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

DENGIE CROPS LIMITED

HALL ROAD, ASHELDHAM, SOUTHMINSTER, ESSEX, CM0 7JF,
Company Registration Number
02328408
Private Limited Company
Active

Company Overview

About Dengie Crops Ltd
DENGIE CROPS LIMITED was founded on 1988-12-14 and has its registered office in Southminster. The organisation's status is listed as "Active". Dengie Crops Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DENGIE CROPS LIMITED
 
Legal Registered Office
HALL ROAD
ASHELDHAM
SOUTHMINSTER
ESSEX
CM0 7JF
Other companies in CM0
 
Telephone0845 345 5115
 
Filing Information
Company Number 02328408
Company ID Number 02328408
Date formed 1988-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB529354725  
Last Datalog update: 2024-03-06 11:54:08
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 DENGIE CROPS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA DOWNS
Company Secretary 2017-01-24
JOHN DAVID FISHER
Director 1992-06-18
IAN ROBERT HASSARD
Director 2002-01-01
SIMON ALFRED HOLLINGTON
Director 1992-06-18
PETER JOHN LODGE
Director 2010-08-01
ROBERT CHARLES MALDEN
Director 1992-06-18
CHRISTOPHER JOHN MEE
Director 2015-06-16
NICHOLAS PETER MEE
Director 2015-06-16
ROBERT LINCOLN PROCTER
Director 1992-06-18
MICHAEL LAWRENCE AUSTIN PUDNEY
Director 1992-06-18
MARTIN ANTONY SMITH
Director 2012-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DONALD PETTS
Company Secretary 1992-06-18 2017-01-24
DAVID JOHN FISHER
Director 1992-06-18 2015-11-25
JOHN DYSON MEE
Director 1992-06-18 2015-11-25
STEVEN PETER GREEN
Director 2012-03-27 2014-11-13
PETER HUBERT GREEN
Director 1992-06-18 2011-11-23
DOUGLAS BEVINGTON SMITH
Director 1992-06-18 2002-09-25
KEIR JAMES STANLEY WYATT
Director 1992-06-18 2002-01-01
HERBERT GEORGE BINDER
Director 1992-06-18 1996-01-18
WILLIAM JOHN MUIRHEAD
Director 1992-06-18 1993-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID FISHER D.J.FISHER(FARMS)LIMITED Director 1991-12-19 CURRENT 1964-02-19 Active
IAN ROBERT HASSARD SATURN AGRICULTURE LIMITED Director 2005-10-05 CURRENT 2000-03-31 Active - Proposal to Strike off
IAN ROBERT HASSARD BRITISH ASSOCIATION OF GREEN CROP DRIERS LIMITED(THE) Director 2004-12-07 CURRENT 1963-02-25 Active
IAN ROBERT HASSARD BRITISH EQUESTRIAN TRADE ASSOCIATION LIMITED(THE) Director 2002-11-26 CURRENT 1978-02-16 Active
IAN ROBERT HASSARD DENGIE CROP DRIERS LIMITED Director 2002-07-01 CURRENT 1968-07-15 Active
IAN ROBERT HASSARD EAST ESSEX FARMERS LIMITED Director 2002-07-01 CURRENT 1988-09-19 Active
IAN ROBERT HASSARD EAST ESSEX GRAIN MARKETING LIMITED Director 2002-07-01 CURRENT 1989-02-13 Active
IAN ROBERT HASSARD EAST ESSEX GRAIN STORE LIMITED Director 2002-07-01 CURRENT 1989-02-13 Active
ROBERT CHARLES MALDEN SANDRINGHAM COURT (GREAT BARR) MANAGEMENT COMPANY LIMITED Director 2016-07-27 CURRENT 2003-08-19 Active
CHRISTOPHER JOHN MEE J D MEE & SONS RENEWABLES LIMITED Director 2013-04-23 CURRENT 2012-12-04 Active
CHRISTOPHER JOHN MEE J D MEE & SONS CONTRACTING LIMITED Director 2013-04-23 CURRENT 2012-12-04 Active
ROBERT LINCOLN PROCTER EAST ESSEX GRAIN MARKETING LIMITED Director 1992-01-16 CURRENT 1989-02-13 Active
ROBERT LINCOLN PROCTER R. PROCTER FARMS LIMITED Director 1991-07-23 CURRENT 1982-02-08 Active
ROBERT LINCOLN PROCTER EAST ESSEX GRAIN STORE LIMITED Director 1991-01-22 CURRENT 1989-02-13 Active
MICHAEL LAWRENCE AUSTIN PUDNEY STOW MARIES GREAT WAR AERODROME LTD Director 2015-12-10 CURRENT 2011-11-28 Active
MICHAEL LAWRENCE AUSTIN PUDNEY DENGIE CROP DRIERS LIMITED Director 1992-10-15 CURRENT 1968-07-15 Active
MICHAEL LAWRENCE AUSTIN PUDNEY EAST ESSEX FARMERS LIMITED Director 1992-10-15 CURRENT 1988-09-19 Active
MICHAEL LAWRENCE AUSTIN PUDNEY EAST ESSEX GRAIN MARKETING LIMITED Director 1992-01-16 CURRENT 1989-02-13 Active
MICHAEL LAWRENCE AUSTIN PUDNEY EAST ESSEX GRAIN STORE LIMITED Director 1991-01-22 CURRENT 1989-02-13 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
2024-03-19Statement of capital on 2024-03-06 GBP64,078.10
2024-02-26Statement of capital on 2024-02-23 GBP64,348.40
2024-01-04APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LODGE
2023-07-31CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-05-25Statement of capital on 2023-04-26 GBP6,478,330.00
2023-03-10Statement of capital on 2023-03-06 GBP64,914.95
2023-03-08Statement of capital on 2023-02-24 GBP65,185.25
2023-01-16FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-16AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-05-24Statement of capital on 2022-04-26 GBP65,203.05
2022-05-24SH02Statement of capital on 2022-04-26 GBP65,203.05
2022-05-06SH02Statement of capital on 2022-05-01 GBP65,235.95
2022-03-03SH02Statement of capital on 2022-02-24 GBP65,648.55
2022-02-25SH02Statement of capital on 2022-02-21 GBP65,666.00
2022-01-13FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-13AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-08-14SH02Statement of capital on 2021-07-02 GBP65,840.80
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-05-13SH02Statement of capital on 2021-04-26 GBP65,916.45
2021-04-22AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-04-20AP01DIRECTOR APPOINTED MR BENJAMIN DAVID FISHER
2021-03-08SH02Statement of capital on 2021-02-24 GBP65,949.10
2020-09-08SH02Statement of capital on 2020-07-24 GBP66,141.40
2020-07-23AUDAUDITOR'S RESIGNATION
2020-07-20SH02Statement of capital on 2020-07-03 GBP66,170.95
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-05-27SH02Statement of capital on 2020-05-01 GBP66,246.70
2020-02-25SH02Statement of capital on 2020-02-21 GBP66,659.60
2019-03-05SH02Statement of capital on 2019-02-21 GBP6,866.90
2019-01-11AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-13SH02Statement of capital on 2018-07-20 GBP68,110.70
2018-07-13SH02Statement of capital on 2018-07-03 GBP68,480.75
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 68619.45
2018-06-12SH02Statement of capital on 2018-05-21 GBP68,619.45
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 38676.05
2018-05-15SH02Statement of capital on 2018-05-01 GBP68,676.05
2018-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023284080014
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 69088.95
2018-03-21SH02Statement of capital on 2018-02-26 GBP69,088.95
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 39136.95
2018-03-07SH02Statement of capital on 2018-02-21 GBP69,136.95
2017-12-21AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-10SH0220/07/17 STATEMENT OF CAPITAL GBP 69380.75
2017-08-10SH0225/07/17 STATEMENT OF CAPITAL GBP 695220.00
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 69311.2
2017-08-10SH0227/07/17 STATEMENT OF CAPITAL GBP 69311.20
2017-08-10SH0203/07/17 STATEMENT OF CAPITAL GBP 69750.80
2017-08-03SH0230/06/17 STATEMENT OF CAPITAL GBP 69826.55
2017-08-03SH0203/07/17 STATEMENT OF CAPITAL GBP 69750.80
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-07SH02Statement of capital on 2017-05-22 GBP69,889.65
2017-05-18SH02Statement of capital on 2017-05-01 GBP69,946.25
2017-03-30SH02Statement of capital on 2017-02-27 GBP70,359.15
2017-01-30AP03SECRETARY APPOINTED MRS ANGELA DOWNS
2017-01-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PETTS
2016-12-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MEE / 01/07/2016
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 70846.8
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MEE / 01/07/2016
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-22AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-12-10RES01ADOPT ARTICLES 25/11/2015
2015-12-10RES01ADOPT ARTICLES 25/11/2015
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MEE
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISHER
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 71424.55
2015-08-11AR0130/06/15 FULL LIST
2015-08-11AP01DIRECTOR APPOINTED MR NICHOLAS PETER MEE
2015-08-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MEE
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 71544.25
2015-03-10SH0225/02/15 STATEMENT OF CAPITAL GBP 71544.25
2014-12-05AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 71592.25
2014-08-06SH0216/07/14 STATEMENT OF CAPITAL GBP 71592.25
2014-08-06SH0230/06/14 STATEMENT OF CAPITAL GBP 71703.65
2014-07-09AR0130/06/14 FULL LIST
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 023284080014
2013-12-16AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-25SH0216/07/13 STATEMENT OF CAPITAL GBP 71766.75
2013-07-23SH0210/07/13 STATEMENT OF CAPITAL GBP 71878.15
2013-07-10AR0130/06/13 FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES MALDEN / 10/12/2012
2013-07-10SH0116/07/12 STATEMENT OF CAPITAL GBP 71878.15
2013-07-08SH0104/03/13 STATEMENT OF CAPITAL GBP 71878.15
2012-12-07AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-11AR0130/06/12 FULL LIST
2012-05-31AP01DIRECTOR APPOINTED MR MARTIN ANTONY SMITH
2012-04-16AP01DIRECTOR APPOINTED MR STEVEN PETER GREEN
2011-12-05AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREEN
2011-07-18AR0130/06/11 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-07AP01DIRECTOR APPOINTED MR PETER JOHN LODGE
2010-07-19AR0130/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALFRED HOLLINGTON / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUBERT GREEN / 30/06/2010
2009-12-05AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-19363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-24363(288)SECRETARY'S PARTICULARS CHANGED
2008-07-24363sRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-0988(2)AD 29/04/08 GBP SI 1193@0.05=59.65 GBP IC 72171/72230.65
2007-12-02AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-08122£ IC 72291/72171 25/09/07 £ SR 2396@0.05=119
2007-08-01363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-2588(2)RAD 27/03/07--------- £ SI 250@.05=12 £ IC 72279/72291
2007-06-11122£ IC 72297/72279 27/04/07 £ SR 352@.05=17
2007-02-05122£ IC 72324/72296 12/01/07 £ SR 544@.05=27
2007-02-05122£ IC 72384/72324 29/12/06 £ SR 1200@.05=60
2007-01-10MEM/ARTSARTICLES OF ASSOCIATION
2007-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-18AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-18363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-09MEM/ARTSARTICLES OF ASSOCIATION
2006-01-17122£ IC 72411/72383 12/01/06 £ SR 544@.05=27
2006-01-10122£ IC 72471/72411 29/12/05 £ SR 1200@0.05=60
2005-10-14AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 30/06/05; CHANGE OF MEMBERS
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-05-16122£ IC 72942/72472 07/05/05 £ SR 9400@0.05=470
2005-02-17122£ IC 73123/72968 29/12/04 £ SR 3081@0.05=154
2005-02-17122£ IC 72969/72941 12/01/05 £ SR 544@0.05=27
2005-02-17122£ IC 73183/73123 29/12/04 £ SR 1200@0.05=60
2005-01-21MEM/ARTSARTICLES OF ASSOCIATION
2004-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-11AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-26363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-06-04122£ IC 73653/73183 07/05/04 £ SR 9400@0.05=470
2004-02-10122£ IC 73744/73653 24/01/04 £ SR 1820@0.05=91
2004-01-19122£ IC 73925/73771 29/12/03 £ SR 3080@0.05=154
2004-01-19122£ IC 73771/73743 12/01/04 £ SR 544@0.05=27
2004-01-19122£ IC 73985/73925 29/12/03 £ SR 1200@0.05=60
2003-10-08AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-25363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-02288bDIRECTOR RESIGNED
2003-07-02122£ SR 9400@.05 07/05/02
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1087908 Active Licenced property: HALL ROAD DENGIE CROPS LTD ASHELDHAM SOUTHMINSTER ASHELDHAM GB CM0 7JF. Correspondance address: ASHELDHAM HALL ROAD SOUTHMINSTER GB CM0 7JF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 DENGIE CROPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-08-09 Outstanding HSBC BANK PLC
DEBENTURE 2005-07-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1997-07-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-10-26 Outstanding MIDLAND BANK PLC
CHARGE 1989-05-10 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-05-04 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-05-04 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-01-20 Satisfied MIDLAND BANK PLC
1981-05-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-04-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1981-03-05 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1980-11-07 Satisfied MIDLAND BANK PLC
DEBENTURE 1975-05-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 DENGIE CROPS LIMITED

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

DENGIE CROPS LIMITED owns 2 domain names.

dengiefeeds.co.uk   dengie.com  

Trademarks

Trademark applications by DENGIE CROPS LIMITED

DENGIE CROPS LIMITED is the Original Applicant for the trademark ALFA-A ™ (87137301) through the USPTO on the 2016-08-12
Veterinary preparations; animal feed additives and dietary supplements; vitamins for animals; vitamin and mineral dietary supplements for animals; dietary fibre; linseed dietary supplements; yeast dietary supplements and extracts for veterinary purposes
DENGIE CROPS LIMITED is the Original registrant for the trademark HI-FI ™ (74413875) through the USPTO on the 1993-07-19
IN THE STATEMENT, COLUMN 1, LINE 4, "7JB" SHOULD BE DELETED, AND "7JF" SHOULD BE INSERTED.
Income
Government Income
We have not found government income sources for DENGIE CROPS 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 (32990 - Other manufacturing n.e.c.) as DENGIE CROPS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where DENGIE CROPS 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.
Import/Export of Goods
Goods imported/exported by DENGIE CROPS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0012
2018-10-0023099051Preparations, incl. premixes, for animal food, containing glucose, glucose syrup, maltodextrine or maltodextrine syrup and containing > 30% of starch and no milk products or < 10% by weight of milk products (excl. dog or cat food put up for retail sale)
2018-07-0023091090Dog or cat food put up for retail sale, containing no starch, glucose, maltodextrine or maltodextrine syrup, nor milk products
2018-04-0023099051Preparations, incl. premixes, for animal food, containing glucose, glucose syrup, maltodextrine or maltodextrine syrup and containing > 30% of starch and no milk products or < 10% by weight of milk products (excl. dog or cat food put up for retail sale)
2018-03-0023099096Preparations of a kind used in animal feeding, containing no starch, glucose, glucose syrup, maltodextrine, maltodextrine syrup nor milk products (excl. dog or cat food put up for retail sale, fish or marine mammal solubles, residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, beet-pulp with added molasses, and premixes)
2018-02-0023099096Preparations of a kind used in animal feeding, containing no starch, glucose, glucose syrup, maltodextrine, maltodextrine syrup nor milk products (excl. dog or cat food put up for retail sale, fish or marine mammal solubles, residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, beet-pulp with added molasses, and premixes)
2017-03-0023099096Preparations of a kind used in animal feeding, containing no starch, glucose, glucose syrup, maltodextrine, maltodextrine syrup nor milk products (excl. dog or cat food put up for retail sale, fish or marine mammal solubles, residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, beet-pulp with added molasses, and premixes)
2017-02-0023099041Preparations, incl. premixes, for animal food, containing glucose, glucose syrup, maltodextrine or maltodextrine syrup and containing > 10% but <= 30% of starch and no milk products or < 10% by weight of milk products (excl. dog or cat food put up for retail sale)
2017-01-0023099051Preparations, incl. premixes, for animal food, containing glucose, glucose syrup, maltodextrine or maltodextrine syrup and containing > 30% of starch and no milk products or < 10% by weight of milk products (excl. dog or cat food put up for retail sale)
2016-09-0023099051Preparations, incl. premixes, for animal food, containing glucose, glucose syrup, maltodextrine or maltodextrine syrup and containing > 30% of starch and no milk products or < 10% by weight of milk products (excl. dog or cat food put up for retail sale)
2016-08-0023099096Preparations of a kind used in animal feeding, containing no starch, glucose, glucose syrup, maltodextrine, maltodextrine syrup nor milk products (excl. dog or cat food put up for retail sale, fish or marine mammal solubles, residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, beet-pulp with added molasses, and premixes)
2016-07-0023099041Preparations, incl. premixes, for animal food, containing glucose, glucose syrup, maltodextrine or maltodextrine syrup and containing > 10% but <= 30% of starch and no milk products or < 10% by weight of milk products (excl. dog or cat food put up for retail sale)
2016-06-0023099051Preparations, incl. premixes, for animal food, containing glucose, glucose syrup, maltodextrine or maltodextrine syrup and containing > 30% of starch and no milk products or < 10% by weight of milk products (excl. dog or cat food put up for retail sale)
2016-03-0023099051Preparations, incl. premixes, for animal food, containing glucose, glucose syrup, maltodextrine or maltodextrine syrup and containing > 30% of starch and no milk products or < 10% by weight of milk products (excl. dog or cat food put up for retail sale)
2016-03-0023099096Preparations of a kind used in animal feeding, containing no starch, glucose, glucose syrup, maltodextrine, maltodextrine syrup nor milk products (excl. dog or cat food put up for retail sale, fish or marine mammal solubles, residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, beet-pulp with added molasses, and premixes)
2016-02-0023099051Preparations, incl. premixes, for animal food, containing glucose, glucose syrup, maltodextrine or maltodextrine syrup and containing > 30% of starch and no milk products or < 10% by weight of milk products (excl. dog or cat food put up for retail sale)
2010-08-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2010-06-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENGIE CROPS 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 DENGIE CROPS 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.