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

CROPWISE LIMITED

HUTCHINSONS, Weasenham Lane, Wisbech, CAMBRIDGESHIRE, PE13 2RN,
Company Registration Number
01616234
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cropwise Ltd
CROPWISE LIMITED was founded on 1982-02-23 and has its registered office in Wisbech. The organisation's status is listed as "Active - Proposal to Strike off". Cropwise Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CROPWISE LIMITED
 
Legal Registered Office
HUTCHINSONS
Weasenham Lane
Wisbech
CAMBRIDGESHIRE
PE13 2RN
Other companies in PE13
 
Telephone01664823535
 
Filing Information
Company Number 01616234
Company ID Number 01616234
Date formed 1982-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts SMALL
Last Datalog update: 2022-02-09 05:26:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROPWISE 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.
Companies with same name CROPWISE LIMITED
The following companies were found which have the same name as CROPWISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROPWISE CONSULTING, LLC 3196 270TH ST NASHUA IA 50658 Active Company formed on the 2011-10-04
CROPWISE CONSULTING INC South Dakota Unknown
CROPWISE SOLUTIONS LTD. #1 5401 - 49 AVENUE OLDS ALBERTA T4H 1G3 Active Company formed on the 2014-01-29

Company Officers of CROPWISE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD KEITH JOHNSON
Company Secretary 2009-04-23
DAVID ANTHONY HUTCHINSON
Director 2009-02-27
GARY ADRIAN JOHNSON
Director 1991-04-30
RICHARD KEITH JOHNSON
Director 2012-09-12
GEOFF MASON
Director 2009-02-19
ANDREW JOHN MC MUNN
Director 1998-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEPHEN PRIESTLEY
Director 1991-04-30 2009-07-31
STEPHEN CORNE
Company Secretary 1993-12-31 2009-04-14
DAVID ANTHONY HUTCHINSON
Director 2001-07-01 2007-02-15
PAUL EDWARD SHELDON
Director 2003-02-24 2005-09-09
ROBERT PAUL HENSMAN
Director 1997-12-19 2005-01-27
MICHAEL GEORGE JACKSON
Director 2001-06-29 2002-06-28
MICHAEL WHITNEY MITCHELL BLACKWELL
Director 1991-04-30 2001-06-29
NITA LESLEY BLACKWELL
Company Secretary 1991-04-30 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY HUTCHINSON WISBECH GATEWAY LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
DAVID ANTHONY HUTCHINSON NOVAFIELD EUROPE LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
DAVID ANTHONY HUTCHINSON ARABLE TECHNOLOGY EVENTS LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
DAVID ANTHONY HUTCHINSON EQUINE SENSE LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
DAVID ANTHONY HUTCHINSON NORMAN & SPICER (AGRICULTURE) LIMITED Director 2015-12-31 CURRENT 1979-08-14 Active - Proposal to Strike off
DAVID ANTHONY HUTCHINSON CROPSTAR LIMITED Director 2015-03-25 CURRENT 2007-06-04 Active
DAVID ANTHONY HUTCHINSON CASTLEGATE (AIS) LIMITED Director 2010-08-27 CURRENT 1982-10-05 Dissolved 2015-12-15
DAVID ANTHONY HUTCHINSON CASTLEGATE (CAS) LIMITED Director 2010-08-27 CURRENT 1982-12-29 Dissolved 2015-11-24
DAVID ANTHONY HUTCHINSON CASTLEGATE (FSE) LIMITED Director 2010-08-27 CURRENT 1972-11-21 Dissolved 2015-11-24
DAVID ANTHONY HUTCHINSON CASTLEGATE (KCP) LIMITED Director 2010-08-27 CURRENT 1984-01-18 Dissolved 2015-11-24
DAVID ANTHONY HUTCHINSON CASTLEGATE (LEO) LIMITED Director 2010-08-27 CURRENT 1991-04-30 Dissolved 2015-12-15
DAVID ANTHONY HUTCHINSON BROWN BUTLIN GROUP LIMITED Director 2010-08-27 CURRENT 1955-05-24 Active - Proposal to Strike off
DAVID ANTHONY HUTCHINSON HOLGATE CROP PROTECTION LIMITED Director 2010-08-27 CURRENT 1990-01-18 Active - Proposal to Strike off
DAVID ANTHONY HUTCHINSON HODGES & MOSS LIMITED Director 2010-08-27 CURRENT 1968-06-04 Active - Proposal to Strike off
DAVID ANTHONY HUTCHINSON ELSHAM FARM SERVICES LIMITED Director 2010-08-27 CURRENT 1951-05-24 Active - Proposal to Strike off
DAVID ANTHONY HUTCHINSON KEY & PELL LIMITED Director 2010-08-27 CURRENT 1982-12-07 Active - Proposal to Strike off
DAVID ANTHONY HUTCHINSON PRESCRIPTION FARMING SYSTEMS LIMITED Director 2010-08-27 CURRENT 1982-12-10 Active - Proposal to Strike off
DAVID ANTHONY HUTCHINSON BROWN BUTLIN LIMITED Director 2010-08-27 CURRENT 1954-09-24 Active - Proposal to Strike off
DAVID ANTHONY HUTCHINSON AMENITYWISE LIMITED Director 2009-11-18 CURRENT 1998-03-13 Active - Proposal to Strike off
DAVID ANTHONY HUTCHINSON H&M (LUDLOW) LIMITED Director 2009-06-19 CURRENT 1970-06-10 Active - Proposal to Strike off
DAVID ANTHONY HUTCHINSON RICHARD AUSTIN AGRICULTURE LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active
DAVID ANTHONY HUTCHINSON BROWN BUTLIN GROUP PENSION TRUST LIMITED Director 2007-08-21 CURRENT 1986-09-15 Active
DAVID ANTHONY HUTCHINSON KENT CROP PROTECTION LIMITED Director 2006-12-01 CURRENT 2006-12-01 Dissolved 2015-12-15
DAVID ANTHONY HUTCHINSON CROP ASSURANCE SERVICES LIMITED Director 2006-12-01 CURRENT 2006-12-01 Dissolved 2015-12-15
DAVID ANTHONY HUTCHINSON AIS YORKSHIRE LIMITED Director 2006-12-01 CURRENT 2006-12-01 Dissolved 2015-12-15
DAVID ANTHONY HUTCHINSON CASTLEGATE (EFS) LIMITED Director 2006-12-01 CURRENT 2006-12-01 Dissolved 2016-02-16
DAVID ANTHONY HUTCHINSON CASTLEGATE (BB) LIMITED Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2016-02-16
DAVID ANTHONY HUTCHINSON CASTLEGATE (H&M) LIMITED Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2016-02-16
DAVID ANTHONY HUTCHINSON CASTLEGATE (HCP) LIMITED Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2016-02-16
DAVID ANTHONY HUTCHINSON CASTLEGATE (K&P) LIMITED Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2016-02-16
DAVID ANTHONY HUTCHINSON CASTLEGATE (BBG) LIMITED Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2016-08-16
DAVID ANTHONY HUTCHINSON RICHARD AUSTIN ASSOCIATES (LABORATORIES) LIMITED Director 2006-08-10 CURRENT 2006-08-10 Active - Proposal to Strike off
DAVID ANTHONY HUTCHINSON AGROSOLUTIONS SYSTEMS LIMITED Director 2006-08-10 CURRENT 2006-08-10 Active - Proposal to Strike off
DAVID ANTHONY HUTCHINSON CHEMICAL AND AGRICULTURAL SERVICES LIMITED Director 2003-03-28 CURRENT 1988-11-02 Active
DAVID ANTHONY HUTCHINSON HUTCHINSON GROUP LIMITED Director 2003-02-14 CURRENT 2003-02-03 Active
DAVID ANTHONY HUTCHINSON GARDINER ICM LIMITED Director 2000-07-31 CURRENT 1999-07-05 Active
DAVID ANTHONY HUTCHINSON ROBERTSON CROP PROTECTION LIMITED Director 1997-02-27 CURRENT 1982-11-19 Active - Proposal to Strike off
DAVID ANTHONY HUTCHINSON L.W. VASS (AGRICULTURAL) LIMITED Director 1996-10-01 CURRENT 1989-06-08 Active - Proposal to Strike off
DAVID ANTHONY HUTCHINSON BOSTON CROP SPRAYERS LIMITED Director 1996-05-31 CURRENT 1996-04-18 Active
DAVID ANTHONY HUTCHINSON PRODUCE PACKAGING LTD Director 1995-02-06 CURRENT 1980-01-31 Active
DAVID ANTHONY HUTCHINSON NORFOLK AGROCHEMICALS LIMITED Director 1994-08-17 CURRENT 1972-05-04 Active - Proposal to Strike off
DAVID ANTHONY HUTCHINSON PEROXYCLENZ LIMITED Director 1991-12-31 CURRENT 1984-07-20 Dissolved 2015-12-15
DAVID ANTHONY HUTCHINSON H.L. HUTCHINSON LIMITED Director 1991-11-06 CURRENT 1947-12-15 Active
RICHARD KEITH JOHNSON ALLIUM & BRASSICA AGRONOMY LIMITED Director 2018-01-31 CURRENT 2005-06-28 Active
RICHARD KEITH JOHNSON THE ALLIUM & BRASSICA CENTRE LIMITED Director 2018-01-31 CURRENT 1998-09-15 Active
RICHARD KEITH JOHNSON P N RILEY LIMITED Director 2017-10-01 CURRENT 2013-03-21 Active - Proposal to Strike off
RICHARD KEITH JOHNSON JP AGRONOMY LIMITED Director 2017-09-01 CURRENT 2003-07-28 Active - Proposal to Strike off
RICHARD KEITH JOHNSON NOVAFIELD EUROPE LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
RICHARD KEITH JOHNSON ARABLE TECHNOLOGY EVENTS LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
RICHARD KEITH JOHNSON KINGSGATE COMMUNITY CHURCH Director 2016-07-13 CURRENT 2004-05-11 Active
RICHARD KEITH JOHNSON NORMAN & SPICER (AGRICULTURE) LIMITED Director 2015-12-31 CURRENT 1979-08-14 Active - Proposal to Strike off
RICHARD KEITH JOHNSON AGRIVICE LIMITED Director 2015-01-30 CURRENT 2000-10-19 Active
RICHARD KEITH JOHNSON KENT CROP PROTECTION LIMITED Director 2012-09-12 CURRENT 2006-12-01 Dissolved 2015-12-15
RICHARD KEITH JOHNSON CROP ASSURANCE SERVICES LIMITED Director 2012-09-12 CURRENT 2006-12-01 Dissolved 2015-12-15
RICHARD KEITH JOHNSON PEROXYCLENZ LIMITED Director 2012-09-12 CURRENT 1984-07-20 Dissolved 2015-12-15
RICHARD KEITH JOHNSON AIS YORKSHIRE LIMITED Director 2012-09-12 CURRENT 2006-12-01 Dissolved 2015-12-15
RICHARD KEITH JOHNSON CASTLEGATE (BB) LIMITED Director 2012-09-12 CURRENT 2006-08-10 Dissolved 2016-02-16
RICHARD KEITH JOHNSON CASTLEGATE (EFS) LIMITED Director 2012-09-12 CURRENT 2006-12-01 Dissolved 2016-02-16
RICHARD KEITH JOHNSON CASTLEGATE (H&M) LIMITED Director 2012-09-12 CURRENT 2006-08-10 Dissolved 2016-02-16
RICHARD KEITH JOHNSON CASTLEGATE (HCP) LIMITED Director 2012-09-12 CURRENT 2006-08-10 Dissolved 2016-02-16
RICHARD KEITH JOHNSON CASTLEGATE (K&P) LIMITED Director 2012-09-12 CURRENT 2006-08-10 Dissolved 2016-02-16
RICHARD KEITH JOHNSON CASTLEGATE (BBG) LIMITED Director 2012-09-12 CURRENT 2006-08-10 Dissolved 2016-08-16
RICHARD KEITH JOHNSON RICHARD AUSTIN ASSOCIATES (LABORATORIES) LIMITED Director 2012-09-12 CURRENT 2006-08-10 Active - Proposal to Strike off
RICHARD KEITH JOHNSON ROBERTSON CROP PROTECTION LIMITED Director 2012-09-12 CURRENT 1982-11-19 Active - Proposal to Strike off
RICHARD KEITH JOHNSON L.W. VASS (AGRICULTURAL) LIMITED Director 2012-09-12 CURRENT 1989-06-08 Active - Proposal to Strike off
RICHARD KEITH JOHNSON NORFOLK AGROCHEMICALS LIMITED Director 2012-09-12 CURRENT 1972-05-04 Active - Proposal to Strike off
RICHARD KEITH JOHNSON PRODUCE PACKAGING LTD Director 2012-09-12 CURRENT 1980-01-31 Active
RICHARD KEITH JOHNSON CASTLEGATE (AIS) LIMITED Director 2010-08-27 CURRENT 1982-10-05 Dissolved 2015-12-15
RICHARD KEITH JOHNSON CASTLEGATE (CAS) LIMITED Director 2010-08-27 CURRENT 1982-12-29 Dissolved 2015-11-24
RICHARD KEITH JOHNSON CASTLEGATE (FSE) LIMITED Director 2010-08-27 CURRENT 1972-11-21 Dissolved 2015-11-24
RICHARD KEITH JOHNSON CASTLEGATE (KCP) LIMITED Director 2010-08-27 CURRENT 1984-01-18 Dissolved 2015-11-24
RICHARD KEITH JOHNSON CASTLEGATE (LEO) LIMITED Director 2010-08-27 CURRENT 1991-04-30 Dissolved 2015-12-15
RICHARD KEITH JOHNSON BROWN BUTLIN GROUP LIMITED Director 2010-08-27 CURRENT 1955-05-24 Active - Proposal to Strike off
RICHARD KEITH JOHNSON HOLGATE CROP PROTECTION LIMITED Director 2010-08-27 CURRENT 1990-01-18 Active - Proposal to Strike off
RICHARD KEITH JOHNSON HODGES & MOSS LIMITED Director 2010-08-27 CURRENT 1968-06-04 Active - Proposal to Strike off
RICHARD KEITH JOHNSON ELSHAM FARM SERVICES LIMITED Director 2010-08-27 CURRENT 1951-05-24 Active - Proposal to Strike off
RICHARD KEITH JOHNSON KEY & PELL LIMITED Director 2010-08-27 CURRENT 1982-12-07 Active - Proposal to Strike off
RICHARD KEITH JOHNSON PRESCRIPTION FARMING SYSTEMS LIMITED Director 2010-08-27 CURRENT 1982-12-10 Active - Proposal to Strike off
RICHARD KEITH JOHNSON BROWN BUTLIN LIMITED Director 2010-08-27 CURRENT 1954-09-24 Active - Proposal to Strike off
RICHARD KEITH JOHNSON AMENITYWISE LIMITED Director 2010-01-11 CURRENT 1998-03-13 Active - Proposal to Strike off
RICHARD KEITH JOHNSON H&M (LUDLOW) LIMITED Director 2009-11-10 CURRENT 1970-06-10 Active - Proposal to Strike off
RICHARD KEITH JOHNSON FARMACY PLC Director 2009-09-01 CURRENT 2006-08-08 Active
RICHARD KEITH JOHNSON H.L. HUTCHINSON LIMITED Director 2009-09-01 CURRENT 1947-12-15 Active

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
2022-02-15SECOND GAZETTE not voluntary dissolution
2022-02-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-11-06SOAS(A)Voluntary dissolution strike-off suspended
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-28DS01Application to strike the company off the register
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEITH JOHNSON
2021-06-07SH19Statement of capital on 2021-06-07 GBP 1
2021-05-21SH20Statement by Directors
2021-05-21CAP-SSSolvency Statement dated 06/05/21
2021-05-21RES13Resolutions passed:
  • Share premium account cancelled 06/05/2021
  • Resolution of reduction in issued share capital
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MC MUNN
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-05-13CH01Director's details changed for Mr David Anthony Hutchinson on 2020-04-29
2020-05-13CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD KEITH JOHNSON on 2020-04-29
2019-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY ADRIAN JOHNSON
2018-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 500973
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 500973
2016-05-12AR0130/04/16 ANNUAL RETURN FULL LIST
2015-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 608573
2015-05-05AR0130/04/15 ANNUAL RETURN FULL LIST
2014-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 608573
2014-04-30AR0130/04/14 ANNUAL RETURN FULL LIST
2013-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0130/04/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-12AP01DIRECTOR APPOINTED MR RICHARD KEITH JOHNSON
2012-05-01AR0130/04/12 ANNUAL RETURN FULL LIST
2012-05-01CH01Director's details changed for Geoff Mason on 2012-03-29
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0130/04/11 ANNUAL RETURN FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22AA01Previous accounting period shortened from 30/06/10 TO 31/12/09
2010-06-03SH02Statement of capital on 2010-05-27 GBP500,973
2010-05-13AR0130/04/10 ANNUAL RETURN FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MC MUNN / 30/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFF MASON / 30/04/2010
2010-03-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN PRIESTLEY
2009-06-01363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-12288aSECRETARY APPOINTED RICHARD JOHNSON
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM MARKET WEIGHTON ROAD BARLBY SELBY NORTH YORKSHIRE. YO8 7LD
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY STEPHEN CORNE
2009-03-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-06288aDIRECTOR APPOINTED DAVID ANTONY HUTCHINSON
2009-03-06288aDIRECTOR APPOINTED GEOFF MASON
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-02363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-02363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-05-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-13288bDIRECTOR RESIGNED
2006-07-13363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-07-05169£ IC 637813/608573 30/05/06 £ SR 29240@1=29240
2006-04-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-03169£ IC 664519/637813 27/07/05 £ SR 26706@1=26706
2005-10-04288bDIRECTOR RESIGNED
2005-07-1488(2)RAD 01/06/05-30/06/05 £ SI 1500@1=1500 £ IC 663019/664519
2005-06-03363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-24169£ IC 671307/663019 17/01/05 £ SR 8288@1=8288
2005-02-24288bDIRECTOR RESIGNED
2005-02-03RES13AUTH TO PURCHASE SHARES 17/01/05
2004-05-24363sRETURN MADE UP TO 30/04/04; NO CHANGE OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-29363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-03-05288aNEW DIRECTOR APPOINTED
2002-08-21169£ SR 1950@1 23/04/01
2002-08-21169£ SR 81483@1 25/10/00
2002-07-17288bDIRECTOR RESIGNED
2002-06-01363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-0488(2)RAD 29/06/01--------- £ SI 26843@1=26843 £ IC 643464/670307
2001-10-23395PARTICULARS OF MORTGAGE/CHARGE
2001-09-17288bDIRECTOR RESIGNED
2001-07-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-05288aNEW DIRECTOR APPOINTED
2001-07-05RES12VARYING SHARE RIGHTS AND NAMES
2001-07-05RES13REVOKE S/HLDRS AGGMT 29/06/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CROPWISE 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 CROPWISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2001-10-23 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED CHARGE 1997-05-27 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
LEGAL MORTGAGE 1996-05-07 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-08-03 Outstanding MIDLAND BANK PLC
GUARANTEE & DEBENTURE 1990-12-17 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-07-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-08-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 CROPWISE LIMITED

Intangible Assets
Patents
We have not found any records of CROPWISE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CROPWISE LIMITED owns 2 domain names.

amenitywise.co.uk   cropwise.co.uk  

Trademarks
We have not found any records of CROPWISE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CROPWISE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2014-04-30 GBP £900

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where CROPWISE 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 CROPWISE 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 CROPWISE 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.