Company NameCropco Limited
DirectorsJohn William Hugh Poulton and Alison Dorothy Poulton
Company StatusActive
Company Number05105746
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production
SIC 01630Post-harvest crop activities
Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr John William Hugh Poulton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Hall
67 Nunnery Street, Castle Hedingham
Halstead
CO9 3DP
Director NameMrs Alison Dorothy Poulton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2006(2 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Nunnery Street
Castle Hedingham
Halstead
Essex
CO9 3DP
Secretary NameMrs Alison Dorothy Poulton
NationalityBritish
StatusCurrent
Appointed15 August 2006(2 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Nunnery Street
Castle Hedingham
Halstead
Essex
CO9 3DP
Director NameMr Philip David Spencer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Lucius Crescent
Roman Place
Colchester
CO4 4WW
Secretary NameMr Philip David Spencer
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Lucius Crescent
Roman Place
Colchester
CO4 4WW

Contact

Websitecrophydro.co.uk

Location

Registered AddressWood Hall, 67 Nunnery Street
Castle Hedingham
Halstead
Essex
CO9 3DP
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Shareholders

1 at £1A.d. Poulton
50.00%
Ordinary
1 at £1John William Hugh Poulton
50.00%
Ordinary

Financials

Year2014
Net Worth£27,610
Cash£424,574
Current Liabilities£1,242,043

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week from now)

Charges

7 March 2018Delivered on: 9 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 30 June 2019 (6 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
9 March 2018Registration of charge 051057460001, created on 7 March 2018 (43 pages)
28 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
6 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for John William Hugh Poulton on 19 April 2010 (2 pages)
12 May 2010Director's details changed for Alison Dorothy Poulton on 19 April 2010 (2 pages)
12 May 2010Director's details changed for John William Hugh Poulton on 19 April 2010 (2 pages)
12 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Alison Dorothy Poulton on 19 April 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
5 June 2008Return made up to 19/04/08; full list of members (4 pages)
5 June 2008Return made up to 19/04/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 May 2007Return made up to 19/04/07; full list of members (7 pages)
24 May 2007Return made up to 19/04/07; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 September 2006Secretary resigned;director resigned (1 page)
7 September 2006New secretary appointed;new director appointed (2 pages)
7 September 2006Secretary resigned;director resigned (1 page)
7 September 2006New secretary appointed;new director appointed (2 pages)
2 June 2006Return made up to 19/04/06; full list of members (7 pages)
2 June 2006Return made up to 19/04/06; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
13 October 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 May 2005Return made up to 19/04/05; full list of members (7 pages)
12 May 2005Return made up to 19/04/05; full list of members (7 pages)
13 May 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
13 May 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
19 April 2004Incorporation (17 pages)
19 April 2004Incorporation (17 pages)