITED Director 2006-06-20 CURRENT 1965-04-07 Dissolved 2015-12-22
PETER JOHN STAINTON UNIVERSAL CROP PROTECTION LIMITED Director 1991-01-25 CURRENT 1990-01-26 Dissolved 2016-01-12
SUSAN JACQUELINE STAINTON UNIVERSAL CROP PROTECTION LIMITED Director 2006-06-20 CURRENT 1990-01-26 Dissolved 2016-01-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-21MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-20CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-14Director's details changed for Mr Peter John Stainton on 2021-12-14
2021-12-14Director's details changed for Mrs Susan Jacqueline Stainton on 2021-12-14
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
2021-12-14SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN JACQUELINE STAINTON on 2021-12-14
2021-12-14Change of details for Mr Peter John Stainton as a person with significant control on 2021-12-14
2021-12-14Change of details for Mrs Susan Jacqueline Stainton as a person with significant control on 2021-12-14
2021-12-14PSC04Change of details for Mrs Susan Jacqueline Stainton as a person with significant control on 2021-12-14
2021-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN JACQUELINE STAINTON on 2021-12-14
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
2021-12-14CH01Director's details changed for Mrs Susan Jacqueline Stainton on 2021-12-14
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2020-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 15693
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 15693
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN JACQUELINE STAINTON on 2017-05-26
2017-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JACQUELINE STAINTON / 26/05/2017
2017-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN STAINTON / 26/05/2017
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE PARKER
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 15693
2015-07-24AR0117/07/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 15693
2014-07-17AR0117/07/14 ANNUAL RETURN FULL LIST
2013-08-05AR0117/07/13 ANNUAL RETURN FULL LIST
2013-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/13 FROM Park House Maidenhead Road Cookham Maidenhead Berks SL6 9DS
2012-08-04AR0117/07/12 ANNUAL RETURN FULL LIST
2012-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-08-07AR0117/07/11 ANNUAL RETURN FULL LIST
2011-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2011-05-11AUDAUDITOR'S RESIGNATION
2010-08-07AR0117/07/10 ANNUAL RETURN FULL LIST
2010-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-08-06363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN STAINTON
2008-08-11363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-16363sRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-09-11363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-08-11363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-04-18AUDAUDITOR'S RESIGNATION
2004-08-12363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-08363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-05288bSECRETARY RESIGNED
2002-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-08-14363sRETURN MADE UP TO 17/07/02; NO CHANGE OF MEMBERS
2001-08-22AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-08-08363sRETURN MADE UP TO 17/07/01; NO CHANGE OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-08-17363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-09-02AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-08-25363(288)DIRECTOR RESIGNED
1999-08-25363sRETURN MADE UP TO 17/07/99; CHANGE OF MEMBERS
1998-08-19363sRETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS
1998-08-19AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-08-03169£ IC 16693/15693 24/06/98 £ SR 1000@1=1000
1998-08-03WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/06/98
1997-08-05AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-08-05363sRETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS
1996-10-19288bDIRECTOR RESIGNED
1996-09-02AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-09-02363sRETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS
1995-08-10AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-08-10363sRETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS
1994-08-31AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-08-31363sRETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS
1993-08-03363sRETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS
1993-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-03AAFULL ACCOUNTS MADE UP TO 31/10/92
1992-07-30363(288)SECRETARY RESIGNED
1992-07-30363sRETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS
1992-07-30AAFULL ACCOUNTS MADE UP TO 31/10/91
1991-11-20169£ IC 18775/16693 30/10/91 £ SR 2082@1=2082
1991-11-20SRES092082 £1 30/10/91
1991-07-31AAFULL GROUP ACCOUNTS MADE UP TO 31/10/90
1991-07-31363bRETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS
1991-06-03SRES01ALTER MEM AND ARTS 21/05/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to UNICROP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNICROP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1985-02-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY.
CHARGE 1978-09-14 Outstanding INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
FLOATING CHARGE 1977-07-20 Outstanding CLYDESDALE BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNICROP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of UNICROP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNICROP HOLDINGS LIMITED
Trademarks
We have not found any records of UNICROP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNICROP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as UNICROP HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where UNICROP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNICROP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNICROP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.