VERDI-CROP LIMITED
PENTRE

Hellopages » Flintshire » Flintshire » CH5 2DH

Company number 02425406
Status Active
Incorporation Date 22 September 1989
Company Type Private Limited Company
Address . RECTORS LANE, PENTRE, FLINTSHIRE, CH5 2DH
Home Country United Kingdom
Nature of Business 20200 - Manufacture of pesticides and other agrochemical products
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 20,000 . The most likely internet sites of VERDI-CROP LIMITED are www.verdicrop.co.uk, and www.verdi-crop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Verdi Crop Limited is a Private Limited Company. The company registration number is 02425406. Verdi Crop Limited has been working since 22 September 1989. The present status of the company is Active. The registered address of Verdi Crop Limited is Rectors Lane Pentre Flintshire Ch5 2dh. . JONES, Mandy is a Secretary of the company. BOTHAM, Peter John William is a Director of the company. Secretary JEPSON, Graham has been resigned. Secretary OSBORNE, Wendy Ann has been resigned. Secretary ROBINSON, Judith has been resigned. Director BLUNDELL, John Davis has been resigned. Director BLUNDELL, Suzanne Edwina has been resigned. Director JEPSON, Graham has been resigned. Director KEY, Elizabeth Joan has been resigned. Director KEY, Mervyn Sinclair has been resigned. Director OSBORNE, Wendy Ann has been resigned. Director ROBERTSON, George has been resigned. Director ROBINSON, Judith has been resigned. The company operates in "Manufacture of pesticides and other agrochemical products".


Current Directors

Secretary
JONES, Mandy
Appointed Date: 01 July 2014

Director
BOTHAM, Peter John William
Appointed Date: 31 October 2005
71 years old

Resigned Directors

Secretary
JEPSON, Graham
Resigned: 31 October 2005

Secretary
OSBORNE, Wendy Ann
Resigned: 09 March 2009
Appointed Date: 31 October 2005

Secretary
ROBINSON, Judith
Resigned: 30 June 2012
Appointed Date: 09 March 2009

Director
BLUNDELL, John Davis
Resigned: 31 August 2002
88 years old

Director
BLUNDELL, Suzanne Edwina
Resigned: 31 August 2002
Appointed Date: 21 August 1997
78 years old

Director
JEPSON, Graham
Resigned: 31 October 2005
81 years old

Director
KEY, Elizabeth Joan
Resigned: 27 October 2005
Appointed Date: 21 August 1997
72 years old

Director
KEY, Mervyn Sinclair
Resigned: 31 October 2005
75 years old

Director
OSBORNE, Wendy Ann
Resigned: 09 March 2009
Appointed Date: 31 October 2005
73 years old

Director
ROBERTSON, George
Resigned: 11 March 1992
97 years old

Director
ROBINSON, Judith
Resigned: 30 June 2012
Appointed Date: 09 March 2009
65 years old

Persons With Significant Control

Fmc Corporatiom
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VERDI-CROP LIMITED Events

28 Oct 2016
Confirmation statement made on 22 September 2016 with updates
27 Jul 2016
Accounts for a dormant company made up to 31 October 2015
12 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20,000

13 Apr 2015
Accounts for a dormant company made up to 31 October 2014
16 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 20,000

...
... and 90 more events
29 Nov 1989
Ad 21/11/89--------- £ si 5000@1=5000 £ ic 10000/15000

24 Oct 1989
Accounting reference date notified as 30/09

17 Oct 1989
New director appointed

13 Oct 1989
Particulars of mortgage/charge

22 Sep 1989
Incorporation

VERDI-CROP LIMITED Charges

27 December 2000
Debenture
Delivered: 30 December 2000
Status: Satisfied on 2 November 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1989
Fixed and floating charge
Delivered: 13 October 1989
Status: Satisfied on 2 November 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…