Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) LIMITED
Company Information for

AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) LIMITED

TOADHALL, POLLARDS LANE, SOUTHWELL, NOTTINGHAMSHIRE, NG25 0TL,
Company Registration Number
00616879
Private Limited Company
Active

Company Overview

About Agricultural Crop Sprayers (nottingham) Ltd
AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) LIMITED was founded on 1958-12-16 and has its registered office in Southwell. The organisation's status is listed as "Active". Agricultural Crop Sprayers (nottingham) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) LIMITED
 
Legal Registered Office
TOADHALL
POLLARDS LANE
SOUTHWELL
NOTTINGHAMSHIRE
NG25 0TL
Other companies in NG1
 
Filing Information
Company Number 00616879
Company ID Number 00616879
Date formed 1958-12-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB116278473  
Last Datalog update: 2023-12-07 05:27:11
Primary Source:Companies House
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 AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
MARY ANGELA DAVIS
Company Secretary 1996-10-25
SIMON JOHN DAVIS
Director 1993-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL EDWARD KING
Director 1993-01-29 2007-03-31
ROBERT DAVIS
Director 1993-01-29 1998-09-04
JOHN COLIN DAVIS
Company Secretary 1993-01-29 1996-10-25
JOHN COLIN DAVIS
Director 1993-01-29 1996-10-25
JAMES CHARLES DAVIS
Director 1993-01-29 1996-03-01

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
2023-11-07AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2022-12-2230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2021-10-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2020-08-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2020-03-06RES01ADOPT ARTICLES 06/03/20
2020-03-04AP01DIRECTOR APPOINTED JOHANNA LINCOLN-DAVIS
2020-03-04SH0103/03/20 STATEMENT OF CAPITAL GBP 1155
2020-02-26CH01Director's details changed for Mr Simon John Davis on 2020-02-26
2020-02-26AP03Appointment of Mrs Johanna Lincoln-Davis as company secretary on 2020-01-22
2020-02-26TM02Termination of appointment of Mary Angela Davis on 2020-01-22
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/19 FROM 2 Lace Market Square Nottingham NG1 1PB
2019-02-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1095
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1095
2016-06-22AR0129/01/16 ANNUAL RETURN FULL LIST
2016-05-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-09DISS40Compulsory strike-off action has been discontinued
2016-04-05GAZ1FIRST GAZETTE
2016-04-05GAZ1FIRST GAZETTE
2015-03-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1095
2015-02-16AR0129/01/15 ANNUAL RETURN FULL LIST
2014-05-13AAMDAmended accounts made up to 2013-04-30
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1095
2014-02-05AR0129/01/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0129/01/13 ANNUAL RETURN FULL LIST
2013-02-13CH01Director's details changed for Mr Simon John Davis on 2013-01-29
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0129/01/12 ANNUAL RETURN FULL LIST
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/11 FROM Shady Lane South Well Notts NG25 0HX
2011-05-12AR0129/01/11 ANNUAL RETURN FULL LIST
2011-01-26AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-26AR0129/01/10 ANNUAL RETURN FULL LIST
2010-03-26CH01Director's details changed for Mr Simon John Davis on 2010-01-29
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-26AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-04-20288bDIRECTOR RESIGNED
2007-03-12363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-27363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-27363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-02-20363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-02-07363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-01363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-08363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-15363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-02363sRETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS
1998-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-17288bDIRECTOR RESIGNED
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-03-03363aRETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS
1997-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-02-12363sRETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS
1996-12-02122NC DEC ALREADY ADJUSTED 08/11/96
1996-11-27288aNEW SECRETARY APPOINTED
1996-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-11-27SRES09400 £1 FOR £80000 08/11/96
1996-03-28169£ IC 2002/1495 01/03/96 £ SR 507@1=507
1996-03-25288DIRECTOR RESIGNED
1996-03-13SRES09507 £1 SHS 01/03/96
1996-02-27363xRETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS
1995-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-09363sRETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS
1995-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-02-18363xRETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS
1993-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-02-18363xRETURN MADE UP TO 29/01/93; NO CHANGE OF MEMBERS
1992-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-03-26SRES01ADOPT MEM AND ARTS 17/03/92
1992-02-26363xRETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) 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 AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUB CHARGE 1977-05-30 Outstanding MIDLAND BANK PLC
MORTGAGE 1975-03-10 Outstanding MIDLAND BANK PLC
SUB-CHARGE 1974-02-06 Outstanding MIDLAND BANK PLC
MORTGAGE 1964-01-01 Outstanding MIDLAND BANK PLC
CHARGE 1963-05-15 Outstanding MIDLAND BANK PLC
MORTGAGE 1960-02-12 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 9,496
Creditors Due Within One Year 2012-05-01 £ 107,770

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2017-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,095
Called Up Share Capital 2012-04-30 £ 1,095
Called Up Share Capital 2011-04-30 £ 1,095
Cash Bank In Hand 2012-05-01 £ 52,385
Cash Bank In Hand 2012-04-30 £ 43,368
Cash Bank In Hand 2011-04-30 £ 40,503
Current Assets 2012-05-01 £ 152,288
Current Assets 2012-04-30 £ 138,279
Current Assets 2011-04-30 £ 118,708
Debtors 2012-05-01 £ 95,503
Debtors 2012-04-30 £ 90,411
Debtors 2011-04-30 £ 74,205
Fixed Assets 2012-05-01 £ 129,101
Fixed Assets 2012-04-30 £ 113,654
Fixed Assets 2011-04-30 £ 106,409
Secured Debts 2012-05-01 £ 16,324
Shareholder Funds 2012-05-01 £ 164,123
Shareholder Funds 2012-04-30 £ 125,628
Shareholder Funds 2011-04-30 £ 107,592
Stocks Inventory 2012-05-01 £ 4,400
Stocks Inventory 2012-04-30 £ 4,500
Stocks Inventory 2011-04-30 £ 4,000
Tangible Fixed Assets 2012-05-01 £ 129,101
Tangible Fixed Assets 2012-04-30 £ 113,654
Tangible Fixed Assets 2011-04-30 £ 106,409

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) LIMITED registering or being granted any patents
Domain Names

AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) LIMITED owns 1 domain names.

hydraseed.co.uk  

Trademarks
We have not found any records of AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) 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 (96090 - Other service activities n.e.c.) as AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) 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 AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) 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 AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1